BRYANSTON PROPERTIES LIMITED
Buying and selling of own real estate
BRYANSTON PROPERTIES LIMITED
Buying and selling of own real estate
Previous Company Names
Contact & Details
Contact
Registered Address
The Studio 2a Kempson Road London SW6 4PU England
Full company profile for BRYANSTON PROPERTIES LIMITED (09440725), an active property, infrastructure and construction company based in London, England. Incorporated 16 Feb 2015. Buying and selling of own real estate. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Cash in Bank
£587.98k
Net Assets
£13.53M
Total Liabilities
£1.03M
Turnover
N/A
Employees
2
Debt Ratio
7%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 13 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (3)
Gander 2021 Ltd
United Kingdom
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Aslz Ltd
United Kingdom
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Regnifdlog Ltd
United Kingdom
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Ian Ashley Richardson
Ceased 13 Dec 2017
Fredrick Donald Gosling
Ceased 16 Sept 2019
Lady Patricia Marina Hobson
Ceased 13 Dec 2017
Neil Winston Benson
Ceased 14 Dec 2021
Hon Capt Adam Peter Gosling
Ceased 14 Dec 2021
Ronald Frank Hobson
Ceased 22 Apr 2017
Gordon Layton
Ceased 14 Dec 2021
Nicholas Philip Giles
Ceased 14 Dec 2021
Group Structure
Group Structure
Charges
Charges
No charges registered
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
land on the east side of Windsor Road, Slough SLOUGH | Freehold | £13,200,000 | 19 Jan 2017 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 15 Dec 2025 | Confirmation Statement | Confirmation statement made on 15 Dec 2025 with no updates | |
| 24 Jul 2025 | Accounts | Annual accounts made up to 31 Mar 2025 | |
| 20 Dec 2024 | Confirmation Statement | Confirmation statement made on 15 Dec 2024 with no updates | |
| 4 Nov 2024 | Accounts | Annual accounts made up to 31 Mar 2024 | |
| 1 Feb 2024 | Persons With Significant Control | Change to Aslz Ltd as a person with significant control on 1 Feb 2024 |
Confirmation statement made on 15 Dec 2025 with no updates
Annual accounts made up to 31 Mar 2025
Confirmation statement made on 15 Dec 2024 with no updates
Annual accounts made up to 31 Mar 2024
Change to Aslz Ltd as a person with significant control on 1 Feb 2024
Recent Activity
Latest Activity
Confirmation statement made on 15 Dec 2025 with no updates
5 months ago on 15 Dec 2025
Annual accounts made up to 31 Mar 2025
9 months ago on 24 Jul 2025
Confirmation statement made on 15 Dec 2024 with no updates
1 years ago on 20 Dec 2024
Annual accounts made up to 31 Mar 2024
1 years ago on 4 Nov 2024
Change to Aslz Ltd as a person with significant control on 1 Feb 2024
2 years ago on 1 Feb 2024
