Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRYANT PROPERTIES LTD
Company Information for

BRYANT PROPERTIES LTD

Gate House, Turnpike Road, High Wycombe, BUCKINGHAMSHIRE, HP12 3NR,
Company Registration Number
01124127
Private Limited Company
Active

Company Overview

About Bryant Properties Ltd
BRYANT PROPERTIES LTD was founded on 1973-07-23 and has its registered office in High Wycombe. The organisation's status is listed as "Active". Bryant Properties Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BRYANT PROPERTIES LTD
 
Legal Registered Office
Gate House
Turnpike Road
High Wycombe
BUCKINGHAMSHIRE
HP12 3NR
Other companies in HP12
 
Filing Information
Company Number 01124127
Company ID Number 01124127
Date formed 1973-07-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2023-11-08
Return next due 2024-11-22
Type of accounts DORMANT
Last Datalog update: 2024-03-20 18:01:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRYANT PROPERTIES LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BRYANT PROPERTIES LTD
The following companies were found which have the same name as BRYANT PROPERTIES LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BRYANT PROPERTIES (STOCKPORT) LIMITED 15B STATION ROAD CHEADLE HULME CHESHIRE SK8 5AF Active Company formed on the 1999-08-27
BRYANT PROPERTIES (UK) LIMITED SWIFT HOUSE GROUND FLOOR, 18 HOFFMANNS WAY CHELMSFORD ESSEX CM1 1GU Active Company formed on the 2009-04-17
BRYANT PROPERTIES DEVELOPMENTS LIMITED TWO SNOWHILL SNOW HILL BIRMINGHAM B4 6GA Liquidation Company formed on the 1973-10-29
Bryant Properties, LLC 111 Ta-Bi Dr Worland WY 82401 Active Company formed on the 2006-03-06
BRYANT PROPERTIES, INCORPORATED 1416 4TH AVE NW PUYALLUP WA 983710000 Active Company formed on the 1989-11-13
Bryant Properties, LLC. 4934 S. Danube Street Aurora CO 80015 Delinquent Company formed on the 2012-02-29
Bryant Properties and Holdings, LLC 13297 MT CROSS RD DRY FORK VA 24549 Active Company formed on the 2008-05-14
BRYANT PROPERTIES, L.L.C. 7754 RICHMOND RD TOANO VA 23168 Active Company formed on the 2000-04-19
BRYANT PROPERTIES II, LTD. U-524 ROAD 3 - LIBERTY CENTER OH 43532 Active Company formed on the 2003-06-19
BRYANT PROPERTIES, LTD. U-524 RD 3 - LIBERTY CENTER OH 43532 Active Company formed on the 1997-08-01
BRYANT PROPERTIES, LLC 4730 S. FORT APACHE RD SUITE 300 LAS VEGAS NV 89147-7947 Revoked Company formed on the 2012-11-06
BRYANT PROPERTIES PTY LTD VIC 3222 Dissolved Company formed on the 2004-03-12
BRYANT PROPERTIES, LLC 89 SO. MAIN ST. WATERBURY VT 05676 Inactive Company formed on the 2005-03-14
BRYANT PROPERTIES, LLC 221 W 10TH STREET MEDFORD OR 97501 Active Company formed on the 2016-07-25
Bryant Properties, LLC Delaware Unknown
BRYANT PROPERTIES, LLC 1411 EDGEWATER DRIVE ORLANDO FL 32804 Active Company formed on the 2015-03-18
BRYANT PROPERTIES, INC. 5341 BARBAROSA RD GULF BREEZE FL 32563 Inactive Company formed on the 2004-04-19
BRYANT PROPERTIES LLC 862591 NORTH HAMPTON CLUB WAY FERNANDINA BEACH FL 32034 Inactive Company formed on the 2011-11-10
BRYANT PROPERTIES, LLC 12 BRADSTREET CT Albany DELMAR NY 12054 Active Company formed on the 2017-10-30
BRYANT PROPERTIES, L.L.C. PO BOX 19057 AMARILLO TX 79114 Active Company formed on the 2006-12-13

Company Officers of BRYANT PROPERTIES LTD

Current Directors
Officer Role Date Appointed
COLIN RICHARD CLAPHAM
Company Secretary 2012-01-16
BRYANT GROUP SERVICES LIMITED
Director 1996-05-03
SARAH JUDITH THORNLEY
Director 2014-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
VIKRANTH CHANDRAN
Director 2011-01-28 2014-12-01
KAREN LORRAINE ATTERBURY
Company Secretary 2009-12-01 2012-01-16
CHRISTOPHER CARNEY
Director 2008-12-09 2011-01-28
COLIN RICHARD CLAPHAM
Company Secretary 2009-01-01 2009-12-01
PETER ANTHONY CARR
Company Secretary 2008-04-15 2009-01-01
JAMES JOHN JORDAN
Company Secretary 2007-11-12 2008-04-15
CATERINA DE FEO
Company Secretary 2005-05-27 2007-11-12
JONATHAN PHILIP HASTINGS
Company Secretary 2001-07-31 2005-05-27
KATHRYN ELIZABETH MCHUGH
Company Secretary 1995-06-09 2001-07-31
PAUL DAVID PHIPPS
Director 2001-05-15 2001-07-18
WILLIAM PETER LONG
Director 2000-03-31 2001-03-05
ANDREW MACKENZIE
Director 1991-11-15 2000-03-31
MICHAEL CHRISTOPHER CHAPMAN
Director 1991-11-15 2000-02-21
BRIAN PATRICK SULLIVAN
Director 1991-11-15 1996-05-03
WILLIAM NICHOLAS MASON JONES
Director 1991-11-15 1995-08-31
GRAHAM THOMAS JACKS
Company Secretary 1991-11-15 1995-06-09
NICHOLAS JOHN HARRIS
Director 1991-11-15 1995-03-31
ALAN CHRISTOPHER BRYANT
Director 1991-11-15 1992-11-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARAH JUDITH THORNLEY THE BAMBI PUB COMPANY LTD Director 2015-03-10 CURRENT 2015-03-10 Active
SARAH JUDITH THORNLEY MCLEAN HOMES HOLDINGS LIMITED Director 2014-12-01 CURRENT 1996-12-10 Dissolved 2018-05-23
SARAH JUDITH THORNLEY THE WILSON CONNOLLY EMPLOYEE BENEFIT TRUST LIMITED Director 2014-12-01 CURRENT 1997-03-07 Active
SARAH JUDITH THORNLEY MCLEAN TW HOLDINGS LIMITED Director 2014-12-01 CURRENT 2001-03-26 Active
SARAH JUDITH THORNLEY TAYLOR WIMPEY (SOLIHULL) LIMITED Director 2014-12-01 CURRENT 2004-01-12 Liquidation
SARAH JUDITH THORNLEY TW NCA LIMITED Director 2014-12-01 CURRENT 2005-01-19 Active
SARAH JUDITH THORNLEY BGS (PENTIAN GREEN) HOLDINGS LIMITED Director 2014-12-01 CURRENT 2005-01-19 Active
SARAH JUDITH THORNLEY LONDON AND CLYDESIDE ESTATES LIMITED Director 2014-12-01 CURRENT 1972-08-25 Active
SARAH JUDITH THORNLEY LONDON AND CLYDESIDE HOLDINGS LIMITED Director 2014-12-01 CURRENT 1972-08-25 Active
SARAH JUDITH THORNLEY WILSON CONNOLLY LIMITED Director 2014-12-01 CURRENT 1930-01-02 Active
SARAH JUDITH THORNLEY WILSON CONNOLLY INVESTMENTS LIMITED Director 2014-12-01 CURRENT 1944-01-20 Active
SARAH JUDITH THORNLEY WILSON CONNOLLY PROPERTIES LIMITED Director 2014-12-01 CURRENT 1962-02-09 Active
SARAH JUDITH THORNLEY WILCON LIFESTYLE HOMES LIMITED Director 2014-12-01 CURRENT 1982-06-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2023-08-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-06-27Termination of appointment of Katherine Elizabeth Hindmarsh on 2023-06-27
2023-06-27Appointment of Mrs Omolola Olutomilayo Adedoyin as company secretary on 2023-06-27
2022-11-08CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES
2022-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES
2022-09-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-11-10CS01CONFIRMATION STATEMENT MADE ON 08/11/21, WITH NO UPDATES
2021-09-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-06-14AD03Registers moved to registered inspection location of Highdown House Yeoman Way Worthing West Sussex BN99 3HH
2021-06-03AD02Register inspection address changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 15/11/20, WITH NO UPDATES
2020-08-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-11-19CS01CONFIRMATION STATEMENT MADE ON 15/11/19, WITH NO UPDATES
2019-11-19CS01CONFIRMATION STATEMENT MADE ON 15/11/19, WITH NO UPDATES
2019-10-25AP01DIRECTOR APPOINTED MR IAN GRAHAM CONNOR
2019-10-25AP01DIRECTOR APPOINTED MR IAN GRAHAM CONNOR
2019-10-25TM01APPOINTMENT TERMINATED, DIRECTOR SARAH JUDITH THORNLEY
2019-10-25TM01APPOINTMENT TERMINATED, DIRECTOR SARAH JUDITH THORNLEY
2019-09-30AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-11-15CS01CONFIRMATION STATEMENT MADE ON 15/11/18, WITH NO UPDATES
2018-11-07TM02Termination of appointment of Colin Richard Clapham on 2018-11-07
2018-11-07AP03Appointment of Miss Katherine Elizabeth Hindmarsh as company secretary on 2018-11-07
2018-10-29AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-03AD03Registers moved to registered inspection location of Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS
2018-08-24AD02Register inspection address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS
2017-11-15LATEST SOC15/11/17 STATEMENT OF CAPITAL;GBP 1000000
2017-11-15CS01CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES
2017-09-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-18LATEST SOC18/11/16 STATEMENT OF CAPITAL;GBP 1000000
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2016-05-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 1000000
2015-11-16AR0115/11/15 ANNUAL RETURN FULL LIST
2015-11-02AD03Registers moved to registered inspection location of 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
2015-04-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-03-20AD02Register inspection address changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
2014-12-01TM01APPOINTMENT TERMINATED, DIRECTOR VIKRANTH CHANDRAN
2014-12-01AP01DIRECTOR APPOINTED SARAH JUDITH THORNLEY
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 1000000
2014-11-25AR0115/11/14 ANNUAL RETURN FULL LIST
2014-11-25CH02Director's details changed for Bryant Group Services Limited on 2009-10-01
2014-05-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-11-25LATEST SOC25/11/13 STATEMENT OF CAPITAL;GBP 1000000
2013-11-25AR0115/11/13 ANNUAL RETURN FULL LIST
2013-08-21AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-11AR0115/11/12 ANNUAL RETURN FULL LIST
2012-07-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-17TM02APPOINTMENT TERMINATION COMPANY SECRETARY KAREN ATTERBURY
2012-01-17AP03Appointment of Colin Richard Clapham as company secretary
2011-11-28AR0115/11/11 FULL LIST
2011-07-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-26TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CARNEY
2011-04-26AP01DIRECTOR APPOINTED VIKRANTH CHANDRAN
2011-04-26ANNOTATIONPart Rectified
2011-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2011 FROM 80 NEW BOND STREET LONDON W1S 1SB UNITED KINGDOM
2011-03-30CH03SECRETARY'S CHANGE OF PARTICULARS / KAREN LORRAINE ATTERBURY / 28/03/2011
2011-02-03AP01DIRECTOR APPOINTED VIKRANTH CHANDRAN
2011-02-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CARNEY
2010-11-22AR0115/11/10 FULL LIST
2010-11-12AD02SAIL ADDRESS CHANGED FROM: 2 PIRIES PLACE HORSHAM WEST SUSSEX RH12 1EH ENGLAND
2010-08-10AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CARNEY / 09/04/2010
2010-01-11CH03SECRETARY'S CHANGE OF PARTICULARS / KAREN LORRAINE ATTERBURY / 11/01/2010
2009-12-10AR0115/11/09 FULL LIST
2009-12-1019/04/23 ANNUAL RETURN FULL LIST
2009-12-1021/04/23 ANNUAL RETURN FULL LIST
2009-12-01TM02APPOINTMENT TERMINATED, SECRETARY COLIN CLAPHAM
2009-12-01AP03SECRETARY APPOINTED KAREN LORRAINE ATTERBURY
2009-10-07AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2009-10-06AD02SAIL ADDRESS CREATED
2009-09-10AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-19288cSECRETARY'S CHANGE OF PARTICULARS / COLIN CLAPHAM / 19/01/2009
2009-01-09AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-01-02287REGISTERED OFFICE CHANGED ON 02/01/2009 FROM SECOND FLOOR BEECH HOUSE 551 AVEBURY BOULEVARD MILTON KEYNES MK9 3DR
2009-01-02288aSECRETARY APPOINTED COLIN RICHARD CLAPHAM
2009-01-02288bAPPOINTMENT TERMINATED SECRETARY PETER CARR
2008-12-10288aDIRECTOR APPOINTED CHRISTOPHER CARNEY
2008-12-10Director appointed christopher carney
2008-11-18363aRETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS
2008-10-01287REGISTERED OFFICE CHANGED ON 01/10/2008 FROM ST DAVID'S COURT, UNION STREET WOLVERHAMPTON WEST MIDLANDS WV1 3JE
2008-05-08288aSECRETARY APPOINTED PETER ANTHONY CARR
2008-05-08288bAPPOINTMENT TERMINATED SECRETARY JAMES JORDAN
2008-01-04288cDIRECTOR'S PARTICULARS CHANGED
2008-01-03287REGISTERED OFFICE CHANGED ON 03/01/08 FROM: 2 PRINCES WAY SOLIHULL WEST MIDLANDS B91 3ES
2007-12-12363aRETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS
2007-12-12288aNEW SECRETARY APPOINTED
2007-11-13288bSECRETARY RESIGNED
2007-10-21AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-21363aRETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS
2006-10-13AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-11-24363aRETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS
2005-07-27AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-06288aNEW SECRETARY APPOINTED
2005-06-06288bSECRETARY RESIGNED
2004-12-02363aRETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS
2004-04-27AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-12-10363aRETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS
2003-12-09288cDIRECTOR'S PARTICULARS CHANGED
2003-04-28AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-16ELRESS386 DISP APP AUDS 02/04/03
2003-04-16ELRESS366A DISP HOLDING AGM 02/04/03
2003-01-29363aRETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS
2002-12-12287REGISTERED OFFICE CHANGED ON 12/12/02 FROM: CRANMORE HSE. CRANMORE BOULEVARD SHIRLEY, SOLIHULL WEST MIDLANDS B90 4SD
2002-07-12AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-03-01AAFULL ACCOUNTS MADE UP TO 01/06/01
2001-12-13363aRETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS
2001-10-30225ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/12/01
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to BRYANT PROPERTIES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRYANT PROPERTIES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MEMORANDUM OF DEPOSIT 1981-01-23 Satisfied NATIONAL WESTMINSTER BANK PLC
MEMO OF DEPOSIT 1975-06-25 Satisfied NATIONAL WESTMINSTER BANK PLC
MEMORANDOM OF DEPOSIT 1975-02-19 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRYANT PROPERTIES LTD

Intangible Assets
Patents
We have not found any records of BRYANT PROPERTIES LTD registering or being granted any patents
Domain Names

BRYANT PROPERTIES LTD owns 1 domain names.

hmotel.co.uk  

Trademarks
We have not found any records of BRYANT PROPERTIES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRYANT PROPERTIES LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as BRYANT PROPERTIES LTD are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where BRYANT PROPERTIES LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRYANT PROPERTIES LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRYANT PROPERTIES LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.