ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Brymon Court (Freehold) Limited

Brymon Court (Freehold) Limited is an active company incorporated on 17 May 2006 with the registered office located in London, Greater London. Brymon Court (Freehold) Limited was registered 19 years ago.
Status
Active
Active since 2 years 1 month ago
Company No
05820226
Private limited company
Age
19 years
Incorporated 17 May 2006
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 31 May 2025 (5 months ago)
Next confirmation dated 31 May 2026
Due by 14 June 2026 (7 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 Jun31 May 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 May 2025
Due by 28 February 2026 (3 months remaining)
Address
Westbourne Block Management 6th Floor, 2 Kingdom Street
Paddington
London
W2 6BD
England
Address changed on 18 Oct 2025 (15 days ago)
Previous address was 2 Kingdom Street 6th Floor, Paddington London W2 6BD England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
8
Controllers (PSC)
1
Director • Emirati • Lives in United Arab Emirates • Born in May 1985
Director • Solicitor • British • Lives in England • Born in Jul 1957
Director • British • Lives in England • Born in Jan 1956
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Law Society Trustees Limited(The)
Alison Jane Stanley is a mutual person.
Active
Paddington ARTS
Alison Jane Stanley is a mutual person.
Active
Leon Corporation Ltd
Binyamin Bolooki is a mutual person.
Active
The Immigrants' Aid Trust
Alison Jane Stanley is a mutual person.
Active
Belarus Free Theatre
Alison Jane Stanley is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
£8
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£8
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£8
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Registered Address Changed
15 Days Ago on 18 Oct 2025
Registered Address Changed
15 Days Ago on 18 Oct 2025
Westbourne Block Mangement Limited Details Changed
16 Days Ago on 17 Oct 2025
Registered Address Changed
27 Days Ago on 6 Oct 2025
Mr Sami Saadi Abdulrahim Al Rais Details Changed
2 Months Ago on 5 Aug 2025
Registered Address Changed
2 Months Ago on 5 Aug 2025
Confirmation Submitted
5 Months Ago on 4 Jun 2025
Westbourne Block Mangement Limited Appointed
5 Months Ago on 21 May 2025
Mr Sami Saadi Abdulrahim Al Rais Details Changed
7 Months Ago on 25 Mar 2025
Full Accounts Submitted
8 Months Ago on 28 Feb 2025
Get Credit Report
Discover Brymon Court (Freehold) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Secretary's details changed for Westbourne Block Mangement Limited on 17 October 2025
Submitted on 25 Oct 2025
Registered office address changed from 2 Kingdom Street 6th Floor, Paddington London W2 6BD England to Westbourne Block Management 6th Floor, 2 Kingdom Street Paddington London W2 6BD on 18 October 2025
Submitted on 18 Oct 2025
Registered office address changed from Westbourne Block Management 6th Floor, 2 Kingdom Street Paddington London W2 6BD England to Westbourne Block Management 6th Floor, 2 Kingdom Street Paddington London W2 6BD on 18 October 2025
Submitted on 18 Oct 2025
Registered office address changed from 3rd Floor 86 - 90 Paul Street London EC2A 4NE England to 2 Kingdom Street 6th Floor, Paddington London W2 6BD on 6 October 2025
Submitted on 6 Oct 2025
Appointment of Westbourne Block Mangement Limited as a secretary on 21 May 2025
Submitted on 6 Oct 2025
Director's details changed for Mr Sami Saadi Abdulrahim Al Rais on 5 August 2025
Submitted on 5 Aug 2025
Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 5 August 2025
Submitted on 5 Aug 2025
Confirmation statement made on 31 May 2025 with updates
Submitted on 4 Jun 2025
Director's details changed for Mr Sami Saadi Abdulrahim Al Rais on 25 March 2025
Submitted on 4 Apr 2025
Total exemption full accounts made up to 31 May 2024
Submitted on 28 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year