BRIGHT HOMES LIMITED
LONDON

Hellopages » City of London » City of London » EC1A 4AB

Company number 00659131
Status Active
Incorporation Date 13 May 1960
Company Type Private Limited Company
Address 150 ALDERSGATE STREET, LONDON, EC1A 4AB
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Total exemption full accounts made up to 30 April 2016; Confirmation statement made on 31 December 2016 with updates; Total exemption full accounts made up to 30 April 2015. The most likely internet sites of BRIGHT HOMES LIMITED are www.brighthomes.co.uk, and www.bright-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and five months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bright Homes Limited is a Private Limited Company. The company registration number is 00659131. Bright Homes Limited has been working since 13 May 1960. The present status of the company is Active. The registered address of Bright Homes Limited is 150 Aldersgate Street London Ec1a 4ab. . FREEMAN, Roger Oswald Oldaker is a Director of the company. WEAVER, Francis Arthur is a Director of the company. Secretary SMITH, Grace Mclean has been resigned. Secretary WOOD, Kenneth Thomas has been resigned. Director KINGSLEY, Rhoda has been resigned. Director WOOD, Kenneth Thomas has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
FREEMAN, Roger Oswald Oldaker
Appointed Date: 02 January 2002
95 years old

Director
WEAVER, Francis Arthur
Appointed Date: 02 January 2002
82 years old

Resigned Directors

Secretary
SMITH, Grace Mclean
Resigned: 30 June 2015
Appointed Date: 15 May 2002

Secretary
WOOD, Kenneth Thomas
Resigned: 15 May 2002

Director
KINGSLEY, Rhoda
Resigned: 03 January 2006
105 years old

Director
WOOD, Kenneth Thomas
Resigned: 15 May 2002
102 years old

Persons With Significant Control

Mr Francis Arthur Weaver
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – 75% or more

Mr Roger Oswald Oldaker Freeman
Notified on: 6 April 2016
95 years old
Nature of control: Ownership of shares – 75% or more

BRIGHT HOMES LIMITED Events

03 Feb 2017
Total exemption full accounts made up to 30 April 2016
13 Jan 2017
Confirmation statement made on 31 December 2016 with updates
09 Feb 2016
Total exemption full accounts made up to 30 April 2015
05 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 9

05 Jan 2016
Director's details changed for Francis Weaver on 30 December 2015
...
... and 94 more events
18 Nov 1986
Return made up to 31/05/84; full list of members

26 Jun 1986
Secretary resigned;new secretary appointed

15 May 1986
Full accounts made up to 31 May 1984

25 May 1978
Memorandum of association
13 May 1960
Incorporation

BRIGHT HOMES LIMITED Charges

24 May 1983
Legal charge
Delivered: 13 June 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold wykeham court, wykeham road, hendon, brent, london…
10 May 1983
Legal charge
Delivered: 19 May 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold 10A woodside road, barnet, london, N12. Title no. Mx…
10 May 1983
Legal charge
Delivered: 19 May 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold 2 trinity road, barnet, london N2 title no mx 124104.
10 May 1983
Legal charge
Delivered: 19 May 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold 448 watford way, brent, london NW7 title no. Ngl…
25 November 1981
Legal charge
Delivered: 9 December 1981
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold 89 sunny gardens road, barnet, london title no. Ngl…
12 June 1980
Legal charge
Delivered: 24 June 1980
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 11, holders hill drive, hendon, brent, london. Title no. Mx…
26 October 1978
Legal charge
Delivered: 6 November 1978
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 83, sunny gardens road, hendon, barnet, london. Title no…
24 June 1978
Legal charge
Delivered: 12 July 1978
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 11 holders hill drive, nw 4, london borough of brent, title…
24 June 1978
Legal charge
Delivered: 12 July 1978
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Graham lodge, graham road, hendon, london borough of brent…
19 June 1978
Legal charge
Delivered: 27 June 1978
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 85 sunny gardens road, N.w 4, london borough of brent…
2 August 1976
Legal charge
Delivered: 18 August 1976
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Kenwood court, 1 & 2 elmwood crescent, 1 & 3 hay lane…
2 August 1976
Charge
Delivered: 11 August 1976
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 131 & 133, new bedford road, luton beds.bd 23757.
5 July 1976
Legal charge
Delivered: 19 July 1976
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 25, sydney grove, hendon N.W.4.
15 May 1975
Legal mortgage
Delivered: 3 June 1975
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 58/58A tenterden drive hendon. London borough of barnet.
15 May 1975
Legal mort.
Delivered: 3 June 1975
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 13/13A graham rd. Hendon. London borough of barnet.
16 April 1973
Legal charge
Delivered: 25 April 1973
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: "Llanberis" hammers lane mill hill london.
22 February 1973
Legal charge
Delivered: 1 March 1973
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 77 clarendon road london N6.
16 November 1972
Charge
Delivered: 27 November 1972
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 166 the broadway london N.W.9.
19 August 1970
Legal charge
Delivered: 2 September 1970
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 76 churchfield road, london W.3 ngl 63768.
16 March 1962
Instrument of charge
Delivered: 27 March 1962
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 166 the broadway hendon middx (l/h).
16 March 1962
Inst. Of charge
Delivered: 27 March 1962
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 166 the broadway hendon middlesex (f/h).
21 June 1960
Charge
Delivered: 28 June 1960
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 41, 41A & 44 harrowgate rd, chorleywood, herts.
16 April 1923
Legal charge
Delivered: 24 April 1973
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 35 station road new barnet london.