Company number 02864652
Status Active
Incorporation Date 21 October 1993
Company Type Private Limited Company
Address 139-141 WATLING STREET, GILLINGHAM, ENGLAND, ME7 2YY
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration eighty-four events have happened. The last three records are Registered office address changed from 62 Wilson Street London EC2A 2BU to Marlands High Halden Ashford Kent TN26 3HW on 14 March 2017; Confirmation statement made on 21 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of SURVEYBRIGHT LIMITED are www.surveybright.co.uk, and www.surveybright.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. Surveybright Limited is a Private Limited Company.
The company registration number is 02864652. Surveybright Limited has been working since 21 October 1993.
The present status of the company is Active. The registered address of Surveybright Limited is 139 141 Watling Street Gillingham England Me7 2yy. . WILSON, Noel Ross is a Secretary of the company. CHESTER, Simon Ward is a Director of the company. WILSON, Noel Ross is a Director of the company. Secretary CHESTER, Simon Ward has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 March 1994
Appointed Date: 21 October 1993
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 02 March 1994
Appointed Date: 21 October 1993
SURVEYBRIGHT LIMITED Events
14 Mar 2017
Registered office address changed from 62 Wilson Street London EC2A 2BU to Marlands High Halden Ashford Kent TN26 3HW on 14 March 2017
23 Oct 2016
Confirmation statement made on 21 October 2016 with updates
27 Jul 2016
Total exemption small company accounts made up to 31 October 2015
21 Oct 2015
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
30 Jul 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 74 more events
06 Oct 1994
Particulars of mortgage/charge
21 Mar 1994
Secretary resigned;new director appointed
21 Mar 1994
New secretary appointed;director resigned
21 Mar 1994
Registered office changed on 21/03/94 from: 2 baches street london N1 6UB
3 November 2003
Legal charge
Delivered: 6 November 2003
Status: Satisfied
on 27 January 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 78 high street hornsey haringey t/n MX139503. By way of…
22 August 2002
Legal charge
Delivered: 24 August 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage 2 hanbury house regents bridge…
26 October 2001
Legal charge
Delivered: 30 October 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 3D claverton street london SW1V 3AY. By way of fixed charge…
8 October 2001
Legal charge
Delivered: 20 October 2001
Status: Satisfied
on 29 October 2003
Persons entitled: Halifax PLC
Description: The freehold property known as 78 high street hornsey…
26 June 1997
Legal charge
Delivered: 2 July 1997
Status: Satisfied
on 29 October 2003
Persons entitled: Birmingham Midshires Building Society
Description: F/H property k/a 78 high street hornsey london N8…
26 June 1997
Fixed and floating charge
Delivered: 2 July 1997
Status: Satisfied
on 29 October 2003
Persons entitled: Birmingham Midshires Building Society
Description: Fixed and floating charge over all undertaking property and…
25 April 1997
Legal charge
Delivered: 8 May 1997
Status: Satisfied
on 3 October 2001
Persons entitled: Mortgage Trust Limited
Description: L/H property k/a 42 fairlawn mansions new cross road london…
17 January 1997
Legal charge
Delivered: 20 January 1997
Status: Satisfied
on 3 October 2001
Persons entitled: Birmingham Midshires Building Society
Description: F/H property being 64 ferndale road london t/no: LN240316;…
18 August 1995
Fixed and floating charge
Delivered: 30 August 1995
Status: Satisfied
on 29 October 2003
Persons entitled: Birmingham Midshires Building Society
Description: Fixed and floating charges over the undertaking and all…
18 August 1995
Legal charge
Delivered: 30 August 1995
Status: Satisfied
on 14 February 1998
Persons entitled: Birmingham Midshires Building Society
Description: F/H property being 61 pepys road new cross london t/n…
30 September 1994
Fixed and floating charge
Delivered: 6 October 1994
Status: Satisfied
on 29 October 2003
Persons entitled: Birmingham Midshares Building Society
Description: Fixed and floating charges over the undertaking and all…
30 September 1994
Legal charge
Delivered: 6 October 1994
Status: Satisfied
on 3 October 2001
Persons entitled: Birmingham Midshares Building Society
Description: F/H property k/as 194 new cross road, lewisham, london SE14…