Company number 04316937
Status Active
Incorporation Date 5 November 2001
Company Type Private Limited Company
Address 53 THE MARKET, ROSE HILL, SURREY, SM1 3HE
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 fifty-two events have happened. The last three records are Confirmation statement made on 5 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
GBP 100
. The most likely internet sites of BRIGHTMAN PROPERTIES LIMITED are www.brightmanproperties.co.uk, and www.brightman-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. Brightman Properties Limited is a Private Limited Company.
The company registration number is 04316937. Brightman Properties Limited has been working since 05 November 2001.
The present status of the company is Active. The registered address of Brightman Properties Limited is 53 The Market Rose Hill Surrey Sm1 3he. The company`s financial liabilities are £434.56k. It is £14.47k against last year. And the total assets are £0k, which is £0k against last year. BRIGHTMAN, Julian Joseph is a Secretary of the company. BRIGHTMAN, Julian Joseph is a Director of the company. BRIGHTMAN, Veronica Marie is a Director of the company. Secretary SUTTON SECRETARIAL SERVICES LTD has been resigned. Director FORMATION SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".
brightman properties Key Finiance
LIABILITIES
£434.56k
+3%
CASH
n/a
TOTAL ASSETS
£0k
All Financial Figures
Current Directors
Resigned Directors
Secretary
SUTTON SECRETARIAL SERVICES LTD
Resigned: 14 November 2001
Appointed Date: 05 November 2001
Director
FORMATION SERVICES LIMITED
Resigned: 08 November 2002
Appointed Date: 05 November 2001
Persons With Significant Control
Mrs Veronica Marie Brightman
Notified on: 10 October 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
BRIGHTMAN PROPERTIES LIMITED Events
07 Nov 2016
Confirmation statement made on 5 November 2016 with updates
29 Oct 2016
Total exemption small company accounts made up to 31 March 2016
10 Dec 2015
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
09 Dec 2015
Total exemption small company accounts made up to 31 March 2015
13 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 42 more events
20 May 2002
Secretary resigned
20 May 2002
Director resigned
11 Dec 2001
New director appointed
11 Dec 2001
New director appointed
05 Nov 2001
Incorporation
25 November 2002
Floating charge
Delivered: 11 December 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: All the company's present and future undertakings and…
25 November 2002
Floating charge
Delivered: 11 December 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: All the company's present and future undertakings and…
25 November 2002
Mortgage deed
Delivered: 11 December 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 4 steen way, east dulwich, london.
25 November 2002
Mortgage deed
Delivered: 11 December 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 1 deventer crescent, east dulwich.
19 September 2002
Mortgage deed
Delivered: 25 September 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 2 arnhem way east dulwich london.
19 September 2002
Floating charge
Delivered: 25 September 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Undertaking and all property and assets.