AARTEE BRIGHT BAR PROPERTY LIMITED

Register to unlock more data on OkredoRegister

AARTEE BRIGHT BAR PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07435702

Incorporation date

10/11/2010

Size

Small

Contacts

Registered address

Registered address

Suite 3, Avery House, 69 North Street, Brighton BN41 1DHCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/2010)
dot icon24/10/2025
Registered office address changed from Suite 3 Regency House 91 Western Road Brighton BN1 2NW to Suite 3, Avery House 69 North Street Brighton BN41 1DH on 2025-10-24
dot icon08/10/2025
Liquidators' statement of receipts and payments to 2025-08-08
dot icon14/10/2024
Liquidators' statement of receipts and payments to 2024-08-08
dot icon15/11/2023
Satisfaction of charge 074357020014 in full
dot icon29/08/2023
Appointment of a voluntary liquidator
dot icon09/08/2023
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon26/04/2023
Notice of deemed approval of proposals
dot icon15/04/2023
Statement of affairs with form AM02SOA/AM02SOC
dot icon08/04/2023
Statement of administrator's proposal
dot icon16/02/2023
Appointment of an administrator
dot icon16/02/2023
Registered office address changed from Planetary Road Willenhall West Midlands WV13 3SW to Suite 3 Regency House 91 Western Road Brighton BN1 2NW on 2023-02-16
dot icon18/11/2022
Confirmation statement made on 2022-11-08 with no updates
dot icon26/09/2022
Appointment of Mr. Bartosz Krzysztof Peczkowski as a director on 2022-08-31
dot icon21/09/2022
Termination of appointment of Gianpiero Repole as a director on 2022-08-31
dot icon20/04/2022
Accounts for a small company made up to 2021-12-31
dot icon08/11/2021
Confirmation statement made on 2021-11-08 with updates
dot icon11/10/2021
Accounts for a small company made up to 2020-12-31
dot icon03/07/2021
Satisfaction of charge 074357020008 in full
dot icon03/07/2021
Satisfaction of charge 074357020009 in full
dot icon03/07/2021
Satisfaction of charge 074357020010 in full
dot icon03/07/2021
Satisfaction of charge 074357020011 in full
dot icon03/07/2021
Satisfaction of charge 074357020012 in full
dot icon03/07/2021
Satisfaction of charge 074357020013 in full
dot icon01/06/2021
Full accounts made up to 2019-12-31
dot icon12/05/2021
Registration of charge 074357020014, created on 2021-04-30
dot icon01/02/2021
Resolutions
dot icon29/12/2020
Previous accounting period shortened from 2019-12-31 to 2019-12-30
dot icon18/11/2020
Confirmation statement made on 2020-11-18 with no updates
dot icon16/12/2019
Confirmation statement made on 2019-12-06 with no updates
dot icon21/08/2019
Termination of appointment of Hitesh Kanji Pattani as a director on 2019-08-21
dot icon08/08/2019
Full accounts made up to 2018-12-31
dot icon06/08/2019
Appointment of Mr Gianpiero Repole as a director on 2019-07-31
dot icon05/08/2019
Termination of appointment of Mark Broxholme as a secretary on 2019-07-31
dot icon09/07/2019
Memorandum and Articles of Association
dot icon09/07/2019
Resolutions
dot icon03/07/2019
Second filing for the notification of Acenta Steel Group Limited as a person with significant control
dot icon25/06/2019
Registration of charge 074357020013, created on 2019-06-20
dot icon30/05/2019
Notification of Acenta Steel Group Limited as a person with significant control on 2019-04-02
dot icon30/05/2019
Cessation of Aar Tee Holdings Pte. Ltd as a person with significant control on 2019-04-02
dot icon30/05/2019
Cessation of Aar Tee Industries Holdings Pte Ltd as a person with significant control on 2019-04-02
dot icon07/12/2018
Confirmation statement made on 2018-12-06 with no updates
dot icon07/12/2018
Notification of Aar Tee Holdings Pte. Ltd as a person with significant control on 2018-07-05
dot icon08/11/2018
Appointment of Mr Mark Broxholme as a secretary on 2018-10-31
dot icon08/11/2018
Termination of appointment of Jane Withers as a secretary on 2018-10-31
dot icon28/09/2018
Termination of appointment of Tarlok Singh as a director on 2018-09-26
dot icon28/09/2018
Termination of appointment of Colin Stuart Mills as a director on 2018-09-26
dot icon28/09/2018
Appointment of Mr Ravi Trehan as a director on 2018-09-26
dot icon31/07/2018
Appointment of Mr Hitesh Kanji Pattani as a director on 2018-07-05
dot icon31/07/2018
Notification of Aar Tee Industries Holdings Pte Ltd as a person with significant control on 2018-07-05
dot icon31/07/2018
Cessation of Tarlok Singh as a person with significant control on 2018-07-05
dot icon10/05/2018
Full accounts made up to 2017-12-31
dot icon11/12/2017
Confirmation statement made on 2017-12-06 with no updates
dot icon14/06/2017
Full accounts made up to 2016-12-31
dot icon12/12/2016
Confirmation statement made on 2016-12-06 with updates
dot icon28/04/2016
Full accounts made up to 2015-12-31
dot icon07/12/2015
Annual return made up to 2015-12-06 with full list of shareholders
dot icon11/05/2015
Full accounts made up to 2014-12-31
dot icon09/12/2014
Annual return made up to 2014-12-06 with full list of shareholders
dot icon07/09/2014
Full accounts made up to 2013-12-31
dot icon13/12/2013
Annual return made up to 2013-12-06 with full list of shareholders
dot icon11/10/2013
Registration of charge 074357020012
dot icon11/10/2013
Registration of charge 074357020011
dot icon01/10/2013
Registration of charge 074357020009
dot icon01/10/2013
Registration of charge 074357020010
dot icon19/08/2013
Registration of charge 074357020008
dot icon27/07/2013
Satisfaction of charge 7 in full
dot icon04/04/2013
Full accounts made up to 2012-12-31
dot icon12/03/2013
Particulars of a mortgage or charge / charge no: 7
dot icon08/03/2013
Termination of appointment of James Woolley as a director
dot icon10/12/2012
Annual return made up to 2012-12-06 with full list of shareholders
dot icon09/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon06/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon06/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon06/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon06/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon06/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon28/03/2012
Full accounts made up to 2011-12-31
dot icon07/03/2012
Previous accounting period extended from 2011-11-30 to 2011-12-31
dot icon08/12/2011
Annual return made up to 2011-12-06 with full list of shareholders
dot icon08/12/2011
Director's details changed for Tarlok Singh on 2011-12-06
dot icon07/10/2011
Appointment of James Woolley as a director
dot icon03/10/2011
Termination of appointment of Nicholas Guise Leitch as a director
dot icon20/07/2011
Appointment of Mr Colin Stuart Mills as a director
dot icon13/05/2011
Certificate of change of name
dot icon13/05/2011
Change of name notice
dot icon27/01/2011
Particulars of a mortgage or charge / charge no: 6
dot icon18/01/2011
Duplicate mortgage certificatecharge no:5
dot icon14/01/2011
Termination of appointment of Jane Withers as a director
dot icon14/01/2011
Appointment of Jane Withers as a secretary
dot icon14/01/2011
Appointment of Jane Linda Withers as a director
dot icon14/01/2011
Appointment of Nicholas Giuse Leitch as a director
dot icon14/01/2011
Duplicate mortgage certificatecharge no:1
dot icon14/01/2011
Particulars of a mortgage or charge / charge no: 2
dot icon14/01/2011
Particulars of a mortgage or charge / charge no: 3
dot icon14/01/2011
Particulars of a mortgage or charge / charge no: 4
dot icon14/01/2011
Particulars of a mortgage or charge / charge no: 5
dot icon13/01/2011
Particulars of a mortgage or charge / charge no: 1
dot icon10/11/2010
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
08/11/2023
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2021
dot iconNext account date
30/12/2022
dot iconNext due on
30/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.66M
-
0.00
-
-
2021
0
6.66M
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

6.66M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Singh, Tarlok
Director
10/11/2010 - 26/09/2018
19
Trehan, Ravi
Director
26/09/2018 - Present
8
Woolley, James Christopher Michael
Director
07/09/2011 - 07/03/2013
76
Pattani, Hitesh Kanji
Director
05/07/2018 - 21/08/2019
6
Mr Colin Stuart Mills
Director
20/06/2011 - 26/09/2018
10

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AARTEE BRIGHT BAR PROPERTY LIMITED

AARTEE BRIGHT BAR PROPERTY LIMITED is an(a) Liquidation company incorporated on 10/11/2010 with the registered office located at Suite 3, Avery House, 69 North Street, Brighton BN41 1DH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AARTEE BRIGHT BAR PROPERTY LIMITED?

toggle

AARTEE BRIGHT BAR PROPERTY LIMITED is currently Liquidation. It was registered on 10/11/2010 .

Where is AARTEE BRIGHT BAR PROPERTY LIMITED located?

toggle

AARTEE BRIGHT BAR PROPERTY LIMITED is registered at Suite 3, Avery House, 69 North Street, Brighton BN41 1DH.

What does AARTEE BRIGHT BAR PROPERTY LIMITED do?

toggle

AARTEE BRIGHT BAR PROPERTY LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for AARTEE BRIGHT BAR PROPERTY LIMITED?

toggle

The latest filing was on 24/10/2025: Registered office address changed from Suite 3 Regency House 91 Western Road Brighton BN1 2NW to Suite 3, Avery House 69 North Street Brighton BN41 1DH on 2025-10-24.