BRIGHT & BRIGHT LIMITED

Register to unlock more data on OkredoRegister

BRIGHT & BRIGHT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04893369

Incorporation date

09/09/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

1-2 Rhodium Point Hawkinge Business Park, Spindle Close, Hawkinge, Folkestone, Kent CT18 7TQCopy
copy info iconCopy
See on map
Latest events (Record since 09/09/2003)
dot icon23/09/2025
Confirmation statement made on 2025-09-09 with no updates
dot icon10/09/2025
Total exemption full accounts made up to 2025-03-30
dot icon02/10/2024
Total exemption full accounts made up to 2024-03-30
dot icon09/09/2024
Confirmation statement made on 2024-09-09 with no updates
dot icon04/09/2024
Change of details for Bright Property 2012 Limited as a person with significant control on 2024-09-03
dot icon02/10/2023
Cessation of Rebecca Ann Lead as a person with significant control on 2023-10-02
dot icon19/09/2023
Total exemption full accounts made up to 2023-03-30
dot icon12/09/2023
Confirmation statement made on 2023-09-09 with no updates
dot icon23/08/2023
Cessation of Nigel Vincent Colebrook as a person with significant control on 2022-11-14
dot icon23/08/2023
Cessation of Joanna Cecilia Colebrook as a person with significant control on 2022-11-14
dot icon22/08/2023
Termination of appointment of Joanna Cecilia Colebrook as a director on 2022-11-14
dot icon22/08/2023
Termination of appointment of Nigel Vincent Colebrook as a director on 2022-11-14
dot icon14/12/2022
Total exemption full accounts made up to 2022-03-30
dot icon14/09/2022
Confirmation statement made on 2022-09-09 with no updates
dot icon14/09/2022
Director's details changed for Mr Nigel Vincent Colebrook on 2022-09-08
dot icon14/09/2022
Change of details for Mr Nigel Vincent Colebrook as a person with significant control on 2022-09-08
dot icon14/09/2022
Change of details for Mrs Joanna Cecilia Colebrook as a person with significant control on 2022-09-08
dot icon30/09/2021
Registration of charge 048933690001, created on 2021-09-27
dot icon28/09/2021
Confirmation statement made on 2021-09-09 with no updates
dot icon09/09/2021
Director's details changed for Mr Nigel Vincent Colebrook on 2021-09-08
dot icon09/09/2021
Director's details changed for Mrs Joanna Cecilia Colebrook on 2021-09-08
dot icon09/09/2021
Notification of Rebecca Ann Lead as a person with significant control on 2021-07-21
dot icon09/09/2021
Change of details for Bright Property 2012 Limited as a person with significant control on 2021-09-08
dot icon09/09/2021
Change of details for Mrs Joanna Cecilia Colebrook as a person with significant control on 2021-07-21
dot icon09/09/2021
Notification of Nigel Vincent Colebrook as a person with significant control on 2021-07-21
dot icon07/09/2021
Total exemption full accounts made up to 2021-03-30
dot icon05/03/2021
Registered office address changed from Castle House Castle Hill Avenue Folkestone CT20 2TQ United Kingdom to 1-2 Rhodium Point Hawkinge Business Park Spindle Close Hawkinge, Folkestone Kent CT18 7TQ on 2021-03-05
dot icon22/12/2020
Micro company accounts made up to 2020-03-30
dot icon23/09/2020
Confirmation statement made on 2020-09-09 with no updates
dot icon12/11/2019
Micro company accounts made up to 2019-03-30
dot icon18/09/2019
Confirmation statement made on 2019-09-09 with no updates
dot icon09/09/2019
Director's details changed for Mr Nigel Vincent Colebrook on 2019-09-09
dot icon09/09/2019
Director's details changed for Mrs Joanna Cecilia Colebrook on 2019-09-09
dot icon28/03/2019
Micro company accounts made up to 2018-03-30
dot icon28/12/2018
Previous accounting period shortened from 2018-03-31 to 2018-03-30
dot icon07/12/2018
Registered office address changed from Barclays Bank Chambers Bridge Street Stratford-upon-Avon Warwickshire CV37 6AH to Castle House Castle Hill Avenue Folkestone CT20 2TQ on 2018-12-07
dot icon18/09/2018
Confirmation statement made on 2018-09-09 with no updates
dot icon26/10/2017
Micro company accounts made up to 2017-03-31
dot icon11/10/2017
Confirmation statement made on 2017-09-09 with no updates
dot icon27/09/2017
Director's details changed for Mrs Rebecca Ann Lead on 2017-09-09
dot icon05/10/2016
Director's details changed for Mrs Joanna Cecilia Colebrook on 2016-10-05
dot icon05/10/2016
Confirmation statement made on 2016-09-09 with updates
dot icon08/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/07/2016
Secretary's details changed for Mrs Rebecca Ann Lead on 2016-04-04
dot icon26/07/2016
Appointment of Mrs Rebecca Ann Lead as a director on 2016-07-07
dot icon16/10/2015
Annual return made up to 2015-09-09 with full list of shareholders
dot icon16/10/2015
Director's details changed for Mr Nigel Vincent Colebrook on 2015-06-01
dot icon17/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/09/2014
Annual return made up to 2014-09-09 with full list of shareholders
dot icon23/09/2013
Annual return made up to 2013-09-09 with full list of shareholders
dot icon01/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/12/2012
Appointment of Mrs Rebecca Ann Lead as a secretary
dot icon04/12/2012
Appointment of Mrs Joanna Colebrook as a director
dot icon24/09/2012
Annual return made up to 2012-09-09 with full list of shareholders
dot icon12/04/2012
Appointment of Mr Nigel Vincent Colebrook as a director
dot icon11/04/2012
Registered office address changed from 29 Victoria Road Deal Kent CT14 7AS on 2012-04-11
dot icon10/04/2012
Termination of appointment of Robert Pateman as a director
dot icon10/04/2012
Termination of appointment of Brian Thorpe as a director
dot icon10/04/2012
Termination of appointment of Joseph Powell as a secretary
dot icon10/04/2012
Current accounting period extended from 2012-09-30 to 2013-03-31
dot icon24/01/2012
Total exemption full accounts made up to 2011-09-30
dot icon22/10/2011
Annual return made up to 2011-09-09 with full list of shareholders
dot icon24/01/2011
Total exemption full accounts made up to 2010-09-30
dot icon26/10/2010
Annual return made up to 2010-09-09 with full list of shareholders
dot icon25/10/2010
Director's details changed for Brian William Thorpe on 2010-09-09
dot icon25/10/2010
Secretary's details changed for Joseph August Warwick Powell on 2010-09-09
dot icon25/10/2010
Director's details changed for Robert Pateman on 2010-09-09
dot icon23/06/2010
Total exemption full accounts made up to 2009-09-30
dot icon25/09/2009
Return made up to 09/09/09; full list of members
dot icon09/06/2009
Total exemption full accounts made up to 2008-09-30
dot icon27/11/2008
Return made up to 09/09/08; full list of members
dot icon23/06/2008
Total exemption full accounts made up to 2007-09-30
dot icon23/10/2007
Return made up to 09/09/07; no change of members
dot icon31/05/2007
Total exemption full accounts made up to 2006-09-30
dot icon10/11/2006
Return made up to 09/09/06; full list of members
dot icon01/08/2006
Total exemption full accounts made up to 2005-09-30
dot icon22/09/2005
Return made up to 09/09/05; full list of members
dot icon24/06/2005
Total exemption full accounts made up to 2004-09-30
dot icon04/10/2004
Return made up to 09/09/04; full list of members
dot icon15/01/2004
Resolutions
dot icon15/01/2004
Resolutions
dot icon15/01/2004
Resolutions
dot icon10/10/2003
Secretary's particulars changed;director's particulars changed
dot icon08/10/2003
New director appointed
dot icon01/10/2003
Director resigned
dot icon01/10/2003
Secretary resigned
dot icon01/10/2003
New director appointed
dot icon01/10/2003
New secretary appointed;new director appointed
dot icon09/09/2003
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/03/2025
dot iconNext confirmation date
09/09/2026
dot iconLast change occurred
30/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
599.97K
-
0.00
173.95K
-
2022
12
661.63K
-
0.00
143.74K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Nigel Vincent Colebrook
Director
31/03/2012 - 14/11/2022
3
Mrs Joanna Cecilia Colebrook
Director
27/11/2012 - 14/11/2022
3
Mrs Rebecca Ann Lead
Director
07/07/2016 - Present
6

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRIGHT & BRIGHT LIMITED

BRIGHT & BRIGHT LIMITED is an(a) Active company incorporated on 09/09/2003 with the registered office located at 1-2 Rhodium Point Hawkinge Business Park, Spindle Close, Hawkinge, Folkestone, Kent CT18 7TQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRIGHT & BRIGHT LIMITED?

toggle

BRIGHT & BRIGHT LIMITED is currently Active. It was registered on 09/09/2003 .

Where is BRIGHT & BRIGHT LIMITED located?

toggle

BRIGHT & BRIGHT LIMITED is registered at 1-2 Rhodium Point Hawkinge Business Park, Spindle Close, Hawkinge, Folkestone, Kent CT18 7TQ.

What does BRIGHT & BRIGHT LIMITED do?

toggle

BRIGHT & BRIGHT LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for BRIGHT & BRIGHT LIMITED?

toggle

The latest filing was on 23/09/2025: Confirmation statement made on 2025-09-09 with no updates.