BRIGHT COMMUNITY ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

BRIGHT COMMUNITY ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI049926

Incorporation date

08/03/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

66 Ballynoe Road, Downpatrick, Co Down BT30 8AJCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/2004)
dot icon20/03/2026
Termination of appointment of Patrick John Blaney as a director on 2026-03-19
dot icon20/03/2026
Termination of appointment of Joan Law as a director on 2026-03-19
dot icon20/03/2026
Termination of appointment of Joseph Mcleigh as a director on 2026-03-19
dot icon20/03/2026
Termination of appointment of Martin Ranaghan as a director on 2026-03-19
dot icon20/03/2026
Termination of appointment of Owen O'connor as a director on 2026-03-19
dot icon20/03/2026
Notification of David Laird as a person with significant control on 2026-03-19
dot icon20/03/2026
Cessation of Joseph Mcleigh as a person with significant control on 2026-03-19
dot icon20/03/2026
Confirmation statement made on 2026-03-08 with no updates
dot icon02/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon21/03/2025
Confirmation statement made on 2025-03-08 with no updates
dot icon31/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/03/2024
Confirmation statement made on 2024-03-08 with no updates
dot icon15/02/2024
Total exemption full accounts made up to 2023-03-31
dot icon10/03/2023
Confirmation statement made on 2023-03-08 with no updates
dot icon09/03/2023
Appointment of Mary Patricia Mclaughlin as a director on 2023-01-10
dot icon09/03/2023
Appointment of Delia Mclaughlin as a secretary on 2023-01-10
dot icon08/03/2023
Cessation of Hugh Venney as a person with significant control on 2023-01-10
dot icon08/03/2023
Termination of appointment of Hugh Venney as a director on 2023-01-10
dot icon08/03/2023
Appointment of Mr David Laird as a director on 2023-01-10
dot icon08/03/2023
Appointment of Delia Mclaughlin as a director on 2023-01-10
dot icon07/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/04/2022
Cessation of Kathleen Mavis Conlon as a person with significant control on 2022-03-22
dot icon30/03/2022
Termination of appointment of Kathleen Mary Mavis Conlon as a secretary on 2022-03-22
dot icon30/03/2022
Termination of appointment of Kathleen Mary Mavis Conlon as a director on 2022-03-22
dot icon23/03/2022
Confirmation statement made on 2022-03-08 with no updates
dot icon29/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon04/05/2021
Confirmation statement made on 2021-03-08 with no updates
dot icon06/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon23/03/2020
Confirmation statement made on 2020-03-08 with no updates
dot icon12/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/04/2019
Confirmation statement made on 2019-03-08 with no updates
dot icon28/11/2018
Micro company accounts made up to 2018-03-31
dot icon23/10/2018
Registered office address changed from , C/O 21a Market Street, Downpatrick, BT30 6LP to 66 Ballynoe Road Downpatrick Co Down BT30 8AJ on 2018-10-23
dot icon28/03/2018
Confirmation statement made on 2018-03-08 with no updates
dot icon20/12/2017
Micro company accounts made up to 2017-03-31
dot icon23/06/2017
Memorandum and Articles of Association
dot icon09/05/2017
Resolutions
dot icon09/05/2017
Statement of company's objects
dot icon15/03/2017
Confirmation statement made on 2017-03-08 with updates
dot icon02/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/03/2016
Annual return made up to 2016-03-08 no member list
dot icon14/12/2015
Termination of appointment of John Mcgrath as a director on 2015-12-01
dot icon14/12/2015
Termination of appointment of Patrick Terence Healy as a director on 2015-12-01
dot icon10/12/2015
Appointment of Mr Martin Ranaghan as a director on 2015-12-01
dot icon10/12/2015
Appointment of Mrs Phyllis Laird-Sharvin as a director on 2015-12-01
dot icon10/12/2015
Appointment of Mr Sean Michael Mclaughlin as a director on 2015-12-01
dot icon10/12/2015
Appointment of Mr Hugh Venney as a director on 2015-12-01
dot icon28/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/05/2015
Annual return made up to 2015-03-08 no member list
dot icon06/05/2015
Termination of appointment of Bronagh Tumelty as a secretary on 2014-12-01
dot icon06/05/2015
Termination of appointment of Lorna Mccay as a director on 2014-12-01
dot icon06/05/2015
Appointment of Mrs Kathleen Mary Mavis Conlon as a secretary on 2014-12-01
dot icon04/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/04/2014
Annual return made up to 2014-03-08 no member list
dot icon07/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/05/2013
Annual return made up to 2013-03-08 no member list
dot icon25/03/2013
Termination of appointment of Paul Button as a director
dot icon07/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/12/2012
Termination of appointment of Gareth Mcloughlin as a director
dot icon16/05/2012
Annual return made up to 2012-03-08 no member list
dot icon16/05/2012
Termination of appointment of Lorna Mccay as a secretary
dot icon16/05/2012
Appointment of Bronagh Tumelty as a secretary
dot icon12/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon17/05/2011
Annual return made up to 2011-03-08 no member list
dot icon17/05/2011
Termination of appointment of Cyril Mckinney as a secretary
dot icon17/05/2011
Appointment of Mrs Lorna Mccay as a secretary
dot icon17/05/2011
Appointment of Mrs Lorna Mccay as a director
dot icon05/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/04/2010
Annual return made up to 2010-03-08 no member list
dot icon29/03/2010
Director's details changed for Owen O'connor on 2010-03-08
dot icon29/03/2010
Director's details changed for John Mcgrath on 2010-03-08
dot icon29/03/2010
Director's details changed for Edward Joseph Sharvin on 2010-03-08
dot icon29/03/2010
Director's details changed for Joseph Mcleigh on 2010-03-08
dot icon29/03/2010
Director's details changed for Patrick John Blaney on 2010-03-08
dot icon29/03/2010
Director's details changed for Gareth Patrick Mcloughlin on 2010-03-08
dot icon29/03/2010
Director's details changed for Joan Law on 2010-03-08
dot icon29/03/2010
Director's details changed for Patrick Terence Healy on 2010-03-08
dot icon29/03/2010
Director's details changed for Cyril Mckinney on 2010-03-08
dot icon29/03/2010
Director's details changed for Paul Button on 2010-03-08
dot icon29/03/2010
Director's details changed for Kathleen Mary Mavis Conlon on 2010-03-08
dot icon29/03/2010
Secretary's details changed for Cyril Mckinney on 2010-03-08
dot icon10/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon11/03/2009
08/03/09 annual return shuttle
dot icon23/01/2009
31/03/08 annual accts
dot icon12/05/2008
08/03/08
dot icon07/05/2008
Change of dirs/sec
dot icon06/02/2008
31/03/07 annual accts
dot icon13/06/2007
Change of dirs/sec
dot icon13/06/2007
08/03/07 annual return shuttle
dot icon17/05/2007
Change of dirs/sec
dot icon25/01/2007
31/03/06 annual accts
dot icon06/04/2006
08/03/06 annual return shuttle
dot icon16/03/2006
Change of dirs/sec
dot icon16/03/2006
Change of dirs/sec
dot icon16/03/2006
Change of dirs/sec
dot icon01/03/2006
31/03/05 annual accts
dot icon18/05/2005
Change of dirs/sec
dot icon18/05/2005
Change of dirs/sec
dot icon18/05/2005
Change of dirs/sec
dot icon18/05/2005
Change of dirs/sec
dot icon18/05/2005
Change of dirs/sec
dot icon18/05/2005
Change of dirs/sec
dot icon13/05/2005
Change of dirs/sec
dot icon13/05/2005
Change in sit reg add
dot icon07/04/2005
Change in sit reg add
dot icon07/04/2005
Change of dirs/sec
dot icon07/04/2005
Change of dirs/sec
dot icon08/03/2004
Decln complnce reg new co
dot icon08/03/2004
Articles
dot icon08/03/2004
Memorandum
dot icon08/03/2004
Pars re dirs/sit reg off
dot icon08/03/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Hugh Venney
Director
01/12/2015 - 10/01/2023
-
Mr Joseph Mcleigh
Director
29/03/2005 - 19/03/2026
-
Blaney, Patrick John
Director
08/03/2004 - 19/03/2026
3
Mr David Laird
Director
10/01/2023 - Present
-
Mclaughlin, Delia
Director
10/01/2023 - Present
-

Persons with Significant Control

6
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 COMMUNITY ASSOCIATION LIMITED

BRIGHT COMMUNITY ASSOCIATION LIMITED is an(a) Active company incorporated on 08/03/2004 with the registered office located at 66 Ballynoe Road, Downpatrick, Co Down BT30 8AJ. There are currently 8 active directors 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 COMMUNITY ASSOCIATION LIMITED?

toggle

BRIGHT COMMUNITY ASSOCIATION LIMITED is currently Active. It was registered on 08/03/2004 .

Where is BRIGHT COMMUNITY ASSOCIATION LIMITED located?

toggle

BRIGHT COMMUNITY ASSOCIATION LIMITED is registered at 66 Ballynoe Road, Downpatrick, Co Down BT30 8AJ.

What does BRIGHT COMMUNITY ASSOCIATION LIMITED do?

toggle

BRIGHT COMMUNITY ASSOCIATION LIMITED operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for BRIGHT COMMUNITY ASSOCIATION LIMITED?

toggle

The latest filing was on 20/03/2026: Termination of appointment of Patrick John Blaney as a director on 2026-03-19.