BRIGHT HOMES LIMITED

Register to unlock more data on OkredoRegister

BRIGHT HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00659131

Incorporation date

13/05/1960

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Temple Square, Temple Street, Liverpool L2 5RHCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/1960)
dot icon25/12/2025
Final Gazette dissolved following liquidation
dot icon25/09/2025
Return of final meeting in a members' voluntary winding up
dot icon31/01/2025
Registered office address changed from 55 Baker Street London W1U 7EU United Kingdom to 5 Temple Square Temple Street Liverpool L2 5RH on 2025-01-31
dot icon30/01/2025
Declaration of solvency
dot icon30/01/2025
Resolutions
dot icon30/01/2025
Appointment of a voluntary liquidator
dot icon03/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon23/12/2024
Termination of appointment of Roger Oswald Oldaker Freeman as a director on 2024-12-17
dot icon31/10/2024
Current accounting period shortened from 2023-10-31 to 2023-10-30
dot icon15/05/2024
Satisfaction of charge 8 in full
dot icon15/05/2024
Satisfaction of charge 20 in full
dot icon15/05/2024
Satisfaction of charge 11 in full
dot icon15/05/2024
Satisfaction of charge 12 in full
dot icon15/05/2024
Satisfaction of charge 7 in full
dot icon15/05/2024
Satisfaction of charge 4 in full
dot icon15/05/2024
Satisfaction of charge 15 in full
dot icon15/05/2024
Satisfaction of charge 23 in full
dot icon15/05/2024
Satisfaction of charge 17 in full
dot icon15/05/2024
Satisfaction of charge 2 in full
dot icon15/05/2024
Satisfaction of charge 14 in full
dot icon15/05/2024
Satisfaction of charge 1 in full
dot icon15/05/2024
Satisfaction of charge 13 in full
dot icon15/05/2024
Satisfaction of charge 16 in full
dot icon15/05/2024
Satisfaction of charge 9 in full
dot icon15/05/2024
Satisfaction of charge 22 in full
dot icon15/05/2024
Satisfaction of charge 18 in full
dot icon15/05/2024
Satisfaction of charge 3 in full
dot icon15/05/2024
Satisfaction of charge 5 in full
dot icon15/05/2024
Satisfaction of charge 21 in full
dot icon15/05/2024
Satisfaction of charge 10 in full
dot icon15/05/2024
Satisfaction of charge 6 in full
dot icon15/05/2024
Satisfaction of charge 19 in full
dot icon22/01/2024
Previous accounting period extended from 2023-04-30 to 2023-10-31
dot icon04/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon20/06/2023
Total exemption full accounts made up to 2022-04-30
dot icon24/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon04/05/2022
Total exemption full accounts made up to 2021-04-30
dot icon07/02/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon10/02/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon10/02/2021
Total exemption full accounts made up to 2020-04-30
dot icon28/10/2020
Registered office address changed from 150 Aldersgate Street London EC1A 4AB to 55 Baker Street London W1U 7EU on 2020-10-28
dot icon29/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon29/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon29/01/2020
Director's details changed for Mr Francis Arthur Weaver on 2020-01-28
dot icon29/01/2020
Change of details for Mr Francis Arthur Weaver as a person with significant control on 2020-01-28
dot icon05/02/2019
Total exemption full accounts made up to 2018-04-30
dot icon16/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon02/02/2018
Total exemption full accounts made up to 2017-04-30
dot icon30/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon03/02/2017
Total exemption full accounts made up to 2016-04-30
dot icon13/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon09/02/2016
Total exemption full accounts made up to 2015-04-30
dot icon05/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon05/01/2016
Director's details changed for Francis Weaver on 2015-12-30
dot icon05/01/2016
Director's details changed for Roger Oswald Oldaker Freeman on 2015-12-30
dot icon23/09/2015
Registered office address changed from Russell Square House 10/12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 2015-09-23
dot icon23/09/2015
Termination of appointment of Grace Mclean Smith as a secretary on 2015-06-30
dot icon12/02/2015
Total exemption full accounts made up to 2014-04-30
dot icon02/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon03/02/2014
Total exemption full accounts made up to 2013-04-30
dot icon02/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon04/02/2013
Accounts for a small company made up to 2012-04-30
dot icon02/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon30/01/2012
Total exemption full accounts made up to 2011-04-30
dot icon03/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon26/08/2011
Previous accounting period extended from 2010-11-30 to 2011-04-30
dot icon04/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon07/09/2010
Total exemption full accounts made up to 2009-11-30
dot icon06/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon06/01/2010
Secretary's details changed for Grace Mclean Smith on 2009-10-01
dot icon06/01/2010
Director's details changed for Francis Weaver on 2009-10-01
dot icon06/01/2010
Director's details changed for Roger Oswald Oldaker Freeman on 2009-10-01
dot icon01/10/2009
Total exemption full accounts made up to 2008-11-30
dot icon28/01/2009
Return made up to 31/12/08; full list of members
dot icon01/10/2008
Total exemption full accounts made up to 2007-11-30
dot icon24/01/2008
Return made up to 31/12/07; full list of members
dot icon01/12/2007
Total exemption full accounts made up to 2006-11-30
dot icon05/01/2007
Return made up to 31/12/06; full list of members
dot icon05/10/2006
Full accounts made up to 2005-11-30
dot icon20/03/2006
Director resigned
dot icon03/01/2006
Return made up to 31/12/05; full list of members
dot icon06/10/2005
Total exemption full accounts made up to 2004-11-30
dot icon11/01/2005
Return made up to 31/12/04; full list of members
dot icon05/10/2004
Total exemption full accounts made up to 2003-11-30
dot icon05/10/2004
Director's particulars changed
dot icon13/01/2004
Return made up to 31/12/03; full list of members
dot icon05/10/2003
Total exemption full accounts made up to 2002-11-30
dot icon07/01/2003
Return made up to 31/12/02; full list of members
dot icon22/11/2002
New secretary appointed
dot icon22/11/2002
Secretary resigned;director resigned
dot icon03/10/2002
Total exemption full accounts made up to 2001-11-30
dot icon12/03/2002
New director appointed
dot icon12/03/2002
New director appointed
dot icon24/01/2002
Return made up to 31/12/01; full list of members
dot icon28/08/2001
Total exemption full accounts made up to 2000-11-30
dot icon08/05/2001
Resolutions
dot icon08/05/2001
Resolutions
dot icon08/05/2001
Resolutions
dot icon15/01/2001
Return made up to 31/12/00; full list of members
dot icon18/12/2000
Accounting reference date extended from 31/05/00 to 30/11/00
dot icon01/02/2000
Full accounts made up to 1999-05-31
dot icon01/02/2000
Return made up to 31/12/99; full list of members
dot icon02/03/1999
Return made up to 31/12/98; full list of members
dot icon01/03/1999
Full accounts made up to 1998-05-31
dot icon22/01/1998
Return made up to 31/12/97; full list of members
dot icon10/11/1997
Full accounts made up to 1997-05-31
dot icon10/04/1997
Return made up to 31/12/96; full list of members
dot icon07/02/1997
£ ic 18/9 22/03/96 £ sr 9@1=9
dot icon17/09/1996
Full accounts made up to 1996-05-31
dot icon02/08/1996
Ad 14/03/96--------- £ si 8@1=8 £ ic 10/18
dot icon02/08/1996
Ad 14/03/96--------- £ si 8@1=8 £ ic 2/10
dot icon05/07/1996
Resolutions
dot icon05/07/1996
Resolutions
dot icon21/03/1996
Return made up to 31/12/95; full list of members
dot icon17/02/1996
Full accounts made up to 1995-05-31
dot icon28/03/1995
Full accounts made up to 1994-05-31
dot icon20/03/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/04/1994
Full accounts made up to 1993-05-31
dot icon16/01/1994
Return made up to 31/12/93; no change of members
dot icon28/07/1993
Registered office changed on 28/07/93 from: longcroft house victoria avenue bishopsgate london EC2M 4NS
dot icon02/04/1993
Full accounts made up to 1992-05-31
dot icon11/02/1993
Return made up to 31/12/92; full list of members
dot icon05/01/1993
Director resigned;new director appointed
dot icon05/01/1993
Secretary resigned;new secretary appointed
dot icon04/02/1992
Full accounts made up to 1991-05-31
dot icon19/01/1992
Return made up to 31/12/91; no change of members
dot icon18/06/1991
Full accounts made up to 1990-05-31
dot icon02/06/1991
Return made up to 07/11/90; full list of members
dot icon04/01/1991
Director resigned
dot icon16/11/1990
New director appointed
dot icon09/11/1990
Secretary resigned;new secretary appointed;director resigned
dot icon09/11/1990
New director appointed
dot icon09/11/1990
Full accounts made up to 1989-05-31
dot icon06/02/1990
Full accounts made up to 1988-05-31
dot icon06/02/1990
Return made up to 31/12/89; full list of members
dot icon07/02/1989
Full accounts made up to 1987-05-31
dot icon07/02/1989
Return made up to 31/12/88; full list of members
dot icon17/02/1988
Secretary resigned;new secretary appointed
dot icon02/02/1988
Return made up to 09/11/87; full list of members
dot icon19/11/1987
Full accounts made up to 1986-05-31
dot icon21/01/1987
Full accounts made up to 1985-05-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon26/11/1986
Secretary resigned;new secretary appointed
dot icon18/11/1986
Full accounts made up to 1984-03-31
dot icon18/11/1986
Return made up to 29/05/85; full list of members
dot icon18/11/1986
Return made up to 29/05/86; full list of members
dot icon18/11/1986
Return made up to 31/05/84; full list of members
dot icon26/06/1986
Secretary resigned;new secretary appointed
dot icon15/05/1986
Full accounts made up to 1984-05-31
dot icon25/05/1978
Miscellaneous
dot icon13/05/1960
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2022
dot iconNext confirmation date
31/12/2025
dot iconLast change occurred
30/04/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2022
dot iconNext account date
30/04/2023
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Freeman, Roger Oswald Oldaker
Director
02/01/2002 - 17/12/2024
-
Weaver, Francis Arthur
Director
02/01/2002 - Present
3
Smith, Grace Mclean
Secretary
15/05/2002 - 30/06/2015
40

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRIGHT HOMES LIMITED

BRIGHT HOMES LIMITED is an(a) Dissolved company incorporated on 13/05/1960 with the registered office located at 5 Temple Square, Temple Street, Liverpool L2 5RH. 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 HOMES LIMITED?

toggle

BRIGHT HOMES LIMITED is currently Dissolved. It was registered on 13/05/1960 and dissolved on 25/12/2025.

Where is BRIGHT HOMES LIMITED located?

toggle

BRIGHT HOMES LIMITED is registered at 5 Temple Square, Temple Street, Liverpool L2 5RH.

What does BRIGHT HOMES LIMITED do?

toggle

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

What is the latest filing for BRIGHT HOMES LIMITED?

toggle

The latest filing was on 25/12/2025: Final Gazette dissolved following liquidation.