BRIGHT HOUSE HOMES LTD

Register to unlock more data on OkredoRegister

BRIGHT HOUSE HOMES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04465002

Incorporation date

19/06/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Leman Street, London E1W 9USCopy
copy info iconCopy
See on map
Latest events (Record since 19/06/2002)
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon29/10/2025
Confirmation statement made on 2025-10-02 with no updates
dot icon24/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/10/2024
Confirmation statement made on 2024-10-02 with no updates
dot icon03/10/2024
Change of details for Danriss Group Holdings Limited as a person with significant control on 2024-04-09
dot icon09/04/2024
Registered office address changed from 30 City Road London EC1Y 2AB England to 2 Leman Street London E1W 9US on 2024-04-09
dot icon27/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon20/12/2023
Compulsory strike-off action has been discontinued
dot icon19/12/2023
First Gazette notice for compulsory strike-off
dot icon14/12/2023
Confirmation statement made on 2023-10-02 with no updates
dot icon30/06/2023
Total exemption full accounts made up to 2022-03-31
dot icon31/03/2023
Current accounting period shortened from 2022-03-31 to 2022-03-30
dot icon19/12/2022
Satisfaction of charge 21 in part
dot icon19/12/2022
Part of the property or undertaking has been released from charge 20
dot icon19/12/2022
Part of the property or undertaking has been released from charge 25
dot icon19/12/2022
Part of the property or undertaking has been released from charge 62
dot icon19/12/2022
Part of the property or undertaking has been released from charge 63
dot icon19/12/2022
Part of the property or undertaking has been released from charge 62
dot icon19/12/2022
Part of the property or undertaking has been released from charge 63
dot icon19/12/2022
Part of the property or undertaking has been released from charge 62
dot icon19/12/2022
Part of the property or undertaking has been released from charge 63
dot icon19/12/2022
Part of the property or undertaking has been released from charge 60
dot icon19/12/2022
Part of the property or undertaking has been released from charge 59
dot icon19/12/2022
Part of the property or undertaking has been released from charge 59
dot icon19/12/2022
Part of the property or undertaking has been released from charge 60
dot icon19/12/2022
Part of the property or undertaking has been released from charge 59
dot icon19/12/2022
Part of the property or undertaking has been released from charge 60
dot icon19/12/2022
Part of the property or undertaking has been released from charge 59
dot icon19/12/2022
Part of the property or undertaking has been released from charge 60
dot icon19/12/2022
Part of the property or undertaking has been released from charge 66
dot icon19/12/2022
Part of the property or undertaking has been released from charge 67
dot icon19/12/2022
All of the property or undertaking has been released from charge 88
dot icon19/12/2022
All of the property or undertaking has been released from charge 89
dot icon21/11/2022
Registration of charge 044650020097, created on 2022-11-18
dot icon21/11/2022
Registration of charge 044650020098, created on 2022-11-18
dot icon15/11/2022
Resolutions
dot icon15/11/2022
Memorandum and Articles of Association
dot icon13/10/2022
Confirmation statement made on 2022-10-02 with no updates
dot icon24/06/2022
Confirmation statement made on 2022-06-19 with no updates
dot icon31/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon01/07/2021
Confirmation statement made on 2021-06-19 with no updates
dot icon01/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon19/03/2021
Previous accounting period extended from 2020-03-28 to 2020-03-31
dot icon08/10/2020
Memorandum and Articles of Association
dot icon24/09/2020
Resolutions
dot icon16/07/2020
Confirmation statement made on 2020-06-19 with no updates
dot icon16/07/2020
Cessation of Steven Mark Harris as a person with significant control on 2016-04-06
dot icon16/07/2020
Notification of Danriss Group Holdings Limited as a person with significant control on 2016-04-06
dot icon16/07/2020
Director's details changed for Mr Steven Mark Harris on 2019-07-01
dot icon19/06/2020
Total exemption full accounts made up to 2019-03-31
dot icon19/12/2019
Previous accounting period shortened from 2019-03-29 to 2019-03-28
dot icon28/06/2019
Total exemption full accounts made up to 2018-03-31
dot icon20/06/2019
Confirmation statement made on 2019-06-19 with no updates
dot icon28/05/2019
Director's details changed for Mr Steven Mark Harris on 2019-05-28
dot icon28/05/2019
Director's details changed for Mr Steven Mark Harris on 2019-05-23
dot icon26/01/2019
Compulsory strike-off action has been discontinued
dot icon23/01/2019
Total exemption full accounts made up to 2017-03-31
dot icon22/01/2019
First Gazette notice for compulsory strike-off
dot icon08/10/2018
Part of the property or undertaking has been released and no longer forms part of charge 74
dot icon19/06/2018
Confirmation statement made on 2018-06-19 with no updates
dot icon19/06/2018
Notification of Steven Harris as a person with significant control on 2016-04-06
dot icon21/12/2017
Previous accounting period shortened from 2017-03-30 to 2017-03-29
dot icon20/12/2017
Total exemption full accounts made up to 2016-03-31
dot icon28/11/2017
Registered office address changed from 14 David Mews London W1U 6EQ to 30 City Road London EC1Y 2AB on 2017-11-28
dot icon27/11/2017
Confirmation statement made on 2017-06-19 with no updates
dot icon17/08/2017
Registration of charge 044650020096, created on 2017-08-15
dot icon25/05/2017
Registration of charge 044650020095, created on 2017-05-25
dot icon26/04/2017
Termination of appointment of Jonathan Austin Green as a director on 2017-02-08
dot icon19/12/2016
Previous accounting period shortened from 2016-03-31 to 2016-03-30
dot icon07/07/2016
Annual return made up to 2016-06-19 with full list of shareholders
dot icon15/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/06/2015
Annual return made up to 2015-06-19 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/11/2014
Registered office address changed from 25 Manchester Square London W1U 3PY to 14 David Mews London W1U 6EQ on 2014-11-04
dot icon09/07/2014
Annual return made up to 2014-06-19 with full list of shareholders
dot icon23/12/2013
Accounts for a small company made up to 2013-03-31
dot icon02/07/2013
Annual return made up to 2013-06-19 with full list of shareholders
dot icon02/07/2013
Director's details changed for Mr Steven Mark Harris on 2012-11-29
dot icon02/07/2013
Secretary's details changed for Mr Steven Mark Harris on 2012-11-29
dot icon13/12/2012
Accounts for a small company made up to 2012-03-31
dot icon28/06/2012
Annual return made up to 2012-06-19 with full list of shareholders
dot icon28/12/2011
Accounts for a small company made up to 2011-03-31
dot icon24/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30
dot icon24/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29
dot icon24/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
dot icon24/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 22
dot icon24/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64
dot icon24/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57
dot icon24/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61
dot icon24/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55
dot icon24/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 21
dot icon24/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 20
dot icon24/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32
dot icon24/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33
dot icon24/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26
dot icon24/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 25
dot icon24/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68
dot icon24/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon24/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon24/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40
dot icon24/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon24/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38
dot icon24/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37
dot icon24/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47
dot icon24/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon24/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon24/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45
dot icon24/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 19
dot icon24/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon24/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53
dot icon24/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51
dot icon24/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49
dot icon24/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 10
dot icon24/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 12
dot icon18/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 94
dot icon01/07/2011
Annual return made up to 2011-06-19 with full list of shareholders
dot icon28/03/2011
Appointment of Mr Steven Mark Harris as a secretary
dot icon28/03/2011
Termination of appointment of Debra Harris as a secretary
dot icon10/01/2011
Accounts for a small company made up to 2010-03-31
dot icon01/10/2010
Director's details changed for Steven Mark Harris on 2010-10-01
dot icon09/07/2010
Annual return made up to 2010-06-19 with full list of shareholders
dot icon09/07/2010
Director's details changed for Steven Mark Harris on 2010-06-19
dot icon28/01/2010
Accounts for a small company made up to 2009-03-31
dot icon13/08/2009
Particulars of a mortgage or charge / charge no: 93
dot icon13/08/2009
Particulars of a mortgage or charge / charge no: 94
dot icon07/07/2009
Accounts for a small company made up to 2008-03-31
dot icon23/06/2009
Return made up to 19/06/09; full list of members
dot icon24/12/2008
Particulars of a mortgage or charge / charge no: 91
dot icon24/12/2008
Particulars of a mortgage or charge / charge no: 92
dot icon18/11/2008
Return made up to 19/06/08; full list of members
dot icon22/07/2008
Registered office changed on 22/07/2008 from c/o shelley stock hutter, 1ST floor, 7 - 10 chandos street london W1G 9DQ
dot icon10/05/2008
Particulars of a mortgage or charge / charge no: 90
dot icon13/03/2008
Particulars of a mortgage or charge / charge no: 89
dot icon13/03/2008
Particulars of a mortgage or charge / charge no: 88
dot icon03/02/2008
Accounts for a small company made up to 2007-03-31
dot icon02/02/2008
Particulars of mortgage/charge
dot icon02/02/2008
Particulars of mortgage/charge
dot icon17/01/2008
Particulars of mortgage/charge
dot icon17/01/2008
Particulars of mortgage/charge
dot icon17/01/2008
Particulars of mortgage/charge
dot icon17/01/2008
Particulars of mortgage/charge
dot icon21/12/2007
Particulars of mortgage/charge
dot icon21/12/2007
Particulars of mortgage/charge
dot icon21/12/2007
Particulars of mortgage/charge
dot icon19/11/2007
Particulars of mortgage/charge
dot icon19/11/2007
Particulars of mortgage/charge
dot icon13/11/2007
Particulars of mortgage/charge
dot icon13/11/2007
Particulars of mortgage/charge
dot icon24/08/2007
Particulars of mortgage/charge
dot icon10/08/2007
New director appointed
dot icon09/08/2007
Particulars of mortgage/charge
dot icon09/08/2007
Particulars of mortgage/charge
dot icon01/08/2007
Particulars of mortgage/charge
dot icon01/08/2007
Particulars of mortgage/charge
dot icon20/07/2007
Particulars of mortgage/charge
dot icon13/07/2007
Particulars of mortgage/charge
dot icon20/06/2007
Return made up to 19/06/07; full list of members
dot icon18/05/2007
Particulars of mortgage/charge
dot icon18/05/2007
Particulars of mortgage/charge
dot icon11/05/2007
Particulars of mortgage/charge
dot icon11/05/2007
Particulars of mortgage/charge
dot icon28/04/2007
Accounts for a small company made up to 2006-03-31
dot icon07/04/2007
Particulars of mortgage/charge
dot icon07/04/2007
Particulars of mortgage/charge
dot icon29/03/2007
New secretary appointed
dot icon29/03/2007
Secretary resigned
dot icon19/03/2007
Particulars of mortgage/charge
dot icon15/03/2007
Particulars of mortgage/charge
dot icon15/03/2007
Particulars of mortgage/charge
dot icon22/02/2007
Particulars of mortgage/charge
dot icon22/02/2007
Particulars of mortgage/charge
dot icon15/12/2006
Particulars of mortgage/charge
dot icon15/12/2006
Particulars of mortgage/charge
dot icon14/12/2006
Particulars of mortgage/charge
dot icon14/12/2006
Particulars of mortgage/charge
dot icon02/12/2006
Particulars of mortgage/charge
dot icon02/12/2006
Particulars of mortgage/charge
dot icon23/11/2006
Particulars of mortgage/charge
dot icon23/11/2006
Particulars of mortgage/charge
dot icon23/11/2006
Particulars of mortgage/charge
dot icon23/11/2006
Particulars of mortgage/charge
dot icon23/11/2006
Particulars of mortgage/charge
dot icon23/11/2006
Particulars of mortgage/charge
dot icon11/11/2006
Particulars of mortgage/charge
dot icon12/10/2006
Auditor's resignation
dot icon10/10/2006
Particulars of mortgage/charge
dot icon10/10/2006
Particulars of mortgage/charge
dot icon20/09/2006
Return made up to 19/06/06; full list of members
dot icon20/09/2006
Registered office changed on 20/09/06 from: 35 ballards lane london N3 1XW
dot icon04/08/2006
Particulars of mortgage/charge
dot icon04/08/2006
Particulars of mortgage/charge
dot icon03/08/2006
New secretary appointed
dot icon03/08/2006
Secretary resigned
dot icon25/07/2006
Particulars of mortgage/charge
dot icon25/07/2006
Particulars of mortgage/charge
dot icon05/07/2006
Particulars of mortgage/charge
dot icon05/07/2006
Particulars of mortgage/charge
dot icon14/06/2006
Particulars of mortgage/charge
dot icon14/06/2006
Particulars of mortgage/charge
dot icon10/05/2006
Particulars of mortgage/charge
dot icon10/05/2006
Particulars of mortgage/charge
dot icon28/02/2006
Particulars of mortgage/charge
dot icon21/02/2006
Particulars of mortgage/charge
dot icon21/02/2006
Particulars of mortgage/charge
dot icon18/02/2006
Particulars of mortgage/charge
dot icon18/02/2006
Particulars of mortgage/charge
dot icon04/02/2006
Full accounts made up to 2005-03-31
dot icon23/12/2005
Particulars of mortgage/charge
dot icon23/12/2005
Particulars of mortgage/charge
dot icon23/12/2005
Particulars of mortgage/charge
dot icon23/12/2005
Particulars of mortgage/charge
dot icon23/11/2005
Particulars of mortgage/charge
dot icon25/07/2005
Return made up to 24/06/05; full list of members
dot icon17/06/2005
Particulars of mortgage/charge
dot icon17/06/2005
Particulars of mortgage/charge
dot icon06/05/2005
Particulars of mortgage/charge
dot icon06/05/2005
Particulars of mortgage/charge
dot icon06/05/2005
Particulars of mortgage/charge
dot icon06/05/2005
Particulars of mortgage/charge
dot icon12/04/2005
Particulars of mortgage/charge
dot icon12/04/2005
Particulars of mortgage/charge
dot icon23/03/2005
Particulars of mortgage/charge
dot icon23/03/2005
Particulars of mortgage/charge
dot icon16/02/2005
Particulars of mortgage/charge
dot icon16/02/2005
Particulars of mortgage/charge
dot icon05/02/2005
Full accounts made up to 2004-03-31
dot icon16/09/2004
Registered office changed on 16/09/04 from: 311 ballards lane london N12 8LY
dot icon04/08/2004
Full accounts made up to 2003-03-31
dot icon16/07/2004
Return made up to 24/06/04; full list of members
dot icon03/02/2004
Accounting reference date shortened from 30/06/03 to 31/03/03
dot icon16/07/2003
Return made up to 24/06/03; full list of members
dot icon04/07/2003
Particulars of mortgage/charge
dot icon04/07/2003
Particulars of mortgage/charge
dot icon20/08/2002
Particulars of mortgage/charge
dot icon20/08/2002
Particulars of mortgage/charge
dot icon20/08/2002
Particulars of mortgage/charge
dot icon20/08/2002
Particulars of mortgage/charge
dot icon03/07/2002
Particulars of mortgage/charge
dot icon03/07/2002
Particulars of mortgage/charge
dot icon03/07/2002
Particulars of mortgage/charge
dot icon19/06/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/10/2026
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
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
1
2.29M
-
0.00
333.00
-
2022
1
2.29M
-
0.00
1.32K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Green, Jonathan Austin
Director
02/08/2007 - 08/02/2017
20
Harris, Steven Mark
Director
19/06/2002 - Present
34

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+
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 HOUSE HOMES LTD

BRIGHT HOUSE HOMES LTD is an(a) Active company incorporated on 19/06/2002 with the registered office located at 2 Leman Street, London E1W 9US. 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 HOUSE HOMES LTD?

toggle

BRIGHT HOUSE HOMES LTD is currently Active. It was registered on 19/06/2002 .

Where is BRIGHT HOUSE HOMES LTD located?

toggle

BRIGHT HOUSE HOMES LTD is registered at 2 Leman Street, London E1W 9US.

What does BRIGHT HOUSE HOMES LTD do?

toggle

BRIGHT HOUSE HOMES LTD operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

What is the latest filing for BRIGHT HOUSE HOMES LTD?

toggle

The latest filing was on 23/12/2025: Total exemption full accounts made up to 2025-03-31.