BRIGHT STAR PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BRIGHT STAR PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07122154

Incorporation date

12/01/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 Dovecot Close, Pinner HA5 2RECopy
copy info iconCopy
See on map
Latest events (Record since 12/01/2010)
dot icon17/01/2026
Confirmation statement made on 2026-01-12 with no updates
dot icon24/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon22/10/2025
Director's details changed for Ms Purdeep Kang on 2025-10-21
dot icon24/02/2025
Confirmation statement made on 2025-01-12 with no updates
dot icon01/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon14/01/2024
Confirmation statement made on 2024-01-12 with no updates
dot icon24/08/2023
Total exemption full accounts made up to 2023-01-31
dot icon14/02/2023
Confirmation statement made on 2023-01-12 with no updates
dot icon17/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon13/02/2022
Director's details changed for Ms Purdeep Kang on 2022-02-12
dot icon13/02/2022
Confirmation statement made on 2022-01-12 with no updates
dot icon27/08/2021
Total exemption full accounts made up to 2021-01-31
dot icon22/01/2021
Confirmation statement made on 2021-01-12 with no updates
dot icon13/01/2021
Termination of appointment of Gurdev Kang as a secretary on 2021-01-11
dot icon23/12/2020
Total exemption full accounts made up to 2020-01-31
dot icon17/01/2020
Confirmation statement made on 2020-01-12 with no updates
dot icon29/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon25/01/2019
Confirmation statement made on 2019-01-12 with no updates
dot icon15/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon08/10/2018
Registered office address changed from 14 David Mews London W1U 6EQ to 10 Dovecot Close Pinner HA5 2RE on 2018-10-08
dot icon06/03/2018
Confirmation statement made on 2018-01-12 with updates
dot icon02/11/2017
Total exemption full accounts made up to 2017-01-31
dot icon20/01/2017
Confirmation statement made on 2017-01-12 with updates
dot icon13/01/2017
Total exemption small company accounts made up to 2016-01-31
dot icon27/10/2016
Previous accounting period shortened from 2016-01-31 to 2016-01-30
dot icon25/01/2016
Annual return made up to 2016-01-12 with full list of shareholders
dot icon12/11/2015
Total exemption small company accounts made up to 2015-01-31
dot icon27/10/2015
Satisfaction of charge 4 in full
dot icon27/10/2015
Satisfaction of charge 3 in full
dot icon27/10/2015
Satisfaction of charge 2 in full
dot icon27/10/2015
Satisfaction of charge 1 in full
dot icon20/10/2015
Termination of appointment of Lehmber Singh Kang as a director on 2013-10-23
dot icon09/02/2015
Annual return made up to 2015-01-12 with full list of shareholders
dot icon07/11/2014
Total exemption small company accounts made up to 2014-01-31
dot icon27/10/2014
Registered office address changed from 25 Manchester Square London W1U 3PY to 14 David Mews London W1U 6EQ on 2014-10-27
dot icon07/02/2014
Annual return made up to 2014-01-12 with full list of shareholders
dot icon05/11/2013
Total exemption small company accounts made up to 2013-01-31
dot icon22/01/2013
Annual return made up to 2013-01-12 with full list of shareholders
dot icon05/11/2012
Total exemption small company accounts made up to 2012-01-31
dot icon10/03/2012
Particulars of a mortgage or charge / charge no: 3
dot icon10/03/2012
Particulars of a mortgage or charge / charge no: 4
dot icon07/03/2012
Appointment of Mr Lehmber Singh Kang as a director
dot icon07/02/2012
Annual return made up to 2012-01-12 with full list of shareholders
dot icon12/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon24/01/2011
Annual return made up to 2011-01-12 with full list of shareholders
dot icon24/01/2011
Director's details changed for Mr Purdeep Kang on 2011-01-12
dot icon24/11/2010
Particulars of a mortgage or charge / charge no: 1
dot icon24/11/2010
Particulars of a mortgage or charge / charge no: 2
dot icon01/04/2010
Director's details changed for Mr Purdy Kang on 2010-01-12
dot icon12/01/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon+0.74 % *

* during past year

Cash in Bank

£299,988.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
12/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
30/01/2026
dot iconNext due on
30/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
922.95K
-
0.00
344.92K
-
2022
1
943.85K
-
0.00
297.79K
-
2023
1
951.11K
-
0.00
299.99K
-
2023
1
951.11K
-
0.00
299.99K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

951.11K £Ascended0.77 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

299.99K £Ascended0.74 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kang, Purdeep
Director
12/01/2010 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BRIGHT STAR PROPERTIES LIMITED

BRIGHT STAR PROPERTIES LIMITED is an(a) Active company incorporated on 12/01/2010 with the registered office located at 10 Dovecot Close, Pinner HA5 2RE. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIGHT STAR PROPERTIES LIMITED?

toggle

BRIGHT STAR PROPERTIES LIMITED is currently Active. It was registered on 12/01/2010 .

Where is BRIGHT STAR PROPERTIES LIMITED located?

toggle

BRIGHT STAR PROPERTIES LIMITED is registered at 10 Dovecot Close, Pinner HA5 2RE.

What does BRIGHT STAR PROPERTIES LIMITED do?

toggle

BRIGHT STAR PROPERTIES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does BRIGHT STAR PROPERTIES LIMITED have?

toggle

BRIGHT STAR PROPERTIES LIMITED had 1 employees in 2023.

What is the latest filing for BRIGHT STAR PROPERTIES LIMITED?

toggle

The latest filing was on 17/01/2026: Confirmation statement made on 2026-01-12 with no updates.