BRIGHTBAY REAL ESTATE PARTNERS LIMITED

Register to unlock more data on OkredoRegister

BRIGHTBAY REAL ESTATE PARTNERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04469387

Incorporation date

25/06/2002

Size

Dormant

Contacts

Registered address

Registered address

1st Floor, 41 Great Pulteney Street, London W1F 9NZCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/2002)
dot icon09/12/2025
Final Gazette dissolved via voluntary strike-off
dot icon23/09/2025
First Gazette notice for voluntary strike-off
dot icon23/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon16/09/2025
Application to strike the company off the register
dot icon27/08/2025
Satisfaction of charge 2 in full
dot icon27/08/2025
Satisfaction of charge 1 in full
dot icon27/08/2025
Satisfaction of charge 4 in full
dot icon27/08/2025
Satisfaction of charge 5 in full
dot icon27/08/2025
Satisfaction of charge 6 in full
dot icon27/08/2025
Satisfaction of charge 7 in full
dot icon27/08/2025
Satisfaction of charge 8 in full
dot icon27/08/2025
Satisfaction of charge 9 in full
dot icon27/08/2025
Satisfaction of charge 10 in full
dot icon27/08/2025
Satisfaction of charge 3 in full
dot icon27/06/2025
Confirmation statement made on 2025-06-24 with updates
dot icon25/06/2024
Accounts for a dormant company made up to 2023-12-31
dot icon24/06/2024
Director's details changed for Mr Stephen James Oakenfull on 2023-07-15
dot icon24/06/2024
Confirmation statement made on 2024-06-24 with no updates
dot icon09/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon26/06/2023
Confirmation statement made on 2023-06-25 with no updates
dot icon25/01/2023
Registered office address changed from 3rd Floor 33 Regent Street London SW1Y 4NB United Kingdom to 1st Floor, 41 Great Pulteney Street London W1F 9NZ on 2023-01-26
dot icon27/10/2022
Termination of appointment of Grace Goudar as a secretary on 2022-10-27
dot icon31/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon27/06/2022
Confirmation statement made on 2022-06-25 with updates
dot icon13/01/2022
Change of details for Brightbay Real Estate Partners Limited as a person with significant control on 2021-12-20
dot icon13/01/2022
Change of details for Brightbay Real Estate Partners Limited as a person with significant control on 2021-12-20
dot icon13/01/2022
Change of details for Rdi Reit P.L.C. as a person with significant control on 2021-12-20
dot icon12/01/2022
Appointment of Grace Goudar as a secretary on 2021-12-23
dot icon12/01/2022
Termination of appointment of Lisa Jefferson Hibberd as a secretary on 2021-12-23
dot icon10/09/2021
Current accounting period extended from 2021-08-31 to 2021-12-31
dot icon09/09/2021
Resolutions
dot icon08/09/2021
Withdraw the company strike off application
dot icon07/09/2021
Confirmation statement made on 2021-06-25 with no updates
dot icon25/06/2021
Voluntary strike-off action has been suspended
dot icon25/05/2021
First Gazette notice for voluntary strike-off
dot icon12/05/2021
Application to strike the company off the register
dot icon11/05/2021
Accounts for a dormant company made up to 2020-08-31
dot icon21/12/2020
Termination of appointment of Michael John Watters as a director on 2020-12-18
dot icon25/06/2020
Confirmation statement made on 2020-06-25 with no updates
dot icon02/06/2020
Full accounts made up to 2019-08-31
dot icon25/06/2019
Confirmation statement made on 2019-06-25 with no updates
dot icon20/02/2019
Full accounts made up to 2018-08-31
dot icon25/06/2018
Confirmation statement made on 2018-06-25 with updates
dot icon27/02/2018
Full accounts made up to 2017-08-31
dot icon17/01/2018
Change of details for Redefine International P.L.C as a person with significant control on 2017-12-01
dot icon17/01/2018
Registered office address changed from 3rd Floor 33 Regent Street London SW1Y 4NE England to 3rd Floor 33 Regent Street London SW1Y 4NB on 2018-01-17
dot icon12/12/2017
Registered office address changed from 2nd Floor 30 Charles Ii Street London SW1Y 4AE to 3rd Floor 33 Regent Street London SW1Y 4NE on 2017-12-12
dot icon15/11/2017
Resolutions
dot icon28/06/2017
Confirmation statement made on 2017-06-25 with updates
dot icon27/06/2017
Notification of Redefine International P.L.C as a person with significant control on 2016-04-06
dot icon26/01/2017
Full accounts made up to 2016-08-31
dot icon27/06/2016
Annual return made up to 2016-06-25 with full list of shareholders
dot icon17/03/2016
Full accounts made up to 2015-08-31
dot icon29/06/2015
Annual return made up to 2015-06-25 with full list of shareholders
dot icon07/06/2015
Full accounts made up to 2014-08-31
dot icon27/05/2015
Appointment of Mr Michael John Watters as a director on 2015-05-20
dot icon27/05/2015
Termination of appointment of Andrew Rowell as a director on 2015-05-20
dot icon25/06/2014
Annual return made up to 2014-06-25 with full list of shareholders
dot icon06/06/2014
Full accounts made up to 2013-08-31
dot icon25/06/2013
Annual return made up to 2013-06-25 with full list of shareholders
dot icon10/06/2013
Full accounts made up to 2012-08-31
dot icon19/02/2013
Director's details changed for Mr Stephen James Oakenfull on 2013-02-19
dot icon26/06/2012
Annual return made up to 2012-06-25 with full list of shareholders
dot icon26/06/2012
Registered office address changed from 2Nd Floor 30 Charles Ii Street London SW1Y 4AE United Kingdom on 2012-06-26
dot icon12/06/2012
Full accounts made up to 2011-08-31
dot icon02/12/2011
Previous accounting period shortened from 2011-09-30 to 2011-08-31
dot icon02/12/2011
Appointment of Mr Andrew Rowell as a director
dot icon02/12/2011
Termination of appointment of Peter Gingell as a director
dot icon02/12/2011
Termination of appointment of Philip Cooper as a director
dot icon25/08/2011
Registered office address changed from Second Floor 11 Haymarket London SW1Y 4BP on 2011-08-25
dot icon15/07/2011
Auditor's resignation
dot icon28/06/2011
Full accounts made up to 2010-09-30
dot icon27/06/2011
Annual return made up to 2011-06-25 with full list of shareholders
dot icon01/07/2010
Full accounts made up to 2009-09-30
dot icon25/06/2010
Annual return made up to 2010-06-25 with full list of shareholders
dot icon25/06/2010
Director's details changed for Stephen James Oakenfull on 2010-06-25
dot icon25/06/2010
Director's details changed for Philip David Cooper on 2010-06-25
dot icon25/06/2010
Director's details changed for Peter William Gingell on 2010-06-25
dot icon28/01/2010
Appointment of Mrs Lisa Jefferson Hibberd as a secretary
dot icon28/01/2010
Termination of appointment of Peter Gingell as a secretary
dot icon20/09/2009
Director and secretary appointed peter william gingell
dot icon20/09/2009
Appointment terminated director richard britten-long
dot icon20/09/2009
Appointment terminated secretary j o hambro capital management LIMITED
dot icon20/09/2009
Director appointed stephen james oakenfull
dot icon20/09/2009
Registered office changed on 20/09/2009 from ground floor ryder court 14 ryder street london SW1Y 6QB
dot icon20/09/2009
Appointment terminated director graham warner
dot icon20/09/2009
Appointment terminated director james hambro
dot icon25/08/2009
Full accounts made up to 2008-09-30
dot icon15/07/2009
Return made up to 25/06/09; full list of members
dot icon30/07/2008
Full accounts made up to 2007-09-30
dot icon23/07/2008
Return made up to 25/06/08; no change of members
dot icon03/08/2007
Full accounts made up to 2006-09-30
dot icon26/07/2007
Return made up to 25/06/07; no change of members
dot icon03/08/2006
Full accounts made up to 2005-09-30
dot icon11/07/2006
Return made up to 25/06/06; full list of members
dot icon05/08/2005
Full accounts made up to 2004-09-30
dot icon22/07/2005
Return made up to 25/06/05; full list of members
dot icon13/12/2004
Resolutions
dot icon07/12/2004
Full accounts made up to 2003-09-30
dot icon17/11/2004
Resolutions
dot icon31/08/2004
Director resigned
dot icon31/08/2004
Director resigned
dot icon23/08/2004
Particulars of mortgage/charge
dot icon18/08/2004
Particulars of mortgage/charge
dot icon17/08/2004
Resolutions
dot icon17/08/2004
Resolutions
dot icon16/08/2004
Particulars of mortgage/charge
dot icon27/07/2004
Return made up to 25/06/04; full list of members
dot icon22/07/2004
Resolutions
dot icon22/07/2004
Resolutions
dot icon22/07/2004
Resolutions
dot icon12/05/2004
Particulars of mortgage/charge
dot icon05/04/2004
Particulars of mortgage/charge
dot icon15/12/2003
Particulars of mortgage/charge
dot icon11/12/2003
Particulars of mortgage/charge
dot icon11/12/2003
Particulars of mortgage/charge
dot icon14/11/2003
Accounting reference date extended from 30/06/03 to 30/09/03
dot icon14/10/2003
Particulars of mortgage/charge
dot icon10/10/2003
Particulars of mortgage/charge
dot icon03/10/2003
Resolutions
dot icon25/09/2003
Ad 10/09/03--------- £ si 1@1=1 £ ic 1/2
dot icon25/09/2003
New director appointed
dot icon25/09/2003
Resolutions
dot icon25/09/2003
Resolutions
dot icon25/09/2003
Resolutions
dot icon25/09/2003
Resolutions
dot icon13/08/2003
Return made up to 25/06/03; full list of members
dot icon31/07/2002
Registered office changed on 31/07/02 from: 1 mitchell lane bristol BS1 6BU
dot icon31/07/2002
New secretary appointed
dot icon31/07/2002
New director appointed
dot icon31/07/2002
New director appointed
dot icon31/07/2002
New director appointed
dot icon31/07/2002
New director appointed
dot icon31/07/2002
New director appointed
dot icon25/07/2002
Secretary resigned
dot icon25/07/2002
Director resigned
dot icon25/06/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
25/06/2002 - 25/06/2002
99600
INSTANT COMPANIES LIMITED
Nominee Director
25/06/2002 - 25/06/2002
43699
J O HAMBRO CAPITAL MANAGEMENT LIMITED
Corporate Secretary
25/06/2002 - 01/09/2009
42
Keegan, Mark Fitzpatrick
Director
25/06/2002 - 30/07/2004
31
Hambro, James Daryl
Director
25/06/2002 - 01/09/2009
90

Persons with Significant Control

0

No PSC data available.

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 BRIGHTBAY REAL ESTATE PARTNERS LIMITED

BRIGHTBAY REAL ESTATE PARTNERS LIMITED is an(a) Dissolved company incorporated on 25/06/2002 with the registered office located at 1st Floor, 41 Great Pulteney Street, London W1F 9NZ. 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 BRIGHTBAY REAL ESTATE PARTNERS LIMITED?

toggle

BRIGHTBAY REAL ESTATE PARTNERS LIMITED is currently Dissolved. It was registered on 25/06/2002 and dissolved on 09/12/2025.

Where is BRIGHTBAY REAL ESTATE PARTNERS LIMITED located?

toggle

BRIGHTBAY REAL ESTATE PARTNERS LIMITED is registered at 1st Floor, 41 Great Pulteney Street, London W1F 9NZ.

What does BRIGHTBAY REAL ESTATE PARTNERS LIMITED do?

toggle

BRIGHTBAY REAL ESTATE PARTNERS LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BRIGHTBAY REAL ESTATE PARTNERS LIMITED?

toggle

The latest filing was on 09/12/2025: Final Gazette dissolved via voluntary strike-off.