BRIGHTHAMPTON COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BRIGHTHAMPTON COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06666201

Incorporation date

06/08/2008

Size

Micro Entity

Contacts

Registered address

Registered address

C/O SOLUTIONS IN ACCOUNTING LTD, 2 Compton Way, Witney, Oxon OX28 3ABCopy
copy info iconCopy
See on map
Latest events (Record since 06/08/2008)
dot icon20/03/2026
Director's details changed for Pamela Margaret Moore on 2026-03-20
dot icon06/08/2025
Confirmation statement made on 2025-08-06 with updates
dot icon30/05/2025
Micro company accounts made up to 2024-08-31
dot icon06/08/2024
Confirmation statement made on 2024-08-06 with updates
dot icon17/05/2024
Micro company accounts made up to 2023-08-31
dot icon08/08/2023
Confirmation statement made on 2023-08-06 with no updates
dot icon22/05/2023
Micro company accounts made up to 2022-08-31
dot icon08/08/2022
Confirmation statement made on 2022-08-06 with no updates
dot icon20/05/2022
Micro company accounts made up to 2021-08-31
dot icon25/08/2021
Confirmation statement made on 2021-08-06 with no updates
dot icon27/05/2021
Micro company accounts made up to 2020-08-31
dot icon07/08/2020
Confirmation statement made on 2020-08-06 with updates
dot icon20/05/2020
Unaudited abridged accounts made up to 2019-08-31
dot icon06/08/2019
Director's details changed for Mr Anthony David Carter on 2019-08-06
dot icon06/08/2019
Confirmation statement made on 2019-08-06 with no updates
dot icon20/05/2019
Unaudited abridged accounts made up to 2018-08-31
dot icon06/08/2018
Confirmation statement made on 2018-08-06 with no updates
dot icon09/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon15/08/2017
Confirmation statement made on 2017-08-06 with updates
dot icon06/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon15/08/2016
Confirmation statement made on 2016-08-06 with updates
dot icon22/04/2016
Total exemption small company accounts made up to 2015-08-31
dot icon04/11/2015
Director's details changed for Pamela Margaret Moore on 2015-11-01
dot icon11/08/2015
Annual return made up to 2015-08-06 with full list of shareholders
dot icon19/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon19/08/2014
Annual return made up to 2014-08-06 with full list of shareholders
dot icon22/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon02/09/2013
Annual return made up to 2013-08-06 with full list of shareholders
dot icon12/08/2013
Termination of appointment of Elizabeth Dudley as a director
dot icon06/08/2013
Appointment of Miss Emma Scott as a director
dot icon06/08/2013
Termination of appointment of Roy Dudley as a director
dot icon10/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon21/08/2012
Annual return made up to 2012-08-06 with full list of shareholders
dot icon21/03/2012
Total exemption small company accounts made up to 2011-08-31
dot icon09/12/2011
Registered office address changed from 12 Woodstock Road Witney OX28 1DT on 2011-12-09
dot icon07/12/2011
Termination of appointment of Mary Meagher as a secretary
dot icon07/12/2011
Termination of appointment of Patrick Meagher as a director
dot icon07/12/2011
Termination of appointment of Mary Meagher as a director
dot icon07/12/2011
Appointment of Elizabeth Mcewan Dudley as a director
dot icon07/12/2011
Appointment of Antony David Carter as a director
dot icon07/12/2011
Appointment of Roy Graham Dudley as a director
dot icon07/12/2011
Appointment of Pamela Margaret Moore as a director
dot icon07/11/2011
Statement of capital following an allotment of shares on 2011-10-31
dot icon25/08/2011
Annual return made up to 2011-08-06 with full list of shareholders
dot icon18/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon08/09/2010
Annual return made up to 2010-08-06 with full list of shareholders
dot icon08/09/2010
Director's details changed for Mrs Mary Meagher on 2009-10-01
dot icon08/09/2010
Director's details changed for Mr Patrick Joseph Meagher on 2009-10-01
dot icon22/02/2010
Total exemption small company accounts made up to 2009-08-31
dot icon06/11/2009
Annual return made up to 2009-08-06 with full list of shareholders
dot icon06/08/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
06/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.76K
-
0.00
-
-
2022
0
3.11K
-
0.00
-
-
2023
0
3.77K
-
0.00
-
-
2023
0
3.77K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

3.77K £Ascended21.13 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carter, Antony David
Director
16/11/2011 - Present
8
Scott, Emma
Director
22/05/2013 - Present
-
Moore, Pamela Margaret
Director
16/11/2011 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRIGHTHAMPTON COURT MANAGEMENT COMPANY LIMITED

BRIGHTHAMPTON COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 06/08/2008 with the registered office located at C/O SOLUTIONS IN ACCOUNTING LTD, 2 Compton Way, Witney, Oxon OX28 3AB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIGHTHAMPTON COURT MANAGEMENT COMPANY LIMITED?

toggle

BRIGHTHAMPTON COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 06/08/2008 .

Where is BRIGHTHAMPTON COURT MANAGEMENT COMPANY LIMITED located?

toggle

BRIGHTHAMPTON COURT MANAGEMENT COMPANY LIMITED is registered at C/O SOLUTIONS IN ACCOUNTING LTD, 2 Compton Way, Witney, Oxon OX28 3AB.

What does BRIGHTHAMPTON COURT MANAGEMENT COMPANY LIMITED do?

toggle

BRIGHTHAMPTON COURT MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BRIGHTHAMPTON COURT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 20/03/2026: Director's details changed for Pamela Margaret Moore on 2026-03-20.