BRIGHTHOLME PROPERTY COMPANY LIMITED(THE)

Register to unlock more data on OkredoRegister

BRIGHTHOLME PROPERTY COMPANY LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00136173

Incorporation date

03/06/1914

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O LANGTONS, 11th Floor The Plaza 100 Old Hall Street, Liverpool L3 9QJCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/1914)
dot icon02/12/2025
Confirmation statement made on 2025-11-15 with updates
dot icon16/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon19/08/2025
Termination of appointment of Gillian Clarkson as a director on 2025-07-27
dot icon20/11/2024
Confirmation statement made on 2024-11-15 with updates
dot icon31/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon21/08/2024
Appointment of Samuel Adam Walsh as a director on 2024-07-25
dot icon15/11/2023
Confirmation statement made on 2023-11-15 with no updates
dot icon04/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon01/12/2022
Confirmation statement made on 2022-11-15 with no updates
dot icon27/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon29/11/2021
Confirmation statement made on 2021-11-15 with updates
dot icon25/11/2021
Notification of Brightholme Property Holdings Limited as a person with significant control on 2021-06-23
dot icon24/11/2021
Withdrawal of a person with significant control statement on 2021-11-24
dot icon10/09/2021
Termination of appointment of Linda May Clarkson as a director on 2021-06-30
dot icon02/08/2021
Termination of appointment of Angela Pepe as a director on 2021-06-30
dot icon02/08/2021
Termination of appointment of Julie Sweetpea Patterson as a director on 2021-06-30
dot icon31/07/2021
Resolutions
dot icon16/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon03/03/2021
Second filing of Confirmation Statement dated 2020-11-15
dot icon28/01/2021
Confirmation statement made on 2020-11-15 with no updates
dot icon11/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon22/11/2019
Confirmation statement made on 2019-11-15 with updates
dot icon16/10/2019
Director's details changed for Mrs Angela Evans on 2019-10-08
dot icon17/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/11/2018
Confirmation statement made on 2018-11-15 with updates
dot icon18/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon07/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/11/2017
Confirmation statement made on 2017-11-15 with no updates
dot icon18/11/2016
Confirmation statement made on 2016-11-15 with updates
dot icon20/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/11/2015
Annual return made up to 2015-11-15 with full list of shareholders
dot icon11/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/11/2014
Annual return made up to 2014-11-15 with full list of shareholders
dot icon11/09/2014
Director's details changed for Mrs Angela Evans on 2014-09-01
dot icon05/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/12/2013
Annual return made up to 2013-11-15 with full list of shareholders
dot icon16/09/2013
Accounts for a small company made up to 2013-03-31
dot icon21/11/2012
Annual return made up to 2012-11-15 with full list of shareholders
dot icon20/11/2012
Director's details changed for Mrs Julie Seetpea Patterson on 2012-11-20
dot icon04/09/2012
Accounts for a small company made up to 2012-03-31
dot icon23/11/2011
Annual return made up to 2011-11-15 with full list of shareholders
dot icon12/09/2011
Accounts for a small company made up to 2011-03-31
dot icon24/11/2010
Accounts for a small company made up to 2010-03-31
dot icon15/11/2010
Annual return made up to 2010-11-15 with full list of shareholders
dot icon19/11/2009
Annual return made up to 2009-11-15 with full list of shareholders
dot icon19/11/2009
Director's details changed for Mrs Gillian Clarkson on 2009-11-19
dot icon19/11/2009
Director's details changed for Angela Evans on 2009-11-19
dot icon19/11/2009
Director's details changed for Mr William Barry Clarkson on 2009-11-19
dot icon19/11/2009
Director's details changed for Julie Seetpea Patterson on 2009-11-19
dot icon19/11/2009
Director's details changed for Mrs Nicola Walsh on 2009-11-19
dot icon19/11/2009
Director's details changed for Lianne French on 2009-11-19
dot icon19/11/2009
Director's details changed for Linda May Clarkson on 2009-11-19
dot icon19/11/2009
Secretary's details changed for Nicola Walsh on 2009-11-19
dot icon16/09/2009
Accounts for a small company made up to 2009-03-31
dot icon16/09/2009
Registered office changed on 16/09/2009 from 23A longmoor lane liverpool L9 0EA
dot icon18/11/2008
Return made up to 15/11/08; full list of members
dot icon23/09/2008
Director appointed angela evans
dot icon16/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon16/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon16/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon16/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon16/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon16/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon16/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon16/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon03/09/2008
Accounts for a small company made up to 2008-03-31
dot icon04/08/2008
Director's change of particulars / linda evans / 08/10/2007
dot icon15/11/2007
Return made up to 15/11/07; full list of members
dot icon15/11/2007
Director's particulars changed
dot icon13/09/2007
Accounts for a small company made up to 2007-03-31
dot icon12/09/2007
New director appointed
dot icon12/09/2007
Memorandum and Articles of Association
dot icon12/09/2007
Resolutions
dot icon27/11/2006
Return made up to 15/11/06; full list of members
dot icon12/09/2006
Accounts for a small company made up to 2006-03-31
dot icon29/11/2005
Return made up to 15/11/05; full list of members
dot icon12/09/2005
Accounts for a small company made up to 2005-03-31
dot icon26/11/2004
Return made up to 15/11/04; full list of members
dot icon15/09/2004
Director resigned
dot icon31/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon20/02/2004
Return made up to 15/11/03; full list of members
dot icon05/02/2004
Secretary's particulars changed;director's particulars changed
dot icon05/09/2003
Accounts for a small company made up to 2003-03-31
dot icon28/11/2002
Return made up to 15/11/02; full list of members
dot icon09/09/2002
Accounts for a small company made up to 2002-03-31
dot icon03/08/2002
New director appointed
dot icon20/11/2001
Return made up to 15/11/01; full list of members
dot icon23/08/2001
Accounts for a small company made up to 2001-03-31
dot icon14/08/2001
New director appointed
dot icon27/11/2000
Director's particulars changed
dot icon21/11/2000
Return made up to 15/11/00; full list of members
dot icon29/09/2000
Accounts for a small company made up to 2000-03-31
dot icon24/11/1999
Return made up to 15/11/99; full list of members
dot icon04/11/1999
Accounts for a small company made up to 1999-03-31
dot icon14/05/1999
Secretary resigned
dot icon14/05/1999
New secretary appointed
dot icon30/11/1998
Return made up to 15/11/98; no change of members
dot icon06/10/1998
Accounts for a small company made up to 1998-03-31
dot icon27/11/1997
Accounts for a small company made up to 1997-03-31
dot icon26/11/1997
Return made up to 15/11/97; full list of members
dot icon26/11/1996
Return made up to 15/11/96; no change of members
dot icon06/09/1996
Accounts for a small company made up to 1996-03-31
dot icon19/06/1996
Registered office changed on 19/06/96 from: 13-15 seaforth road liverpool L21 3TX
dot icon04/12/1995
Return made up to 15/11/95; change of members
dot icon20/10/1995
Accounts for a small company made up to 1995-03-31
dot icon28/11/1994
Return made up to 15/11/94; full list of members
dot icon01/11/1994
Accounts for a small company made up to 1994-03-31
dot icon23/08/1994
New director appointed
dot icon12/01/1994
Accounts for a small company made up to 1993-03-31
dot icon01/12/1993
Return made up to 15/11/93; full list of members
dot icon19/01/1993
Accounts for a small company made up to 1992-03-31
dot icon25/11/1992
Return made up to 15/11/92; change of members
dot icon16/10/1992
Declaration of satisfaction of mortgage/charge
dot icon07/01/1992
Accounts for a small company made up to 1991-03-31
dot icon25/11/1991
Return made up to 15/11/91; no change of members
dot icon03/01/1991
Return made up to 21/11/90; full list of members
dot icon11/12/1990
Full accounts made up to 1990-03-31
dot icon24/11/1989
Accounts for a small company made up to 1989-03-31
dot icon24/11/1989
Return made up to 15/11/89; full list of members
dot icon06/12/1988
Accounts for a small company made up to 1988-03-31
dot icon06/12/1988
Return made up to 09/11/88; full list of members
dot icon10/11/1988
Director resigned;new director appointed
dot icon05/01/1988
Accounts for a small company made up to 1987-03-31
dot icon05/01/1988
Return made up to 25/11/87; full list of members
dot icon14/05/1987
Auditor's resignation
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon14/11/1986
Full accounts made up to 1986-03-31
dot icon14/11/1986
Return made up to 22/10/86; full list of members
dot icon03/06/1914
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
15/11/2026
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
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
5.59M
-
0.00
174.81K
-
2022
5
3.69M
-
0.00
88.62K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walsh, Nicola
Director
26/07/2002 - Present
3
Pepe, Angela
Director
01/09/2008 - 30/06/2021
3
Clarkson, Linda May
Director
01/08/1994 - 30/06/2021
3
Patterson, Julie Sweetpea
Director
24/08/2007 - 30/06/2021
4
French, Lianne
Director
08/08/2001 - Present
2

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+
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 BRIGHTHOLME PROPERTY COMPANY LIMITED(THE)

BRIGHTHOLME PROPERTY COMPANY LIMITED(THE) is an(a) Active company incorporated on 03/06/1914 with the registered office located at C/O LANGTONS, 11th Floor The Plaza 100 Old Hall Street, Liverpool L3 9QJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRIGHTHOLME PROPERTY COMPANY LIMITED(THE)?

toggle

BRIGHTHOLME PROPERTY COMPANY LIMITED(THE) is currently Active. It was registered on 03/06/1914 .

Where is BRIGHTHOLME PROPERTY COMPANY LIMITED(THE) located?

toggle

BRIGHTHOLME PROPERTY COMPANY LIMITED(THE) is registered at C/O LANGTONS, 11th Floor The Plaza 100 Old Hall Street, Liverpool L3 9QJ.

What does BRIGHTHOLME PROPERTY COMPANY LIMITED(THE) do?

toggle

BRIGHTHOLME PROPERTY COMPANY LIMITED(THE) operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BRIGHTHOLME PROPERTY COMPANY LIMITED(THE)?

toggle

The latest filing was on 02/12/2025: Confirmation statement made on 2025-11-15 with updates.