BRIGHTLIGHT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BRIGHTLIGHT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04953252

Incorporation date

04/11/2003

Size

Micro Entity

Contacts

Registered address

Registered address

5 Greenbank Villas, Jarrow, Tyne & Wear NE32 3NACopy
copy info iconCopy
See on map
Latest events (Record since 04/11/2003)
dot icon17/11/2025
Confirmation statement made on 2025-11-02 with no updates
dot icon21/05/2025
Micro company accounts made up to 2025-03-31
dot icon08/11/2024
Confirmation statement made on 2024-11-02 with no updates
dot icon28/05/2024
Micro company accounts made up to 2024-03-31
dot icon02/11/2023
Confirmation statement made on 2023-11-02 with no updates
dot icon16/05/2023
Micro company accounts made up to 2023-03-31
dot icon04/04/2023
Director's details changed for Mr John Hambling on 2023-04-04
dot icon10/11/2022
Confirmation statement made on 2022-11-04 with no updates
dot icon06/09/2022
Micro company accounts made up to 2022-03-31
dot icon30/05/2022
Registration of charge 049532520021, created on 2022-05-27
dot icon16/05/2022
Registration of charge 049532520020, created on 2022-05-13
dot icon03/02/2022
Termination of appointment of Diane Morrell as a director on 2022-02-03
dot icon19/11/2021
Current accounting period extended from 2021-11-30 to 2022-03-31
dot icon18/11/2021
Confirmation statement made on 2021-11-04 with no updates
dot icon16/07/2021
Micro company accounts made up to 2020-11-30
dot icon13/07/2021
Director's details changed for Miss Diane Morell on 2021-07-13
dot icon13/07/2021
Satisfaction of charge 3 in full
dot icon09/07/2021
Registration of charge 049532520019, created on 2021-07-09
dot icon24/03/2021
Registered office address changed from 5 5 Greenbank Villas Jarrow Tyne & Wear NE31 3NA England to 5 Greenbank Villas Jarrow Tyne & Wear NE32 3NA on 2021-03-24
dot icon23/03/2021
Registered office address changed from 58 Glen Street Hebburn Tyne and Wear NE31 1NG to 5 5 Greenbank Villas Jarrow Tyne & Wear NE31 3NA on 2021-03-23
dot icon05/03/2021
Registration of charge 049532520018, created on 2021-03-04
dot icon17/11/2020
Confirmation statement made on 2020-11-04 with no updates
dot icon14/07/2020
Micro company accounts made up to 2019-11-30
dot icon28/11/2019
Appointment of Mrs Anna Hambling as a director on 2019-11-27
dot icon28/11/2019
Appointment of Miss Diane Morell as a director on 2019-11-27
dot icon20/11/2019
Confirmation statement made on 2019-11-04 with no updates
dot icon02/05/2019
Micro company accounts made up to 2018-11-30
dot icon05/11/2018
Confirmation statement made on 2018-11-04 with no updates
dot icon18/06/2018
Micro company accounts made up to 2017-11-30
dot icon06/11/2017
Confirmation statement made on 2017-11-04 with no updates
dot icon15/09/2017
Registration of charge 049532520017, created on 2017-09-05
dot icon14/09/2017
Registration of a charge
dot icon14/09/2017
Registration of a charge
dot icon14/09/2017
Registration of a charge
dot icon08/09/2017
Registration of charge 049532520016, created on 2017-08-22
dot icon21/07/2017
Notification of David Metcalfe as a person with significant control on 2016-07-01
dot icon21/07/2017
Change of details for Mr John Hambling as a person with significant control on 2016-07-01
dot icon11/05/2017
Micro company accounts made up to 2016-11-30
dot icon16/11/2016
Confirmation statement made on 2016-11-04 with updates
dot icon18/05/2016
Total exemption small company accounts made up to 2015-11-30
dot icon07/12/2015
Secretary's details changed for John Hambling on 2015-12-07
dot icon03/12/2015
Annual return made up to 2015-11-04 with full list of shareholders
dot icon03/06/2015
Total exemption small company accounts made up to 2014-11-30
dot icon01/12/2014
Annual return made up to 2014-11-04 with full list of shareholders
dot icon11/07/2014
Total exemption small company accounts made up to 2013-11-30
dot icon20/12/2013
Annual return made up to 2013-11-04 with full list of shareholders
dot icon09/07/2013
Total exemption small company accounts made up to 2012-11-30
dot icon19/12/2012
Annual return made up to 2012-11-04 with full list of shareholders
dot icon21/06/2012
Total exemption small company accounts made up to 2011-11-30
dot icon26/01/2012
Appointment of Mr David Metcalfe as a director
dot icon20/12/2011
Annual return made up to 2011-11-04 with full list of shareholders
dot icon25/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon21/12/2010
Annual return made up to 2010-11-04 with full list of shareholders
dot icon26/08/2010
Total exemption full accounts made up to 2009-11-30
dot icon08/01/2010
Annual return made up to 2009-11-04 with full list of shareholders
dot icon08/01/2010
Registered office address changed from C/O C/O, Moor Graphic Moor Graphic Commerce Way Rainton Bridge Industrial Estate Houghton Le Spring Tyne and Wear DH4 5PP on 2010-01-08
dot icon08/01/2010
Director's details changed for Mr John Hambling on 2010-01-04
dot icon25/08/2009
Total exemption full accounts made up to 2008-11-30
dot icon29/05/2009
Particulars of a mortgage or charge / charge no: 15
dot icon07/05/2009
Director appointed john hambling
dot icon08/04/2009
Compulsory strike-off action has been discontinued
dot icon07/04/2009
Return made up to 06/11/08; full list of members
dot icon10/03/2009
First Gazette notice for compulsory strike-off
dot icon15/08/2008
Registered office changed on 15/08/2008 from 62 lisle road south shields tyne & wear NE34 6DH
dot icon15/08/2008
Appointment terminated director elaine hambling
dot icon15/08/2008
Total exemption full accounts made up to 2007-11-30
dot icon01/02/2008
Return made up to 04/11/07; full list of members
dot icon17/01/2008
Particulars of mortgage/charge
dot icon31/10/2007
Particulars of mortgage/charge
dot icon19/09/2007
Total exemption full accounts made up to 2006-11-30
dot icon27/07/2007
Particulars of mortgage/charge
dot icon27/07/2007
Particulars of mortgage/charge
dot icon27/11/2006
Return made up to 04/11/06; full list of members
dot icon22/11/2006
Particulars of mortgage/charge
dot icon07/07/2006
Total exemption small company accounts made up to 2005-11-30
dot icon07/02/2006
Particulars of mortgage/charge
dot icon07/02/2006
Particulars of mortgage/charge
dot icon21/11/2005
Return made up to 04/11/05; full list of members
dot icon31/08/2005
Total exemption small company accounts made up to 2004-11-30
dot icon11/05/2005
Particulars of mortgage/charge
dot icon09/02/2005
Declaration of satisfaction of mortgage/charge
dot icon04/11/2004
Return made up to 04/11/04; full list of members
dot icon23/07/2004
Particulars of mortgage/charge
dot icon23/07/2004
Particulars of mortgage/charge
dot icon20/02/2004
Particulars of mortgage/charge
dot icon20/02/2004
Particulars of mortgage/charge
dot icon10/01/2004
New director appointed
dot icon10/01/2004
New secretary appointed
dot icon25/11/2003
Ad 08/11/03--------- £ si 2500@1=2500 £ ic 7500/10000
dot icon25/11/2003
Registered office changed on 25/11/03 from: carpenter court, 1 maple road bramhall stockport cheshire SK7 2DH
dot icon25/11/2003
Resolutions
dot icon25/11/2003
Resolutions
dot icon25/11/2003
Resolutions
dot icon25/11/2003
Ad 08/11/03--------- £ si 2500@1=2500 £ ic 5000/7500
dot icon25/11/2003
Ad 08/11/03--------- £ si 2500@1=2500 £ ic 2500/5000
dot icon25/11/2003
Ad 08/11/03--------- £ si 2499@1=2499 £ ic 1/2500
dot icon25/11/2003
Nc inc already adjusted 08/11/03
dot icon25/11/2003
Resolutions
dot icon25/11/2003
Resolutions
dot icon25/11/2003
Director resigned
dot icon25/11/2003
Secretary resigned
dot icon04/11/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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)
2022
1
79.94K
-
0.00
-
-
2023
2
100.95K
-
0.00
-
-
2023
2
100.95K
-
0.00
-
-

Employees

2023

Employees

2 Ascended100 % *

Net Assets(GBP)

100.95K £Ascended26.28 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr John Hambling
Director
15/08/2008 - Present
8
Hambling, Anna
Director
27/11/2019 - Present
1
Mr David Metcalfe
Director
05/11/2011 - Present
1
ONLINE CORPORATE SECRETARIES LIMITED
Corporate Secretary
03/11/2003 - 07/11/2003
5687
Online Nominees Limited
Director
03/11/2003 - 07/11/2003
1462

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 BRIGHTLIGHT MANAGEMENT LIMITED

BRIGHTLIGHT MANAGEMENT LIMITED is an(a) Active company incorporated on 04/11/2003 with the registered office located at 5 Greenbank Villas, Jarrow, Tyne & Wear NE32 3NA. There are currently 4 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIGHTLIGHT MANAGEMENT LIMITED?

toggle

BRIGHTLIGHT MANAGEMENT LIMITED is currently Active. It was registered on 04/11/2003 .

Where is BRIGHTLIGHT MANAGEMENT LIMITED located?

toggle

BRIGHTLIGHT MANAGEMENT LIMITED is registered at 5 Greenbank Villas, Jarrow, Tyne & Wear NE32 3NA.

What does BRIGHTLIGHT MANAGEMENT LIMITED do?

toggle

BRIGHTLIGHT MANAGEMENT LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does BRIGHTLIGHT MANAGEMENT LIMITED have?

toggle

BRIGHTLIGHT MANAGEMENT LIMITED had 2 employees in 2023.

What is the latest filing for BRIGHTLIGHT MANAGEMENT LIMITED?

toggle

The latest filing was on 17/11/2025: Confirmation statement made on 2025-11-02 with no updates.