BRIGHTLINGSEA K H FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

BRIGHTLINGSEA K H FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07108769

Incorporation date

18/12/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Castle Gate, Castle Street, Hertford SG14 1HDCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/2009)
dot icon08/01/2026
Confirmation statement made on 2025-12-18 with no updates
dot icon19/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon18/12/2024
Confirmation statement made on 2024-12-18 with updates
dot icon09/12/2024
Appointment of Mr Ross Stuart Burns as a director on 2024-12-06
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/12/2023
Confirmation statement made on 2023-12-18 with updates
dot icon25/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon19/12/2022
Confirmation statement made on 2022-12-18 with no updates
dot icon28/09/2022
Micro company accounts made up to 2021-12-31
dot icon27/06/2022
Termination of appointment of Colin Benn as a director on 2022-06-27
dot icon22/12/2021
Confirmation statement made on 2021-12-18 with updates
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon22/12/2020
Confirmation statement made on 2020-12-18 with no updates
dot icon18/12/2020
Micro company accounts made up to 2019-12-31
dot icon13/03/2020
Termination of appointment of Robert Edward Parkinson as a director on 2020-03-13
dot icon13/03/2020
Appointment of Mrs Maria Nieves Velasco-Garcia as a director on 2020-03-10
dot icon20/12/2019
Confirmation statement made on 2019-12-18 with no updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon21/12/2018
Confirmation statement made on 2018-12-18 with updates
dot icon30/09/2018
Micro company accounts made up to 2017-12-31
dot icon11/01/2018
Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to 3 Castle Gate Castle Street Hertford SG14 1HD on 2018-01-11
dot icon10/01/2018
Appointment of Hurford Salvi Carr Property Management Limited as a secretary on 2018-01-01
dot icon10/01/2018
Termination of appointment of Trinity Nominees (1) Limited as a secretary on 2017-12-31
dot icon18/12/2017
Confirmation statement made on 2017-12-18 with no updates
dot icon25/10/2017
Micro company accounts made up to 2016-12-31
dot icon14/08/2017
Termination of appointment of Jamie Roskell as a director on 2017-08-11
dot icon14/08/2017
Appointment of Mr Jamie Roskell as a director on 2017-08-11
dot icon20/12/2016
Confirmation statement made on 2016-12-18 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/01/2016
Annual return made up to 2015-12-18 with full list of shareholders
dot icon08/01/2016
Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 2016-01-08
dot icon23/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/12/2014
Annual return made up to 2014-12-18 with full list of shareholders
dot icon23/12/2014
Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 2014-12-23
dot icon26/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/01/2014
Annual return made up to 2013-12-18 with full list of shareholders
dot icon03/01/2014
Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Herts HP2 7DN on 2014-01-03
dot icon02/01/2014
Secretary's details changed for Trinity Nominees (1) Limited on 2013-03-31
dot icon01/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/12/2012
Annual return made up to 2012-12-18 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon24/04/2012
Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 2012-04-24
dot icon06/02/2012
Termination of appointment of Roger Southam as a secretary
dot icon06/02/2012
Appointment of Trinity Nominees (1) Limited as a secretary
dot icon06/02/2012
Registered office address changed from 16Th Floor Tower Building 11 York Road London SE1 7NX on 2012-02-06
dot icon28/12/2011
Annual return made up to 2011-12-18 with full list of shareholders
dot icon19/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon31/12/2010
Annual return made up to 2010-12-18 with full list of shareholders
dot icon18/12/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.20K
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burns, Ross Stuart
Director
06/12/2024 - Present
2
Velasco-Garcia, Maria Nieves
Director
10/03/2020 - 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 BRIGHTLINGSEA K H FREEHOLD LIMITED

BRIGHTLINGSEA K H FREEHOLD LIMITED is an(a) Active company incorporated on 18/12/2009 with the registered office located at 3 Castle Gate, Castle Street, Hertford SG14 1HD. There are currently 2 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 BRIGHTLINGSEA K H FREEHOLD LIMITED?

toggle

BRIGHTLINGSEA K H FREEHOLD LIMITED is currently Active. It was registered on 18/12/2009 .

Where is BRIGHTLINGSEA K H FREEHOLD LIMITED located?

toggle

BRIGHTLINGSEA K H FREEHOLD LIMITED is registered at 3 Castle Gate, Castle Street, Hertford SG14 1HD.

What does BRIGHTLINGSEA K H FREEHOLD LIMITED do?

toggle

BRIGHTLINGSEA K H FREEHOLD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BRIGHTLINGSEA K H FREEHOLD LIMITED?

toggle

The latest filing was on 08/01/2026: Confirmation statement made on 2025-12-18 with no updates.