BRIGHTOPAL PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BRIGHTOPAL PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04986538

Incorporation date

05/12/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire WD18 8YHCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/2003)
dot icon15/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon08/07/2025
Appointment of Mr Theobald Veilleux as a director on 2025-07-01
dot icon09/06/2025
Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL England to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH on 2025-06-09
dot icon02/05/2025
Confirmation statement made on 2025-04-20 with updates
dot icon01/05/2025
Termination of appointment of Nina Alexandra Rimsky as a director on 2025-04-04
dot icon19/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon22/04/2024
Confirmation statement made on 2024-04-20 with no updates
dot icon16/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon03/05/2023
Confirmation statement made on 2023-04-20 with updates
dot icon22/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon20/04/2022
Confirmation statement made on 2022-04-20 with no updates
dot icon05/04/2022
Registered office address changed from Flat 3, 28 Coolhurst Road London N8 8EL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 2022-04-05
dot icon06/09/2021
Micro company accounts made up to 2020-12-31
dot icon31/05/2021
Confirmation statement made on 2021-04-20 with no updates
dot icon31/05/2021
Appointment of Ms Nina Alexandra Rimsky as a director on 2021-05-31
dot icon31/05/2021
Termination of appointment of Philippa Thomas as a director on 2021-03-18
dot icon30/09/2020
Micro company accounts made up to 2019-12-31
dot icon20/04/2020
Confirmation statement made on 2020-04-20 with no updates
dot icon27/09/2019
Micro company accounts made up to 2018-12-31
dot icon03/03/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon21/09/2018
Micro company accounts made up to 2017-12-31
dot icon23/01/2018
Confirmation statement made on 2018-01-23 with no updates
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon20/01/2017
Confirmation statement made on 2016-12-05 with updates
dot icon08/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/06/2016
Second filing of AR01 previously delivered to Companies House made up to 2015-12-05
dot icon20/01/2016
Annual return made up to 2015-12-05 with full list of shareholders
dot icon13/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/12/2014
Annual return made up to 2014-12-05 with full list of shareholders
dot icon17/12/2014
Register inspection address has been changed from Flat 2 28 Coolhurst Road London N8 8EL United Kingdom to Flat 3 28 Coolhurst Road London N8 8EL
dot icon04/11/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/10/2014
Registered office address changed from , Flat 3, 28 Coolhurst Road, London, N8 8EL, England to Flat 3, 28 Coolhurst Road London N8 8EL on 2014-10-14
dot icon14/10/2014
Registered office address changed from , Flat 2, 28 Coolhurst Road, London, N8 8EL to Flat 3, 28 Coolhurst Road London N8 8EL on 2014-10-14
dot icon11/07/2014
Appointment of Dr Kenneth Anthony Earle as a secretary
dot icon07/07/2014
Termination of appointment of Trevor Fawcett as a secretary
dot icon07/07/2014
Termination of appointment of Trevor Fawcett as a director
dot icon07/07/2014
Appointment of Ms Philippa Thomas as a director
dot icon19/12/2013
Annual return made up to 2013-12-05 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/12/2012
Annual return made up to 2012-12-05 with full list of shareholders
dot icon02/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon15/12/2011
Annual return made up to 2011-12-05 with full list of shareholders
dot icon22/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon09/12/2010
Annual return made up to 2010-12-05 with full list of shareholders
dot icon01/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon10/12/2009
Annual return made up to 2009-12-05 with full list of shareholders
dot icon10/12/2009
Register inspection address has been changed
dot icon10/12/2009
Director's details changed for Trevor Fawcett on 2009-10-02
dot icon10/12/2009
Director's details changed for Kenneth Anthony Earle on 2009-10-02
dot icon06/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon16/12/2008
Return made up to 05/12/08; full list of members
dot icon10/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon06/12/2007
Return made up to 05/12/07; full list of members
dot icon18/08/2007
Total exemption full accounts made up to 2006-12-31
dot icon08/02/2007
Director resigned
dot icon08/01/2007
New secretary appointed;new director appointed
dot icon08/01/2007
Return made up to 05/12/06; full list of members
dot icon08/01/2007
Secretary resigned;director resigned
dot icon15/11/2006
Resolutions
dot icon15/11/2006
Resolutions
dot icon15/11/2006
Resolutions
dot icon15/11/2006
Resolutions
dot icon15/11/2006
Resolutions
dot icon15/11/2006
Resolutions
dot icon15/11/2006
Resolutions
dot icon15/11/2006
Resolutions
dot icon19/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon04/01/2006
Return made up to 05/12/05; full list of members
dot icon10/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon30/12/2004
Return made up to 05/12/04; full list of members
dot icon27/08/2004
Ad 28/04/04--------- £ si 1@1=1 £ ic 2/3
dot icon25/06/2004
New director appointed
dot icon26/04/2004
Registered office changed on 26/04/04 from: flat 2 coolhurst road, london, N8 8EL
dot icon16/04/2004
New secretary appointed;new director appointed
dot icon16/04/2004
New director appointed
dot icon16/04/2004
Director resigned
dot icon16/04/2004
Secretary resigned;director resigned
dot icon26/03/2004
Director resigned
dot icon19/03/2004
Secretary resigned;director resigned
dot icon19/03/2004
New secretary appointed;new director appointed
dot icon19/03/2004
New director appointed
dot icon19/03/2004
Registered office changed on 19/03/04 from: 1 mitchell lane, bristol, BS1 6BU
dot icon05/12/2003
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

£1,827.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/04/2026
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
1.83K
-
0.00
1.83K
-
2022
0
1.83K
-
0.00
1.83K
-
2022
0
1.83K
-
0.00
1.83K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.83K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.83K £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Director
04/12/2003 - 02/03/2004
99599
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
04/12/2003 - 02/03/2004
99599
INSTANT COMPANIES LIMITED
Nominee Director
04/12/2003 - 02/03/2004
43699
Mann, David Julian, Dr
Director
07/04/2004 - 27/01/2007
2
Rimsky, Nina Alexandra
Director
31/05/2021 - 04/04/2025
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 BRIGHTOPAL PROPERTY MANAGEMENT LIMITED

BRIGHTOPAL PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 05/12/2003 with the registered office located at Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire WD18 8YH. 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 BRIGHTOPAL PROPERTY MANAGEMENT LIMITED?

toggle

BRIGHTOPAL PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 05/12/2003 .

Where is BRIGHTOPAL PROPERTY MANAGEMENT LIMITED located?

toggle

BRIGHTOPAL PROPERTY MANAGEMENT LIMITED is registered at Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire WD18 8YH.

What does BRIGHTOPAL PROPERTY MANAGEMENT LIMITED do?

toggle

BRIGHTOPAL PROPERTY MANAGEMENT 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 BRIGHTOPAL PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 15/07/2025: Total exemption full accounts made up to 2024-12-31.