BRIGHTOWN PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BRIGHTOWN PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03691142

Incorporation date

04/01/1999

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Virtual Company Secretary Ltd, 7 York Road, Woking GU22 7XHCopy
copy info iconCopy
See on map
Latest events (Record since 04/01/1999)
dot icon07/01/2026
Confirmation statement made on 2026-01-04 with no updates
dot icon19/06/2025
Micro company accounts made up to 2024-09-30
dot icon06/01/2025
Confirmation statement made on 2025-01-04 with no updates
dot icon22/04/2024
Total exemption full accounts made up to 2023-09-30
dot icon04/01/2024
Confirmation statement made on 2024-01-04 with updates
dot icon02/05/2023
Total exemption full accounts made up to 2022-09-30
dot icon04/01/2023
Confirmation statement made on 2023-01-04 with no updates
dot icon20/07/2022
Micro company accounts made up to 2021-09-30
dot icon18/01/2022
Confirmation statement made on 2022-01-04 with updates
dot icon11/01/2022
Termination of appointment of Julia Bounkova as a director on 2021-08-04
dot icon29/06/2021
Micro company accounts made up to 2020-09-30
dot icon18/02/2021
Confirmation statement made on 2021-01-04 with updates
dot icon12/06/2020
Micro company accounts made up to 2019-09-30
dot icon08/01/2020
Confirmation statement made on 2020-01-04 with updates
dot icon02/01/2020
Secretary's details changed for Arm Secretaries Limited on 2020-01-02
dot icon02/01/2020
Registered office address changed from C/O Virtual Company Secretary Ltd. Brooklands House 4a Guildford Road Woking GU22 7PX United Kingdom to C/O Virtual Company Secretary Ltd 7 York Road Woking GU22 7XH on 2020-01-02
dot icon15/10/2019
Appointment of Ms Julia Bounkova as a director on 2019-10-01
dot icon13/10/2019
Termination of appointment of Brian Walter Henry Elliott as a director on 2019-10-01
dot icon13/10/2019
Appointment of Mitul Kaushik Patel as a director on 2019-10-01
dot icon13/10/2019
Appointment of Charlotte Elizabeth Adams as a director on 2019-10-01
dot icon13/10/2019
Termination of appointment of Rebecca Catherine Halka as a director on 2019-10-01
dot icon13/10/2019
Director's details changed for Michal Andrzej Zontek on 2019-10-01
dot icon18/06/2019
Micro company accounts made up to 2018-09-30
dot icon18/01/2019
Confirmation statement made on 2019-01-04 with updates
dot icon29/10/2018
Appointment of Michal Andrzej Zontek as a director on 2018-09-25
dot icon13/03/2018
Accounts for a dormant company made up to 2017-09-30
dot icon08/01/2018
Confirmation statement made on 2018-01-04 with updates
dot icon01/11/2017
Appointment of Rebecca Catherine Halka as a director on 2017-09-27
dot icon01/11/2017
Termination of appointment of Marie Helen James as a director on 2017-09-27
dot icon22/03/2017
Accounts for a dormant company made up to 2016-09-30
dot icon24/02/2017
Termination of appointment of Sheila Heath as a director on 2017-02-11
dot icon27/01/2017
Confirmation statement made on 2017-01-04 with updates
dot icon07/11/2016
Registered office address changed from Somers, Mounts Hill Benenden Kent TN17 4ET to C/O Virtual Company Secretary Ltd. Brooklands House 4a Guildford Road Woking GU22 7PX on 2016-11-07
dot icon07/11/2016
Secretary's details changed for Arm Secretaries Limited on 2016-10-30
dot icon19/01/2016
Annual return made up to 2016-01-04 with full list of shareholders
dot icon07/12/2015
Total exemption small company accounts made up to 2015-09-30
dot icon13/11/2015
Appointment of Sheila Heath as a director on 2015-09-30
dot icon09/11/2015
Termination of appointment of a director
dot icon07/11/2015
Appointment of Brian Walter Henry Elliott as a director on 2015-09-30
dot icon06/11/2015
Termination of appointment of Carol Anne Heather as a director on 2015-10-30
dot icon08/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon26/01/2015
Annual return made up to 2015-01-04 with full list of shareholders
dot icon29/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon18/01/2014
Annual return made up to 2014-01-04 with full list of shareholders
dot icon10/06/2013
Accounts for a dormant company made up to 2012-09-30
dot icon22/01/2013
Annual return made up to 2013-01-04 with full list of shareholders
dot icon27/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon13/01/2012
Annual return made up to 2012-01-04 with full list of shareholders
dot icon13/01/2012
Appointment of Ms Marie Helen James as a director
dot icon13/01/2012
Termination of appointment of Doreen Kent as a director
dot icon24/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon27/01/2011
Annual return made up to 2011-01-04 with full list of shareholders
dot icon05/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon15/04/2010
Director's details changed for Carol Anne Heather on 2010-04-01
dot icon31/01/2010
Annual return made up to 2010-01-04 with full list of shareholders
dot icon28/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon07/01/2009
Return made up to 04/01/09; full list of members
dot icon30/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon28/05/2008
Return made up to 04/01/08; full list of members
dot icon22/05/2008
Secretary appointed arm secretaries LIMITED
dot icon14/05/2008
Location of register of members
dot icon13/05/2008
Appointment terminated secretary carol heather
dot icon13/05/2008
Registered office changed on 13/05/2008 from flat 10 30 oaklands road bromley kent BR1 3SL
dot icon03/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon14/03/2007
Return made up to 04/01/07; full list of members
dot icon20/09/2006
Total exemption small company accounts made up to 2005-09-30
dot icon03/02/2006
Return made up to 04/01/06; full list of members
dot icon01/08/2005
Total exemption small company accounts made up to 2004-09-30
dot icon14/03/2005
Return made up to 04/01/05; full list of members
dot icon06/10/2004
New secretary appointed;new director appointed
dot icon06/10/2004
Secretary resigned;director resigned
dot icon12/03/2004
Total exemption full accounts made up to 2003-09-30
dot icon09/01/2004
Return made up to 04/01/04; full list of members
dot icon18/12/2003
New secretary appointed
dot icon13/11/2003
Secretary resigned
dot icon15/09/2003
Ad 01/08/03--------- £ si 14@1=14 £ ic 2/16
dot icon19/03/2003
Total exemption full accounts made up to 2002-09-30
dot icon23/01/2003
Return made up to 04/01/03; full list of members
dot icon22/05/2002
Total exemption full accounts made up to 2001-09-30
dot icon15/01/2002
Return made up to 04/01/02; full list of members
dot icon12/12/2001
New director appointed
dot icon12/12/2001
Director resigned
dot icon23/07/2001
Total exemption full accounts made up to 2000-09-30
dot icon05/03/2001
Return made up to 04/01/01; full list of members
dot icon24/10/2000
Accounts for a dormant company made up to 1999-09-30
dot icon06/09/2000
Accounting reference date shortened from 31/01/00 to 30/09/99
dot icon23/01/2000
Return made up to 04/01/00; full list of members
dot icon16/08/1999
Secretary resigned;director resigned
dot icon16/08/1999
Director resigned
dot icon16/08/1999
New director appointed
dot icon16/08/1999
New director appointed
dot icon16/08/1999
New secretary appointed
dot icon16/08/1999
Registered office changed on 16/08/99 from: 1 mitchell lane bristol BS1 6BU
dot icon04/01/1999
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
04/01/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
59.58K
-
0.00
-
-
2021
0
59.58K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

59.58K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Director
04/01/1999 - 07/01/1999
99599
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
04/01/1999 - 07/01/1999
99599
INSTANT COMPANIES LIMITED
Nominee Director
04/01/1999 - 07/01/1999
43699
Zontek, Michal Andrzej
Director
25/09/2018 - Present
5
ARM SECRETARIES LIMITED
Corporate Secretary
18/04/2008 - 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+
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 BRIGHTOWN PROPERTY MANAGEMENT LIMITED

BRIGHTOWN PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 04/01/1999 with the registered office located at C/O Virtual Company Secretary Ltd, 7 York Road, Woking GU22 7XH. There are currently 4 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 BRIGHTOWN PROPERTY MANAGEMENT LIMITED?

toggle

BRIGHTOWN PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 04/01/1999 .

Where is BRIGHTOWN PROPERTY MANAGEMENT LIMITED located?

toggle

BRIGHTOWN PROPERTY MANAGEMENT LIMITED is registered at C/O Virtual Company Secretary Ltd, 7 York Road, Woking GU22 7XH.

What does BRIGHTOWN PROPERTY MANAGEMENT LIMITED do?

toggle

BRIGHTOWN PROPERTY MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BRIGHTOWN PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 07/01/2026: Confirmation statement made on 2026-01-04 with no updates.