BRIGHTSTONE ESTATES LIMITED

Register to unlock more data on OkredoRegister

BRIGHTSTONE ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00445626

Incorporation date

25/11/1947

Size

Dormant

Contacts

Registered address

Registered address

5th Floor 88 Church Street, Liverpool L1 3HDCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/1986)
dot icon10/11/2025
Confirmation statement made on 2025-10-29 with no updates
dot icon04/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon11/11/2024
Confirmation statement made on 2024-10-29 with no updates
dot icon16/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon09/11/2023
Confirmation statement made on 2023-10-29 with no updates
dot icon24/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon09/11/2022
Confirmation statement made on 2022-10-29 with no updates
dot icon26/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon10/11/2021
Confirmation statement made on 2021-10-29 with no updates
dot icon02/11/2021
Secretary's details changed for Mr Peter Miles Johnson-Treherne on 2021-11-02
dot icon13/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon30/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon30/10/2020
Confirmation statement made on 2020-10-29 with no updates
dot icon05/11/2019
Confirmation statement made on 2019-10-29 with no updates
dot icon13/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon29/10/2018
Confirmation statement made on 2018-10-29 with no updates
dot icon28/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon10/05/2018
Registered office address changed from Suite 37 the Colonnades Albert Dock Liverpool Merseyside L3 4AA to 5th Floor 88 Church Street Liverpool L1 3HD on 2018-05-10
dot icon12/02/2018
Notification of a person with significant control statement
dot icon01/02/2018
Cessation of La Vignette Limited as a person with significant control on 2016-04-06
dot icon30/10/2017
Confirmation statement made on 2017-10-29 with no updates
dot icon18/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon10/11/2016
Confirmation statement made on 2016-10-29 with updates
dot icon30/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon12/11/2015
Annual return made up to 2015-10-29 with full list of shareholders
dot icon07/05/2015
Accounts for a dormant company made up to 2014-12-31
dot icon25/11/2014
Annual return made up to 2014-10-29 with full list of shareholders
dot icon19/05/2014
Accounts for a dormant company made up to 2013-12-31
dot icon30/10/2013
Annual return made up to 2013-10-29 with full list of shareholders
dot icon09/07/2013
Accounts for a dormant company made up to 2012-12-31
dot icon30/10/2012
Annual return made up to 2012-10-29 with full list of shareholders
dot icon04/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon31/10/2011
Annual return made up to 2011-10-29 with full list of shareholders
dot icon31/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon24/01/2011
Director's details changed for Mr Peter Treherne on 2011-01-06
dot icon24/01/2011
Secretary's details changed for Mr Peter Treherne on 2011-01-06
dot icon29/10/2010
Annual return made up to 2010-10-29 with full list of shareholders
dot icon29/10/2010
Director's details changed for Mr Peter Treherne on 2010-10-28
dot icon29/10/2010
Secretary's details changed for Mr Peter Treherne on 2010-10-18
dot icon13/09/2010
Appointment of a secretary
dot icon13/09/2010
Termination of appointment of Peter Cushion as a secretary
dot icon06/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon02/11/2009
Annual return made up to 2009-10-29 with full list of shareholders
dot icon16/04/2009
Accounts for a dormant company made up to 2008-12-31
dot icon03/11/2008
Return made up to 29/10/08; full list of members
dot icon09/09/2008
Accounts for a dormant company made up to 2007-12-31
dot icon30/10/2007
Return made up to 29/10/07; full list of members
dot icon25/04/2007
Accounts for a dormant company made up to 2006-12-31
dot icon02/11/2006
Return made up to 29/10/06; full list of members
dot icon05/09/2006
Accounts for a dormant company made up to 2005-12-31
dot icon08/06/2006
New secretary appointed
dot icon05/06/2006
New secretary appointed;new director appointed
dot icon24/02/2006
Registered office changed on 24/02/06 from: cnc house the grand union office park packet boat lane uxbridge middlesex UB8 2GH
dot icon01/12/2005
Return made up to 29/10/05; full list of members
dot icon03/11/2005
Secretary resigned
dot icon03/11/2005
Director resigned
dot icon03/11/2005
Director resigned
dot icon31/08/2005
Accounts for a dormant company made up to 2004-12-31
dot icon29/11/2004
Return made up to 29/10/04; full list of members
dot icon19/07/2004
Accounts for a dormant company made up to 2003-12-31
dot icon29/11/2003
Return made up to 29/10/03; full list of members
dot icon17/06/2003
Accounts for a dormant company made up to 2002-12-31
dot icon08/11/2002
Return made up to 29/10/02; full list of members
dot icon11/06/2002
Accounts for a dormant company made up to 2001-12-31
dot icon28/12/2001
Return made up to 29/10/01; full list of members
dot icon03/10/2001
Accounts for a dormant company made up to 2000-12-31
dot icon18/12/2000
Return made up to 29/10/00; full list of members
dot icon08/11/2000
Resolutions
dot icon08/11/2000
Declaration of assistance for shares acquisition
dot icon26/07/2000
Particulars of mortgage/charge
dot icon14/07/2000
Resolutions
dot icon13/07/2000
Declaration of satisfaction of mortgage/charge
dot icon13/07/2000
Declaration of satisfaction of mortgage/charge
dot icon13/07/2000
Declaration of satisfaction of mortgage/charge
dot icon13/07/2000
Declaration of satisfaction of mortgage/charge
dot icon13/07/2000
Declaration of satisfaction of mortgage/charge
dot icon13/07/2000
Declaration of satisfaction of mortgage/charge
dot icon30/06/2000
Director resigned
dot icon30/06/2000
New director appointed
dot icon05/04/2000
Accounts for a dormant company made up to 1999-12-31
dot icon26/11/1999
Return made up to 29/10/99; full list of members
dot icon26/11/1999
New secretary appointed
dot icon24/08/1999
Accounts for a dormant company made up to 1998-12-31
dot icon24/11/1998
New director appointed
dot icon23/11/1998
Director resigned
dot icon04/11/1998
Return made up to 29/10/98; no change of members
dot icon30/09/1998
Full accounts made up to 1997-12-31
dot icon22/09/1998
Director resigned
dot icon10/11/1997
Return made up to 29/10/97; full list of members
dot icon13/08/1997
Full accounts made up to 1996-12-31
dot icon24/10/1996
Return made up to 29/10/96; no change of members
dot icon11/10/1996
Director resigned
dot icon30/06/1996
Director resigned
dot icon30/06/1996
Director resigned
dot icon30/06/1996
Secretary resigned
dot icon30/06/1996
Director resigned
dot icon27/06/1996
New director appointed
dot icon26/06/1996
New secretary appointed;new director appointed
dot icon26/06/1996
New director appointed
dot icon26/06/1996
New director appointed
dot icon21/06/1996
Registered office changed on 21/06/96 from: 11/12 pall mall london SW1Y 5LU
dot icon04/06/1996
Full accounts made up to 1995-12-31
dot icon22/04/1996
Director resigned
dot icon31/03/1996
New director appointed
dot icon08/12/1995
Director resigned
dot icon31/10/1995
Return made up to 29/10/95; no change of members
dot icon04/05/1995
Secretary resigned;new secretary appointed
dot icon07/04/1995
Full accounts made up to 1994-12-31
dot icon16/03/1995
Particulars of mortgage/charge
dot icon10/11/1994
Declaration of mortgage charge released/ceased
dot icon07/11/1994
Return made up to 29/10/94; full list of members
dot icon20/05/1994
Registered office changed on 20/05/94 from: 90 fetter lane london EC4A 1JP
dot icon04/05/1994
Location of register of members
dot icon04/05/1994
Location of register of directors' interests
dot icon04/05/1994
Location of debenture register
dot icon11/04/1994
Full accounts made up to 1993-12-31
dot icon11/04/1994
Registered office changed on 11/04/94 from: 40 bermondsey street london SE1 3UD
dot icon11/04/1994
New secretary appointed
dot icon11/04/1994
New director appointed
dot icon11/04/1994
New director appointed
dot icon11/04/1994
New director appointed
dot icon11/04/1994
Secretary resigned;director resigned
dot icon11/04/1994
Director resigned
dot icon18/11/1993
Amended full group accounts made up to 1992-12-31
dot icon10/11/1993
Return made up to 29/10/93; full list of members
dot icon21/10/1993
Full group accounts made up to 1992-12-31
dot icon29/08/1993
Secretary resigned;new secretary appointed
dot icon06/11/1992
Return made up to 29/10/92; full list of members
dot icon03/11/1992
Full accounts made up to 1991-12-31
dot icon23/10/1992
New director appointed
dot icon23/10/1992
New director appointed
dot icon23/10/1992
Director resigned
dot icon23/10/1992
Director resigned
dot icon11/08/1992
Declaration of mortgage charge released/ceased
dot icon20/07/1992
Particulars of mortgage/charge
dot icon13/06/1992
Declaration of satisfaction of mortgage/charge
dot icon13/06/1992
Declaration of satisfaction of mortgage/charge
dot icon13/06/1992
Declaration of satisfaction of mortgage/charge
dot icon13/06/1992
Declaration of mortgage charge released/ceased
dot icon13/06/1992
Declaration of mortgage charge released/ceased
dot icon13/06/1992
Declaration of mortgage charge released/ceased
dot icon13/06/1992
Declaration of mortgage charge released/ceased
dot icon13/06/1992
Declaration of mortgage charge released/ceased
dot icon07/11/1991
Director resigned
dot icon07/11/1991
Return made up to 29/10/91; full list of members
dot icon23/10/1991
Full group accounts made up to 1990-12-31
dot icon05/11/1990
Full group accounts made up to 1989-12-31
dot icon05/11/1990
Return made up to 29/10/90; full list of members
dot icon26/10/1990
Particulars of mortgage/charge
dot icon02/10/1990
New director appointed
dot icon28/09/1990
New director appointed
dot icon28/09/1990
Memorandum and Articles of Association
dot icon28/09/1990
Resolutions
dot icon05/09/1990
Director resigned
dot icon21/08/1990
Director resigned
dot icon13/08/1990
Director resigned
dot icon16/07/1990
Director resigned
dot icon16/07/1990
New secretary appointed
dot icon09/07/1990
Secretary resigned
dot icon27/06/1990
Registered office changed on 27/06/90 from: 85 gracechurch street london EC3V 0AA
dot icon13/06/1990
Director resigned
dot icon13/09/1989
New director appointed
dot icon27/07/1989
Full group accounts made up to 1988-12-31
dot icon27/07/1989
Return made up to 20/06/89; full list of members
dot icon23/02/1989
Registered office changed on 23/02/89 from: 20-21 red lion court london EC4A 3ED
dot icon01/12/1988
Registration of charge for debentures
dot icon19/07/1988
Full group accounts made up to 1987-12-31
dot icon19/07/1988
Return made up to 22/06/88; full list of members
dot icon28/04/1988
Resolutions
dot icon20/07/1987
Full group accounts made up to 1986-12-31
dot icon20/07/1987
Return made up to 04/06/87; full list of members
dot icon11/04/1987
Registration of charge for debentures
dot icon04/04/1987
Director resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon25/07/1986
Full accounts made up to 1985-12-31
dot icon25/07/1986
Return made up to 10/05/86; full list of members
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
31/12/2024
dot iconNext confirmation date
29/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
-
1.50M
-
0.00
-
-
2022
-
1.50M
-
0.00
-
-
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lever, Gary
Director
10/11/1998 - 27/06/2000
285
Pollard, Brent
Director
19/03/1996 - 12/06/1996
21
Fairhurst, Charles Sebastian
Director
24/03/1994 - 01/12/1995
4
Walker-Robson, Colin Laird
Director
12/06/1996 - 12/10/2005
56
Locker, Robert John
Director
27/06/2000 - 12/10/2005
128

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 BRIGHTSTONE ESTATES LIMITED

BRIGHTSTONE ESTATES LIMITED is an(a) Active company incorporated on 25/11/1947 with the registered office located at 5th Floor 88 Church Street, Liverpool L1 3HD. 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 BRIGHTSTONE ESTATES LIMITED?

toggle

BRIGHTSTONE ESTATES LIMITED is currently Active. It was registered on 25/11/1947 .

Where is BRIGHTSTONE ESTATES LIMITED located?

toggle

BRIGHTSTONE ESTATES LIMITED is registered at 5th Floor 88 Church Street, Liverpool L1 3HD.

What does BRIGHTSTONE ESTATES LIMITED do?

toggle

BRIGHTSTONE ESTATES LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for BRIGHTSTONE ESTATES LIMITED?

toggle

The latest filing was on 10/11/2025: Confirmation statement made on 2025-10-29 with no updates.