BRIGHTWATER INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

BRIGHTWATER INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04743320

Incorporation date

24/04/2003

Size

Small

Contacts

Registered address

Registered address

68 Grafton Way, London W1T 5DSCopy
copy info iconCopy
See on map
Latest events (Record since 24/04/2003)
dot icon30/04/2026
Confirmation statement made on 2026-04-24 with no updates
dot icon17/11/2025
Accounts for a small company made up to 2025-04-30
dot icon28/04/2025
Confirmation statement made on 2025-04-24 with no updates
dot icon11/12/2024
Accounts for a small company made up to 2024-04-30
dot icon24/04/2024
Confirmation statement made on 2024-04-24 with no updates
dot icon19/12/2023
Accounts for a small company made up to 2023-04-30
dot icon27/04/2023
Confirmation statement made on 2023-04-24 with no updates
dot icon08/12/2022
Accounts for a small company made up to 2022-04-30
dot icon02/05/2022
Confirmation statement made on 2022-04-24 with no updates
dot icon19/01/2022
Accounts for a small company made up to 2021-04-30
dot icon26/04/2021
Confirmation statement made on 2021-04-24 with no updates
dot icon15/10/2020
Accounts for a small company made up to 2020-04-30
dot icon27/04/2020
Confirmation statement made on 2020-04-24 with updates
dot icon20/11/2019
Accounts for a small company made up to 2019-04-30
dot icon24/05/2019
Notification of Flodrive Holdings Limited as a person with significant control on 2018-05-21
dot icon16/05/2019
Cessation of Susan Gillian Gaunt as a person with significant control on 2018-05-21
dot icon24/04/2019
Confirmation statement made on 2019-04-24 with updates
dot icon29/01/2019
Registered office address changed from 15 Whitehall London SW1A 2DD to 68 Grafton Way London W1T 5DS on 2019-01-29
dot icon22/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon13/07/2018
Termination of appointment of Berkeley Peter Martin Abbey Gaunt as a secretary on 2018-07-03
dot icon13/07/2018
Termination of appointment of Susan Gillian Gaunt as a director on 2018-07-03
dot icon04/07/2018
Appointment of Mr Anthony Menashi Khalastchi as a director on 2018-06-15
dot icon04/07/2018
Appointment of Mr Frank Khalastchi as a director on 2018-06-15
dot icon04/07/2018
Appointment of Mr Peter Salim David Khalastchi as a director on 2018-06-15
dot icon20/06/2018
Confirmation statement made on 2018-04-24 with updates
dot icon29/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon10/05/2017
Confirmation statement made on 2017-04-24 with updates
dot icon09/02/2017
Total exemption full accounts made up to 2016-04-30
dot icon05/05/2016
Annual return made up to 2016-04-24 with full list of shareholders
dot icon08/02/2016
Total exemption full accounts made up to 2015-04-30
dot icon06/05/2015
Annual return made up to 2015-04-24 with full list of shareholders
dot icon11/02/2015
Total exemption full accounts made up to 2014-04-30
dot icon06/06/2014
Annual return made up to 2014-04-24 with full list of shareholders
dot icon30/01/2014
Total exemption full accounts made up to 2013-04-30
dot icon23/05/2013
Annual return made up to 2013-04-24 with full list of shareholders
dot icon30/01/2013
Total exemption full accounts made up to 2012-04-30
dot icon01/06/2012
Annual return made up to 2012-04-24 with full list of shareholders
dot icon02/02/2012
Total exemption full accounts made up to 2011-04-30
dot icon05/08/2011
Registered office address changed from 4Th Floor 18 Pall Mall London SW1Y 5LU on 2011-08-05
dot icon13/05/2011
Annual return made up to 2011-04-24 with full list of shareholders
dot icon31/01/2011
Total exemption full accounts made up to 2010-04-30
dot icon12/05/2010
Annual return made up to 2010-04-24 with full list of shareholders
dot icon04/02/2010
Total exemption full accounts made up to 2009-04-30
dot icon08/05/2009
Return made up to 24/04/09; full list of members
dot icon03/03/2009
Total exemption full accounts made up to 2008-04-30
dot icon16/06/2008
Return made up to 24/04/08; full list of members
dot icon27/02/2008
Total exemption full accounts made up to 2007-04-30
dot icon23/05/2007
Return made up to 24/04/07; full list of members
dot icon07/03/2007
Total exemption full accounts made up to 2006-04-30
dot icon04/05/2006
Particulars of mortgage/charge
dot icon26/04/2006
Return made up to 24/04/06; full list of members
dot icon02/03/2006
Total exemption full accounts made up to 2005-04-30
dot icon28/06/2005
Return made up to 24/04/05; full list of members
dot icon01/03/2005
Total exemption full accounts made up to 2004-04-30
dot icon21/06/2004
Return made up to 24/04/04; full list of members
dot icon24/04/2003
Secretary resigned
dot icon24/04/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
24/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Khalastchi, Anthony Menashi
Director
15/06/2018 - Present
136
Khalastchi, Peter Salim David
Director
15/06/2018 - Present
129
Khalastchi, Frank
Director
15/06/2018 - Present
45
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
24/04/2003 - 24/04/2003
99600
Gaunt, Susan Gillian
Director
24/04/2003 - 03/07/2018
5

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 BRIGHTWATER INVESTMENTS LIMITED

BRIGHTWATER INVESTMENTS LIMITED is an(a) Active company incorporated on 24/04/2003 with the registered office located at 68 Grafton Way, London W1T 5DS. There are currently 3 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 BRIGHTWATER INVESTMENTS LIMITED?

toggle

BRIGHTWATER INVESTMENTS LIMITED is currently Active. It was registered on 24/04/2003 .

Where is BRIGHTWATER INVESTMENTS LIMITED located?

toggle

BRIGHTWATER INVESTMENTS LIMITED is registered at 68 Grafton Way, London W1T 5DS.

What does BRIGHTWATER INVESTMENTS LIMITED do?

toggle

BRIGHTWATER INVESTMENTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BRIGHTWATER INVESTMENTS LIMITED?

toggle

The latest filing was on 30/04/2026: Confirmation statement made on 2026-04-24 with no updates.