BRIGHTWELLS RESIDENTIAL 1 COMPANY LIMITED

Register to unlock more data on OkredoRegister

BRIGHTWELLS RESIDENTIAL 1 COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05777749

Incorporation date

11/04/2006

Size

Dormant

Contacts

Registered address

Registered address

500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey KT15 2HJCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/2006)
dot icon17/04/2026
Confirmation statement made on 2026-04-11 with no updates
dot icon19/05/2025
Accounts for a dormant company made up to 2024-10-31
dot icon01/05/2025
Confirmation statement made on 2025-04-11 with no updates
dot icon17/07/2024
Appointment of Penelope Thomas as a secretary on 2024-07-12
dot icon15/06/2024
Termination of appointment of Peter Martin Truscott as a director on 2024-06-14
dot icon30/04/2024
Confirmation statement made on 2024-04-11 with no updates
dot icon09/01/2024
Accounts for a dormant company made up to 2023-10-31
dot icon05/12/2023
Appointment of William Floydd as a director on 2023-11-30
dot icon04/12/2023
Termination of appointment of Duncan John Cooper as a director on 2023-11-30
dot icon18/08/2023
Termination of appointment of Kevin Maguire as a secretary on 2023-08-18
dot icon12/07/2023
Change of details for Crest Nicholson (South) Limited as a person with significant control on 2023-04-28
dot icon31/05/2023
Secretary's details changed for Kevin Maguire on 2023-04-28
dot icon10/05/2023
Register inspection address has been changed to 500 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ
dot icon09/05/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon02/05/2023
Registered office address changed from Crest House Pyrcroft Road Chertsey Surrey KT16 9GN to 500 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ on 2023-05-02
dot icon08/03/2023
Accounts for a dormant company made up to 2022-10-31
dot icon06/05/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon25/04/2022
Accounts for a dormant company made up to 2021-10-31
dot icon25/01/2022
Director's details changed for Mr Peter Martin Truscott on 2022-01-25
dot icon16/07/2021
Accounts for a dormant company made up to 2020-10-31
dot icon10/05/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon03/08/2020
Accounts for a dormant company made up to 2019-10-31
dot icon31/03/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon22/01/2020
Appointment of Mr Duncan John Cooper as a director on 2019-12-31
dot icon22/01/2020
Appointment of Mr Peter Martin Truscott as a director on 2019-12-31
dot icon22/01/2020
Termination of appointment of Nigel Christopher Tinker as a director on 2019-12-31
dot icon15/11/2019
Termination of appointment of Stephen Stone as a director on 2019-10-31
dot icon29/07/2019
Accounts for a dormant company made up to 2018-10-31
dot icon07/05/2019
Confirmation statement made on 2019-05-07 with updates
dot icon05/04/2019
Termination of appointment of Patrick Joseph Bergin as a director on 2019-03-26
dot icon24/07/2018
Accounts for a dormant company made up to 2017-10-31
dot icon21/05/2018
Confirmation statement made on 2018-04-21 with updates
dot icon03/11/2017
Resolutions
dot icon24/07/2017
Accounts for a dormant company made up to 2016-10-31
dot icon04/07/2017
Director's details changed for Mr Stephen Stone on 2017-06-21
dot icon21/04/2017
Confirmation statement made on 2017-04-21 with updates
dot icon29/07/2016
Accounts for a dormant company made up to 2015-10-31
dot icon20/04/2016
Annual return made up to 2016-04-11 with full list of shareholders
dot icon24/07/2015
Accounts for a dormant company made up to 2014-10-31
dot icon06/05/2015
Annual return made up to 2015-04-11 with full list of shareholders
dot icon17/07/2014
Director's details changed for Nigel Christopher Tinker on 2014-07-17
dot icon14/07/2014
Accounts for a dormant company made up to 2013-10-31
dot icon11/07/2014
Director's details changed for Patrick Joseph Bergin on 2014-07-11
dot icon13/05/2014
Annual return made up to 2014-04-11 with full list of shareholders
dot icon25/10/2013
Director's details changed for Nigel Christopher Tinker on 2013-10-15
dot icon25/04/2013
Annual return made up to 2013-04-11 with full list of shareholders
dot icon15/03/2013
Accounts for a dormant company made up to 2012-10-31
dot icon02/07/2012
Termination of appointment of David Huggett as a director
dot icon08/06/2012
Accounts for a dormant company made up to 2011-10-31
dot icon16/04/2012
Annual return made up to 2012-04-11 with full list of shareholders
dot icon29/07/2011
Accounts for a dormant company made up to 2010-10-31
dot icon21/04/2011
Annual return made up to 2011-04-11 with full list of shareholders
dot icon09/02/2011
Director's details changed for Stephen Stone on 2011-02-09
dot icon31/01/2011
Termination of appointment of David Darby as a director
dot icon29/06/2010
Accounts for a dormant company made up to 2009-10-31
dot icon13/04/2010
Annual return made up to 2010-04-11 with full list of shareholders
dot icon14/12/2009
Secretary's details changed for Kevin Maguire on 2009-12-14
dot icon12/05/2009
Return made up to 11/04/09; full list of members
dot icon07/04/2009
Director appointed david peter darby
dot icon07/04/2009
Director appointed nigel christopher tinker
dot icon06/04/2009
Director appointed stephen stone
dot icon02/03/2009
Accounts for a dormant company made up to 2008-04-30
dot icon26/02/2009
Director appointed patrick joseph bergin
dot icon23/02/2009
Appointment terminated director james harrison
dot icon06/02/2009
Appointment terminated director mark vanson
dot icon16/01/2009
Resolutions
dot icon10/11/2008
Secretary appointed kevin maguire
dot icon07/10/2008
Appointment terminated secretary william hague
dot icon07/07/2008
Accounting reference date extended from 30/04/2009 to 31/10/2009
dot icon07/07/2008
Return made up to 11/04/08; full list of members
dot icon04/07/2008
Secretary appointed william george hague
dot icon03/07/2008
Registered office changed on 03/07/2008 from 21 st thomas street bristol BS1 6JS
dot icon17/06/2008
Appointment terminated secretary jordan company secretaries LIMITED
dot icon21/06/2007
Return made up to 11/04/07; full list of members
dot icon15/06/2007
Secretary resigned
dot icon15/06/2007
Registered office changed on 15/06/07 from: 39 thames street weybridge KT13 8JL
dot icon15/06/2007
New secretary appointed
dot icon05/06/2007
Accounts for a dormant company made up to 2007-04-30
dot icon11/04/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
11/04/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Truscott, Peter Martin
Director
31/12/2019 - 14/06/2024
73
Cooper, Duncan John
Director
31/12/2019 - 30/11/2023
89
Floydd, William
Director
30/11/2023 - Present
70
Maguire, Kevin
Secretary
01/11/2008 - 18/08/2023
-
Thomas, Penelope
Secretary
12/07/2024 - 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 BRIGHTWELLS RESIDENTIAL 1 COMPANY LIMITED

BRIGHTWELLS RESIDENTIAL 1 COMPANY LIMITED is an(a) Active company incorporated on 11/04/2006 with the registered office located at 500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey KT15 2HJ. 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 BRIGHTWELLS RESIDENTIAL 1 COMPANY LIMITED?

toggle

BRIGHTWELLS RESIDENTIAL 1 COMPANY LIMITED is currently Active. It was registered on 11/04/2006 .

Where is BRIGHTWELLS RESIDENTIAL 1 COMPANY LIMITED located?

toggle

BRIGHTWELLS RESIDENTIAL 1 COMPANY LIMITED is registered at 500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey KT15 2HJ.

What does BRIGHTWELLS RESIDENTIAL 1 COMPANY LIMITED do?

toggle

BRIGHTWELLS RESIDENTIAL 1 COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BRIGHTWELLS RESIDENTIAL 1 COMPANY LIMITED?

toggle

The latest filing was on 17/04/2026: Confirmation statement made on 2026-04-11 with no updates.