BRILITE DEVELOPMENTS UK LIMITED

Register to unlock more data on OkredoRegister

BRILITE DEVELOPMENTS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07851705

Incorporation date

17/11/2011

Size

Small

Contacts

Registered address

Registered address

Forvis Mazars Llp, 30 Old Bailey, London EC4M 7AUCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/2011)
dot icon18/04/2026
Liquidators' statement of receipts and payments to 2026-02-12
dot icon16/04/2026
Removal of liquidator by court order
dot icon06/05/2025
Liquidators' statement of receipts and payments to 2025-02-12
dot icon26/07/2024
Registered office address changed from C/O Mazars Llp 30 Old Bailey London London EC4M 7AU to Forvis Mazars Llp 30 Old Bailey London EC4M 7AU on 2024-07-26
dot icon20/04/2024
Liquidators' statement of receipts and payments to 2024-02-12
dot icon03/07/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon03/07/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon28/03/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon24/02/2023
Statement of affairs
dot icon24/02/2023
Resolutions
dot icon24/02/2023
Appointment of a voluntary liquidator
dot icon24/02/2023
Registered office address changed from 5th Floor Edison House 223 - 231 Old Marylebone Road London NW1 5QT to 30 Old Bailey London London EC4M 7AU on 2023-02-24
dot icon07/12/2022
Compulsory strike-off action has been discontinued
dot icon06/12/2022
Accounts for a small company made up to 2021-12-31
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon23/05/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon24/03/2022
Compulsory strike-off action has been discontinued
dot icon23/03/2022
Accounts for a small company made up to 2020-12-31
dot icon22/03/2022
Compulsory strike-off action has been suspended
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon25/06/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon07/01/2021
Accounts for a small company made up to 2019-12-31
dot icon19/06/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon11/10/2019
Accounts for a small company made up to 2018-12-31
dot icon07/06/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon04/10/2018
Accounts for a small company made up to 2017-12-31
dot icon17/05/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon04/10/2017
Accounts for a small company made up to 2016-12-31
dot icon17/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon21/06/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon29/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon06/10/2014
Full accounts made up to 2013-12-31
dot icon09/06/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon09/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon09/05/2013
Appointment of Mr André Tomas Balazs as a director
dot icon09/05/2013
Termination of appointment of Lee Whitbread as a secretary
dot icon22/04/2013
Appointment of Mr Lee Whitbread as a secretary
dot icon19/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon06/12/2012
Annual return made up to 2012-11-17 with full list of shareholders
dot icon06/12/2012
Director's details changed for Mr Harry Handelsman on 2012-01-01
dot icon31/07/2012
Current accounting period extended from 2012-11-30 to 2012-12-31
dot icon18/11/2011
Registered office address changed from Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ United Kingdom on 2011-11-18
dot icon18/11/2011
Appointment of Mr Harry Handelsman as a director
dot icon18/11/2011
Termination of appointment of Reddings Company Secretary Limited as a secretary
dot icon18/11/2011
Termination of appointment of Diana Redding as a director
dot icon18/11/2011
Appointment of Lloyd Hunt as a secretary
dot icon17/11/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
30/04/2023
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
dot iconNext due on
30/09/2023
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
Redding, Diana Elizabeth
Director
17/11/2011 - 17/11/2011
1570
REDDINGS COMPANY SECRETARY LIMITED
Corporate Secretary
17/11/2011 - 17/11/2011
392
Balazs, Andre Tomas
Director
18/04/2013 - Present
9
Handelsman, Harry
Director
17/11/2011 - Present
19
Hunt, Lloyd
Secretary
17/11/2011 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRILITE DEVELOPMENTS UK LIMITED

BRILITE DEVELOPMENTS UK LIMITED is an(a) Liquidation company incorporated on 17/11/2011 with the registered office located at Forvis Mazars Llp, 30 Old Bailey, London EC4M 7AU. 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 BRILITE DEVELOPMENTS UK LIMITED?

toggle

BRILITE DEVELOPMENTS UK LIMITED is currently Liquidation. It was registered on 17/11/2011 .

Where is BRILITE DEVELOPMENTS UK LIMITED located?

toggle

BRILITE DEVELOPMENTS UK LIMITED is registered at Forvis Mazars Llp, 30 Old Bailey, London EC4M 7AU.

What does BRILITE DEVELOPMENTS UK LIMITED do?

toggle

BRILITE DEVELOPMENTS UK LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BRILITE DEVELOPMENTS UK LIMITED?

toggle

The latest filing was on 18/04/2026: Liquidators' statement of receipts and payments to 2026-02-12.