BRILITE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BRILITE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01860662

Incorporation date

02/11/1984

Size

Micro Entity

Contacts

Registered address

Registered address

322 Upper Richmond Road, London SW15 6TLCopy
copy info iconCopy
See on map
Latest events (Record since 05/10/1984)
dot icon21/01/2026
Micro company accounts made up to 2025-12-31
dot icon14/07/2025
Accounts for a dormant company made up to 2024-12-31
dot icon06/06/2025
Confirmation statement made on 2025-06-06 with updates
dot icon11/06/2024
Confirmation statement made on 2024-06-06 with updates
dot icon03/05/2024
Register inspection address has been changed from 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT United Kingdom to 322 Upper Richmond Road London SW15 6TL
dot icon08/02/2024
Accounts for a dormant company made up to 2023-12-31
dot icon13/01/2024
Register inspection address has been changed to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT
dot icon04/01/2024
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 322 Upper Richmond Road London SW15 6TL on 2024-01-04
dot icon04/01/2024
Appointment of J C F P Secretaries Ltd as a secretary on 2024-01-02
dot icon04/01/2024
Director's details changed for Mr Keith Robert Craig on 2024-01-02
dot icon04/01/2024
Director's details changed for Ms Eleni Alikampioti on 2024-01-02
dot icon02/01/2024
Termination of appointment of B-Hive Company Secretarial Services Limited as a secretary on 2023-12-26
dot icon22/06/2023
Termination of appointment of Makram Rishani as a director on 2023-06-22
dot icon15/06/2023
Confirmation statement made on 2023-06-06 with no updates
dot icon09/06/2023
Micro company accounts made up to 2022-12-31
dot icon07/09/2022
Micro company accounts made up to 2021-12-31
dot icon07/06/2022
Confirmation statement made on 2022-06-06 with no updates
dot icon27/04/2022
Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-13
dot icon29/09/2021
Micro company accounts made up to 2020-12-31
dot icon11/06/2021
Confirmation statement made on 2021-06-06 with no updates
dot icon22/12/2020
Micro company accounts made up to 2019-12-31
dot icon11/06/2020
Confirmation statement made on 2020-06-06 with no updates
dot icon12/09/2019
Micro company accounts made up to 2018-12-31
dot icon06/06/2019
Confirmation statement made on 2019-06-06 with no updates
dot icon05/06/2019
Confirmation statement made on 2019-06-02 with updates
dot icon08/06/2018
Confirmation statement made on 2018-06-02 with no updates
dot icon05/03/2018
Micro company accounts made up to 2017-12-31
dot icon18/06/2017
Accounts for a dormant company made up to 2016-12-31
dot icon06/06/2017
Confirmation statement made on 2017-06-02 with updates
dot icon10/03/2017
Total exemption small company accounts made up to 2015-12-31
dot icon16/12/2016
Previous accounting period shortened from 2016-03-31 to 2015-12-31
dot icon07/06/2016
Annual return made up to 2016-06-02 with full list of shareholders
dot icon18/04/2016
Appointment of Hml Company Secretarial Services Limited as a secretary on 2016-03-01
dot icon18/04/2016
Termination of appointment of John Michael Summers as a secretary on 2016-03-01
dot icon18/04/2016
Registered office address changed from C/O Hml Scotts Bentley House 4a Disraeli Road London SW15 2DS England to 94 Park Lane Croydon Surrey CR0 1JB on 2016-04-18
dot icon02/02/2016
Registered office address changed from The Maltings Hyde Hall Farm Sandon Buntingford Hertfordshire SG9 0RU to C/O Hml Scotts Bentley House 4a Disraeli Road London SW15 2DS on 2016-02-02
dot icon22/09/2015
Termination of appointment of Anthony Woodburn as a director on 2015-09-22
dot icon21/09/2015
Appointment of Mr Makram Rishani as a director on 2015-09-16
dot icon02/06/2015
Annual return made up to 2015-06-02 with full list of shareholders
dot icon10/04/2015
Accounts for a dormant company made up to 2015-03-31
dot icon29/07/2014
Accounts for a dormant company made up to 2014-03-31
dot icon16/07/2014
Annual return made up to 2014-06-02 with full list of shareholders
dot icon29/07/2013
Annual return made up to 2013-06-02 with full list of shareholders
dot icon30/04/2013
Accounts for a dormant company made up to 2013-03-31
dot icon02/01/2013
Accounts for a dormant company made up to 2012-03-31
dot icon06/06/2012
Annual return made up to 2012-06-02 with full list of shareholders
dot icon02/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon25/08/2011
Registered office address changed from Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 2011-08-25
dot icon25/08/2011
Annual return made up to 2011-06-02 with full list of shareholders
dot icon29/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon02/08/2010
Director's details changed for Mr Anthony Woodburn on 2010-06-02
dot icon02/08/2010
Annual return made up to 2010-06-02 with full list of shareholders
dot icon30/07/2010
Director's details changed for Ms Eleni Alikampioti on 2010-06-02
dot icon30/07/2010
Director's details changed for Keith Craig on 2010-06-02
dot icon30/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon17/06/2009
Return made up to 02/06/09; full list of members
dot icon17/06/2009
Appointment terminated director eleni alikampiot
dot icon17/06/2009
Appointment terminated secretary john summer
dot icon10/06/2009
Return made up to 02/06/08; full list of members
dot icon10/06/2009
Director appointed ms eleni alikampiot
dot icon10/06/2009
Registered office changed on 10/06/2009 from, 22 welbeck street, london, W1G 8EF
dot icon10/06/2009
Secretary appointed mr john michael summer
dot icon13/02/2009
Compulsory strike-off action has been discontinued
dot icon12/02/2009
Accounts for a dormant company made up to 2008-03-31
dot icon12/02/2009
Accounts for a dormant company made up to 2007-03-31
dot icon26/01/2009
Director appointed anthony woodburn
dot icon19/01/2009
Director appointed eleni alikampioti
dot icon15/01/2009
Appointment terminated director edward wolbrom
dot icon15/01/2009
Appointment terminated secretary edward levinge
dot icon15/01/2009
Director and secretary appointed keith craig
dot icon15/01/2009
Registered office changed on 15/01/2009 from, tacs accountants, audit house 260 field end road, eastcote ruislip, middlesex, HA4 9LT
dot icon15/01/2009
Secretary appointed john michael summers
dot icon09/12/2008
First Gazette notice for compulsory strike-off
dot icon20/03/2008
Return made up to 02/06/07; full list of members
dot icon29/12/2006
Accounts for a dormant company made up to 2006-03-31
dot icon26/06/2006
Return made up to 02/06/06; full list of members
dot icon26/06/2006
Director's particulars changed
dot icon26/06/2006
Secretary's particulars changed
dot icon31/05/2006
Registered office changed on 31/05/06 from: 3RD floor 29 ludgate hill, london, EC4M 7JE
dot icon20/06/2005
Return made up to 02/06/05; full list of members
dot icon15/04/2005
Accounts for a dormant company made up to 2005-03-31
dot icon29/12/2004
Registered office changed on 29/12/04 from: 14 yardley street, london, WC1X 0EZ
dot icon24/11/2004
Accounts for a dormant company made up to 2004-03-31
dot icon02/08/2004
Return made up to 02/06/04; full list of members
dot icon18/09/2003
Return made up to 02/06/03; no change of members
dot icon20/05/2003
Accounts for a dormant company made up to 2003-03-31
dot icon18/07/2002
Return made up to 02/06/02; change of members
dot icon28/06/2002
Accounts for a dormant company made up to 2002-03-31
dot icon21/06/2001
Accounts for a dormant company made up to 2001-03-31
dot icon14/06/2001
Return made up to 02/06/01; full list of members
dot icon14/07/2000
Return made up to 02/06/00; full list of members
dot icon07/07/2000
Accounts for a dormant company made up to 2000-03-31
dot icon11/08/1999
Return made up to 02/06/99; change of members
dot icon02/07/1999
Accounts for a dormant company made up to 1999-03-31
dot icon23/02/1999
Accounts for a dormant company made up to 1998-03-31
dot icon28/07/1998
Return made up to 02/06/98; change of members
dot icon01/04/1998
Return made up to 02/06/97; full list of members; amend
dot icon22/07/1997
Return made up to 02/06/97; full list of members
dot icon01/05/1997
Accounts for a dormant company made up to 1997-03-31
dot icon05/07/1996
Return made up to 02/06/96; no change of members
dot icon22/04/1996
Accounts for a dormant company made up to 1996-03-31
dot icon11/07/1995
Return made up to 02/06/95; no change of members
dot icon03/05/1995
Accounts for a dormant company made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/06/1994
Return made up to 02/06/94; full list of members
dot icon31/05/1994
Registered office changed on 31/05/94 from: c/o brenner nathan hart, walmar house, 288 regent st, london W1R 6AA
dot icon11/05/1994
Accounts for a dormant company made up to 1994-03-31
dot icon16/06/1993
Accounts for a dormant company made up to 1993-03-31
dot icon16/06/1993
Return made up to 02/06/93; full list of members
dot icon22/07/1992
Accounts for a dormant company made up to 1992-03-31
dot icon22/06/1992
Return made up to 08/06/92; change of members
dot icon11/07/1991
Resolutions
dot icon11/07/1991
Full accounts made up to 1991-03-31
dot icon25/06/1991
Return made up to 10/06/91; no change of members
dot icon05/09/1990
Registered office changed on 05/09/90 from: 21/22 grosvenor street, london, W1X 9EX
dot icon05/09/1990
Return made up to 15/06/90; full list of members
dot icon27/07/1990
Accounts for a small company made up to 1990-03-31
dot icon07/02/1990
Registered office changed on 07/02/90 from: 1 harley street, london, W1A 4DG
dot icon09/01/1990
Return made up to 25/09/89; full list of members
dot icon15/12/1989
Return made up to 30/06/88; full list of members
dot icon15/12/1989
Accounts for a small company made up to 1988-03-31
dot icon15/12/1989
Accounts for a small company made up to 1989-03-31
dot icon19/07/1989
Director resigned;new director appointed
dot icon19/07/1989
Secretary resigned;new secretary appointed
dot icon23/02/1989
Accounts for a small company made up to 1987-03-31
dot icon17/02/1989
Secretary resigned;director resigned
dot icon06/09/1988
Return made up to 27/06/87; full list of members
dot icon14/10/1987
Director resigned
dot icon18/03/1987
Return made up to 16/05/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon24/06/1985
Memorandum and Articles of Association
dot icon02/11/1984
Incorporation
dot icon05/10/1984
Memorandum and Articles of Association
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
31/12/2025
dot iconNext confirmation date
06/06/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
16.00
-
0.00
-
-
2022
0
16.00
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
J C F P SECRETARIES
Corporate Secretary
02/01/2024 - Present
114
Mr Anthony Woodburn
Director
04/12/2008 - 22/09/2015
4
Alikampioti, Eleni
Director
04/12/2008 - Present
3
Alikampioti, Eleni
Director
04/12/2008 - 04/12/2008
3
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/03/2016 - 26/12/2023
16

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 BRILITE MANAGEMENT LIMITED

BRILITE MANAGEMENT LIMITED is an(a) Active company incorporated on 02/11/1984 with the registered office located at 322 Upper Richmond Road, London SW15 6TL. 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 MANAGEMENT LIMITED?

toggle

BRILITE MANAGEMENT LIMITED is currently Active. It was registered on 02/11/1984 .

Where is BRILITE MANAGEMENT LIMITED located?

toggle

BRILITE MANAGEMENT LIMITED is registered at 322 Upper Richmond Road, London SW15 6TL.

What does BRILITE MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for BRILITE MANAGEMENT LIMITED?

toggle

The latest filing was on 21/01/2026: Micro company accounts made up to 2025-12-31.