Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRIGHT HOUSE HOMES LTD
Company Information for

BRIGHT HOUSE HOMES LTD

2 LEMAN STREET, LONDON, E1W 9US,
Company Registration Number
04465002
Private Limited Company
Active

Company Overview

About Bright House Homes Ltd
BRIGHT HOUSE HOMES LTD was founded on 2002-06-19 and has its registered office in London. The organisation's status is listed as "Active". Bright House Homes Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BRIGHT HOUSE HOMES LTD
 
Legal Registered Office
2 LEMAN STREET
LONDON
E1W 9US
Other companies in W1U
 
Filing Information
Company Number 04465002
Company ID Number 04465002
Date formed 2002-06-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/12/2024
Latest return 19/06/2016
Return next due 17/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 13:35:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRIGHT HOUSE HOMES LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ALPHA AUDIT SERVICES LIMITED   GORDON LEIGHTON LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BRIGHT HOUSE HOMES LTD

Current Directors
Officer Role Date Appointed
STEVEN MARK HARRIS
Company Secretary 2010-09-23
STEVEN MARK HARRIS
Director 2002-06-19
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN AUSTIN GREEN
Director 2007-08-02 2017-02-08
DEBRA SUSAN HARRIS
Company Secretary 2007-03-21 2010-09-23
MICHAEL ADRIAN COMPTON
Company Secretary 2006-07-25 2007-03-21
DEBRA SUSAN HARRIS
Company Secretary 2002-06-19 2006-07-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN MARK HARRIS LAZER WOLF LIMITED Director 2016-05-19 CURRENT 2016-05-19 Dissolved 2017-05-02
STEVEN MARK HARRIS WIZARD EQUITY PARTNERS LIMITED Director 2014-06-25 CURRENT 2014-06-25 Active - Proposal to Strike off
STEVEN MARK HARRIS ROOSEVELT'S LIMITED Director 2014-03-06 CURRENT 2014-03-06 Active - Proposal to Strike off
STEVEN MARK HARRIS BRIGHTHOUSE FGR LIMITED Director 2006-01-06 CURRENT 2006-01-06 Active
STEVEN MARK HARRIS ACREWOOD CAPITAL LTD Director 2006-01-04 CURRENT 2006-01-04 Active - Proposal to Strike off
STEVEN MARK HARRIS SIMPLY CAPITAL LTD. Director 2006-01-03 CURRENT 2006-01-03 Active - Proposal to Strike off
STEVEN MARK HARRIS ACREWOOD HOUSING CORPORATION LIMITED Director 2003-10-02 CURRENT 2003-10-02 Active
STEVEN MARK HARRIS ACREWOOD LIFE LTD Director 2003-09-23 CURRENT 2003-09-23 Active - Proposal to Strike off
STEVEN MARK HARRIS SWIFT LAND LTD Director 2002-07-31 CURRENT 2001-11-12 Dissolved 2014-09-23
STEVEN MARK HARRIS SWIFT CAPITAL LTD Director 2002-02-15 CURRENT 2002-02-15 Active - Proposal to Strike off
STEVEN MARK HARRIS LIONHART HOMES LIMITED Director 2002-02-15 CURRENT 2002-02-15 Active
STEVEN MARK HARRIS KEYMARK HOMES LIMITED Director 2002-02-15 CURRENT 2002-02-15 Active
STEVEN MARK HARRIS NAKED BULB PRODUCTIONS LIMITED Director 1999-05-17 CURRENT 1999-04-30 Active - Proposal to Strike off
STEVEN MARK HARRIS ACREWOOD GROUP PLC Director 1997-10-13 CURRENT 1997-10-13 Dissolved 2018-05-01
STEVEN MARK HARRIS SWIFT CAPITAL REAL ESTATE ADVISORY LIMITED Director 1993-04-22 CURRENT 1993-04-22 Active
STEVEN MARK HARRIS DANRISS GROUP HOLDINGS LTD Director 1992-09-14 CURRENT 1978-12-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-09REGISTERED OFFICE CHANGED ON 09/04/24 FROM 30 City Road London EC1Y 2AB England
2024-03-2731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-19FIRST GAZETTE notice for compulsory strike-off
2023-12-14CONFIRMATION STATEMENT MADE ON 02/10/23, WITH NO UPDATES
2023-06-3031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-31Current accounting period shortened from 31/03/22 TO 30/03/22
2022-12-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 21
2022-12-19All of the property or undertaking has been released from charge for charge number 88
2022-12-19All of the property or undertaking has been released from charge for charge number 89
2022-12-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 21
2022-12-19MR05All of the property or undertaking has been released from charge for charge number 89
2022-11-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 044650020098
2022-11-15Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2022-11-15Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2022-11-15Memorandum articles filed
2022-11-15Memorandum articles filed
2022-11-15MEM/ARTSARTICLES OF ASSOCIATION
2022-11-15RES01ADOPT ARTICLES 15/11/22
2022-10-13CONFIRMATION STATEMENT MADE ON 02/10/22, WITH NO UPDATES
2022-10-13CS01CONFIRMATION STATEMENT MADE ON 02/10/22, WITH NO UPDATES
2022-10-13CS01CONFIRMATION STATEMENT MADE ON 02/10/22, WITH NO UPDATES
2022-06-24CS01CONFIRMATION STATEMENT MADE ON 19/06/22, WITH NO UPDATES
2022-06-24CS01CONFIRMATION STATEMENT MADE ON 19/06/22, WITH NO UPDATES
2022-03-31AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-01CS01CONFIRMATION STATEMENT MADE ON 19/06/21, WITH NO UPDATES
2021-04-01AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-19AA01Previous accounting period extended from 28/03/20 TO 31/03/20
2020-10-08MEM/ARTSARTICLES OF ASSOCIATION
2020-09-24RES01ADOPT ARTICLES 24/09/20
2020-07-16CS01CONFIRMATION STATEMENT MADE ON 19/06/20, WITH NO UPDATES
2020-07-16PSC07CESSATION OF STEVEN MARK HARRIS AS A PERSON OF SIGNIFICANT CONTROL
2020-07-16PSC02Notification of Danriss Group Holdings Limited as a person with significant control on 2016-04-06
2020-07-16CH01Director's details changed for Mr Steven Mark Harris on 2019-07-01
2020-06-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-19AA01Previous accounting period shortened from 29/03/19 TO 28/03/19
2019-06-28AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 19/06/19, WITH NO UPDATES
2019-05-28CH01Director's details changed for Mr Steven Mark Harris on 2019-05-23
2019-01-26DISS40Compulsory strike-off action has been discontinued
2019-01-23AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-22GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-10-08MR05
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES
2018-06-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN HARRIS
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES
2018-06-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN HARRIS
2017-12-21AA01Previous accounting period shortened from 30/03/17 TO 29/03/17
2017-12-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/17 FROM 14 David Mews London W1U 6EQ
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 19/06/17, WITH NO UPDATES
2017-08-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 044650020096
2017-05-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 044650020095
2017-04-26TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN AUSTIN GREEN
2016-12-19AA01Previous accounting period shortened from 31/03/16 TO 30/03/16
2016-07-07LATEST SOC07/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-07AR0119/06/16 ANNUAL RETURN FULL LIST
2015-10-15AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-22AR0119/06/15 ANNUAL RETURN FULL LIST
2014-12-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/14 FROM 25 Manchester Square London W1U 3PY
2014-07-09LATEST SOC09/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-09AR0119/06/14 ANNUAL RETURN FULL LIST
2013-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-07-02AR0119/06/13 ANNUAL RETURN FULL LIST
2013-07-02CH01Director's details changed for Mr Steven Mark Harris on 2012-11-29
2013-07-02CH03SECRETARY'S DETAILS CHNAGED FOR MR STEVEN MARK HARRIS on 2012-11-29
2012-12-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-06-28AR0119/06/12 FULL LIST
2011-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-11-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 30
2011-11-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 29
2011-11-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 24
2011-11-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 22
2011-11-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 64
2011-11-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 57
2011-11-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 61
2011-11-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 55
2011-11-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 21
2011-11-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 20
2011-11-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 32
2011-11-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 33
2011-11-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 26
2011-11-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 25
2011-11-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 68
2011-11-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-11-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-11-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-11-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 40
2011-11-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 38
2011-11-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 37
2011-11-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-11-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 47
2011-11-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-11-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 45
2011-11-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 19
2011-11-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2011-11-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 53
2011-11-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 51
2011-11-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 49
2011-11-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 10
2011-11-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 12
2011-07-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 94
2011-07-01AR0119/06/11 FULL LIST
2011-03-28AP03SECRETARY APPOINTED MR STEVEN MARK HARRIS
2011-03-28TM02APPOINTMENT TERMINATED, SECRETARY DEBRA HARRIS
2011-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MARK HARRIS / 01/10/2010
2010-07-09AR0119/06/10 FULL LIST
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MARK HARRIS / 19/06/2010
2010-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-08-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 93
2009-08-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 94
2009-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2009-06-23363aRETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS
2008-12-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 92
2008-12-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 91
2008-11-18363aRETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS
2008-07-22287REGISTERED OFFICE CHANGED ON 22/07/2008 FROM C/O SHELLEY STOCK HUTTER, 1ST FLOOR, 7 - 10 CHANDOS STREET LONDON W1G 9DQ
2008-05-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 90
2008-03-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 88
2008-03-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 89
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
We could not find any licences issued to BRIGHT HOUSE HOMES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRIGHT HOUSE HOMES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 98
Mortgages/Charges outstanding 67
Mortgages Partially Satisifed 5
Mortgages Satisfied/Paid 26
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ASSIGNMENT OF RENTS 2006-11-23 Outstanding NEWCASTLE BUILDING SOCIETY
ACCOUNT CHARGE 2006-11-11 Outstanding NEWCASTLE BUILDING SOCIETY
ASSIGNMENT OF RENTS 2006-10-10 Outstanding NEWCASTLE BUILDING SOCIETY
MORTGAGE 2006-10-10 Outstanding NEWCASTLE BUILDING SOCIETY
ASSIGNMENT OF RENTS 2006-08-04 Outstanding NEWCASTLE BUILDING SOCIETY
ASSIGNMENT OF RENTS 2006-07-25 Outstanding NEWCASTLE BUILDING SOCIETY
ASSIGNMENT OF RENTS 2006-07-05 Outstanding NEWCASTLE BUILDING SOCIETY
MORTGAGE 2006-06-14 Outstanding NEWCASTLE BUILDING SOCIETY
ASSIGNMENT OF RENTS 2006-06-14 Outstanding NEWCASTLE BUILDING SOCIETY
DEED OF ASSIGNMENT OF RENTS 2006-02-28 Outstanding NEWCASTLE BUILDING SOCIETY
DEED OF ASSIGNMENT OF RENTS 2006-02-18 Outstanding NEWCASTLE BUILDING SOCIETY
DEED OF ASSIGNMENT OF RENTS 2006-02-18 Outstanding NEWCASTLE BUILDING SOCIETY
MORTGAGE 2006-02-01 Satisfied NEWCASTLE BUILDING SOCIETY
MORTGAGE 2006-01-31 Satisfied NEWCASTLE BUILDING SOCIETY
DEED OF ASSIGNMENT OF RENTS 2005-12-23 Outstanding NEWCASTLE BUILDING SOCIETY
MORTGAGE 2005-12-23 Partially Satisfied NEWCASTLE BUILDING SOCIETY
DEED OF ASSIGNMENTS OF RENTS 2005-12-20 Satisfied NEWCASTLE BUILDING SOCIETY
MORTGAGE 2005-12-20 Satisfied NEWCASTLE BUILDING SOCIETY
MORTGAGE DEED 2005-11-23 Partially Satisfied NEWCASTLE BUILDING SOCIETY
MORTGAGE 2005-06-17 Partially Satisfied NEWCASTLE BUILDING SOCIETY
DEED OF ASSIGNMENT OF RENTS 2005-06-17 Partially Satisfied NEWCASTLE BUILDING SOCIETY
DEED OF ASSIGNMENT OF RENTS 2005-05-06 Outstanding NEWCASTLE BUILDING SOCIETY
MORTGAGE DEED 2005-05-06 Outstanding NEWCASTLE BUILDING SOCIETY
DEED OF ASSIGNMENT OF RENTS 2005-05-06 Outstanding NEWCASTLE BUILDING SOCIETY
MORTGAGE DEED 2005-05-06 Partially Satisfied NEWCASTLE BUILDING SOCIETY
DEED OF RENTAL ASSIGNMENT OF RENTS 2005-04-12 Outstanding NEWCASTLE BUILDING SOCIETY
MORTGAGE 2005-04-05 Satisfied NEWCASTLE BUILDING SOCIETY
MORTGAGE 2005-03-23 Partially Satisfied NEWCASTLE BUILDING SOCIETY
DEED OF ASSIGNMENT OF RENTS 2005-03-23 Outstanding NEWCASTLE BUILDING SOCIETY
MORTGAGE DEED 2005-02-16 Partially Satisfied NEWCASTLE BUILDING SOCIETY
DEED OF ASSIGNMENT OF RENTS 2005-02-16 Outstanding NEWCASTLE BUILDING SOCIETY
DEED OF ASSIGNMENT OF RENTS 2003-07-04 Outstanding NEWCASTLE BUILDING SOCIETY
MORTGAGE DEED 2003-07-02 Satisfied NEWCASTLE BUILDING SOCIETY
DEED OF ASSIGNMENT OF RENTS 2002-08-20 Outstanding NEWCASTLE BUILDING SOCIETY
DEED OF ASSIGNMENT OF RENTS 2002-08-16 Satisfied NEWCASTLE BUILDING SOCIETY
LEGAL CHARGE 2002-08-16 Satisfied NEWCASTLE BUILDING SOCIETY
LEGAL CHARGE 2002-08-16 Satisfied NEWCASTLE BUILDING SOCIETY
DEED OF FLOATING CHARGE 2002-07-03 Outstanding NEWCASTLE BUILDING SOCIETY
DEED OF ASSIGNMENT OF RENTS 2002-07-03 Outstanding NEWCASTLE BUILDING SOCIETY
LEGAL CHARGE 2002-06-28 Satisfied NEWCASTLE BUILDING SOCOETY
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRIGHT HOUSE HOMES LTD

Intangible Assets
Patents
We have not found any records of BRIGHT HOUSE HOMES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BRIGHT HOUSE HOMES LTD
Trademarks
We have not found any records of BRIGHT HOUSE HOMES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRIGHT HOUSE HOMES LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68201 - Renting and operating of Housing Association real estate) as BRIGHT HOUSE HOMES LTD are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where BRIGHT HOUSE HOMES LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRIGHT HOUSE HOMES LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRIGHT HOUSE HOMES LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.