Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRITE COURT LIMITED
Company Information for

BRITE COURT LIMITED

ELSLEY COURT, 20-22 GREAT TITCHFIELD STREET, LONDON, W1W 8BE,
Company Registration Number
04517779
Private Limited Company
Active

Company Overview

About Brite Court Ltd
BRITE COURT LIMITED was founded on 2002-08-23 and has its registered office in London. The organisation's status is listed as "Active". Brite Court Limited 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
BRITE COURT LIMITED
 
Legal Registered Office
ELSLEY COURT
20-22 GREAT TITCHFIELD STREET
LONDON
W1W 8BE
Other companies in W1S
 
Filing Information
Company Number 04517779
Company ID Number 04517779
Date formed 2002-08-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 23/08/2015
Return next due 20/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB794112820  
Last Datalog update: 2023-09-05 18:32:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRITE COURT 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 BRITE COURT LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL CHRISTIAN BERTELSEN
Company Secretary 2003-11-20
MICHAEL CHRISTIAN BERTELSEN
Director 2002-08-23
Previous Officers
Officer Role Date Appointed Date Resigned
OLE PEDER BERTELSEN
Director 2002-08-23 2018-07-10
KATHRYN CLEMENTINE BERTELSEN
Company Secretary 2002-08-23 2003-11-20
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-08-23 2002-08-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL CHRISTIAN BERTELSEN SLAUGHAM VALE LIMITED Company Secretary 2007-07-12 CURRENT 1994-12-19 Active
MICHAEL CHRISTIAN BERTELSEN ARLO (SURREY) LIMITED Company Secretary 2004-06-28 CURRENT 2004-05-25 Liquidation
MICHAEL CHRISTIAN BERTELSEN ARLO (HOLDINGS) LIMITED Company Secretary 2004-06-23 CURRENT 2004-05-25 Active
MICHAEL CHRISTIAN BERTELSEN ARLO LIMITED Director 2017-11-17 CURRENT 2017-11-17 Active
MICHAEL CHRISTIAN BERTELSEN WHITEHALL LAND LIMITED Director 2015-07-02 CURRENT 2015-07-02 Active
MICHAEL CHRISTIAN BERTELSEN AVONMOUTH ESTATES LIMITED Director 2011-09-19 CURRENT 2011-09-19 Active
MICHAEL CHRISTIAN BERTELSEN NORDIC STAR INVESTMENTS LIMITED Director 2011-04-27 CURRENT 2011-04-27 Active
MICHAEL CHRISTIAN BERTELSEN DYRHAM LAND LIMITED Director 2008-06-03 CURRENT 2008-06-03 Active
MICHAEL CHRISTIAN BERTELSEN ARLO (SURREY) LIMITED Director 2004-06-28 CURRENT 2004-05-25 Liquidation
MICHAEL CHRISTIAN BERTELSEN ARLO (HOLDINGS) LIMITED Director 2004-06-23 CURRENT 2004-05-25 Active
MICHAEL CHRISTIAN BERTELSEN ARLO (UK) LIMITED Director 2002-09-02 CURRENT 2000-03-22 Active
MICHAEL CHRISTIAN BERTELSEN GOLDGREEN LAND LIMITED Director 2002-08-07 CURRENT 2002-05-01 Active
MICHAEL CHRISTIAN BERTELSEN WINDWARD ESTATES (NORTH WEST) LIMITED Director 2002-03-01 CURRENT 2002-03-01 Active - Proposal to Strike off
MICHAEL CHRISTIAN BERTELSEN JUNEROSE MANAGEMENT LIMITED Director 1998-05-08 CURRENT 1997-10-10 Active
MICHAEL CHRISTIAN BERTELSEN SLAUGHAM VALE LIMITED Director 1994-12-19 CURRENT 1994-12-19 Active
MICHAEL CHRISTIAN BERTELSEN LATENT LAND LTD. Director 1994-04-29 CURRENT 1994-04-29 Active
MICHAEL CHRISTIAN BERTELSEN WINDWARD ESTATES LIMITED Director 1986-12-18 CURRENT 1986-12-18 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
2023-08-3131/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-18CONFIRMATION STATEMENT MADE ON 29/07/23, WITH NO UPDATES
2022-07-29CS01CONFIRMATION STATEMENT MADE ON 29/07/22, WITH NO UPDATES
2022-05-31AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2021-09-01CS01CONFIRMATION STATEMENT MADE ON 23/08/21, WITH NO UPDATES
2021-05-28AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-21CS01CONFIRMATION STATEMENT MADE ON 23/08/20, WITH NO UPDATES
2020-09-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 045177790016
2020-05-29AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-28CS01CONFIRMATION STATEMENT MADE ON 23/08/19, WITH NO UPDATES
2019-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/19 FROM 5th Floor 89 New Bond Street London W1S 1DA
2019-06-18PSC05Change of details for Arlo (Holdings) Limited as a person with significant control on 2019-06-18
2019-05-31AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-27PSC05Change of details for Arlo (Holdings) Limited as a person with significant control on 2016-04-06
2018-08-31CS01CONFIRMATION STATEMENT MADE ON 23/08/18, WITH NO UPDATES
2018-07-19TM01APPOINTMENT TERMINATED, DIRECTOR OLE PEDER BERTELSEN
2018-05-31AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-20ANNOTATIONOther
2017-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 045177790015
2017-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 045177790014
2017-08-23CS01CONFIRMATION STATEMENT MADE ON 23/08/17, WITH NO UPDATES
2017-05-31AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-05LATEST SOC05/09/16 STATEMENT OF CAPITAL;GBP 300
2016-09-05CS01CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES
2016-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHRISTIAN BERTELSEN / 22/08/2016
2016-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OLE PEDER BERTELSEN / 22/08/2016
2016-08-30CH03SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL CHRISTIAN BERTELSEN on 2016-08-22
2016-06-08AA31/08/15 TOTAL EXEMPTION SMALL
2016-06-08AA31/08/15 TOTAL EXEMPTION SMALL
2015-09-01LATEST SOC01/09/15 STATEMENT OF CAPITAL;GBP 300
2015-09-01AR0123/08/15 ANNUAL RETURN FULL LIST
2015-06-06AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-03LATEST SOC03/09/14 STATEMENT OF CAPITAL;GBP 300
2014-09-03AR0123/08/14 ANNUAL RETURN FULL LIST
2014-06-05AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-04MR05All of the property or undertaking has been released from charge for charge number 11
2013-09-03AR0123/08/13 ANNUAL RETURN FULL LIST
2013-06-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/12
2012-09-18AR0123/08/12 ANNUAL RETURN FULL LIST
2012-06-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/11
2012-05-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHRISTIAN BERTELSEN / 29/05/2012
2012-05-29CH03SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL CHRISTIAN BERTELSEN on 2012-05-29
2012-05-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OLE PEDER BERTELSEN / 29/05/2012
2012-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/2012 FROM LAWRENCE HOUSE LOWER BRISTOL ROAD BATH SOMERSET BA2 9ET ENGLAND
2011-09-09AR0123/08/11 FULL LIST
2011-05-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2011-05-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2011-03-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10
2010-10-06AR0123/08/10 FULL LIST
2010-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OLE PEDER BERTELSEN / 23/08/2010
2010-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHRISTIAN BERTELSEN / 23/08/2010
2010-10-05CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL CHRISTIAN BERTELSEN / 23/08/2010
2010-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/2010 FROM LAWRENCE HOUSE, LOWER BRISTOL ROAD, BATH AVON BA2 9ET
2010-05-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09
2010-03-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2009-09-09363aRETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS
2009-09-09288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL BERTELSEN / 22/08/2009
2009-09-09288cDIRECTOR'S CHANGE OF PARTICULARS / OLE BERTELSEN / 22/08/2009
2009-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08
2008-09-04363aRETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS
2008-05-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2008-05-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2008-05-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2008-05-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-05-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-05-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07
2007-09-14363aRETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS
2007-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06
2006-09-07363sRETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS
2006-04-11AAFULL ACCOUNTS MADE UP TO 31/08/05
2005-10-17363sRETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS
2005-07-07AAFULL ACCOUNTS MADE UP TO 31/08/04
2005-06-07395PARTICULARS OF MORTGAGE/CHARGE
2005-06-07395PARTICULARS OF MORTGAGE/CHARGE
2005-04-26395PARTICULARS OF MORTGAGE/CHARGE
2005-04-26395PARTICULARS OF MORTGAGE/CHARGE
2005-04-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-02395PARTICULARS OF MORTGAGE/CHARGE
2004-10-0188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2004-10-0188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2004-10-0188(2)RAD 06/07/04--------- £ SI 200@1
2004-09-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-09-14363sRETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS
2004-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2004-05-18395PARTICULARS OF MORTGAGE/CHARGE
2004-05-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-11288bSECRETARY RESIGNED
2003-12-11288aNEW SECRETARY APPOINTED
2003-12-04395PARTICULARS OF MORTGAGE/CHARGE
2003-11-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-11-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-09-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-09-03363sRETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS
2002-10-15395PARTICULARS OF MORTGAGE/CHARGE
2002-10-15395PARTICULARS OF MORTGAGE/CHARGE
2002-08-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-08-23288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to BRITE COURT LIMITED 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 BRITE COURT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-11 Outstanding UNITED TRUST BANK LIMITED
2017-12-11 Outstanding UNITED TRUST BANK LIMITED
LEGAL CHARGE 2011-05-25 Outstanding CLOSE BROTHERS LIMITED
DEBENTURE 2011-05-25 Outstanding CLOSE BROTHERS LIMITED
SHARE CHARGE 2010-03-02 ALL of the property or undertaking has been released from charge ANGLO IRISH BANK CORPORATION LIMITED
DEBENTURE 2008-05-30 Outstanding DEUTSCHE POSTBANK AG, LONDON BRANCH
ASSIGNMENT OF RENT 2005-05-17 Satisfied ANGLO IRISH BANK CORPORATION PLC
LEGAL CHARGE 2005-05-17 Satisfied ANGLO IRISH BANK CORPORATION PLC
ASSIGNMENT OF RENT 2005-04-19 Satisfied ANGLO IRISH BANK CORPORATION PLC
LEGAL CHARGE 2005-04-19 Satisfied ANGLO IRISH BANK CORPORATION PLC
DEBENTURE 2005-03-23 Satisfied ANGLO IRISH BANK CORPORATION PLC
DEBENTURE 2004-05-14 Satisfied ANGLO IRISH BANK CORPORATION PLC
DEBENTURE 2003-11-24 Satisfied ANGLO IRISH BANK CORPORATION PLC
DEBENTURE 2002-09-27 Satisfied ANGLO IRISH BANK CORPORATION PLC
LEGAL CHARGE 2002-09-27 Satisfied ALLIED DUNBAR ASSURANCE PLC
Filed Financial Reports
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 BRITE COURT LIMITED

Intangible Assets
Patents
We have not found any records of BRITE COURT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRITE COURT LIMITED
Trademarks
We have not found any records of BRITE COURT LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED PLAYMONSTER UK LTD 2009-09-14 Outstanding
RENT DEPOSIT DEED THE BUSINESS DEVELOPMENT GROUP LIMITED 2008-07-18 Outstanding

We have found 2 mortgage charges which are owed to BRITE COURT LIMITED

Income
Government Income
We have not found government income sources for BRITE COURT LIMITED. 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 (68100 - Buying and selling of own real estate) as BRITE COURT LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where BRITE COURT LIMITED 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 BRITE COURT LIMITED 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 BRITE COURT LIMITED 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.