Company Information for BRIGHTLAND ESTATES GP LIMITED
40a Station Road, Upminster, ESSEX, RM14 2TR,
|
Company Registration Number
05873780
Private Limited Company
Liquidation |
Company Name | |
---|---|
BRIGHTLAND ESTATES GP LIMITED | |
Legal Registered Office | |
40a Station Road Upminster ESSEX RM14 2TR Other companies in IG10 | |
Company Number | 05873780 | |
---|---|---|
Company ID Number | 05873780 | |
Date formed | 2006-07-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2017-03-31 | |
Account next due | 31/12/2018 | |
Latest return | 12/07/2015 | |
Return next due | 09/08/2016 | |
Type of accounts | SMALL |
Last Datalog update: | 2023-07-08 11:58:44 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
CHRISTINE PATRICIA MANDEVILLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JUSTIN CRAGIE MANDEVILLE |
Director | ||
PAULINE MAUD MANDEVILLE |
Director | ||
JAMES LLOYD JOHN |
Company Secretary | ||
GRAEME CANNING |
Director | ||
ROBERT CARTWRIGHT MANDEVILLE |
Director | ||
DAVID CHARLES PARSONS |
Director | ||
ROBERT CARTWRIGHT MANDEVILLE |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GREENGLEN LIMITED | Director | 2016-10-31 | CURRENT | 2010-10-12 | Active | |
BRIGHTSIDE LIMITED | Director | 2016-10-31 | CURRENT | 1992-10-14 | Active | |
BRIGHTLAND NOMINEES 1 LIMITED | Director | 2014-04-03 | CURRENT | 2006-07-12 | Active | |
BRIGHTLAND NOMINEES 2 LIMITED | Director | 2014-04-03 | CURRENT | 2006-07-12 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Notice of members return of final meeting | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-11-05 | |
LIQ10 | Removal of liquidator by court order | |
Voluntary liquidation Statement of receipts and payments to 2021-11-05 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-11-05 | |
600 | Appointment of a voluntary liquidator | |
LIQ MISC | INSOLVENCY:sec of state release of liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-11-05 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-11-05 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/11/18 FROM 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
SH01 | 30/09/18 STATEMENT OF CAPITAL GBP 153 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
PSC09 | Withdrawal of a person with significant control statement on 2018-01-03 | |
LATEST SOC | 19/07/17 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES | |
CH01 | Director's details changed for Dr Christine Patricia Mandeville on 2017-07-01 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAULINE MAUD MANDEVILLE | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT CARTWRIGHT MANDEVILLE | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JUSTIN CRAGIE MANDEVILLE | |
LATEST SOC | 19/07/16 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 31/07/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 12/07/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 28/08/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 12/07/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAULINE MANDEVILLE | |
AP01 | DIRECTOR APPOINTED DR JUSTIN CRAGIE MANDEVILLE | |
AP01 | DIRECTOR APPOINTED MRS CHRISTINE PATRICIA MANDEVILLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT MANDEVILLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAEME CANNING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID PARSONS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JAMES JOHN | |
AD01 | REGISTERED OFFICE CHANGED ON 24/02/2014 FROM 81 PICCADILLY LONDON ENGLAND W1J 8HY ENGLAND | |
AP01 | DIRECTOR APPOINTED PAULINE MAUD MANDEVILLE | |
AP01 | DIRECTOR APPOINTED ROBERT CARTWRIGHT MANDEVILLE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 | |
AR01 | 12/07/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/08/2012 FROM 21 BRUTON STREET LONDON W1J 6QD | |
AR01 | 12/07/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
AR01 | 12/07/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 12/07/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GRAEME CANNING / 12/07/2008 | |
AA | 31/03/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
88(2)R | AD 10/08/06--------- £ SI 2@1=2 £ IC 1/3 | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/03/07 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 30/08/06 FROM: CHALLONER HOUSE 19 CLERKENWELL CLOSE LONDON EC1R 0RR | |
ELRES | S386 DISP APP AUDS 12/07/06 | |
ELRES | S366A DISP HOLDING AGM 12/07/06 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2018-11-12 |
Resolution | 2018-11-12 |
Appointmen | 2018-11-12 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
|
|
|
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 BRIGHTLAND ESTATES GP LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as BRIGHTLAND ESTATES GP LIMITED are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | BRIGHTLAND ESTATES GP LIMITED | Event Date | 2018-11-12 |
Initiating party | Event Type | Resolution | |
Defending party | BRIGHTLAND ESTATES GP LIMITED | Event Date | 2018-11-12 |
Initiating party | Event Type | Appointmen | |
Defending party | BRIGHTLAND ESTATES GP LIMITED | Event Date | 2018-11-12 |
Name of Company: BRIGHTLAND ESTATES GP LIMITED Company Number: 05873780 Nature of Business: Other business support service activities Registered office: 3rd Floor Crown House, 151 High Road, Loughton,… | |||
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. |