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

AARTEE BRIGHT BAR PROPERTY LIMITED

SUITE 3 REGENCY HOUSE, 91 WESTERN ROAD, BRIGHTON, BN1 2NW,
Company Registration Number
07435702
Private Limited Company
Liquidation

Company Overview

About Aartee Bright Bar Property Ltd
AARTEE BRIGHT BAR PROPERTY LIMITED was founded on 2010-11-10 and has its registered office in Brighton. The organisation's status is listed as "Liquidation". Aartee Bright Bar Property Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
AARTEE BRIGHT BAR PROPERTY LIMITED
 
Legal Registered Office
SUITE 3 REGENCY HOUSE
91 WESTERN ROAD
BRIGHTON
BN1 2NW
Other companies in WV13
 
Previous Names
ACENTA PROPERTY LIMITED01/02/2021
POSEIDON PROPCO LIMITED13/05/2011
Filing Information
Company Number 07435702
Company ID Number 07435702
Date formed 2010-11-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 06/12/2015
Return next due 03/01/2017
Type of accounts SMALL
Last Datalog update: 2023-12-07 06:03:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AARTEE BRIGHT BAR PROPERTY LIMITED
The accountancy firm based at this address is H.O.T. ACCOUNTING SERVICES 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 AARTEE BRIGHT BAR PROPERTY LIMITED

Current Directors
Officer Role Date Appointed
JANE WITHERS
Company Secretary 2011-01-06
COLIN STUART MILLS
Director 2011-06-20
HITESH KANJI PATTANI
Director 2018-07-05
TARLOK SINGH
Director 2010-11-10
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES CHRISTOPHER MICHAEL WOOLLEY
Director 2011-09-07 2013-03-07
NICHOLA GUISE LEITCH
Director 2011-01-06 2011-09-07
JANE LINDA WITHERS
Director 2011-01-06 2011-01-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN STUART MILLS AARTEE STEEL HOLDINGS LIMITED Director 2013-02-28 CURRENT 2013-02-28 Liquidation
COLIN STUART MILLS AARTEE STEEL OPERATIONS LIMITED Director 2011-09-23 CURRENT 2010-12-03 Liquidation
COLIN STUART MILLS AARTEE STEEL GROUP LIMITED Director 2011-06-20 CURRENT 2010-11-09 Liquidation
COLIN STUART MILLS AARTEE BRIGHT BAR LIMITED Director 2011-06-20 CURRENT 1999-03-03 Liquidation
HITESH KANJI PATTANI AARTEE BRIGHT BAR LIMITED Director 2018-07-05 CURRENT 1999-03-03 Liquidation
HITESH KANJI PATTANI AARTEE STEEL OPERATIONS LIMITED Director 2018-07-05 CURRENT 2010-12-03 Liquidation
HITESH KANJI PATTANI AARTEE STEEL HOLDINGS LIMITED Director 2018-07-05 CURRENT 2013-02-28 Liquidation
HITESH KANJI PATTANI AAR TEE FERRETTI INTERNATIONAL HOLDINGS LTD Director 2018-01-25 CURRENT 2018-01-18 Active
HITESH KANJI PATTANI AAR TEE COMMODITIES (UK) LTD. Director 2016-03-24 CURRENT 2012-07-13 Active - Proposal to Strike off
TARLOK SINGH AARTEE STEEL GROUP LIMITED Director 2010-11-09 CURRENT 2010-11-09 Liquidation

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
2024-10-14Voluntary liquidation Statement of receipts and payments to 2024-08-08
2023-11-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074357020014
2023-08-29Appointment of a voluntary liquidator
2023-08-09Liquidation. Administration move to voluntary liquidation
2023-04-26Notice of deemed approval of proposals
2023-04-15Liquidation statement of affairs AM02SOA/AM02SOC
2023-04-08Statement of administrator's proposal
2023-02-16Appointment of an administrator
2023-02-16REGISTERED OFFICE CHANGED ON 16/02/23 FROM Planetary Road Willenhall West Midlands WV13 3SW
2022-11-18CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES
2022-11-18CS01CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES
2022-09-26DIRECTOR APPOINTED MR. BARTOSZ KRZYSZTOF PECZKOWSKI
2022-09-26AP01DIRECTOR APPOINTED MR. BARTOSZ KRZYSZTOF PECZKOWSKI
2022-09-21TM01APPOINTMENT TERMINATED, DIRECTOR GIANPIERO REPOLE
2022-04-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/21, WITH UPDATES
2021-10-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074357020013
2021-06-01AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-05-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 074357020014
2021-02-01RES15CHANGE OF COMPANY NAME 01/02/21
2020-12-29AA01Previous accounting period shortened from 31/12/19 TO 30/12/19
2020-11-18CS01CONFIRMATION STATEMENT MADE ON 18/11/20, WITH NO UPDATES
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 06/12/19, WITH NO UPDATES
2019-08-21TM01APPOINTMENT TERMINATED, DIRECTOR HITESH KANJI PATTANI
2019-08-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-06AP01DIRECTOR APPOINTED MR GIANPIERO REPOLE
2019-08-05TM02Termination of appointment of Mark Broxholme on 2019-07-31
2019-07-09MEM/ARTSARTICLES OF ASSOCIATION
2019-07-09RES01ADOPT ARTICLES 09/07/19
2019-07-03RP04PSC02Second filing of notification of person of significant controlAcenta Steel Group Limited
2019-06-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 074357020013
2019-05-30PSC02Notification of Acenta Steel Group Limited as a person with significant control on 2019-04-02
2019-05-30PSC07CESSATION OF AAR TEE HOLDINGS PTE. LTD AS A PERSON OF SIGNIFICANT CONTROL
2018-12-07CS01CONFIRMATION STATEMENT MADE ON 06/12/18, WITH NO UPDATES
2018-12-07PSC02Notification of Aar Tee Holdings Pte. Ltd as a person with significant control on 2018-07-05
2018-11-08AP03Appointment of Mr Mark Broxholme as company secretary on 2018-10-31
2018-11-08TM02Termination of appointment of Jane Withers on 2018-10-31
2018-09-28TM01APPOINTMENT TERMINATED, DIRECTOR COLIN STUART MILLS
2018-09-28AP01DIRECTOR APPOINTED MR RAVI TREHAN
2018-07-31AP01DIRECTOR APPOINTED MR HITESH KANJI PATTANI
2018-07-31PSC02Notification of Aar Tee Industries Holdings Pte Ltd as a person with significant control on 2018-07-05
2018-07-31PSC07CESSATION OF TARLOK SINGH AS A PERSON OF SIGNIFICANT CONTROL
2018-05-10AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 06/12/17, WITH NO UPDATES
2017-06-14AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES
2016-04-28AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-07LATEST SOC07/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-07AR0106/12/15 ANNUAL RETURN FULL LIST
2015-05-11AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-09LATEST SOC09/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-09AR0106/12/14 ANNUAL RETURN FULL LIST
2014-09-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-13LATEST SOC13/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-13AR0106/12/13 ANNUAL RETURN FULL LIST
2013-10-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 074357020011
2013-10-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 074357020012
2013-10-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 074357020010
2013-10-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 074357020009
2013-08-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 074357020008
2013-07-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-04-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2013-03-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WOOLLEY
2012-12-10AR0106/12/12 FULL LIST
2012-11-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-11-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-11-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-11-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-11-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-11-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-03-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-07AA01PREVEXT FROM 30/11/2011 TO 31/12/2011
2011-12-08AR0106/12/11 FULL LIST
2011-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / TARLOK SINGH / 06/12/2011
2011-10-07AP01DIRECTOR APPOINTED JAMES WOOLLEY
2011-10-03TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GUISE LEITCH
2011-07-20AP01DIRECTOR APPOINTED MR COLIN STUART MILLS
2011-05-13RES15CHANGE OF NAME 03/05/2011
2011-05-13CERTNMCOMPANY NAME CHANGED POSEIDON PROPCO LIMITED CERTIFICATE ISSUED ON 13/05/11
2011-05-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-01-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-01-18MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5
2011-01-14TM01APPOINTMENT TERMINATED, DIRECTOR JANE WITHERS
2011-01-14AP03SECRETARY APPOINTED JANE WITHERS
2011-01-14AP01DIRECTOR APPOINTED JANE LINDA WITHERS
2011-01-14AP01DIRECTOR APPOINTED NICHOLAS GIUSE LEITCH
2011-01-14MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2011-01-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-01-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-01-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-01-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-01-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-11-10NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 AARTEE BRIGHT BAR PROPERTY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2023-08-16
Appointment of Administrators2023-02-10
Fines / Sanctions
No fines or sanctions have been issued against AARTEE BRIGHT BAR PROPERTY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-10-11 Outstanding NATIONAL WESTMINSTER BANK PLC
2013-10-11 Outstanding NATIONAL WESTMINSTER BANK PLC
2013-10-01 Outstanding NATIONAL WESTMINSTER BANK PLC
2013-10-01 Outstanding NATIONAL WESTMINSTER BANK PLC
2013-08-19 Outstanding NATIONAL WESTMINSTER BANK PLC
COMPOSITE GUARANTEE AND DEBENTURE 2013-03-07 Satisfied ENDLESS LLP AS SECURITY TRUSTEE
COMPOSITE GUARANTEE AND DEBENTURE 2011-01-06 Satisfied ENDLESS LLP (THE "SECURITY TRUSTEE")
LEGAL CHARGE 2011-01-06 Satisfied HSBC BANK PLC
LEGAL CHARGE 2011-01-06 Satisfied HSBC BANK PLC
LEGAL CHARGE 2011-01-06 Satisfied HSBC BANK PLC
LEGAL CHARGE 2011-01-06 Satisfied HSBC BANK PLC
DEBENTURE 2011-01-06 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2021-12-31

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 AARTEE BRIGHT BAR PROPERTY LIMITED

Intangible Assets
Patents
We have not found any records of AARTEE BRIGHT BAR PROPERTY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AARTEE BRIGHT BAR PROPERTY LIMITED
Trademarks
We have not found any records of AARTEE BRIGHT BAR PROPERTY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AARTEE BRIGHT BAR PROPERTY 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 AARTEE BRIGHT BAR PROPERTY 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 AARTEE BRIGHT BAR PROPERTY 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 AARTEE BRIGHT BAR PROPERTY 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 AARTEE BRIGHT BAR PROPERTY 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.