Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > BRIGHT PROPERTIES LIMITED
Company Information for

BRIGHT PROPERTIES LIMITED

6-16 DUNCRUE CRESCENT, BELFAST, BT3 9BW,
Company Registration Number
NI074035
Private Limited Company
Active

Company Overview

About Bright Properties Ltd
BRIGHT PROPERTIES LIMITED was founded on 2009-09-30 and has its registered office in . The organisation's status is listed as "Active". Bright Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BRIGHT PROPERTIES LIMITED
 
Legal Registered Office
6-16 DUNCRUE CRESCENT
BELFAST
BT3 9BW
Other companies in BT3
 
Previous Names
ZIPPA LIMITED17/06/2014
SKYLINE DIRECT (SCOTLAND) LIMITED16/04/2013
Filing Information
Company Number NI074035
Company ID Number NI074035
Date formed 2009-09-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts SMALL
Last Datalog update: 2024-03-07 01:06:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRIGHT PROPERTIES 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.
Companies with same name BRIGHT PROPERTIES LIMITED
The following companies were found which have the same name as BRIGHT PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BRIGHT PROPERTIES (DERBY) LIMITED SPRINGWELL BIGGIN BY HULLAND ASHBOURNE DERBYSHIRE DE6 3FJ Dissolved Company formed on the 2002-12-17
BRIGHT PROPERTIES ( I OF W) LIMITED 23 HILTON ROAD GURNARD ISLE OF WIGHT PO31 8JB Active Company formed on the 2014-09-25
BRIGHT PROPERTIES LIMITED ST.PETER'S SQUARE CO. WEXFORD, WEXFORD, IRELAND Normal(Liquidation) Company formed on the 2005-06-28
BRIGHT PROPERTIES LLC 320 ROEBLING STREET PMB 110 BROOKLYN NY 11211 Active Company formed on the 2007-08-14
BRIGHT PROPERTIES, LLC 1014 FRANKLIN ST STE 106 VANCOUVER WA 98660 Dissolved Company formed on the 2002-02-01
Bright Properties, LLC 9126 Mine Run Drive Great Falls VA 22101 Active Company formed on the 2012-12-17
BRIGHT PROPERTIES UK E LTD LYNWOOD HOUSE CROFTON ROAD ORPINGTON KENT BR6 8QE Active Company formed on the 2015-12-09
BRIGHT PROPERTIES, LLC 188 E. LAKEVIEW AVENUE - COLUMBUS OH 43202 Active Company formed on the 2004-06-22
BRIGHT PROPERTIES INC British Columbia Active Company formed on the 2016-08-01
BRIGHT PROPERTIES PRIVATE LIMITED VILL-ANDUL PURBAPARA P.O. ANDUL MOURI ANDUL West Bengal 711302 ACTIVE Company formed on the 2009-04-20
BRIGHT PROPERTIES PTY LTD Active Company formed on the 2013-02-21
BRIGHT PROPERTIES INC LLC Delaware Unknown
Bright Properties, Inc. Delaware Unknown
BRIGHT PROPERTIES SDN. BHD. Active
BRIGHT PROPERTIES, INC. 310 1ST ST. ROANOKE VA 24011 MERGED Company formed on the 1992-05-26
BRIGHT PROPERTIES LIMITED Active Company formed on the 2003-10-20
BRIGHT PROPERTIES, LLC Active Company formed on the 2016-02-08
BRIGHT PROPERTIES, LLC 2510 LAURELWOOD LANE VALRICO FL 33596 Active Company formed on the 2006-12-20
BRIGHT PROPERTIES LLC. PO BOX 2877 SUGAR LAND TX 77487 Forfeited Company formed on the 2016-03-14
BRIGHT PROPERTIES NW LTD 16 ACTON GARDENS WREXHAM LL12 8DD Active - Proposal to Strike off Company formed on the 2018-11-30

Company Officers of BRIGHT PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
SCOTT MARTIN
Company Secretary 2017-10-31
IAN THOMAS GEARY
Director 2009-09-30
SCOTT JAMES MARTIN
Director 2016-12-21
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN KEARNS
Company Secretary 2016-10-10 2017-10-31
COLM MCCABE
Company Secretary 2011-04-27 2016-10-10
IAN LEE
Company Secretary 2009-09-30 2011-04-27
DOROTHY MAY KANE
Company Secretary 2009-09-30 2009-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN THOMAS GEARY HOMETIME LIMITED Director 2014-02-25 CURRENT 2014-02-25 Active
IAN THOMAS GEARY GEARY'S (BELFAST) LIMITED Director 2000-07-01 CURRENT 1959-03-31 Dissolved 2015-02-10
IAN THOMAS GEARY SKYLINE SUPERSTORE LIMITED Director 1990-02-01 CURRENT 1990-02-01 Dissolved 2015-02-26
SCOTT JAMES MARTIN DONNYBROOK (HOLDINGS) LIMITED Director 2017-01-30 CURRENT 2017-01-30 Active
SCOTT JAMES MARTIN SKYLINE DIRECT HOLDINGS LIMITED Director 2017-01-26 CURRENT 2017-01-26 Active
SCOTT JAMES MARTIN SKYLINE DIRECT LIMITED Director 2016-12-21 CURRENT 2009-09-30 Active
SCOTT JAMES MARTIN HOMETIME LIMITED Director 2016-12-21 CURRENT 2014-02-25 Active
SCOTT JAMES MARTIN MYTIME PROPERTIES LIMITED Director 2016-12-21 CURRENT 2016-03-18 Active
SCOTT JAMES MARTIN HOMETIME GROUP LIMITED Director 2016-12-21 CURRENT 2013-06-27 Active
SCOTT JAMES MARTIN ZIPPA LIMITED Director 2016-12-21 CURRENT 2014-02-25 Active
SCOTT JAMES MARTIN DONNYBROOK RETAIL LIMITED Director 2016-12-21 CURRENT 2010-12-08 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
2023-10-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0740350002
2023-10-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0740350003
2023-10-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0740350004
2023-10-02Change of details for Donnybrook (Holdings) Limited as a person with significant control on 2023-09-25
2023-09-29CONFIRMATION STATEMENT MADE ON 29/09/23, WITH NO UPDATES
2023-03-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0740350005
2023-03-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0740350005
2023-03-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0740350006
2023-03-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0740350006
2023-03-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0740350007
2023-03-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0740350007
2023-03-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0740350009
2023-03-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0740350009
2023-03-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0740350008
2023-03-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0740350008
2023-02-27DIRECTOR APPOINTED MR COLM MCCABE
2023-01-31SMALL COMPANY ACCOUNTS MADE UP TO 30/04/22
2023-01-16Termination of appointment of John Cordner on 2022-11-21
2023-01-16APPOINTMENT TERMINATED, DIRECTOR JOHN CORDNER
2022-10-04CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES
2022-10-04CS01CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 29/09/21, WITH NO UPDATES
2021-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-08-11AP01DIRECTOR APPOINTED MR JOHN CORDNER
2021-08-11AP03Appointment of Mr John Cordner as company secretary on 2021-08-11
2021-08-11TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MC GRATTAN
2021-08-11TM02Termination of appointment of James Mcgrattan on 2021-08-11
2021-03-24AP01DIRECTOR APPOINTED MR JAMES MC GRATTAN
2020-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-10-01CS01CONFIRMATION STATEMENT MADE ON 29/09/20, WITH NO UPDATES
2020-07-24AUDAUDITOR'S RESIGNATION
2020-01-10AAFULL ACCOUNTS MADE UP TO 30/04/19
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 29/09/19, WITH NO UPDATES
2019-06-03TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT JAMES MARTIN
2019-05-08AP03Appointment of Mr James Mcgrattan as company secretary on 2019-04-25
2019-04-24TM02Termination of appointment of Scott Martin on 2019-04-24
2019-01-18AASMALL COMPANY ACCOUNTS MADE UP TO 06/05/18
2018-12-13MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0740350009
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 29/09/18, WITH NO UPDATES
2018-01-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-10-31AP03Appointment of Mr Scott Martin as company secretary on 2017-10-31
2017-10-31TM02Termination of appointment of Stephen Kearns on 2017-10-31
2017-09-29CS01CONFIRMATION STATEMENT MADE ON 29/09/17, WITH NO UPDATES
2017-01-30AASMALL COMPANY ACCOUNTS MADE UP TO 01/05/16
2016-12-21AP01DIRECTOR APPOINTED MR SCOTT JAMES MARTIN
2016-10-10AP03Appointment of Mr Stephen Kearns as company secretary on 2016-10-10
2016-10-10TM02Termination of appointment of Colm Mccabe on 2016-10-10
2016-10-10LATEST SOC10/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-05-16MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0740350006
2016-05-16MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0740350007
2016-05-09MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0740350005
2016-05-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0740350001
2016-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 03/05/15
2015-10-02LATEST SOC02/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-02AR0130/09/15 ANNUAL RETURN FULL LIST
2014-10-17AASMALL COMPANY ACCOUNTS MADE UP TO 04/05/14
2014-10-07LATEST SOC07/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-07AR0130/09/14 ANNUAL RETURN FULL LIST
2014-10-07CH01Director's details changed for Mr Ian Thomas Geary on 2014-09-29
2014-09-09AA01Previous accounting period shortened from 30/09/14 TO 30/04/14
2014-06-17RES15CHANGE OF NAME 11/06/2014
2014-06-17CERTNMCompany name changed zippa LIMITED\certificate issued on 17/06/14
2014-06-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-05-06MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0740350002
2014-05-06MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0740350003
2014-05-06MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0740350004
2014-04-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13
2013-11-14MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0740350001
2013-11-13AR0130/09/13 FULL LIST
2013-06-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2013-04-16RES15CHANGE OF NAME 16/04/2013
2013-04-16CERTNMCOMPANY NAME CHANGED SKYLINE DIRECT (SCOTLAND) LIMITED CERTIFICATE ISSUED ON 16/04/13
2012-10-17AR0130/09/12 FULL LIST
2012-06-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2011-10-04AR0130/09/11 FULL LIST
2011-06-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2011-05-03AP03SECRETARY APPOINTED MR COLM MCCABE
2011-05-03TM02APPOINTMENT TERMINATED, SECRETARY IAN LEE
2010-10-27AR0130/09/10 FULL LIST
2010-10-27CH03SECRETARY'S CHANGE OF PARTICULARS / IAN LEE / 30/09/2010
2010-07-06SH0121/06/10 STATEMENT OF CAPITAL GBP 450
2009-10-14TM02APPOINTMENT TERMINATED, SECRETARY DOROTHY KANE
2009-10-14AP03SECRETARY APPOINTED IAN LEE
2009-09-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to BRIGHT PROPERTIES 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 BRIGHT PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-04-29 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND (AS SECURITY TRUSTEE)
2016-04-29 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND (AS SECURITY TRUSTEE)
2016-04-29 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND (AS SECURITY TRUSTEE)
2014-05-06 Outstanding ULSTER BANK LIMITED
2014-05-06 Outstanding ULSTER BANK LIMITED
2014-05-06 Outstanding ULSTER BANK LIMITED
2013-11-14 Satisfied ULSTER BANK LIMITED
Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30

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 PROPERTIES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-10-01 £ 1
Cash Bank In Hand 2011-10-01 £ 1
Shareholder Funds 2012-10-01 £ 1
Shareholder Funds 2011-10-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BRIGHT PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRIGHT PROPERTIES LIMITED
Trademarks
We have not found any records of BRIGHT PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRIGHT PROPERTIES 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 (70100 - Activities of head offices) as BRIGHT PROPERTIES LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where BRIGHT PROPERTIES 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 BRIGHT PROPERTIES 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 BRIGHT PROPERTIES 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.