Active
Company Information for BRIGHT PROPERTIES LIMITED
6-16 DUNCRUE CRESCENT, BELFAST, BT3 9BW,
|
Company Registration Number
NI074035
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
BRIGHT PROPERTIES LIMITED | ||||
Legal Registered Office | ||||
6-16 DUNCRUE CRESCENT BELFAST BT3 9BW Other companies in BT3 | ||||
Previous Names | ||||
|
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 |
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
SCOTT MARTIN |
||
IAN THOMAS GEARY |
||
SCOTT JAMES MARTIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN KEARNS |
Company Secretary | ||
COLM MCCABE |
Company Secretary | ||
IAN LEE |
Company Secretary | ||
DOROTHY MAY KANE |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HOMETIME LIMITED | Director | 2014-02-25 | CURRENT | 2014-02-25 | Active | |
GEARY'S (BELFAST) LIMITED | Director | 2000-07-01 | CURRENT | 1959-03-31 | Dissolved 2015-02-10 | |
SKYLINE SUPERSTORE LIMITED | Director | 1990-02-01 | CURRENT | 1990-02-01 | Dissolved 2015-02-26 | |
DONNYBROOK (HOLDINGS) LIMITED | Director | 2017-01-30 | CURRENT | 2017-01-30 | Active | |
SKYLINE DIRECT HOLDINGS LIMITED | Director | 2017-01-26 | CURRENT | 2017-01-26 | Active | |
SKYLINE DIRECT LIMITED | Director | 2016-12-21 | CURRENT | 2009-09-30 | Active | |
HOMETIME LIMITED | Director | 2016-12-21 | CURRENT | 2014-02-25 | Active | |
MYTIME PROPERTIES LIMITED | Director | 2016-12-21 | CURRENT | 2016-03-18 | Active | |
HOMETIME GROUP LIMITED | Director | 2016-12-21 | CURRENT | 2013-06-27 | Active | |
ZIPPA LIMITED | Director | 2016-12-21 | CURRENT | 2014-02-25 | Active | |
DONNYBROOK RETAIL LIMITED | Director | 2016-12-21 | CURRENT | 2010-12-08 | Active |
Date | Document Type | Document Description |
---|---|---|
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0740350002 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0740350003 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0740350004 | ||
Change of details for Donnybrook (Holdings) Limited as a person with significant control on 2023-09-25 | ||
CONFIRMATION STATEMENT MADE ON 29/09/23, WITH NO UPDATES | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0740350005 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0740350005 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0740350006 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0740350006 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0740350007 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0740350007 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0740350009 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0740350009 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0740350008 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0740350008 | ||
DIRECTOR APPOINTED MR COLM MCCABE | ||
SMALL COMPANY ACCOUNTS MADE UP TO 30/04/22 | ||
Termination of appointment of John Cordner on 2022-11-21 | ||
APPOINTMENT TERMINATED, DIRECTOR JOHN CORDNER | ||
CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/21 | |
AP01 | DIRECTOR APPOINTED MR JOHN CORDNER | |
AP03 | Appointment of Mr John Cordner as company secretary on 2021-08-11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES MC GRATTAN | |
TM02 | Termination of appointment of James Mcgrattan on 2021-08-11 | |
AP01 | DIRECTOR APPOINTED MR JAMES MC GRATTAN | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/20, WITH NO UPDATES | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SCOTT JAMES MARTIN | |
AP03 | Appointment of Mr James Mcgrattan as company secretary on 2019-04-25 | |
TM02 | Termination of appointment of Scott Martin on 2019-04-24 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 06/05/18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE NI0740350009 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/17 | |
AP03 | Appointment of Mr Scott Martin as company secretary on 2017-10-31 | |
TM02 | Termination of appointment of Stephen Kearns on 2017-10-31 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/17, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 01/05/16 | |
AP01 | DIRECTOR APPOINTED MR SCOTT JAMES MARTIN | |
AP03 | Appointment of Mr Stephen Kearns as company secretary on 2016-10-10 | |
TM02 | Termination of appointment of Colm Mccabe on 2016-10-10 | |
LATEST SOC | 10/10/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE NI0740350006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE NI0740350007 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE NI0740350005 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0740350001 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 03/05/15 | |
LATEST SOC | 02/10/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 30/09/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 04/05/14 | |
LATEST SOC | 07/10/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 30/09/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Ian Thomas Geary on 2014-09-29 | |
AA01 | Previous accounting period shortened from 30/09/14 TO 30/04/14 | |
RES15 | CHANGE OF NAME 11/06/2014 | |
CERTNM | Company name changed zippa LIMITED\certificate issued on 17/06/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE NI0740350002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE NI0740350003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE NI0740350004 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE NI0740350001 | |
AR01 | 30/09/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12 | |
RES15 | CHANGE OF NAME 16/04/2013 | |
CERTNM | COMPANY NAME CHANGED SKYLINE DIRECT (SCOTLAND) LIMITED CERTIFICATE ISSUED ON 16/04/13 | |
AR01 | 30/09/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11 | |
AR01 | 30/09/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10 | |
AP03 | SECRETARY APPOINTED MR COLM MCCABE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY IAN LEE | |
AR01 | 30/09/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / IAN LEE / 30/09/2010 | |
SH01 | 21/06/10 STATEMENT OF CAPITAL GBP 450 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DOROTHY KANE | |
AP03 | SECRETARY APPOINTED IAN LEE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 9 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND (AS SECURITY TRUSTEE) | ||
Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND (AS SECURITY TRUSTEE) | ||
Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND (AS SECURITY TRUSTEE) | ||
Outstanding | ULSTER BANK LIMITED | ||
Outstanding | ULSTER BANK LIMITED | ||
Outstanding | ULSTER BANK LIMITED | ||
Satisfied | ULSTER BANK LIMITED |
|
|
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
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
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as BRIGHT PROPERTIES LIMITED are:
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. |