UKBizDB.co.uk

BRIGHTER HOMES (FOLKESTONE) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Brighter Homes (folkestone) Limited. The company was founded 53 years ago and was given the registration number 01009668. The firm's registered office is in KENT. You can find them at Folly Road, Folkestone, Kent, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:BRIGHTER HOMES (FOLKESTONE) LIMITED
Company Number:01009668
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 April 1971
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:Folly Road, Folkestone, Kent, CT20 1PW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mansell Lane, Selsted, Dover, England, CT15 7HW

Secretary22 July 2021Active
Mansell Lane, Selsted, Dover, England, CT15 7HW

Director22 July 2021Active
Mansell Lane, Selsted, Dover, England, CT157HW

Director26 June 2013Active
Old Admiralty House, 127 Sandgate High Street Sandgate, Folkestone, CT20 3BZ

Secretary-Active
Folly Road, Folkestone, Kent, CT20 1PW

Secretary01 April 2000Active
Folly Road, Folkestone, Kent, CT20 1PW

Director31 March 2000Active
Old Admiralty House, 127 Sandgate High Street Sandgate, Folkestone, CT20 3BZ

Director-Active
Folly Road, Folkestone, Kent, CT20 1PW

Director31 March 2000Active
Old Admiralty House, 127 Sandgate High Street Sandgate, Folkestone, CT20 3BZ

Director-Active
Folly Road, Folkestone, Kent, CT20 1PW

Director22 July 2021Active

People with Significant Control

Mr Scott Andrew Lee
Notified on:09 July 2021
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:England
Address:Mansell Lane, Selsted, Dover, England, CT15 7HW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Colin Peter Bushell
Notified on:06 April 2016
Status:Active
Date of birth:January 1959
Nationality:British
Country of residence:England
Address:Folly Road, Folkestone, England, CT20 1PW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Accounts

Accounts with accounts type total exemption full.

Download
2023-10-24Confirmation statement

Confirmation statement with updates.

Download
2023-09-21Confirmation statement

Confirmation statement with no updates.

Download
2023-02-03Officers

Change person director company with change date.

Download
2022-10-14Accounts

Accounts with accounts type total exemption full.

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2021-11-08Address

Change registered office address company with date old address new address.

Download
2021-09-17Capital

Capital cancellation shares.

Download
2021-09-15Confirmation statement

Confirmation statement with updates.

Download
2021-09-15Persons with significant control

Notification of a person with significant control.

Download
2021-09-15Persons with significant control

Cessation of a person with significant control.

Download
2021-08-18Accounts

Accounts with accounts type total exemption full.

Download
2021-07-23Officers

Termination director company with name termination date.

Download
2021-07-22Officers

Appoint person secretary company with name date.

Download
2021-07-22Officers

Appoint person director company with name date.

Download
2021-07-22Officers

Appoint person director company with name date.

Download
2021-07-22Officers

Termination director company with name termination date.

Download
2021-05-18Officers

Termination secretary company with name termination date.

Download
2021-01-27Confirmation statement

Confirmation statement with no updates.

Download
2020-11-03Accounts

Accounts with accounts type total exemption full.

Download
2020-01-27Confirmation statement

Confirmation statement with no updates.

Download
2019-11-19Accounts

Accounts with accounts type total exemption full.

Download
2019-03-08Confirmation statement

Confirmation statement with no updates.

Download
2018-12-06Accounts

Accounts with accounts type total exemption full.

Download
2018-06-18Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.