UKBizDB.co.uk

BRIGHTGEM LIMITED

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

This company is commonly known as Brightgem Limited. The company was founded 32 years ago and was given the registration number 02628676. The firm's registered office is in LONDON. You can find them at New Burlington House, 1075 Finchley Road, London, . This company's SIC code is 68201 - Renting and operating of Housing Association real estate.

Company Information

Name:BRIGHTGEM LIMITED
Company Number:02628676
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 1991
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:New Burlington House, 1075 Finchley Road, London, NW11 0PU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
88 Manor Road, London, N16 5BN

Secretary02 June 1993Active
479, Holloway Road, London, United Kingdom, N7 6LE

Director01 May 2017Active
34 The Ridgeway, London, NW11 8QS

Director18 February 1992Active
479, Holloway Road, London, United Kingdom, N7 6LE

Director01 May 2017Active
479, Holloway Road, London, United Kingdom, N7 6LE

Director01 May 2017Active
34, The Ridgeway, London, United Kingdom, NW11 8QS

Director01 May 2017Active
88, Manor Road, London, United Kingdom, N16 5BN

Director01 May 2017Active
88, Manor Road, London, United Kingdom, N16 5BN

Director01 May 2017Active
88, Manor Road, London, United Kingdom, N16 5BN

Director01 May 2017Active
479, Holloway Road, London, United Kingdom, N7 6LE

Director01 May 2017Active
479, Holloway Road, London, United Kingdom, N7 6LE

Director01 May 2017Active
88 Manor Road, London, N16 5BN

Secretary18 February 1992Active
43 Wellington Avenue, London, N15 6AX

Nominee Secretary11 July 1991Active
43 Wellington Avenue, London, N15 6AX

Corporate Nominee Director11 July 1991Active

People with Significant Control

Mrs Sara Heitner
Notified on:06 April 2016
Status:Active
Date of birth:February 1954
Nationality:British
Country of residence:United Kingdom
Address:34, The Ridgeway, London, United Kingdom, NW11 8QS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Ian Heitner
Notified on:06 April 2016
Status:Active
Date of birth:November 1952
Nationality:New Zealander
Country of residence:United Kingdom
Address:34, The Ridgeway, London, United Kingdom, NW11 8QS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (6 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
2023-07-08Accounts

Accounts with accounts type total exemption full.

Download
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2023-06-22Accounts

Change account reference date company previous shortened.

Download
2023-05-02Accounts

Accounts with accounts type total exemption full.

Download
2023-03-21Resolution

Resolution.

Download
2023-03-21Incorporation

Memorandum articles.

Download
2023-02-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-12Mortgage

Mortgage satisfy charge full.

Download
2023-02-12Mortgage

Mortgage satisfy charge full.

Download
2023-02-12Mortgage

Mortgage satisfy charge full.

Download
2023-02-12Mortgage

Mortgage satisfy charge full.

Download
2023-02-12Mortgage

Mortgage satisfy charge full.

Download
2023-02-12Mortgage

Mortgage satisfy charge full.

Download
2023-02-12Mortgage

Mortgage satisfy charge full.

Download
2023-02-12Mortgage

Mortgage satisfy charge full.

Download
2023-02-12Mortgage

Mortgage satisfy charge full.

Download
2023-02-12Mortgage

Mortgage satisfy charge full.

Download
2023-02-12Mortgage

Mortgage satisfy charge full.

Download
2022-07-01Confirmation statement

Confirmation statement with no updates.

Download
2022-04-20Accounts

Accounts with accounts type total exemption full.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-05-10Accounts

Accounts with accounts type total exemption full.

Download
2020-07-14Confirmation statement

Confirmation statement with no updates.

Download
2020-05-01Accounts

Accounts with accounts type total exemption full.

Download
2019-10-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.