UKBizDB.co.uk

BRIGHTLAND ESTATES GP LIMITED

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

This company is commonly known as Brightland Estates Gp Limited. The company was founded 17 years ago and was given the registration number 05873780. The firm's registered office is in UPMINSTER. You can find them at 40a Station Road, , Upminster, Essex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BRIGHTLAND ESTATES GP LIMITED
Company Number:05873780
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:12 July 2006
End of financial year:31 March 2017
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:40a Station Road, Upminster, Essex, RM14 2TR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40a, Station Road, Upminster, RM14 2TR

Director03 April 2014Active
16 Bunch Way, Haslemere, GU27 1ER

Secretary12 July 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary12 July 2006Active
80, Evendons Lane, Wokingham, RG41 4AG

Director28 September 2006Active
3rd Floor, Crown House, 151 High Road, Loughton, United Kingdom, IG10 4LG

Director03 April 2014Active
3rd Floor, Crown House, 151 High Road, Loughton, United Kingdom, IG10 4LG

Director30 January 2014Active
3rd Floor, Crown House, 151 High Road, Loughton, United Kingdom, IG10 4LG

Director30 January 2014Active
The Hockett, Hockett Lane Cookham, Maidenhead, SL6 9UF

Director12 July 2006Active
9b Madeley Road, Church Crookham, Fleet, GU52 6AR

Director12 July 2006Active

People with Significant Control

Mr Robert Cartwright Mandeville
Notified on:06 April 2016
Status:Active
Date of birth:November 1944
Nationality:British
Country of residence:United Kingdom
Address:3rd Floor, Crown House, Loughton, United Kingdom, IG10 4LG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Pauline Maud Mandeville
Notified on:06 April 2016
Status:Active
Date of birth:September 1941
Nationality:British
Country of residence:United Kingdom
Address:3rd Floor, Crown House, Loughton, United Kingdom, IG10 4LG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-07-08Gazette

Gazette dissolved liquidation.

Download
2023-04-08Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-11-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-03-01Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2021-12-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-08-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-07-01Insolvency

Liquidation miscellaneous.

Download
2020-12-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-12-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-11-30Address

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

Download
2018-11-26Insolvency

Liquidation voluntary declaration of solvency.

Download
2018-11-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-11-26Resolution

Resolution.

Download
2018-10-12Capital

Capital allotment shares.

Download
2018-07-18Confirmation statement

Confirmation statement with no updates.

Download
2018-01-08Accounts

Accounts with accounts type small.

Download
2018-01-03Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-07-19Confirmation statement

Confirmation statement with updates.

Download
2017-07-17Officers

Change person director company with change date.

Download
2017-07-17Persons with significant control

Notification of a person with significant control.

Download
2017-07-17Persons with significant control

Notification of a person with significant control.

Download
2017-01-05Accounts

Accounts with accounts type small.

Download
2016-11-24Officers

Termination director company with name termination date.

Download
2016-07-19Confirmation statement

Confirmation statement with updates.

Download
2015-11-25Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.