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..
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 | : |
|
Registered Address | : | 40a Station Road, Upminster, Essex, RM14 2TR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
40a, Station Road, Upminster, RM14 2TR | Director | 03 April 2014 | Active |
16 Bunch Way, Haslemere, GU27 1ER | Secretary | 12 July 2006 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 12 July 2006 | Active |
80, Evendons Lane, Wokingham, RG41 4AG | Director | 28 September 2006 | Active |
3rd Floor, Crown House, 151 High Road, Loughton, United Kingdom, IG10 4LG | Director | 03 April 2014 | Active |
3rd Floor, Crown House, 151 High Road, Loughton, United Kingdom, IG10 4LG | Director | 30 January 2014 | Active |
3rd Floor, Crown House, 151 High Road, Loughton, United Kingdom, IG10 4LG | Director | 30 January 2014 | Active |
The Hockett, Hockett Lane Cookham, Maidenhead, SL6 9UF | Director | 12 July 2006 | Active |
9b Madeley Road, Church Crookham, Fleet, GU52 6AR | Director | 12 July 2006 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-08 | Gazette | Gazette dissolved liquidation. | Download |
2023-04-08 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-11-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-03-01 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2021-12-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-08-02 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-07-01 | Insolvency | Liquidation miscellaneous. | Download |
2020-12-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-12-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-11-30 | Address | Change registered office address company with date old address new address. | Download |
2018-11-26 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2018-11-26 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-11-26 | Resolution | Resolution. | Download |
2018-10-12 | Capital | Capital allotment shares. | Download |
2018-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-08 | Accounts | Accounts with accounts type small. | Download |
2018-01-03 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-17 | Officers | Change person director company with change date. | Download |
2017-07-17 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-17 | Persons with significant control | Notification of a person with significant control. | Download |
2017-01-05 | Accounts | Accounts with accounts type small. | Download |
2016-11-24 | Officers | Termination director company with name termination date. | Download |
2016-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2015-11-25 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.