UKBizDB.co.uk

BRIGHTLINGSEA HAVEN LIMITED

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

This company is commonly known as Brightlingsea Haven Limited. The company was founded 34 years ago and was given the registration number 02412105. The firm's registered office is in COLCHESTER. You can find them at The Office Brightlingsea Haven Limited Promenade Way, Brightlingsea, Colchester, . This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:BRIGHTLINGSEA HAVEN LIMITED
Company Number:02412105
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 August 1989
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles

Office Address & Contact

Registered Address:The Office Brightlingsea Haven Limited Promenade Way, Brightlingsea, Colchester, England, CO7 0LW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
213, Cromford Road, Langley Mill, Nottingham, England, NG16 4EU

Director12 August 2021Active
213, Cromford Road, Langley Mill, Nottingham, England, NG16 4EU

Director12 August 2021Active
213, Cromford Road, Langley Mill, Nottingham, England, NG16 4EU

Secretary31 August 2017Active
6 Main Road, Ramsey, Harwich, CO12 5EY

Secretary-Active
213, Cromford Road, Langley Mill, Nottingham, England, NG16 4EU

Director18 December 2018Active
213, Cromford Road, Langley Mill, Nottingham, England, NG16 4EU

Director18 December 2018Active
213, Cromford Road, Langley Mill, Nottingham, England, NG16 4EU

Director18 December 2018Active
213, Cromford Road, Langley Mill, Nottingham, England, NG16 4EU

Director18 December 2018Active
213, Cromford Road, Langley Mill, Nottingham, England, NG16 4EU

Director18 December 2018Active
White Lodge Trinity Road, Manningtree, CO11 2HL

Director-Active
213, Cromford Road, Langley Mill, Nottingham, England, NG16 4EU

Director18 December 2018Active
6 Main Road, Ramsey, Harwich, CO12 5EY

Director-Active

People with Significant Control

Baslow Holdings Developments Limited
Notified on:12 August 2021
Status:Active
Country of residence:England
Address:213, Cromford Road, Nottingham, England, NG16 4EU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Diana Susan Adams
Notified on:18 December 2018
Status:Active
Date of birth:November 1951
Nationality:British
Country of residence:England
Address:The Office Brightlingsea Haven Limited, Promenade Way, Colchester, England, CO7 0LW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Stephen Keith Hammerton
Notified on:01 November 2016
Status:Active
Date of birth:February 1949
Nationality:British
Country of residence:England
Address:The Office Brightlingsea Haven Limited, Promenade Way, Colchester, England, CO7 0LW
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as firm

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
2024-03-29Accounts

Change account reference date company current shortened.

Download
2023-12-29Accounts

Change account reference date company previous shortened.

Download
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type small.

Download
2022-08-02Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Accounts

Change account reference date company current extended.

Download
2021-08-25Officers

Termination director company with name termination date.

Download
2021-08-25Officers

Termination director company with name termination date.

Download
2021-08-25Officers

Termination director company with name termination date.

Download
2021-08-25Officers

Termination director company with name termination date.

Download
2021-08-25Officers

Termination director company with name termination date.

Download
2021-08-25Officers

Termination secretary company with name termination date.

Download
2021-08-25Officers

Termination director company with name termination date.

Download
2021-08-25Officers

Appoint person director company with name date.

Download
2021-08-25Officers

Termination director company with name termination date.

Download
2021-08-25Officers

Appoint person director company with name date.

Download
2021-08-25Address

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

Download
2021-08-25Persons with significant control

Cessation of a person with significant control.

Download
2021-08-25Persons with significant control

Cessation of a person with significant control.

Download
2021-08-25Persons with significant control

Notification of a person with significant control.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-01-18Accounts

Accounts with accounts type total exemption full.

Download
2020-08-08Address

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

Download
2020-07-02Accounts

Accounts with accounts type small.

Download
2020-05-06Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.