UKBizDB.co.uk

BRIGHTON ONE LIMITED

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

This company is commonly known as Brighton One Limited. The company was founded 17 years ago and was given the registration number 06034071. The firm's registered office is in WOLVERHAMPTON. You can find them at Positive House, Unit 3 Pool Street, Wolverhampton, West Midlands. This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:BRIGHTON ONE LIMITED
Company Number:06034071
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 December 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Positive House, Unit 3 Pool Street, Wolverhampton, West Midlands, WV2 4HN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Positive House, Unit 3 Pool Street, Wolverhampton, WV2 4HN

Director01 April 2014Active
Positive House, Unit 3 Pool Street, Wolverhampton, WV2 4HN

Director26 August 2022Active
49 Wilsdon Way, Oxford, OX5 1TY

Secretary20 December 2006Active
1a, Blenheim Drive, Woodstock Road, Oxford, OX2 7NY

Secretary04 July 2007Active
25 Beaumont Street, Oxford, OX1 2NP

Secretary13 August 2007Active
49, Wilsdon Way, Kidlington, United Kingdom, OX5 1TY

Secretary28 July 2008Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary20 December 2006Active
Positive House, Unit 3 Pool Street, Wolverhampton, WV2 4HN

Director03 July 2020Active
1a, Blenheim Drive Woodstock Road, Oxford, OX2 7NY

Director04 July 2007Active
25 Beaumont Street, Oxford, OX1 2NP

Director13 August 2007Active
49, Wilsdon Way, Kidlington, United Kingdom, OX5 1TY

Director20 December 2006Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director20 December 2006Active

People with Significant Control

Mr Hardeep Singh Gidda
Notified on:06 April 2016
Status:Active
Date of birth:March 1952
Nationality:British
Country of residence:England
Address:Positive House, Unit 3 Pool Street, Wolverhampton, England, WV2 4HN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Rajinder Pal
Notified on:06 April 2016
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:England
Address:Positive House, Unit 3 Pool Street, Wolverhampton, England, WV2 4HN
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Confirmation statement

Confirmation statement with updates.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-12-20Officers

Change person director company with change date.

Download
2023-01-05Mortgage

Mortgage satisfy charge full.

Download
2022-12-22Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-09-05Officers

Appoint person director company with name date.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-01-27Confirmation statement

Confirmation statement with no updates.

Download
2022-01-27Officers

Termination director company with name termination date.

Download
2021-02-10Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-07-07Officers

Appoint person director company with name date.

Download
2020-01-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-12-21Confirmation statement

Confirmation statement with no updates.

Download
2018-01-24Capital

Capital allotment shares.

Download
2018-01-19Return

Legacy.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-11-23Mortgage

Mortgage satisfy charge full.

Download
2017-10-30Resolution

Resolution.

Download
2017-10-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-10-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-04-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.