This company is commonly known as Brightperch Property Management Limited. The company was founded 21 years ago and was given the registration number 04627591. The firm's registered office is in FERNDOWN. You can find them at Apt 5 Golf Links House, Golf Links Road, Ferndown, Dorset. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | BRIGHTPERCH PROPERTY MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 04627591 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 January 2003 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Apt 5 Golf Links House, Golf Links Road, Ferndown, Dorset, BH22 8BY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Apt 5, Golf Links House, Golf Links Road, Ferndown, BH22 8BY | Director | 14 February 2019 | Active |
Flat 4, Golf Links Road, Ferndown, England, BH22 8BY | Director | 11 February 2019 | Active |
Apartment 2, Golf Links House, Golf Links Road, Ferndown, United Kingdom, BH22 8BY | Director | 20 October 2010 | Active |
Apartment 4 Golf Links House, 34 Golf Links Road, Ferndown, BH22 8BY | Secretary | 26 August 2005 | Active |
2 Dean Swift Crescent, Lilliput, Poole, BH14 8LE | Secretary | 01 August 2003 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 03 January 2003 | Active |
Apartment 4 Golf Links House, 34 Golf Links Road, Ferndown, BH22 8BY | Director | 26 August 2005 | Active |
2 Dean Swift Crescent, Lilliput, Poole, BH14 8LE | Director | 01 August 2003 | Active |
Appartment 3, Golf Links Road, Ferndown, England, BH22 8BY | Director | 14 February 2019 | Active |
Flat 1, Golf Links Road, Ferndown, England, BH22 8BY | Director | 13 August 2013 | Active |
2 Ashleigh Rise, Bournemouth, BH10 4FB | Director | 01 August 2003 | Active |
Aptm 3 Golf Links House, 34 Golf Links Road, Ferndown, BH22 8BY | Director | 16 August 2007 | Active |
Apartment 5 Golf Links House, 34 Golf Links Road, Ferndown, BH22 8BY | Director | 26 August 2005 | Active |
5, Golf Links Road, Ferndown, England, BH22 8BY | Director | 08 August 2014 | Active |
Flat 4, 34 Golf Links Road, Ferndown, England, BH22 8BY | Director | 01 July 2015 | Active |
Apartment 5, Golf Links House, 34 Golf Links Road, Ferndown, United Kingdom, BH22 8BY | Director | 20 October 2010 | Active |
Apartment 3, Golf Links House, Golf Links Road, Ferndown, England, BH22 8BY | Director | 16 December 2010 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 03 January 2003 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Director | 03 January 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-20 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-13 | Officers | Termination director company with name termination date. | Download |
2023-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-15 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-25 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-25 | Officers | Appoint person director company with name date. | Download |
2019-02-15 | Officers | Appoint person director company with name date. | Download |
2019-02-15 | Officers | Appoint person director company with name date. | Download |
2019-02-15 | Officers | Termination director company with name termination date. | Download |
2019-02-15 | Officers | Termination director company with name termination date. | Download |
2019-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-15 | Officers | Termination director company with name termination date. | Download |
2018-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-09 | Accounts | Accounts with accounts type micro entity. | Download |
2017-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2016-01-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-23 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.