This company is commonly known as Brightside Leisure Developments Limited. The company was founded 20 years ago and was given the registration number 04840883. The firm's registered office is in BIRMINGHAM. You can find them at One Eleven, Edmund Street, Birmingham, . This company's SIC code is 41100 - Development of building projects.
Name | : | BRIGHTSIDE LEISURE DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 04840883 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 July 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | One Eleven, Edmund Street, Birmingham, England, B3 2HJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
One Eleven, Edmund Street, Birmingham, England, B3 2HJ | Secretary | 08 March 2013 | Active |
108, Locust Lane, Needham, United States, 02492 | Director | 16 March 2009 | Active |
Auchengare, Station Road, Rhu, Argyll & Bute, G84 8LW | Director | 25 September 2003 | Active |
One Eleven, Edmund Street, Birmingham, England, B3 2HJ | Director | 31 July 2021 | Active |
Auchengare, Station Road, Rhu, Argyll & Bute, G84 8LW | Secretary | 25 September 2003 | Active |
Kildalton, Church Avenue, Cardross, Dumbarton, G82 5NS | Secretary | 18 September 2007 | Active |
Seventh Floor, 90 High Holborn, London, WC1V 6XX | Corporate Secretary | 22 July 2003 | Active |
123, St. Vincent Street, Glasgow, United Kingdom, G2 5EA | Corporate Nominee Secretary | 12 March 2009 | Active |
Greystones, Houston Road, Kilmacolm, PA13 4NY | Director | 17 May 2005 | Active |
22 Burgring 22, Graz, Austria, | Director | 05 December 2005 | Active |
100 Shakespeare Avenue, Clydebank, Glasgow, G81 3EY | Director | 25 September 2003 | Active |
400, Stuart Street, #21e, Boston, United States, | Director | 08 February 2007 | Active |
Seventh Floor, 90 High Holborn, London, WC1V 6XX | Corporate Nominee Director | 22 July 2003 | Active |
Seventh Floor, 90 High Holborn, London, WC1V 6XX | Corporate Nominee Director | 22 July 2003 | Active |
Eric Brenman | ||
Notified on | : | 31 July 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1953 |
Nationality | : | American |
Country of residence | : | England |
Address | : | One Eleven, Edmund Street, Birmingham, England, B3 2HJ |
Nature of control | : |
|
Deitch Friends & Family 2020 Trust | ||
Notified on | : | 30 July 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 100 South Pointe Drive, #2305, 100 South Pointe Drive, #2305, Miami Beach, United States, 33139 |
Nature of control | : |
|
Matthew F. Deitch Exempt 2020 Family Trust | ||
Notified on | : | 30 July 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 100 South Pointe Drive, #2305, 100 South Pointe Drive, #2305, Miami Beach, United States, 33139 |
Nature of control | : |
|
Matthew Fletcher Deitch | ||
Notified on | : | 01 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1986 |
Nationality | : | American |
Country of residence | : | England |
Address | : | One Eleven, Edmund Street, Birmingham, England, B3 2HJ |
Nature of control | : |
|
Mr. David Clay Southworth | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1958 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | C/O Southworth Development, 120 Wells Avenue, Newton, United States, 02459 |
Nature of control | : |
|
Mr. Joseph Samuel Deitch | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1950 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | Southworth, 120 Wells Ave., Newton, United States, 02459 |
Nature of control | : |
|
Kintyre Development Company Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | The Old Clubhouse, Machrihanish, Campbeltown, Scotland, PA28 6PT |
Nature of control | : |
|
Machrihanish Investors Llc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | C/O Southworth, 120 Wells Ave., Newton, United States, 02459 |
Nature of control | : |
|
Southworth International Holdings Llc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | C/O Southworth, 120 Wells Ave., Newton, United States, 02459 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-08 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-26 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-26 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-26 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-13 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-03 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-03 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-03 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-03 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-03 | Officers | Appoint person director company with name date. | Download |
2021-08-03 | Officers | Termination director company with name termination date. | Download |
2020-12-29 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-11 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-19 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-24 | Accounts | Accounts with accounts type dormant. | Download |
2016-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.