UKBizDB.co.uk

BRIGHTSIDE LEISURE DEVELOPMENTS LIMITED

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

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.

Company Information

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:
  • 41100 - Development of building projects
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:One Eleven, Edmund Street, Birmingham, England, B3 2HJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One Eleven, Edmund Street, Birmingham, England, B3 2HJ

Secretary08 March 2013Active
108, Locust Lane, Needham, United States, 02492

Director16 March 2009Active
Auchengare, Station Road, Rhu, Argyll & Bute, G84 8LW

Director25 September 2003Active
One Eleven, Edmund Street, Birmingham, England, B3 2HJ

Director31 July 2021Active
Auchengare, Station Road, Rhu, Argyll & Bute, G84 8LW

Secretary25 September 2003Active
Kildalton, Church Avenue, Cardross, Dumbarton, G82 5NS

Secretary18 September 2007Active
Seventh Floor, 90 High Holborn, London, WC1V 6XX

Corporate Secretary22 July 2003Active
123, St. Vincent Street, Glasgow, United Kingdom, G2 5EA

Corporate Nominee Secretary12 March 2009Active
Greystones, Houston Road, Kilmacolm, PA13 4NY

Director17 May 2005Active
22 Burgring 22, Graz, Austria,

Director05 December 2005Active
100 Shakespeare Avenue, Clydebank, Glasgow, G81 3EY

Director25 September 2003Active
400, Stuart Street, #21e, Boston, United States,

Director08 February 2007Active
Seventh Floor, 90 High Holborn, London, WC1V 6XX

Corporate Nominee Director22 July 2003Active
Seventh Floor, 90 High Holborn, London, WC1V 6XX

Corporate Nominee Director22 July 2003Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
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:
  • Significant influence or 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:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-08Accounts

Accounts with accounts type dormant.

Download
2023-08-16Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type dormant.

Download
2022-08-19Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Mortgage

Mortgage satisfy charge full.

Download
2021-11-26Mortgage

Mortgage satisfy charge full.

Download
2021-11-26Mortgage

Mortgage satisfy charge full.

Download
2021-09-13Accounts

Accounts with accounts type dormant.

Download
2021-08-05Confirmation statement

Confirmation statement with no updates.

Download
2021-08-03Persons with significant control

Notification of a person with significant control.

Download
2021-08-03Persons with significant control

Notification of a person with significant control.

Download
2021-08-03Persons with significant control

Notification of a person with significant control.

Download
2021-08-03Persons with significant control

Notification of a person with significant control.

Download
2021-08-03Persons with significant control

Cessation of a person with significant control.

Download
2021-08-03Officers

Appoint person director company with name date.

Download
2021-08-03Officers

Termination director company with name termination date.

Download
2020-12-29Accounts

Accounts with accounts type dormant.

Download
2020-08-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-11Accounts

Accounts with accounts type dormant.

Download
2019-07-25Confirmation statement

Confirmation statement with no updates.

Download
2018-09-19Accounts

Accounts with accounts type dormant.

Download
2018-07-26Confirmation statement

Confirmation statement with no updates.

Download
2017-08-01Confirmation statement

Confirmation statement with no updates.

Download
2017-05-24Accounts

Accounts with accounts type dormant.

Download
2016-07-26Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.