UKBizDB.co.uk

BRIGHTSPACE ARCHITECTS LTD

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

This company is commonly known as Brightspace Architects Ltd. The company was founded 13 years ago and was given the registration number 07399008. The firm's registered office is in FORDINGBRIDGE. You can find them at 27 Glasshouse Studios Fryern Court Road, Burgate, Fordingbridge, Hampshire. This company's SIC code is 71111 - Architectural activities.

Company Information

Name:BRIGHTSPACE ARCHITECTS LTD
Company Number:07399008
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 October 2010
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:27 Glasshouse Studios Fryern Court Road, Burgate, Fordingbridge, Hampshire, England, SP6 1QX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
43, Anvil Crescent, Broadstone, England, BH18 9DY

Director06 October 2010Active
41, Corfe Way, Broadstone, United Kingdom, BH18 9ND

Director06 October 2010Active
27 Glasshouse Studios, Fryern Court Road, Burgate, Fordingbridge, England, SP6 1QX

Director01 January 2022Active
27, Alexandra Road, Parkstone, Poole, United Kingdom, BH14 9EL

Director06 October 2010Active
17, Northover Road, Lymington, United Kingdom, SO41 8GU

Director06 October 2010Active

People with Significant Control

Mr Eric David Allan Sey
Notified on:05 November 2016
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:England
Address:27 Glasshouse Studios, Fryern Court Road, Fordingbridge, England, SP6 1QX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Martin Conrad Dobbs
Notified on:05 November 2016
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:England
Address:41, Corfe Way, Broadstone, England, BH18 9ND
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Daniel Amey
Notified on:05 November 2016
Status:Active
Date of birth:October 1975
Nationality:British
Country of residence:England
Address:43, Anvil Crescent, Broadstone, England, BH18 9DY
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 (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
2024-04-09Confirmation statement

Confirmation statement with updates.

Download
2023-11-17Confirmation statement

Confirmation statement with updates.

Download
2023-08-18Resolution

Resolution.

Download
2023-08-16Capital

Capital cancellation shares.

Download
2023-08-16Capital

Capital return purchase own shares.

Download
2023-07-21Accounts

Accounts with accounts type total exemption full.

Download
2022-11-10Confirmation statement

Confirmation statement with updates.

Download
2022-10-28Accounts

Accounts with accounts type total exemption full.

Download
2022-06-09Resolution

Resolution.

Download
2022-05-20Capital

Capital cancellation shares.

Download
2022-05-20Capital

Capital return purchase own shares.

Download
2022-04-01Persons with significant control

Cessation of a person with significant control.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2022-01-21Officers

Appoint person director company with name date.

Download
2021-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-07-22Accounts

Accounts with accounts type total exemption full.

Download
2020-11-16Confirmation statement

Confirmation statement with no updates.

Download
2020-11-16Officers

Change person director company with change date.

Download
2020-07-27Accounts

Accounts with accounts type total exemption full.

Download
2019-11-08Confirmation statement

Confirmation statement with no updates.

Download
2019-07-30Accounts

Accounts with accounts type total exemption full.

Download
2018-11-16Confirmation statement

Confirmation statement with updates.

Download
2018-11-16Address

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

Download
2018-07-19Accounts

Accounts with accounts type total exemption full.

Download
2017-12-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.