Warning: file_put_contents(c/4f845590953bf91ba68243c0da33c77f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Brightsplit 3 Limited, WD25 7GS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BRIGHTSPLIT 3 LIMITED

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

This company is commonly known as Brightsplit 3 Limited. The company was founded 18 years ago and was given the registration number 05592547. The firm's registered office is in WATFORD. You can find them at Suite 1, Leavesden Park, 5 Hercules Way, Watford, Hertfordshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:BRIGHTSPLIT 3 LIMITED
Company Number:05592547
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 October 2005
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Suite 1, Leavesden Park, 5 Hercules Way, Watford, Hertfordshire, England, WD25 7GS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 1, Leavesden Park, 5 Hercules Way, Watford, England, WD25 7GS

Secretary23 August 2019Active
Suite 1, Leavesden Park, 5 Hercules Way, Watford, England, WD25 7GS

Director23 August 2019Active
Suite 1, Leavesden Park, 5 Hercules Way, Watford, England, WD25 7GS

Director13 October 2005Active
353 Kentish Town Road, London, NW5 2TJ

Secretary13 October 2005Active
Suite 1, Leavesden Park, 5 Hercules Way, Watford, England, WD25 7GS

Secretary29 June 2012Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary13 October 2005Active
140 Holly Lodge Mansions, Oakeshott Avenue, London, N6 6DT

Director13 October 2005Active
31 Osprey Close, Kempston, Bedford, MK42 7TH

Director13 October 2005Active

People with Significant Control

Mr Robert Steinhouse
Notified on:06 April 2016
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:England
Address:Suite 1, Leavesden Park, 5 Hercules Way, Watford, England, WD25 7GS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
The Freehold Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Leavesden Park, Suite1, Watford, England, WD25 7GS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-04-16Confirmation statement

Confirmation statement with no updates.

Download
2023-07-21Accounts

Accounts with accounts type total exemption full.

Download
2023-04-17Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Officers

Change person director company with change date.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-04-14Confirmation statement

Confirmation statement with no updates.

Download
2021-07-23Accounts

Accounts with accounts type total exemption full.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2020-07-27Accounts

Accounts with accounts type dormant.

Download
2020-06-11Officers

Termination secretary company with name termination date.

Download
2020-04-01Confirmation statement

Confirmation statement with no updates.

Download
2019-09-11Resolution

Resolution.

Download
2019-09-10Officers

Appoint person secretary company with name date.

Download
2019-09-10Officers

Appoint person director company with name date.

Download
2019-07-30Accounts

Accounts with accounts type dormant.

Download
2019-04-12Confirmation statement

Confirmation statement with updates.

Download
2019-01-31Officers

Change person secretary company with change date.

Download
2019-01-21Persons with significant control

Cessation of a person with significant control.

Download
2019-01-21Persons with significant control

Notification of a person with significant control.

Download
2018-07-31Accounts

Accounts with accounts type dormant.

Download
2018-07-20Officers

Change person director company with change date.

Download
2018-07-20Persons with significant control

Change to a person with significant control.

Download
2018-07-20Address

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

Download
2018-04-09Confirmation statement

Confirmation statement with updates.

Download
2017-07-28Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.