UKBizDB.co.uk

BRIGHTSPLIT LIMITED

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

This company is commonly known as Brightsplit Limited. The company was founded 35 years ago and was given the registration number 02281648. 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 LIMITED
Company Number:02281648
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 1988
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

Secretary12 July 2018Active
Suite 1, Leavesden Park, 5 Hercules Way, Watford, England, WD25 7GS

Director11 September 2009Active
Suite 1, Leavesden Park, 5 Hercules Way, Watford, England, WD25 7GS

Director-Active
353 Kentish Town Road, Kentish Town, London, NW5 2TJ

Secretary03 July 2006Active
Suite 1, Leavesden Park, 5 Hercules Way, Watford, England, WD25 7GS

Secretary29 June 2012Active
281 New North Road, London, N1 7AA

Secretary-Active
353 Kentish Town Road, Kentish Town, London, NW5 2TJ

Director24 February 2009Active
Grinshill Hall, Grinshill, Shrewsbury, SY4 3BL

Director30 March 2007Active
Suite 1, Leavesden Park, 5 Hercules Way, Watford, England, WD25 7GS

Director29 June 2012Active
31 Osprey Close, Kempston, Bedford, MK42 7TH

Director01 January 2004Active
46 Craven Gardens, Wimbledon, London, SW19 8LU

Director17 June 2002Active

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:United Kingdom
Address:Suite 1, Leavesden Park, 5 Hercules Way, Watford, United Kingdom, 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
2024-02-06Confirmation statement

Confirmation statement with no updates.

Download
2024-01-29Confirmation statement

Confirmation statement with no updates.

Download
2023-07-20Accounts

Accounts with accounts type total exemption full.

Download
2023-01-25Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Accounts

Accounts with accounts type total exemption full.

Download
2022-05-11Officers

Change person director company with change date.

Download
2022-01-25Confirmation statement

Confirmation statement with no updates.

Download
2021-07-23Accounts

Accounts with accounts type total exemption full.

Download
2021-02-04Confirmation statement

Confirmation statement with no updates.

Download
2020-07-30Accounts

Accounts with accounts type total exemption full.

Download
2020-01-23Confirmation statement

Confirmation statement with no updates.

Download
2019-07-30Accounts

Accounts with accounts type total exemption full.

Download
2019-01-31Officers

Change person director company with change date.

Download
2019-01-31Confirmation statement

Confirmation statement with no updates.

Download
2018-12-13Persons with significant control

Notification of a person with significant control.

Download
2018-12-13Persons with significant control

Cessation of a person with significant control.

Download
2018-10-29Officers

Change person director company with change date.

Download
2018-08-07Officers

Termination secretary company with name termination date.

Download
2018-08-07Officers

Appoint person secretary company with name date.

Download
2018-08-07Officers

Termination director company with name termination date.

Download
2018-07-19Officers

Change person director company with change date.

Download
2018-07-19Officers

Change person director company with change date.

Download
2018-07-19Persons with significant control

Change to a person with significant control.

Download
2018-07-19Address

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

Download
2018-05-03Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.