UKBizDB.co.uk

BRIGHTWATER ESTATES LIMITED

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

This company is commonly known as Brightwater Estates Limited. The company was founded 26 years ago and was given the registration number 03440828. The firm's registered office is in POOLE. You can find them at Towngate House, 2-8 Parkstone Road, Poole, Dorset. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BRIGHTWATER ESTATES LIMITED
Company Number:03440828
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 September 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Towngate House, 2-8 Parkstone Road, Poole, Dorset, United Kingdom, BH15 2PW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Towngate House, 2-8 Parkstone Road, Poole, United Kingdom, BH15 2PW

Secretary11 January 2008Active
Towngate House, 2-8 Parkstone Road, Poole, United Kingdom, BH15 2PW

Director15 October 1997Active
Towngate House, 2-8 Parkstone Road, Poole, United Kingdom, BH15 2PW

Director15 October 1997Active
Holly Bank Farm, Canada Common, West Wellow, Romsey, SO51 6DH

Secretary01 June 2007Active
Harbour Watch, 112a Panorama Road Sandbanks, Poole, BH13 7RG

Secretary15 October 1997Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Secretary26 September 1997Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Nominee Director26 September 1997Active
Ashmead 9 Bramley Gardens, Horton Heath, Eastleigh, SO50 7QB

Director09 January 2006Active
Ashmead 9 Bramley Gardens, Horton Heath, Eastleigh, SO50 7QB

Director01 November 2002Active
Shop 6 Parkland Place, 39 - 41 Old Milton Road, New Milton, United Kingdom, BH25 6DJ

Director01 November 2002Active
Burley Rise Bisterne Close, Burley, Ringwood, BH24 4AZ

Director15 October 1997Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Director26 September 1997Active

People with Significant Control

Mr Anthony John Sinclair
Notified on:06 April 2016
Status:Active
Date of birth:April 1948
Nationality:British
Country of residence:United Kingdom
Address:Towngate House, 2-8 Parkstone Road, Poole, United Kingdom, BH15 2PW
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
2023-09-26Confirmation statement

Confirmation statement with no updates.

Download
2023-09-19Accounts

Accounts with accounts type total exemption full.

Download
2022-09-26Confirmation statement

Confirmation statement with updates.

Download
2022-04-08Accounts

Accounts with accounts type total exemption full.

Download
2022-02-17Mortgage

Mortgage satisfy charge full.

Download
2022-02-17Mortgage

Mortgage satisfy charge full.

Download
2022-02-17Mortgage

Mortgage satisfy charge full.

Download
2021-10-28Confirmation statement

Confirmation statement with no updates.

Download
2021-05-11Accounts

Accounts with accounts type total exemption full.

Download
2020-09-28Confirmation statement

Confirmation statement with no updates.

Download
2020-09-19Accounts

Accounts with accounts type total exemption full.

Download
2019-09-26Confirmation statement

Confirmation statement with updates.

Download
2019-09-11Accounts

Accounts with accounts type total exemption full.

Download
2019-06-20Persons with significant control

Change to a person with significant control.

Download
2019-06-20Address

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

Download
2018-09-28Confirmation statement

Confirmation statement with updates.

Download
2018-09-05Officers

Change person director company with change date.

Download
2018-09-05Officers

Change person director company with change date.

Download
2018-05-24Accounts

Accounts with accounts type total exemption full.

Download
2017-10-10Confirmation statement

Confirmation statement with updates.

Download
2017-10-10Persons with significant control

Notification of a person with significant control.

Download
2017-08-29Accounts

Accounts with accounts type small.

Download
2016-10-03Confirmation statement

Confirmation statement with updates.

Download
2016-08-23Accounts

Accounts with accounts type small.

Download
2016-01-11Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.