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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Towngate House, 2-8 Parkstone Road, Poole, United Kingdom, BH15 2PW | Secretary | 11 January 2008 | Active |
Towngate House, 2-8 Parkstone Road, Poole, United Kingdom, BH15 2PW | Director | 15 October 1997 | Active |
Towngate House, 2-8 Parkstone Road, Poole, United Kingdom, BH15 2PW | Director | 15 October 1997 | Active |
Holly Bank Farm, Canada Common, West Wellow, Romsey, SO51 6DH | Secretary | 01 June 2007 | Active |
Harbour Watch, 112a Panorama Road Sandbanks, Poole, BH13 7RG | Secretary | 15 October 1997 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Corporate Nominee Secretary | 26 September 1997 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Nominee Director | 26 September 1997 | Active |
Ashmead 9 Bramley Gardens, Horton Heath, Eastleigh, SO50 7QB | Director | 09 January 2006 | Active |
Ashmead 9 Bramley Gardens, Horton Heath, Eastleigh, SO50 7QB | Director | 01 November 2002 | Active |
Shop 6 Parkland Place, 39 - 41 Old Milton Road, New Milton, United Kingdom, BH25 6DJ | Director | 01 November 2002 | Active |
Burley Rise Bisterne Close, Burley, Ringwood, BH24 4AZ | Director | 15 October 1997 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Corporate Nominee Director | 26 September 1997 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-17 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-17 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-17 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-20 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-20 | Address | Change registered office address company with date old address new address. | Download |
2018-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-05 | Officers | Change person director company with change date. | Download |
2018-09-05 | Officers | Change person director company with change date. | Download |
2018-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-10 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-29 | Accounts | Accounts with accounts type small. | Download |
2016-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-23 | Accounts | Accounts with accounts type small. | Download |
2016-01-11 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.