UKBizDB.co.uk

BRIGHTWATER SELECTION (BELFAST) LIMITED

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

This company is commonly known as Brightwater Selection (belfast) Limited. The company was founded 23 years ago and was given the registration number NI040329. The firm's registered office is in . You can find them at 51/53 Adelaide Street, Belfast, , . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BRIGHTWATER SELECTION (BELFAST) LIMITED
Company Number:NI040329
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 2001
End of financial year:31 December 2021
Jurisdiction:Northern - Ireland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:51/53 Adelaide Street, Belfast, BT2 8FE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37 Castleknock Avenue, Castleknock, Dublin 15,

Secretary05 March 2001Active
51/53 Adelaide Street, Belfast, BT2 8FE

Director01 July 2017Active
10, Whitethorn Road, Clonskeagh, Dublin, Ireland,

Director21 September 2018Active
Apt 13,, House 4,, Sandford Lodge Apartments, Sandford Close, Ranelagh, Ireland,

Director21 September 2018Active
51/53 Adelaide Street, Belfast, BT2 8FE

Director14 December 2010Active
51/53 Adelaide Street, Belfast, BT2 8FE

Director14 December 2010Active
Bastide De Miraval, 2250 Chemin Roman, 13120 Gardanne,

Director04 April 2002Active
Bastide De Miraval, 2250 Chemin Roman, 13120 Gardanne, WA16 6QY

Director17 January 2002Active
19 Killiney Avenue, Killiney, Co Dublin,

Director12 March 2003Active
36 Shrewsbury, Ballsbridge, Dublin 4,

Director07 March 2005Active
42 Norfolk Road, Phibsborough, Dublin 7,

Director21 January 2008Active
20 Rathmichael Manor, Loughlinstown, Dublin,

Director17 January 2002Active
7 Limelawn Rise, Clonsilla, Dublin 15,

Director01 March 2006Active
Barnageeragh, Kellys Bay, Skerries,

Director17 January 2002Active

People with Significant Control

David Bloch
Notified on:06 April 2016
Status:Active
Date of birth:September 1962
Nationality:United Kingdom
Country of residence:Ireland
Address:36, Merrion Square, Dublin, Ireland,
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
2023-03-21Gazette

Gazette dissolved voluntary.

Download
2023-01-03Gazette

Gazette notice voluntary.

Download
2022-12-22Dissolution

Dissolution application strike off company.

Download
2022-09-22Accounts

Accounts with accounts type small.

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-11-17Mortgage

Mortgage satisfy charge full.

Download
2021-11-12Accounts

Accounts with accounts type small.

Download
2021-04-22Confirmation statement

Confirmation statement with no updates.

Download
2020-10-29Accounts

Accounts with accounts type small.

Download
2020-03-18Confirmation statement

Confirmation statement with no updates.

Download
2020-03-18Persons with significant control

Notification of a person with significant control statement.

Download
2020-03-18Persons with significant control

Cessation of a person with significant control.

Download
2020-02-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-05Incorporation

Memorandum articles.

Download
2020-02-05Resolution

Resolution.

Download
2019-10-10Accounts

Accounts with accounts type small.

Download
2019-03-08Confirmation statement

Confirmation statement with no updates.

Download
2018-10-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-23Officers

Second filing of director appointment with name.

Download
2018-10-18Officers

Second filing of director appointment with name.

Download
2018-10-10Officers

Termination director company with name termination date.

Download
2018-10-08Officers

Appoint person director company with name date.

Download
2018-10-08Officers

Appoint person director company with name date.

Download
2018-10-08Mortgage

Mortgage satisfy charge full.

Download
2018-10-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.