Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRIGHTCENTRAL PROPERTY MANAGEMENT LIMITED
Company Information for

BRIGHTCENTRAL PROPERTY MANAGEMENT LIMITED

42A CALABRIA ROAD, LONDON, N5 1HU,
Company Registration Number
02351649
Private Limited Company
Active

Company Overview

About Brightcentral Property Management Ltd
BRIGHTCENTRAL PROPERTY MANAGEMENT LIMITED was founded on 1989-02-24 and has its registered office in London. The organisation's status is listed as "Active". Brightcentral Property Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BRIGHTCENTRAL PROPERTY MANAGEMENT LIMITED
 
Legal Registered Office
42A CALABRIA ROAD
LONDON
N5 1HU
Other companies in N5
 
Filing Information
Company Number 02351649
Company ID Number 02351649
Date formed 1989-02-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/02/2016
Return next due 24/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 18:39:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRIGHTCENTRAL PROPERTY MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BRIGHTCENTRAL PROPERTY MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
LAURA ANTONA
Company Secretary 2014-09-26
ANDREAS ANTONA
Director 2013-09-29
LAURA ANTONA
Director 2014-09-26
CONSTANDINOS HENRICUS PAPAGEORGIOU
Director 2008-01-18
EMMA ELIZABETH ROUSSEL
Director 2014-09-09
JEROME ROUSSEL
Director 2014-09-09
EMILY WARRINGTON SAYER
Director 2008-01-18
Previous Officers
Officer Role Date Appointed Date Resigned
KELLY ANNE NUTT-EDSON
Company Secretary 2013-04-06 2014-09-26
KELLY NUTT-EDSON
Director 2009-07-01 2014-09-26
THOMAS NUTT-EDSON
Director 2009-07-01 2014-09-26
AMANDA CLAIRE ANDERTON
Director 2004-12-04 2013-09-27
AMANDA CLAIRE ANDERTON
Company Secretary 2004-12-04 2013-04-06
SUSAN HAYES
Director 1996-01-02 2009-08-01
CATHERINE MICHELE CARTER
Director 2003-08-29 2008-01-18
STEPHEN JAMES CARTER
Director 2007-12-08 2008-01-18
PETER MACINTYRE
Company Secretary 2003-10-23 2004-12-03
PETER MACINTYRE
Director 2003-10-23 2004-12-03
ADAM MARS-JONES
Director 1992-02-24 2003-10-23
ERIKA WRIGHT
Company Secretary 1995-12-15 2003-08-29
ERIKA WRIGHT
Director 1991-04-13 2003-08-29
KATHERINE QUIGLEY
Company Secretary 1992-02-24 1996-01-10
GORDON VICTOR SAINT
Director 1992-02-24 1996-01-02
HELEN CLAIR MARGARET BENNETT
Director 1992-02-24 1991-04-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREAS ANTONA THE 3 A PROPERTY MANAGEMENT COMPANY LIMITED Director 2017-01-09 CURRENT 2017-01-09 Active
ANDREAS ANTONA 3 A LEISURE GROUP LIMITED Director 2014-09-24 CURRENT 2014-09-24 Active
ANDREAS ANTONA PURE CRAFT BARS LIMITED Director 2014-03-10 CURRENT 2012-04-05 In Administration
ANDREAS ANTONA THE 3 A PUB COMPANY LIMITED Director 2013-03-27 CURRENT 2013-03-27 Active
ANDREAS ANTONA SIMPSON'S RESTAURANT (EDGBASTON) LIMITED Director 2004-01-09 CURRENT 2004-01-09 Active
JEROME ROUSSEL HOLISTIC TRADING PLATFORM CONSULTING LIMITED Director 2016-02-29 CURRENT 2016-02-29 Liquidation
EMILY WARRINGTON SAYER GIVEWARE LIMITED Director 2007-07-03 CURRENT 2007-07-03 Dissolved 2015-01-06

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-05CONFIRMATION STATEMENT MADE ON 24/02/24, WITH NO UPDATES
2023-12-13Compulsory strike-off action has been discontinued
2023-12-12MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-11-28FIRST GAZETTE notice for compulsory strike-off
2023-04-21CONFIRMATION STATEMENT MADE ON 24/02/23, WITH NO UPDATES
2022-09-27MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-07-27AP03Appointment of Dr Laura Antona as company secretary on 2022-07-25
2022-07-27AP01DIRECTOR APPOINTED DR LAURA ANTONA
2022-04-25CS01CONFIRMATION STATEMENT MADE ON 24/02/22, WITH UPDATES
2022-03-08TM01APPOINTMENT TERMINATED, DIRECTOR LAURA ANTONA
2022-03-08TM02Termination of appointment of Laura Antona on 2022-03-08
2021-11-01TM01APPOINTMENT TERMINATED, DIRECTOR EMILY WARRINGTON SAYER
2021-10-29AP01DIRECTOR APPOINTED MR ROBERT JAMES CAIRNS
2021-10-29AP03Appointment of Ms Sofia Eleni Antona as company secretary on 2021-10-29
2021-10-18AP01DIRECTOR APPOINTED MR STEPHEN HAYTON COWAP
2021-09-23TM01APPOINTMENT TERMINATED, DIRECTOR JEROME ROUSSEL
2021-09-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 24/02/21, WITH NO UPDATES
2020-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-04-18CS01CONFIRMATION STATEMENT MADE ON 24/02/20, WITH NO UPDATES
2020-04-18CS01CONFIRMATION STATEMENT MADE ON 24/02/20, WITH NO UPDATES
2019-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 24/02/19, WITH NO UPDATES
2018-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 24/02/18, WITH NO UPDATES
2017-09-29AAMICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-09-29AAMICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CONSTANDINOS HENRICUS PAPAGEORGIOU / 21/04/2017
2017-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA ELIZABETH ROUSSEL / 21/04/2017
2017-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CONSTANDINOS HENRICUS PAPAGEORGIOU / 21/04/2017
2017-03-30LATEST SOC30/03/17 STATEMENT OF CAPITAL;GBP 3
2017-03-30CS01CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-08LATEST SOC08/04/16 STATEMENT OF CAPITAL;GBP 3
2016-04-08AR0124/02/16 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-05-08LATEST SOC08/05/15 STATEMENT OF CAPITAL;GBP 3
2015-05-08AR0124/02/15 ANNUAL RETURN FULL LIST
2014-10-01AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-30CH01Director's details changed for Mrs Elizabeth Roussel on 2014-09-30
2014-09-29AP01DIRECTOR APPOINTED MISS LAURA ANTONA
2014-09-29TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS NUTT-EDSON
2014-09-29TM02APPOINTMENT TERMINATED, SECRETARY KELLY NUTT-EDSON
2014-09-29CH03SECRETARY'S CHANGE OF PARTICULARS / MISS LAURA ANTONIA / 26/09/2014
2014-09-29TM01APPOINTMENT TERMINATED, DIRECTOR KELLY NUTT-EDSON
2014-09-29AP03SECRETARY APPOINTED MISS LAURA ANTONIA
2014-09-29AP01DIRECTOR APPOINTED MISS LAURA ANTONA
2014-09-29TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS NUTT-EDSON
2014-09-29TM02APPOINTMENT TERMINATED, SECRETARY KELLY NUTT-EDSON
2014-09-29CH03SECRETARY'S CHANGE OF PARTICULARS / MISS LAURA ANTONIA / 26/09/2014
2014-09-29TM01APPOINTMENT TERMINATED, DIRECTOR KELLY NUTT-EDSON
2014-09-29AP03SECRETARY APPOINTED MISS LAURA ANTONIA
2014-09-09AP01DIRECTOR APPOINTED MRS ELIZABETH ROUSSEL
2014-09-09AP01DIRECTOR APPOINTED MR JEROME ROUSSEL
2014-03-22LATEST SOC22/03/14 STATEMENT OF CAPITAL;GBP 3
2014-03-22AR0124/02/14 ANNUAL RETURN FULL LIST
2013-12-09AP01DIRECTOR APPOINTED MR ANDREAS ANTONA
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-27TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA ANDERTON
2013-04-08AR0124/02/13 FULL LIST
2013-04-07TM02APPOINTMENT TERMINATED, SECRETARY AMANDA ANDERTON
2013-04-07AP03SECRETARY APPOINTED MRS KELLY ANNE NUTT-EDSON
2013-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/2013 FROM 42B CALABRIA ROAD LONDON N5 1HU UNITED KINGDOM
2012-09-30AA31/12/11 TOTAL EXEMPTION SMALL
2012-03-28AR0124/02/12 FULL LIST
2011-10-30AA31/12/10 TOTAL EXEMPTION SMALL
2011-06-02AR0124/02/11 FULL LIST
2011-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KELLY NUTT-EDSON / 01/02/2011
2010-09-30AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-17AR0124/02/10 FULL LIST
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MS EMILY WARRINGTON SAYER / 01/10/2009
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CONSTANDINOS HENRICUS PAPAGEORGIOU / 01/10/2009
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS NUTT-EDSON / 01/10/2009
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / AMANDA ANDERTON / 01/10/2009
2010-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/2010 FROM 42C CALABRIA ROAD ISLINGTON LONDON N5 1HU
2010-06-16AP01DIRECTOR APPOINTED MRS KELLY NUTT-EDSON
2010-06-16AP01DIRECTOR APPOINTED MR THOMAS NUTT-EDSON
2010-05-14TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN HAYES
2009-11-30AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-06363aRETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS
2008-12-09AA31/12/07 TOTAL EXEMPTION SMALL
2008-05-21363aRETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS
2008-05-21288aDIRECTOR APPOINTED DR CONSTANDINOS HENRICUS PAPAGEORGIOU
2008-05-21288aDIRECTOR APPOINTED MS EMILY WARRINGTON SAYER
2008-05-21288bAPPOINTMENT TERMINATED DIRECTOR CATHERINE CARTER
2008-05-21288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN CARTER
2007-12-10288aNEW DIRECTOR APPOINTED
2007-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-26363aRETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS
2006-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-10363aRETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS
2005-11-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-09-13287REGISTERED OFFICE CHANGED ON 13/09/05 FROM: 42 CALABRIA ROAD ISLINGTON LONDON N5 1HU
2005-09-13363aRETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS
2005-08-31288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-11-30287REGISTERED OFFICE CHANGED ON 30/11/04 FROM: 42B CALABRIA ROAD ISLINGTON LONDON N5 1HU
2004-11-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-11-16AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-09-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-03-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-03-22363sRETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS
2004-02-07288aNEW DIRECTOR APPOINTED
2004-02-07287REGISTERED OFFICE CHANGED ON 07/02/04 FROM: PRIESTLEY HOUSE PRIESTLEY GARDENS CHADWELL HEATH ESSEX RM6 4SN
2004-02-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-02-07288bDIRECTOR RESIGNED
2004-02-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-08-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-03-28363sRETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company

98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management



Licences & Regulatory approval
We could not find any licences issued to BRIGHTCENTRAL PROPERTY MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRIGHTCENTRAL PROPERTY MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BRIGHTCENTRAL PROPERTY MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Creditors
Creditors Due Within One Year 2012-01-01 £ 9,605

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRIGHTCENTRAL PROPERTY MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 3
Cash Bank In Hand 2012-01-01 £ 774
Current Assets 2012-01-01 £ 1,406
Debtors 2012-01-01 £ 632
Fixed Assets 2012-01-01 £ 2,262
Shareholder Funds 2012-01-01 £ 5,937
Tangible Fixed Assets 2012-01-01 £ 2,262

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BRIGHTCENTRAL PROPERTY MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRIGHTCENTRAL PROPERTY MANAGEMENT LIMITED
Trademarks
We have not found any records of BRIGHTCENTRAL PROPERTY MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRIGHTCENTRAL PROPERTY MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as BRIGHTCENTRAL PROPERTY MANAGEMENT LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where BRIGHTCENTRAL PROPERTY MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRIGHTCENTRAL PROPERTY MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRIGHTCENTRAL PROPERTY MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.