Company Information for BRIGHTHELMSTONE LIMITED
4/6 Church Road, Burgess Hill, RH15 9AE,
|
Company Registration Number
03646065
Private Limited Company
Active |
Company Name | |
---|---|
BRIGHTHELMSTONE LIMITED | |
Legal Registered Office | |
4/6 Church Road Burgess Hill RH15 9AE Other companies in BN5 | |
Company Number | 03646065 | |
---|---|---|
Company ID Number | 03646065 | |
Date formed | 1998-10-07 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-09-30 | |
Account next due | 2025-06-30 | |
Latest return | 2023-09-26 | |
Return next due | 2024-10-10 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB102961733 |
Last Datalog update: | 2024-05-07 12:36:18 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BRIGHTHELMSTONE ESTATES LIMITED | 341 ALBION STREET SOUTHWICK BRIGHTON EAST SUSSEX BN42 4AT | Active | Company formed on the 2004-07-30 | |
BRIGHTHELMSTONE GIFTS LIMITED | 514 FALMER ROAD BRIGHTON BN2 6LH | Active - Proposal to Strike off | Company formed on the 2005-01-11 | |
BRIGHTHELMSTONE PROMOTIONS LIMITED | W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS | Active | Company formed on the 2012-06-18 | |
BRIGHTHELMSTONE INVESTMENTS LTD | MATRIX HOUSE 12-16 LIONEL ROAD CANVEY ISLAND ESSEX SS8 9DE | Active | Company formed on the 2005-07-22 | |
BRIGHTHELMSTONE PTY LTD | NSW 2069 | Active | Company formed on the 2016-07-06 | |
BRIGHTHELMSTONE BUSINESS BROKERS LIMITED | MOCATTA HOUSE TRAFALGAR PLACE BRIGHTON BN1 4DU | Active - Proposal to Strike off | Company formed on the 2017-04-10 | |
BRIGHTHELMSTONE PROPERTIES LIMITED | 23 TITIAN ROAD HOVE BN3 5QR | Active | Company formed on the 2021-02-23 | |
BRIGHTHELMSTONE DECORATORS LTD | 20 Barnet Way Hove BN3 8BJ | Active - Proposal to Strike off | Company formed on the 2021-10-19 | |
BRIGHTHELMSTONE CONSULTING SERVICED LIMITED | 12 BERKSHIRE GREEN SHENLEY BROOK END MILTON KEYNES MK5 7FL | Active - Proposal to Strike off | Company formed on the 2021-12-16 | |
BRIGHTHELMSTONE CONSULTING SERVICES LIMITED | 12 BERKSHIRE GREEN SHENLEY BROOK END MILTON KEYNES MK5 7FL | Active | Company formed on the 2021-12-16 |
Officer | Role | Date Appointed |
---|---|---|
ANGELA VICTORIA REID |
||
GARY ERIC FYLES |
||
HELEN JANE FYLES |
||
NICK GARETH HAZLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JAYCO PACKAGING MACHINERY LIMITED | Company Secretary | 2009-01-01 | CURRENT | 2008-11-10 | Active - Proposal to Strike off | |
FRESH IN HASTINGS LIMITED | Company Secretary | 2008-02-28 | CURRENT | 2008-02-28 | Dissolved 2013-09-24 | |
OLUS SURREY LIMITED | Company Secretary | 2008-01-24 | CURRENT | 2008-01-24 | Dissolved 2014-09-09 | |
ENDURING IMAGES LIMITED | Company Secretary | 2007-08-01 | CURRENT | 2006-07-05 | Dissolved 2014-07-01 | |
AIRCRAFT SPARES ASSISTANCE LIMITED | Company Secretary | 2006-11-01 | CURRENT | 2006-05-24 | Active - Proposal to Strike off | |
KEMP TOWN FLOORING LIMITED | Company Secretary | 2005-03-20 | CURRENT | 2005-03-20 | Active - Proposal to Strike off | |
BURCHELL BUILDING COMPANY LIMITED | Company Secretary | 2003-09-01 | CURRENT | 2003-09-01 | Dissolved 2014-10-21 | |
LINCHMERE CONSTRUCTION LIMITED | Company Secretary | 2001-05-15 | CURRENT | 2001-05-10 | Dissolved 2013-10-15 | |
PRODUCT CREATION LIMITED | Company Secretary | 2000-05-31 | CURRENT | 1995-04-13 | Dissolved 2017-02-21 | |
MAMMA MIA OF ITALY LIMITED | Company Secretary | 1999-11-10 | CURRENT | 1999-09-16 | Active | |
TOPAZ RESOURCES LIMITED | Company Secretary | 1999-09-21 | CURRENT | 1999-09-21 | Active - Proposal to Strike off | |
WC HIRE LIMITED | Company Secretary | 1998-03-10 | CURRENT | 1998-02-23 | Active | |
P P L LIMITED | Company Secretary | 1998-03-03 | CURRENT | 1997-12-29 | Active - Proposal to Strike off | |
SHOPPEE HOMES LIMITED | Company Secretary | 1997-09-09 | CURRENT | 1997-09-09 | Active | |
GRIFFINS BUILDING SERVICES LIMITED | Company Secretary | 1997-05-14 | CURRENT | 1997-05-14 | Active | |
N DUNNE (BUILDING) LIMITED | Company Secretary | 1996-03-18 | CURRENT | 1996-03-18 | Active | |
CAPRICORN COMPUTER SYSTEMS LIMITED | Company Secretary | 1995-09-04 | CURRENT | 1995-09-01 | Active - Proposal to Strike off | |
COUNTY MILLENIUM LIMITED | Company Secretary | 1994-12-23 | CURRENT | 1994-12-23 | Dissolved 2016-07-12 | |
MARTIN SPEIGHT LIMITED | Company Secretary | 1993-12-02 | CURRENT | 1993-11-10 | Active | |
OLUS ENVIRONMENTAL LIMITED | Company Secretary | 1993-07-30 | CURRENT | 1983-11-16 | Active | |
HENFIELD FURNISHINGS LIMITED | Company Secretary | 1992-07-01 | CURRENT | 1972-05-08 | Active | |
P. A. SEWELL (CONSTRUCTION) LIMITED | Company Secretary | 1991-06-30 | CURRENT | 1982-12-24 | Active - Proposal to Strike off | |
FLICKERLEE LIMITED | Director | 2018-01-05 | CURRENT | 2018-01-05 | Active | |
FLICKERLEE LIMITED | Director | 2018-01-05 | CURRENT | 2018-01-05 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 30/09/23 | ||
REGISTERED OFFICE CHANGED ON 05/04/24 FROM Caudle Counting House, Caudle Street, High Street High Street Henfield West Sussex BN5 9DQ | ||
CONFIRMATION STATEMENT MADE ON 26/09/23, WITH NO UPDATES | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN JANE FYLES | ||
30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 26/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/22, WITH NO UPDATES | |
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/21, WITH NO UPDATES | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/20, WITH NO UPDATES | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/19, WITH NO UPDATES | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/18, WITH NO UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/17, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR NICK GARETH HAZLE | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/09/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/09/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 26/09/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/09/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 26/09/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/09/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS HELEN JANE FYLES | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/09/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/09/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/09/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Gary Eric Fyles on 2010-01-01 | |
AA | 30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 26/09/09; full list of members | |
AA | 30/09/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 26/09/08; full list of members | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
287 | REGISTERED OFFICE CHANGED ON 23/11/05 FROM: C/O MALCOLM REID & CO CAUDLE STREET HIGH STREET HENFIELD WEST SUSSEX BN5 9DQ | |
363a | RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00 | |
363s | RETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/99 TO 30/09/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 | |
363s | RETURN MADE UP TO 07/10/99; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.10 | 7 |
MortgagesNumMortOutstanding | 0.08 | 5 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.02 | 4 |
This shows the max and average number of mortgages for companies with the same SIC code of 47890 - Retail sale via stalls and markets of other goods
Creditors Due Within One Year | 2012-10-01 | £ 23,492 |
---|---|---|
Creditors Due Within One Year | 2011-10-01 | £ 19,617 |
Creditors and other liabilities
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 BRIGHTHELMSTONE LIMITED
Called Up Share Capital | 2012-10-01 | £ 2 |
---|---|---|
Called Up Share Capital | 2011-10-01 | £ 2 |
Cash Bank In Hand | 2012-10-01 | £ 10,923 |
Cash Bank In Hand | 2011-10-01 | £ 6,420 |
Current Assets | 2012-10-01 | £ 20,203 |
Current Assets | 2011-10-01 | £ 15,184 |
Debtors | 2012-10-01 | £ 2,280 |
Debtors | 2011-10-01 | £ 1,764 |
Fixed Assets | 2012-10-01 | £ 3,370 |
Fixed Assets | 2011-10-01 | £ 4,490 |
Shareholder Funds | 2012-10-01 | £ 81 |
Shareholder Funds | 2011-10-01 | £ 57 |
Stocks Inventory | 2012-10-01 | £ 7,000 |
Stocks Inventory | 2011-10-01 | £ 7,000 |
Tangible Fixed Assets | 2012-10-01 | £ 3,370 |
Tangible Fixed Assets | 2011-10-01 | £ 4,490 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47890 - Retail sale via stalls and markets of other goods) as BRIGHTHELMSTONE LIMITED are:
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. |