Active
Company Information for BRIGHTBAY MANAGEMENT SERVICES LIMITED
1st Floor, 41 Great Pulteney Street, GREAT PULTENEY STREET, London, W1F 9NZ,
|
Company Registration Number
10830035
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
BRIGHTBAY MANAGEMENT SERVICES LIMITED | ||||
Legal Registered Office | ||||
1st Floor, 41 Great Pulteney Street GREAT PULTENEY STREET London W1F 9NZ | ||||
Previous Names | ||||
|
Company Number | 10830035 | |
---|---|---|
Company ID Number | 10830035 | |
Date formed | 2017-06-21 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-12-31 | |
Account next due | 2025-09-30 | |
Latest return | 2024-06-20 | |
Return next due | 2025-07-04 | |
Type of accounts | FULL |
Last Datalog update: | 2024-06-24 14:11:37 |
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. |
Officer | Role | Date Appointed |
---|---|---|
LISA HIBBERD |
||
DONALD AARON GRANT |
||
ADRIAN ANDREW HORSBURGH |
||
STEPHEN JAMES OAKENFULL |
||
MICHAEL JOHN WATTERS |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LITTLE BRITAIN OPCO LIMITED | Director | 2018-01-12 | CURRENT | 2012-07-10 | Active | |
NBS OPCO LIMITED | Director | 2018-01-12 | CURRENT | 2012-05-18 | Active | |
BOUNDARY ROW OPCO LIMITED | Director | 2018-01-12 | CURRENT | 2013-06-14 | Active | |
ST DUNSTAN'S OPCO LIMITED | Director | 2018-01-12 | CURRENT | 2014-07-01 | Active | |
DUNSTABLE PROPCO LIMITED | Director | 2017-12-14 | CURRENT | 2017-12-14 | Active | |
BYRON PLACE SEAHAM LIMITED | Director | 2015-08-03 | CURRENT | 2003-07-03 | Liquidation | |
LEOPARD HOLDING UK LIMITED | Director | 2015-08-03 | CURRENT | 2014-11-27 | Liquidation | |
STANDISHGATE WIGAN LIMITED | Director | 2015-08-03 | CURRENT | 1994-10-07 | Liquidation | |
SEAHAM LIMITED | Director | 2015-08-03 | CURRENT | 2006-08-01 | Liquidation | |
REDEFINE INVESTMENT MANAGERS (UK) LIMITED | Director | 2015-08-03 | CURRENT | 2008-02-04 | Liquidation | |
RDI RETAIL MANAGEMENT LIMITED | Director | 2015-08-03 | CURRENT | 2009-08-05 | Liquidation | |
PRINCES STREET INVESTMENTS LIMITED | Director | 2015-08-03 | CURRENT | 2004-10-18 | Liquidation | |
GRAND ARCADE WIGAN LIMITED | Director | 2015-08-03 | CURRENT | 2001-04-02 | Liquidation | |
CIREF KWIK-FIT STAFFORD LIMITED | Director | 2015-08-03 | CURRENT | 2006-07-20 | Active | |
CIREF KWIK-FIT STOCKPORT LIMITED | Director | 2015-08-03 | CURRENT | 2006-07-20 | Active | |
WEST ORCHARDS COVENTRY LIMITED | Director | 2015-08-03 | CURRENT | 2007-03-29 | Liquidation | |
DELAMERE PLACE CREWE LIMITED | Director | 2015-05-20 | CURRENT | 2003-12-04 | Dissolved 2018-06-20 | |
RDI RETAIL MANAGEMENT LIMITED | Director | 2015-05-20 | CURRENT | 2009-08-05 | Liquidation | |
LEOPARD HOLDING UK LIMITED | Director | 2014-11-27 | CURRENT | 2014-11-27 | Liquidation | |
ATHERTON ESTATES LIMITED | Director | 2012-05-10 | CURRENT | 2012-05-10 | Active | |
LITTLE BRITAIN OPCO LIMITED | Director | 2018-01-12 | CURRENT | 2012-07-10 | Active | |
NBS OPCO LIMITED | Director | 2018-01-12 | CURRENT | 2012-05-18 | Active | |
BOUNDARY ROW OPCO LIMITED | Director | 2018-01-12 | CURRENT | 2013-06-14 | Active | |
ST DUNSTAN'S OPCO LIMITED | Director | 2018-01-12 | CURRENT | 2014-07-01 | Active | |
COWLEY MILL ROAD MANAGEMENT COMPANY LIMITED | Director | 2015-07-28 | CURRENT | 2009-10-08 | Active | |
PRINCES STREET INVESTMENTS LIMITED | Director | 2015-06-05 | CURRENT | 2004-10-18 | Liquidation | |
REDEFINE INVESTMENT MANAGERS (UK) LIMITED | Director | 2015-05-20 | CURRENT | 2008-02-04 | Liquidation | |
CIREF KWIK-FIT STAFFORD LIMITED | Director | 2015-05-20 | CURRENT | 2006-07-20 | Active | |
CIREF KWIK-FIT STOCKPORT LIMITED | Director | 2015-05-20 | CURRENT | 2006-07-20 | Active | |
PEARL HOUSE SWANSEA LIMITED | Director | 2015-03-26 | CURRENT | 2004-04-27 | Liquidation | |
LEOPARD HOLDING UK LIMITED | Director | 2014-11-27 | CURRENT | 2014-11-27 | Liquidation | |
DUNSTABLE PROPCO LIMITED | Director | 2017-12-14 | CURRENT | 2017-12-14 | Active | |
BRIGHTBAY REAL ESTATE PARTNERS LIMITED | Director | 2015-05-20 | CURRENT | 2002-06-25 | Active | |
REDEFINE INTERNATIONAL PROPERTY MANAGEMENT LIMITED | Director | 2008-05-02 | CURRENT | 2002-06-25 | Dissolved 2017-06-13 | |
REDEFINE INVESTMENT MANAGERS (UK) LIMITED | Director | 2008-02-15 | CURRENT | 2008-02-04 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 20/06/24, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 20/06/23, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 26/01/23 FROM 3rd Floor 33 Regent Street London SW1Y 4NB United Kingdom | ||
TM02 | Termination of appointment of Grace Goudar on 2022-10-27 | |
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 20/06/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/22, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DONALD AARON GRANT | |
AP01 | DIRECTOR APPOINTED LOUIS DEIMITRE MAGILL WARD | |
Termination of appointment of Lisa Hibberd on 2021-12-23 | ||
Appointment of Grace Goudar as company secretary on 2021-12-23 | ||
Change of details for Rdi Reit P.L.C. as a person with significant control on 2021-12-20 | ||
PSC05 | Change of details for Rdi Reit P.L.C. as a person with significant control on 2021-12-20 | |
AP03 | Appointment of Grace Goudar as company secretary on 2021-12-23 | |
TM02 | Termination of appointment of Lisa Hibberd on 2021-12-23 | |
Company name changed rdi management services LIMITED\certificate issued on 20/12/21 | ||
CERTNM | Company name changed rdi management services LIMITED\certificate issued on 20/12/21 | |
AA01 | Current accounting period extended from 31/08/21 TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/08/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN WATTERS | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/08/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/08/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR LISA HIBBERD on 2018-01-19 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES OAKENFULL / 19/01/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN WATTERS / 19/01/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES OAKENFULL / 19/01/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN ANDREW HORSBURGH / 19/01/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD AARON GRANT / 19/01/2018 | |
PSC05 | Change of details for Redefine International P.L.C. as a person with significant control on 2017-12-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/01/18 FROM 3rd Floor 33 Regent Street London SW1Y 4NE England | |
AD01 | REGISTERED OFFICE CHANGED ON 12/12/17 FROM 2nd Floor 30 Charles Ii Street London SW1Y 4AE United Kingdom | |
RES15 | CHANGE OF COMPANY NAME 02/11/17 | |
CERTNM | COMPANY NAME CHANGED R I MANAGEMENT SERVICES LIMITED CERTIFICATE ISSUED ON 02/11/17 | |
AA01 | Current accounting period extended from 30/06/18 TO 31/08/18 | |
LATEST SOC | 21/06/17 STATEMENT OF CAPITAL;GBP 1000000 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as BRIGHTBAY MANAGEMENT SERVICES 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. |