Background WavePink WaveYellow Wave

BRIGHTSQUARE PROPERTY MANAGEMENT LIMITED (03624001)

BRIGHTSQUARE PROPERTY MANAGEMENT LIMITED (03624001) is an active UK company. incorporated on 28 August 1998. with registered office in Cornwall. The company operates in the Real Estate Activities sector, engaged in residents property management. BRIGHTSQUARE PROPERTY MANAGEMENT LIMITED has been registered for 27 years. Current directors include CHILVERS, Robert William, CLARKE, Mira Nirmala, ELWOOD, Lorraine Veronica and 8 others.

Company Number
03624001
Status
active
Type
ltd
Incorporated
28 August 1998
Age
27 years
Address
20 Henver Road, Cornwall, TR7 3BJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CHILVERS, Robert William, CLARKE, Mira Nirmala, ELWOOD, Lorraine Veronica, GUY, Gloria Ann, JOHNSTONE, Murray, JONES, Elaine Lesley, JONES, Helen Victoria, KINSMAN, Nicholas Guy, LEWIS, Peter Clovis John, PADDISON, Beryl, SMITH, Alan
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIGHTSQUARE PROPERTY MANAGEMENT LIMITED

BRIGHTSQUARE PROPERTY MANAGEMENT LIMITED is an active company incorporated on 28 August 1998 with the registered office located in Cornwall. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BRIGHTSQUARE PROPERTY MANAGEMENT LIMITED was registered 27 years ago.(SIC: 98000)

Status

active

Active since 27 years ago

Company No

03624001

LTD Company

Age

27 Years

Incorporated 28 August 1998

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 15 September 2025 (7 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 August 2025 (8 months ago)
Submitted on 28 August 2025 (8 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026
Contact
Address

20 Henver Road Newquay Cornwall, TR7 3BJ,

Timeline

18 key events • 1998 - 2023

Funding Officers Ownership
Company Founded
Aug 98
Director Left
Feb 10
Director Left
Feb 10
Director Left
Sept 11
Director Left
Sept 11
Director Left
Nov 12
Director Left
Feb 17
Director Joined
Feb 17
Director Left
Apr 18
Director Joined
Jun 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Sept 19
Director Joined
Oct 19
Director Joined
Dec 19
Director Joined
Sept 22
Director Joined
Jul 23
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

CHILVERS, Robert William

Active
Henver Road, NewquayTR7 3BJ
Born April 1953
Director
Appointed 21 Oct 2016

CLARKE, Mira Nirmala

Active
Henver Road, NewquayTR7 3BJ
Born September 1954
Director
Appointed 08 Sept 2022

ELWOOD, Lorraine Veronica

Active
Henver Road, NewquayTR7 3BJ
Born June 1968
Director
Appointed 21 Jul 2000

GUY, Gloria Ann

Active
Henver Road, NewquayTR7 3BJ
Born April 1946
Director
Appointed 22 Oct 2018

JOHNSTONE, Murray

Active
Henver Road, NewquayTR7 3BJ
Born April 1953
Director
Appointed 03 Apr 2018

JONES, Elaine Lesley

Active
Henver Road, CornwallTR7 3BJ
Born May 1975
Director
Appointed 07 Jul 2023

JONES, Helen Victoria

Active
20 Henver Road, CornwallTR7 3BJ
Born November 1967
Director
Appointed 16 Dec 2019

KINSMAN, Nicholas Guy

Active
20 Henver Road, CornwallTR7 3BJ
Born September 1967
Director
Appointed 22 Oct 2018

LEWIS, Peter Clovis John

Active
Henver Road, NewquayTR7 3BJ
Born November 1975
Director
Appointed 18 Oct 2019

PADDISON, Beryl

Active
Henver Road, NewquayTR7 3BJ
Born November 1960
Director
Appointed 24 Nov 2000

SMITH, Alan

Active
Henver Road, NewquayTR7 3BJ
Born May 1951
Director
Appointed 28 Jan 2000

COBLEY, Anthony

Resigned
Atlantic Hotel Dane Road, NewquayTR7 1EN
Secretary
Appointed 09 Oct 1998
Resigned 05 Jul 2002

DEAN, John

Resigned
Marden House 2 West Ridings, LittlehamptonBN16 2TD
Secretary
Appointed 03 Feb 2006
Resigned 31 Oct 2012

JAMES, Patrick

Resigned
2 Harvest Moon Apartments, NewquayTR7 1HL
Secretary
Appointed 05 Jul 2002
Resigned 22 Nov 2002

O'CONNELL, Geoffrey Hugh

Resigned
17 Harvest Moon Apartments, NewquayTR7 1HL
Secretary
Appointed 03 Jun 2004
Resigned 03 Feb 2006

TAYLOR, Brian Carr

Resigned
3 Harvest Moon Apartments, NewquayTR7 1HL
Secretary
Appointed 22 Nov 2002
Resigned 03 Jun 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 28 Aug 1998
Resigned 09 Oct 1998

COBLEY, Anthony

Resigned
Atlantic Hotel Dane Road, NewquayTR7 1EN
Born February 1941
Director
Appointed 09 Oct 1998
Resigned 30 Nov 2005

COBLEY, Johanna

Resigned
The Atlantic Hotel, NewquayTR7 1EN
Born April 1939
Director
Appointed 09 Oct 1998
Resigned 30 Nov 2005

DEAN, John

Resigned
Marden House 2 West Ridings, LittlehamptonBN16 2TD
Born May 1935
Director
Appointed 30 Aug 2004
Resigned 31 Oct 2012

FOSTER, Mark

Resigned
Panborough House, WellsBA5 1PN
Born July 1951
Director
Appointed 14 Aug 2003
Resigned 30 Nov 2009

GIBBARD, Stephanie Jane

Resigned
34 Warning Tongue Lane, DoncasterDN4 6TD
Born January 1965
Director
Appointed 08 Aug 2003
Resigned 03 Apr 2018

GUY, Terence William

Resigned
94 Sand Hill, FarnboroughGU14 8JS
Born April 1943
Director
Appointed 20 Aug 2003
Resigned 12 Apr 2007

JAMES, Patrick

Resigned
2 Harvest Moon Apartments, NewquayTR7 1HL
Born October 1937
Director
Appointed 02 Mar 2001
Resigned 21 Nov 2002

LACKIE, Anthony Mackenzie

Resigned
Flat 5, Harvest Moon Apartments, NewquayTR7 1EN
Born April 1929
Director
Appointed 23 Sept 1999
Resigned 04 Mar 2011

LACKIE, Jeannie Graham

Resigned
Piersland Gatehouse, TroonKA10 6HD
Born May 1931
Director
Appointed 14 Aug 2003
Resigned 10 Dec 2009

MATTHEWS, Ian David

Resigned
7 Cleeve Lodge Close, BristolBS16 6AQ
Born September 1962
Director
Appointed 18 Jul 2000
Resigned 21 Sept 2018

MOSLEY, Anita

Resigned
Pear Tree Cottage, AshbourneDE6 2JY
Born June 1970
Director
Appointed 22 Nov 2002
Resigned 15 Sept 2006

NEVILL, Derek Sidney

Resigned
Flat3 Harvest Moon Apartments, NewquayTR7 1EN
Born May 1939
Director
Appointed 19 Dec 2000
Resigned 19 Dec 2001

O'CONNELL, Geoffrey Hugh

Resigned
17 Harvest Moon Apartments, NewquayTR7 1HL
Born April 1944
Director
Appointed 18 Jul 2003
Resigned 03 Feb 2006

ROSSELL, Joanna

Resigned
4 Flawforth Lane, NottinghamNG11 6LG
Born February 1967
Director
Appointed 15 Sept 2006
Resigned 18 Aug 2011

TAYLOR, Brian Carr

Resigned
3 Harvest Moon Apartments, NewquayTR7 1HL
Born March 1944
Director
Appointed 21 Dec 2001
Resigned 30 Sept 2019

WINTER, Russell James

Resigned
19 Curlew Close, NewquayTR7 1SU
Born December 1975
Director
Appointed 16 Feb 2001
Resigned 21 Oct 2016

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 28 Aug 1998
Resigned 09 Oct 1998

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 28 Aug 1998
Resigned 09 Oct 1998
Fundings
Financials
Latest Activities

Filing History

136

Accounts With Accounts Type Total Exemption Full
15 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
28 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
28 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
25 August 2023
CH01Change of Director Details
Confirmation Statement With Updates
24 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 July 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
31 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
6 November 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Change Person Director Company With Change Date
13 November 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Confirmation Statement With Updates
30 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Confirmation Statement With Updates
6 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Change Person Director Company With Change Date
5 August 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Termination Director Company With Name
19 November 2012
TM01Termination of Director
Termination Secretary Company With Name
19 November 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
8 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2011
AR01AR01
Termination Director Company With Name
9 September 2011
TM01Termination of Director
Termination Director Company With Name
9 September 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Termination Director Company With Name
12 February 2010
TM01Termination of Director
Termination Director Company With Name
12 February 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 October 2009
AAAnnual Accounts
Legacy
7 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 December 2008
AAAnnual Accounts
Legacy
8 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 November 2007
AAAnnual Accounts
Legacy
25 September 2007
363aAnnual Return
Legacy
25 September 2007
288bResignation of Director or Secretary
Legacy
15 June 2007
288aAppointment of Director or Secretary
Legacy
15 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 November 2006
AAAnnual Accounts
Legacy
7 November 2006
288cChange of Particulars
Legacy
14 September 2006
363aAnnual Return
Legacy
15 June 2006
288aAppointment of Director or Secretary
Legacy
15 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
31 January 2006
AAAnnual Accounts
Legacy
23 December 2005
288bResignation of Director or Secretary
Legacy
23 December 2005
288bResignation of Director or Secretary
Legacy
20 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 August 2005
AAAnnual Accounts
Legacy
23 December 2004
288aAppointment of Director or Secretary
Legacy
7 December 2004
363sAnnual Return (shuttle)
Legacy
7 December 2004
288bResignation of Director or Secretary
Legacy
7 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 April 2004
AAAnnual Accounts
Legacy
16 March 2004
288aAppointment of Director or Secretary
Legacy
10 December 2003
288aAppointment of Director or Secretary
Legacy
10 December 2003
288aAppointment of Director or Secretary
Legacy
10 December 2003
288aAppointment of Director or Secretary
Legacy
10 December 2003
288aAppointment of Director or Secretary
Legacy
25 September 2003
363sAnnual Return (shuttle)
Legacy
8 January 2003
288aAppointment of Director or Secretary
Legacy
21 November 2002
288aAppointment of Director or Secretary
Legacy
21 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 October 2002
AAAnnual Accounts
Legacy
6 September 2002
363sAnnual Return (shuttle)
Legacy
22 July 2002
288aAppointment of Director or Secretary
Legacy
22 July 2002
288aAppointment of Director or Secretary
Legacy
22 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 June 2002
AAAnnual Accounts
Legacy
25 September 2001
363sAnnual Return (shuttle)
Legacy
26 July 2001
88(2)R88(2)R
Legacy
9 July 2001
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
4 July 2001
AAAnnual Accounts
Legacy
12 June 2001
288aAppointment of Director or Secretary
Legacy
22 May 2001
288aAppointment of Director or Secretary
Legacy
15 May 2001
288aAppointment of Director or Secretary
Legacy
15 May 2001
288aAppointment of Director or Secretary
Legacy
15 May 2001
288aAppointment of Director or Secretary
Legacy
15 May 2001
288aAppointment of Director or Secretary
Legacy
3 October 2000
363sAnnual Return (shuttle)
Legacy
21 June 2000
288aAppointment of Director or Secretary
Legacy
26 April 2000
288aAppointment of Director or Secretary
Legacy
28 March 2000
88(2)Return of Allotment of Shares
Accounts With Accounts Type Small
8 December 1999
AAAnnual Accounts
Legacy
17 September 1999
363sAnnual Return (shuttle)
Legacy
22 October 1998
288bResignation of Director or Secretary
Legacy
22 October 1998
288bResignation of Director or Secretary
Legacy
22 October 1998
287Change of Registered Office
Legacy
22 October 1998
288aAppointment of Director or Secretary
Legacy
22 October 1998
288aAppointment of Director or Secretary
Incorporation Company
28 August 1998
NEWINCIncorporation