Background WavePink WaveYellow Wave

BRIGHTMAN LTD (04632931)

BRIGHTMAN LTD (04632931) is an active UK company. incorporated on 10 January 2003. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BRIGHTMAN LTD has been registered for 23 years. Current directors include ENGLANDER, Eliasz, ENGLANDER, Jacob Shea, ENGLANDER, Pinkus Naftali and 1 others.

Company Number
04632931
Status
active
Type
ltd
Incorporated
10 January 2003
Age
23 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ENGLANDER, Eliasz, ENGLANDER, Jacob Shea, ENGLANDER, Pinkus Naftali, WEISS, Hannah Zelda
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIGHTMAN LTD

BRIGHTMAN LTD is an active company incorporated on 10 January 2003 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BRIGHTMAN LTD was registered 23 years ago.(SIC: 68209)

Status

active

Active since 23 years ago

Company No

04632931

LTD Company

Age

23 Years

Incorporated 10 January 2003

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 5 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027
Contact
Address

New Burlington House 1075 Finchley Road London, NW11 0PU,

Timeline

10 key events • 2003 - 2022

Funding Officers Ownership
Company Founded
Jan 03
Loan Secured
Jul 17
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Jun 22
Director Joined
Jun 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Secured
Nov 22
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

ENGLANDER, Eliasz

Active
136 Clapton Common, LondonE5 9AR
Born August 1932
Director
Appointed 24 Jan 2003

ENGLANDER, Jacob Shea

Active
New Burlington House, LondonNW11 0PU
Born October 1967
Director
Appointed 24 Jan 2003

ENGLANDER, Pinkus Naftali

Active
New Burlington House, LondonNW11 0PU
Born November 1957
Director
Appointed 03 Mar 2022

WEISS, Hannah Zelda

Active
New Burlington House, LondonNW11 0PU
Born October 1954
Director
Appointed 03 Mar 2022

ENGLANDER, Sarah

Resigned
136 Clapton Common, LondonE5 9AR
Secretary
Appointed 24 Jan 2003
Resigned 23 Sept 2020

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 10 Jan 2003
Resigned 24 Jan 2003

ENGLANDER, Pinchos Naftoli

Resigned
New Burlington House, LondonNW11 0PU
Born December 1983
Director
Appointed 03 Mar 2022
Resigned 03 Mar 2022

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 10 Jan 2003
Resigned 24 Jan 2003

Persons with significant control

1

1075 Finchley Road, LondonNW11 0PU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
25 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
26 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2024
CH01Change of Director Details
Accounts With Accounts Type Small
18 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
20 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Memorandum Articles
23 December 2022
MAMA
Resolution
23 December 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 August 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
23 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 November 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 January 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Accounts With Accounts Type Full
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Accounts With Accounts Type Full
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Accounts With Accounts Type Full
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Accounts With Accounts Type Full
7 January 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 May 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
3 April 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 March 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
24 December 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
23 December 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
29 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Change Account Reference Date Company Previous Shortened
29 January 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
31 January 2009
AAAnnual Accounts
Legacy
12 January 2009
363aAnnual Return
Legacy
22 April 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 January 2008
AAAnnual Accounts
Legacy
23 January 2008
363aAnnual Return
Accounts With Accounts Type Full
8 February 2007
AAAnnual Accounts
Legacy
10 January 2007
363aAnnual Return
Legacy
7 November 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
26 January 2006
AAAnnual Accounts
Legacy
23 January 2006
363aAnnual Return
Legacy
12 January 2005
363aAnnual Return
Accounts With Accounts Type Small
12 November 2004
AAAnnual Accounts
Legacy
4 March 2004
363aAnnual Return
Legacy
19 March 2003
395Particulars of Mortgage or Charge
Miscellaneous
21 February 2003
MISCMISC
Legacy
31 January 2003
88(2)R88(2)R
Legacy
31 January 2003
288aAppointment of Director or Secretary
Legacy
31 January 2003
288aAppointment of Director or Secretary
Legacy
31 January 2003
288aAppointment of Director or Secretary
Legacy
31 January 2003
225Change of Accounting Reference Date
Legacy
31 January 2003
287Change of Registered Office
Legacy
30 January 2003
288bResignation of Director or Secretary
Legacy
30 January 2003
288bResignation of Director or Secretary
Resolution
29 January 2003
RESOLUTIONSResolutions
Incorporation Company
10 January 2003
NEWINCIncorporation