Background WavePink WaveYellow Wave

BRIGHTON GROVE ESTATES LIMITED (09191904)

BRIGHTON GROVE ESTATES LIMITED (09191904) is an active UK company. incorporated on 28 August 2014. with registered office in Sutton Coldfield. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. BRIGHTON GROVE ESTATES LIMITED has been registered for 11 years. Current directors include STEER, Peter James, RCS PROP HOLDINGS LIMITED.

Company Number
09191904
Status
active
Type
ltd
Incorporated
28 August 2014
Age
11 years
Address
6 Trinity Place, Sutton Coldfield, B72 1TX
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
STEER, Peter James, RCS PROP HOLDINGS LIMITED
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIGHTON GROVE ESTATES LIMITED

BRIGHTON GROVE ESTATES LIMITED is an active company incorporated on 28 August 2014 with the registered office located in Sutton Coldfield. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. BRIGHTON GROVE ESTATES LIMITED was registered 11 years ago.(SIC: 68320)

Status

active

Active since 11 years ago

Company No

09191904

LTD Company

Age

11 Years

Incorporated 28 August 2014

Size

N/A

Accounts

ARD: 31/8

Overdue

2 years overdue

Last Filed

Made up to 31 August 2021 (4 years ago)
Submitted on 18 July 2022 (3 years ago)
Period: 1 September 2020 - 31 August 2021(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2023
Period: 1 September 2021 - 31 August 2022

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 28 August 2023 (2 years ago)
Submitted on 6 September 2023 (2 years ago)

Next Due

Due by 11 September 2024
For period ending 28 August 2024
Contact
Address

6 Trinity Place Midland Drive Sutton Coldfield, B72 1TX,

Previous Addresses

6 Midland Drive Midland Drive Sutton Coldfield B72 1TX England
From: 5 October 2023To: 27 October 2023
7 Trinity Place Midland Drive Sutton Coldfield B72 1TX England
From: 9 November 2020To: 5 October 2023
6 Martins Court Hindley Wigan WN2 4AZ England
From: 25 May 2018To: 9 November 2020
Unit 29 Maple View White Moss Business Park Skelmersdale Lancashire WN8 9TG England
From: 29 May 2016To: 25 May 2018
268 Highbridge Road Sutton Coldfield B73 5RB
From: 28 August 2014To: 29 May 2016
Timeline

5 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Aug 14
Director Joined
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Owner Exit
Mar 24
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

STEER, Peter James

Active
Trinity Place, Sutton ColdfieldB72 1TX
Born April 1966
Director
Appointed 30 Oct 2023

RCS PROP HOLDINGS LIMITED

Active
Trinity Place, Sutton ColdfieldB72 1TX
Corporate director
Appointed 30 Oct 2023

SELLMAN, Nick

Resigned
Trinity Place, Sutton ColdfieldB72 1TX
Secretary
Appointed 28 Aug 2014
Resigned 01 Nov 2023

BODEN, Hayley Victoria

Resigned
Trinity Place, Sutton ColdfieldB72 1TX
Born May 1980
Director
Appointed 28 Aug 2014
Resigned 30 Oct 2023

Persons with significant control

2

1 Active
1 Ceased
Trinity Place, Sutton ColdfieldB72 1TX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Oct 2023

Ms Hayley Victoria Bowden

Ceased
Trinity Place, Sutton ColdfieldB72 1TX
Born May 1980

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 29 Oct 2023
Fundings
Financials
Latest Activities

Filing History

35

Appoint Corporate Director Company With Name Date
14 March 2024
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
14 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
14 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 March 2024
PSC02Notification of Relevant Legal Entity PSC
Dissolved Compulsory Strike Off Suspended
10 January 2024
DISS16(SOAS)DISS16(SOAS)
Termination Secretary Company With Name Termination Date
7 December 2023
TM02Termination of Secretary
Gazette Notice Compulsory
5 December 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
27 October 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 August 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
5 December 2019
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
19 November 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
31 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 May 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Change Person Director Company With Change Date
2 June 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 June 2015
CH03Change of Secretary Details
Incorporation Company
28 August 2014
NEWINCIncorporation