Background WavePink WaveYellow Wave

BRIGHT HOSPITALITY SERVICES LTD (11797879)

BRIGHT HOSPITALITY SERVICES LTD (11797879) is an active UK company. incorporated on 30 January 2019. with registered office in Newton Abbot. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. BRIGHT HOSPITALITY SERVICES LTD has been registered for 7 years. Current directors include HIOCO, Benedict, MARSH, Barry, PATT, Darren Kirk and 1 others.

Company Number
11797879
Status
active
Type
ltd
Incorporated
30 January 2019
Age
7 years
Address
Highweek Garage, Newton Abbot, TQ12 1QF
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
HIOCO, Benedict, MARSH, Barry, PATT, Darren Kirk, TERRY, Sarah
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIGHT HOSPITALITY SERVICES LTD

BRIGHT HOSPITALITY SERVICES LTD is an active company incorporated on 30 January 2019 with the registered office located in Newton Abbot. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. BRIGHT HOSPITALITY SERVICES LTD was registered 7 years ago.(SIC: 55100)

Status

active

Active since 7 years ago

Company No

11797879

LTD Company

Age

7 Years

Incorporated 30 January 2019

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 January 2026 (3 months ago)
Submitted on 13 March 2026 (1 month ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027

Previous Company Names

COUNTRYWIDE HOTELS UK LIMITED
From: 30 January 2019To: 7 February 2019
Contact
Address

Highweek Garage Ringslade Road Newton Abbot, TQ12 1QF,

Previous Addresses

The Old Workshop,12B Kennerleys Lane Wilmslow Cheshire SK9 5EQ United Kingdom
From: 30 January 2019To: 15 February 2021
Timeline

6 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Jan 19
Director Left
Dec 19
Director Left
Dec 20
Director Joined
Apr 24
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

MARSH, Barry

Active
Ringslade Road, Newton AbbotTQ12 1QF
Secretary
Appointed 01 Jan 2021

HIOCO, Benedict

Active
Ringslade Road, Newton AbbotTQ12 1QF
Born March 1968
Director
Appointed 15 Jan 2026

MARSH, Barry

Active
Ringslade Road, Newton AbbotTQ12 1QF
Born July 1971
Director
Appointed 04 Apr 2024

PATT, Darren Kirk

Active
Kennerleys Lane, WilmslowSK9 5EQ
Born June 1973
Director
Appointed 30 Jan 2019

TERRY, Sarah

Active
Kennerleys Lane, WilmslowSK9 5EQ
Born June 1972
Director
Appointed 30 Jan 2019

HIBBERT, Neil

Resigned
Kennerleys Lane, WilmslowSK9 5EQ
Born September 1959
Director
Appointed 30 Jan 2019
Resigned 15 Nov 2019

HIOCO, Benedict

Resigned
Kennerleys Lane, WilmslowSK9 5EQ
Born March 1968
Director
Appointed 30 Jan 2019
Resigned 15 Jan 2026

PRICE, Nicholas John

Resigned
Kennerleys Lane, WilmslowSK9 5EQ
Born August 1960
Director
Appointed 30 Jan 2019
Resigned 20 Oct 2020

Persons with significant control

1

Mr Darren Kirk Patt

Active
Kennerleys Lane, WilmslowSK9 5EQ
Born June 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jan 2019
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 February 2021
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
26 January 2021
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
26 January 2021
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
25 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Resolution
7 February 2019
RESOLUTIONSResolutions
Incorporation Company
30 January 2019
NEWINCIncorporation