Background WavePink WaveYellow Wave

BRIGHT INSTRUMENT PROPERTY CO LIMITED (13018505)

BRIGHT INSTRUMENT PROPERTY CO LIMITED (13018505) is an active UK company. incorporated on 15 November 2020. with registered office in Colindale. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BRIGHT INSTRUMENT PROPERTY CO LIMITED has been registered for 5 years. Current directors include NUGENT, Harry Michael.

Company Number
13018505
Status
active
Type
ltd
Incorporated
15 November 2020
Age
5 years
Address
5 Technology Park, Colindale, NW9 6BX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
NUGENT, Harry Michael
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIGHT INSTRUMENT PROPERTY CO LIMITED

BRIGHT INSTRUMENT PROPERTY CO LIMITED is an active company incorporated on 15 November 2020 with the registered office located in Colindale. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BRIGHT INSTRUMENT PROPERTY CO LIMITED was registered 5 years ago.(SIC: 68100)

Status

active

Active since 5 years ago

Company No

13018505

LTD Company

Age

5 Years

Incorporated 15 November 2020

Size

N/A

Accounts

ARD: 27/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 26 November 2025 (5 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 August 2026
Period: 1 December 2024 - 27 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

5 Technology Park Colindeep Lane Colindale, NW9 6BX,

Timeline

13 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Nov 20
Loan Secured
Nov 20
Loan Secured
Dec 22
Loan Secured
Dec 22
Director Joined
Dec 22
New Owner
Dec 22
New Owner
Dec 22
Owner Exit
Dec 22
Loan Cleared
Jan 23
Loan Secured
May 24
Director Left
Nov 24
Loan Cleared
Nov 24
Owner Exit
Nov 25
0
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

NUGENT, Harry Michael

Active
Colindeep Lane, ColindaleNW9 6BX
Born July 1965
Director
Appointed 15 Nov 2020

STANLEY, Robert Anthony

Resigned
Colindeep Lane, ColindaleNW9 6BX
Born May 1940
Director
Appointed 01 Nov 2022
Resigned 12 Nov 2024

Persons with significant control

3

1 Active
2 Ceased

Mr Robert Anthony Stanley

Ceased
Colindeep Lane, ColindaleNW9 6BX
Born May 1940

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Nov 2021
Ceased 02 May 2024

Mr Harry Michael Nugent

Active
Colindeep Lane, ColindaleNW9 6BX
Born July 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Nov 2021
Colindeep Lane, ColindaleNW9 6BX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Nov 2020
Ceased 22 Nov 2021
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Total Exemption Full
26 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
11 November 2025
PSC04Change of PSC Details
Replacement Filing Of Confirmation Statement With Made Up Date
10 November 2025
RP01CS01RP01CS01
Cessation Of A Person With Significant Control
10 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
6 November 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 November 2025
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
27 August 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 November 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
28 November 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
19 August 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 August 2023
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
17 January 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
20 December 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 December 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 December 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
8 November 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 August 2022
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
9 February 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 February 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2020
MR01Registration of a Charge
Incorporation Company
15 November 2020
NEWINCIncorporation