Background WavePink WaveYellow Wave

BRIGHT SKY FACILITIES MANAGEMENT LIMITED (Ni604734)

BRIGHT SKY FACILITIES MANAGEMENT LIMITED (NI604734) is an active UK company. incorporated on 12 October 2010. with registered office in Belfast. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. BRIGHT SKY FACILITIES MANAGEMENT LIMITED has been registered for 15 years.

Company Number
NI604734
Status
active
Type
ltd
Incorporated
12 October 2010
Age
15 years
Address
2nd Floor (Killultagh) The Linenhall, Belfast, BT2 8BG
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIGHT SKY FACILITIES MANAGEMENT LIMITED

BRIGHT SKY FACILITIES MANAGEMENT LIMITED is an active company incorporated on 12 October 2010 with the registered office located in Belfast. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. BRIGHT SKY FACILITIES MANAGEMENT LIMITED was registered 15 years ago.(SIC: 68320)

Status

active

Active since 15 years ago

Company No

NI604734

LTD Company

Age

15 Years

Incorporated 12 October 2010

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

BOYD MANAGEMENT LIMITED
From: 12 October 2010To: 29 November 2010
Contact
Address

2nd Floor (Killultagh) The Linenhall 32-38 Linenhall Street Belfast, BT2 8BG,

Previous Addresses

Alfred House 4th Floor Alfred Street Belfast BT2 8ED
From: 9 March 2015To: 25 June 2018
Room 207 Scottish Provident Building 7 Donegall Square West Belfast BT1 6JH
From: 6 November 2012To: 9 March 2015
the Linenhall Plaza 4Th Floor 32-38 Linenhall Street Belfast Co. Antrim BT2 8BG Northern Ireland
From: 12 October 2010To: 6 November 2012
Timeline

3 key events • 2010 - 2014

Funding Officers Ownership
Company Founded
Oct 10
Director Left
Nov 12
Director Joined
Aug 14
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Total Exemption Full
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Change To A Person With Significant Control
28 February 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
28 February 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
30 November 2020
CH01Change of Director Details
Change To A Person With Significant Control
30 November 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 June 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Appoint Person Director Company With Name Date
14 August 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Change Person Director Company With Change Date
6 November 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
6 November 2012
AD01Change of Registered Office Address
Termination Director Company With Name
6 November 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Certificate Change Of Name Company
29 November 2010
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 October 2010
NEWINCIncorporation