About

Registered Number: 05663228
Date of Incorporation: 28/12/2005 (18 years and 5 months ago)
Company Status: Active
Registered Address: 12 Portchester Heights, Portchester, Portsmouth, Hampshire, PO16 8JU

 

Established in 2005, Bright Life Properties Ltd have registered office in Portsmouth in Hampshire, it's status at Companies House is "Active". The current directors of the business are listed as Leung, Lai Yung, Lai, Alice in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAI, Alice 28 April 2006 01 November 2006 1
Secretary Name Appointed Resigned Total Appointments
LEUNG, Lai Yung 01 November 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
CS01 - N/A 22 December 2019
AA - Annual Accounts 27 July 2019
CS01 - N/A 30 December 2018
AA - Annual Accounts 23 August 2018
CS01 - N/A 27 December 2017
AA - Annual Accounts 29 August 2017
CS01 - N/A 29 December 2016
AA - Annual Accounts 28 August 2016
AR01 - Annual Return 30 December 2015
AA - Annual Accounts 31 August 2015
AR01 - Annual Return 28 December 2014
AA - Annual Accounts 05 August 2014
AR01 - Annual Return 28 December 2013
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 16 August 2012
AR01 - Annual Return 28 December 2011
AA - Annual Accounts 16 August 2011
AR01 - Annual Return 02 January 2011
AA - Annual Accounts 12 October 2010
AR01 - Annual Return 31 December 2009
CH01 - Change of particulars for director 31 December 2009
AA - Annual Accounts 27 September 2009
363a - Annual Return 31 December 2008
AA - Annual Accounts 20 October 2008
363a - Annual Return 03 January 2008
287 - Change in situation or address of Registered Office 04 October 2007
AA - Annual Accounts 30 September 2007
287 - Change in situation or address of Registered Office 25 September 2007
363s - Annual Return 27 February 2007
288b - Notice of resignation of directors or secretaries 15 November 2006
288a - Notice of appointment of directors or secretaries 15 November 2006
395 - Particulars of a mortgage or charge 03 October 2006
288a - Notice of appointment of directors or secretaries 25 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 2006
288a - Notice of appointment of directors or secretaries 10 January 2006
288a - Notice of appointment of directors or secretaries 10 January 2006
288b - Notice of resignation of directors or secretaries 06 January 2006
288b - Notice of resignation of directors or secretaries 06 January 2006
NEWINC - New incorporation documents 28 December 2005

Mortgages & Charges

Description Date Status Charge by
Mortgage 29 September 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.