About

Registered Number: 03440828
Date of Incorporation: 26/09/1997 (26 years and 8 months ago)
Company Status: Active
Registered Address: Towngate House, 2-8 Parkstone Road, Poole, Dorset, BH15 2PW,

 

Brightwater Estates Ltd was founded on 26 September 1997 and are based in Dorset, it's status at Companies House is "Active". Sinclair, Anthony John, Sinclair, Karen Patrice, Sinclair, Karen Patrice, Meaden, Alan John, Phillips, Sheila Jeanne are listed as directors of this business. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SINCLAIR, Anthony John 15 October 1997 - 1
SINCLAIR, Karen Patrice 15 October 1997 - 1
MEADEN, Alan John 01 November 2002 27 September 2005 1
PHILLIPS, Sheila Jeanne 01 November 2002 14 January 2014 1
Secretary Name Appointed Resigned Total Appointments
SINCLAIR, Karen Patrice 15 October 1997 31 May 2007 1

Filing History

Document Type Date
AA - Annual Accounts 19 September 2020
CS01 - N/A 26 September 2019
AA - Annual Accounts 11 September 2019
PSC04 - N/A 20 June 2019
AD01 - Change of registered office address 20 June 2019
CS01 - N/A 28 September 2018
CH01 - Change of particulars for director 05 September 2018
CH01 - Change of particulars for director 05 September 2018
AA - Annual Accounts 24 May 2018
CS01 - N/A 10 October 2017
PSC01 - N/A 10 October 2017
AA - Annual Accounts 29 August 2017
CS01 - N/A 03 October 2016
AA - Annual Accounts 23 August 2016
MR04 - N/A 11 January 2016
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 02 June 2015
AR01 - Annual Return 06 October 2014
MR04 - N/A 26 July 2014
MR04 - N/A 26 July 2014
MR04 - N/A 26 July 2014
MR04 - N/A 26 July 2014
MR04 - N/A 26 July 2014
MR04 - N/A 26 July 2014
MR04 - N/A 26 July 2014
MR04 - N/A 26 July 2014
MR01 - N/A 02 July 2014
MR01 - N/A 02 July 2014
MR01 - N/A 10 June 2014
AA - Annual Accounts 30 April 2014
TM01 - Termination of appointment of director 03 March 2014
MR04 - N/A 24 December 2013
MR04 - N/A 06 December 2013
MR04 - N/A 16 November 2013
AR01 - Annual Return 26 September 2013
MR04 - N/A 14 June 2013
AA - Annual Accounts 01 May 2013
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 31 May 2012
CH01 - Change of particulars for director 19 March 2012
CH01 - Change of particulars for director 19 March 2012
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 08 April 2011
AR01 - Annual Return 27 September 2010
AD01 - Change of registered office address 27 September 2010
CH01 - Change of particulars for director 27 September 2010
CH01 - Change of particulars for director 27 September 2010
CH01 - Change of particulars for director 27 September 2010
CH03 - Change of particulars for secretary 27 September 2010
RESOLUTIONS - N/A 19 July 2010
MG01 - Particulars of a mortgage or charge 08 June 2010
AD01 - Change of registered office address 17 April 2010
AD01 - Change of registered office address 15 April 2010
AA - Annual Accounts 12 April 2010
363a - Annual Return 28 September 2009
288c - Notice of change of directors or secretaries or in their particulars 28 September 2009
288c - Notice of change of directors or secretaries or in their particulars 28 September 2009
288c - Notice of change of directors or secretaries or in their particulars 28 September 2009
AA - Annual Accounts 27 May 2009
395 - Particulars of a mortgage or charge 09 January 2009
395 - Particulars of a mortgage or charge 29 November 2008
395 - Particulars of a mortgage or charge 15 October 2008
391 - N/A 29 September 2008
363a - Annual Return 29 September 2008
AA - Annual Accounts 16 April 2008
288a - Notice of appointment of directors or secretaries 14 January 2008
288b - Notice of resignation of directors or secretaries 14 January 2008
395 - Particulars of a mortgage or charge 18 October 2007
363a - Annual Return 01 October 2007
288c - Notice of change of directors or secretaries or in their particulars 01 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 August 2007
395 - Particulars of a mortgage or charge 11 July 2007
395 - Particulars of a mortgage or charge 10 July 2007
395 - Particulars of a mortgage or charge 10 July 2007
395 - Particulars of a mortgage or charge 10 July 2007
288a - Notice of appointment of directors or secretaries 04 June 2007
287 - Change in situation or address of Registered Office 04 June 2007
288b - Notice of resignation of directors or secretaries 04 June 2007
AA - Annual Accounts 04 May 2007
363s - Annual Return 17 January 2007
288b - Notice of resignation of directors or secretaries 02 January 2007
363s - Annual Return 05 October 2006
AA - Annual Accounts 31 May 2006
395 - Particulars of a mortgage or charge 20 April 2006
288a - Notice of appointment of directors or secretaries 19 January 2006
288b - Notice of resignation of directors or secretaries 04 October 2005
363s - Annual Return 03 October 2005
288c - Notice of change of directors or secretaries or in their particulars 13 July 2005
288c - Notice of change of directors or secretaries or in their particulars 13 July 2005
AA - Annual Accounts 22 June 2005
287 - Change in situation or address of Registered Office 06 May 2005
395 - Particulars of a mortgage or charge 02 March 2005
363s - Annual Return 08 October 2004
AA - Annual Accounts 11 June 2004
363s - Annual Return 13 October 2003
287 - Change in situation or address of Registered Office 27 September 2003
AA - Annual Accounts 04 June 2003
288a - Notice of appointment of directors or secretaries 12 November 2002
288a - Notice of appointment of directors or secretaries 12 November 2002
363s - Annual Return 07 October 2002
395 - Particulars of a mortgage or charge 28 August 2002
395 - Particulars of a mortgage or charge 28 August 2002
395 - Particulars of a mortgage or charge 28 August 2002
395 - Particulars of a mortgage or charge 28 August 2002
395 - Particulars of a mortgage or charge 28 August 2002
395 - Particulars of a mortgage or charge 28 August 2002
395 - Particulars of a mortgage or charge 28 August 2002
395 - Particulars of a mortgage or charge 28 August 2002
AA - Annual Accounts 08 May 2002
363s - Annual Return 26 September 2001
AA - Annual Accounts 14 June 2001
225 - Change of Accounting Reference Date 30 May 2001
363s - Annual Return 29 November 2000
AA - Annual Accounts 03 July 2000
363s - Annual Return 04 November 1999
RESOLUTIONS - N/A 26 July 1999
RESOLUTIONS - N/A 26 July 1999
RESOLUTIONS - N/A 26 July 1999
AA - Annual Accounts 26 July 1999
288b - Notice of resignation of directors or secretaries 24 November 1998
363s - Annual Return 24 November 1998
RESOLUTIONS - N/A 26 November 1997
RESOLUTIONS - N/A 26 November 1997
RESOLUTIONS - N/A 26 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 November 1997
123 - Notice of increase in nominal capital 26 November 1997
287 - Change in situation or address of Registered Office 27 October 1997
288b - Notice of resignation of directors or secretaries 27 October 1997
288b - Notice of resignation of directors or secretaries 27 October 1997
288a - Notice of appointment of directors or secretaries 27 October 1997
288a - Notice of appointment of directors or secretaries 27 October 1997
288a - Notice of appointment of directors or secretaries 27 October 1997
288a - Notice of appointment of directors or secretaries 27 October 1997
CERTNM - Change of name certificate 22 October 1997
NEWINC - New incorporation documents 26 September 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 June 2014 Outstanding

N/A

A registered charge 27 June 2014 Outstanding

N/A

A registered charge 04 June 2014 Outstanding

N/A

Legal charge 27 May 2010 Fully Satisfied

N/A

Legal charge 07 January 2009 Fully Satisfied

N/A

Legal charge 28 November 2008 Fully Satisfied

N/A

Legal charge 10 October 2008 Fully Satisfied

N/A

Legal charge 15 October 2007 Fully Satisfied

N/A

Debenture 29 June 2007 Fully Satisfied

N/A

Legal charge 29 June 2007 Fully Satisfied

N/A

Legal charge 29 June 2007 Fully Satisfied

N/A

Legal charge 29 June 2007 Fully Satisfied

N/A

Legal charge 18 April 2006 Fully Satisfied

N/A

Legal charge 28 February 2005 Fully Satisfied

N/A

Legal charge 20 August 2002 Fully Satisfied

N/A

Legal charge 20 August 2002 Fully Satisfied

N/A

Legal charge 20 August 2002 Fully Satisfied

N/A

Legal charge 20 August 2002 Fully Satisfied

N/A

Legal charge 20 August 2002 Fully Satisfied

N/A

Legal charge 20 August 2002 Fully Satisfied

N/A

Legal charge 20 August 2002 Fully Satisfied

N/A

Legal charge 20 August 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.