Brightsplit 2 Limited WATFORD


Brightsplit 2 started in year 2004 as Private Limited Company with registration number 05321465. The Brightsplit 2 company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Watford at Suite 1, Leavesden Park. Postal code: WD25 7GS. Since Wed, 11th Sep 2019 Brightsplit 2 Limited is no longer carrying the name Luton (barons).

At present there are 2 directors in the the firm, namely Jennifer J. and Robert S.. In addition one secretary - Stephen W. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Brightsplit 2 Limited Address / Contact

Office Address Suite 1, Leavesden Park
Office Address2 5 Hercules Way
Town Watford
Post code WD25 7GS
Country of origin United Kingdom

Company Information / Profile

Registration Number 05321465
Date of Incorporation Fri, 24th Dec 2004
Industry Buying and selling of own real estate
End of financial Year 31st October
Company age 20 years old
Account next due date Wed, 31st Jul 2024 (71 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 15th Apr 2024 (2024-04-15)
Last confirmation statement dated Sat, 1st Apr 2023

Company staff

Stephen W.

Position: Secretary

Appointed: 12 July 2018

Jennifer J.

Position: Director

Appointed: 06 September 2011

Robert S.

Position: Director

Appointed: 24 February 2009

Jennifer J.

Position: Secretary

Appointed: 15 November 2012

Resigned: 12 July 2018

Stephen L.

Position: Director

Appointed: 11 March 2009

Resigned: 24 March 2009

Stephen L.

Position: Director

Appointed: 19 September 2006

Resigned: 24 February 2009

Gillian D.

Position: Secretary

Appointed: 24 December 2004

Resigned: 24 November 2011

Darren P.

Position: Director

Appointed: 24 December 2004

Resigned: 12 July 2018

Robert S.

Position: Director

Appointed: 24 December 2004

Resigned: 19 September 2006

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 24 December 2004

Resigned: 24 December 2004

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As we researched, there is The Freehold Group Limited from Watford, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Robert S. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

The Freehold Group Limited

Leavesden Park Suite1, 5 Hercules Way, Watford, Hertfordshire, WD25 7GS, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 3698044
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Robert S.

Notified on 6 April 2016
Ceased on 7 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Luton (barons) September 11, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Current Assets249 818269 037261 891468 159695 448927 596
Debtors196 617215 836208 690384 889613 146843 157
Net Assets Liabilities217 195231 474243 126336 276480 584556 521
Other Debtors87   45 15149 289
Total Inventories53 20153 20153 20183 27082 30284 439
Other
Amounts Owed By Related Parties194 372213 688208 081372 340548 193778 525
Amounts Owed To Related Parties 4 79014 711103 069127 325295 866
Average Number Employees During Period333333
Creditors32 62337 56318 765131 883214 864371 075
Other Creditors3 510     
Other Inventories53 20153 20153 20183 27082 30284 439
Taxation Social Security Payable29 11332 7712 73721 85033 85017 812
Trade Creditors Trade Payables 21 3176 96453 68957 397
Trade Debtors Trade Receivables2 1582 14860912 54919 80215 343

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 21st, July 2023
Free Download (8 pages)

Company search

Advertisements