Brightside Limited LOUGHTON


Founded in 1992, Brightside, classified under reg no. 02755712 is an active company. Currently registered at 3rd Floor Crown House IG10 4LG, Loughton the company has been in the business for 32 years. Its financial year was closed on Sunday 28th January and its latest financial statement was filed on Tue, 31st Jan 2023.

The firm has 3 directors, namely Christine M., Robert M. and Pauline M.. Of them, Robert M., Pauline M. have been with the company the longest, being appointed on 5 November 1992 and Christine M. has been with the company for the least time - from 31 October 2016. 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.

Brightside Limited Address / Contact

Office Address 3rd Floor Crown House
Office Address2 151 High Road
Town Loughton
Post code IG10 4LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02755712
Date of Incorporation Wed, 14th Oct 1992
Industry Management of real estate on a fee or contract basis
End of financial Year 28th January
Company age 32 years old
Account next due date Mon, 28th Oct 2024 (175 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Mon, 28th Oct 2024 (2024-10-28)
Last confirmation statement dated Sat, 14th Oct 2023

Company staff

Christine M.

Position: Director

Appointed: 31 October 2016

Robert M.

Position: Director

Appointed: 05 November 1992

Pauline M.

Position: Director

Appointed: 05 November 1992

David P.

Position: Director

Appointed: 15 November 2002

Resigned: 02 December 2013

James J.

Position: Secretary

Appointed: 12 October 2000

Resigned: 30 January 2014

Hal Management Limited

Position: Corporate Secretary

Appointed: 10 January 1994

Resigned: 16 December 1997

Alan P.

Position: Director

Appointed: 23 March 1993

Resigned: 16 December 1997

Pauline M.

Position: Secretary

Appointed: 05 November 1992

Resigned: 30 January 2014

Stephen M.

Position: Director

Appointed: 14 October 1992

Resigned: 05 November 1992

James W.

Position: Secretary

Appointed: 14 October 1992

Resigned: 05 November 1992

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As we identified, there is Berkshire Securities Limited from Loughton, United Kingdom. The abovementioned PSC is classified as "a 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.

Berkshire Securities Limited

3rd Floor Crown House, 151 High Road, Loughton, Essex, IG10 4LG, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 2692803
Notified on 6 April 2016
Ceased on 29 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth-3 850 397183 025       
Balance Sheet
Cash Bank On Hand 105 829292 6273 255 5658 742    
Current Assets10 777 1386 979 6493 686 5713 587 6782 418 4692 361 8262 332 2172 188 0411 940 063
Debtors4 275 5011 062 918392 942331 1112 408 725    
Net Assets Liabilities    37 8247 110-20 399-34 576 
Other Debtors 434 614304 721284 711     
Total Inventories 5 810 9023 001 0021 0021 002    
Cash Bank In Hand50 635105 829       
Stocks Inventory6 451 0025 810 902       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve-3 850 497182 925       
Shareholder Funds-3 850 397183 025       
Other
Accumulated Depreciation Impairment Property Plant Equipment 20 10820 108      
Amounts Owed By Related Parties 317 50010 00010 000     
Amounts Owed To Group Undertakings 577 605232 4051 036 705109 900    
Average Number Employees During Period   333333
Bank Borrowings Overdrafts 3 658 750       
Corporation Tax Payable   117 05726 119    
Corporation Tax Recoverable  72 22136 40036 400    
Creditors 6 796 6243 042 9983 832 3152 380 6442 354 7162 352 6162 222 6171 982 616
Net Current Assets Liabilities 183 025643 573-244 63737 8247 110-20 399-34 576 
Number Shares Issued Fully Paid  100100     
Other Creditors 2 313 4522 304 6152 271 8522 171 914    
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   20 108     
Other Disposals Property Plant Equipment   20 108     
Other Taxation Social Security Payable 246 817505 978406 70172 712    
Par Value Share 111     
Property Plant Equipment Gross Cost 20 10820 108      
Trade Debtors Trade Receivables 310 8046 000 11 464    
Creditors Due Within One Year14 627 5356 796 624       
Number Shares Allotted 100       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Cost Or Valuation20 10820 108       
Tangible Fixed Assets Depreciation 20 108       
Total Assets Less Current Liabilities-3 850 397183 025       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 20th, October 2023
Free Download (3 pages)

Company search

Advertisements