Brightwater Estate Agency Limited RINGWOOD


Founded in 2013, Brightwater Estate Agency, classified under reg no. 08811217 is an active company. Currently registered at 2 High Street BH24 1AF, Ringwood the company has been in the business for eleven years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

The company has one director. Darren L., appointed on 1 May 2020. There are currently no secretaries appointed. As of 1 May 2024, there were 3 ex directors - Claire F., Karen S. and others listed below. There were no ex secretaries.

Brightwater Estate Agency Limited Address / Contact

Office Address 2 High Street
Town Ringwood
Post code BH24 1AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 08811217
Date of Incorporation Wed, 11th Dec 2013
Industry Real estate agencies
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 29th Dec 2023 (2023-12-29)
Last confirmation statement dated Thu, 15th Dec 2022

Company staff

Darren L.

Position: Director

Appointed: 01 May 2020

Claire F.

Position: Director

Appointed: 01 January 2016

Resigned: 31 March 2018

Karen S.

Position: Director

Appointed: 11 December 2013

Resigned: 01 May 2020

Anthony S.

Position: Director

Appointed: 11 December 2013

Resigned: 01 May 2020

People with significant control

The register of PSCs that own or control the company consists of 5 names. As we researched, there is Darren L. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Brightwater Investment Holdings Limited that entered Road Town,Tortola, United Kingdom as the address. This PSC has a legal form of "a limited", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Anthony S., who also meets the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

Darren L.

Notified on 3 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Brightwater Investment Holdings Limited

C/O Appleby Corporate Services (Bvi) Ltd Jayla Place, Wickham's Cay 1, Road Town,Tortola, Vg1110, VG1110, United Kingdom

Legal authority British Virgin Islands
Legal form Limited
Country registered United Kingdom
Place registered British Virgin Islands
Registration number 1561323
Notified on 22 May 2018
Ceased on 3 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Anthony S.

Notified on 16 January 2018
Ceased on 3 February 2021
Nature of control: significiant influence or control

Darren L.

Notified on 16 January 2018
Ceased on 22 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Anthony S.

Notified on 6 April 2016
Ceased on 16 January 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand7 382112     
Current Assets40 37717 64233 06333 85688 38036 882222 808
Debtors32 99530 344     
Net Assets Liabilities-226 895283 745311 312-356 661-311 537-299 242-68 740
Other Debtors1 868649     
Property Plant Equipment52 83051 048     
Other
Description Principal Activities      68 310
Accrued Liabilities Deferred Income  3 5903 0852 267  
Accrued Liabilities Not Expressed Within Creditors Subtotal 7 4213 590   251
Accumulated Amortisation Impairment Intangible Assets289 883368 560     
Accumulated Depreciation Impairment Property Plant Equipment23 61714 164     
Additions Other Than Through Business Combinations Property Plant Equipment 37 662     
Amounts Owed By Related Parties215215     
Average Number Employees During Period68-6-6-4-46
Bank Overdrafts7 2026 380     
Creditors396 606513 974476 980428 045435 968308 790261 305
Deferred Income759715     
Disposals Decrease In Depreciation Impairment Property Plant Equipment -17 816     
Disposals Property Plant Equipment -48 897     
Finance Lease Liabilities Present Value Total17 106      
Fixed Assets287 653207 194126 58231 56029 73311 2964 580
Increase From Amortisation Charge For Year Intangible Assets 78 677     
Increase From Depreciation Charge For Year Property Plant Equipment 8 363     
Intangible Assets234 823156 146     
Intangible Assets Gross Cost524 706524 706     
Net Current Assets Liabilities-117 942483 518434 304-385 136-339 003-270 297-38 497
Number Shares Issued Fully Paid100100     
Other Creditors94 660464 230     
Other Payables Accrued Expenses6 3696 706     
Other Remaining Borrowings379 500      
Par Value Share 1     
Prepayments5 95112 814     
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 12 8149 6139 0538 5851 611 
Property Plant Equipment Gross Cost76 44765 212     
Taxation Social Security Payable11 84125 673     
Total Assets Less Current Liabilities169 711276 324307 722-353 576-309 270-259 001-33 917
Total Borrowings396 6066 380     
Trade Creditors Trade Payables28 12217 691     
Trade Debtors Trade Receivables24 96116 666     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Change to a person with significant control February 21, 2024
filed on: 22nd, February 2024
Free Download (2 pages)

Company search