Company NameBrightsplit 1 Limited
DirectorsRobert Steinhouse and Jennifer Kate Ellen Jackson-Shilling
Company StatusActive
Company Number03848947
CategoryPrivate Limited Company
Incorporation Date27 September 1999(24 years, 7 months ago)
Previous NameGround Rent Estates Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Robert Steinhouse
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2005(5 years, 9 months after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1, Leavesden Park 5 Hercules Way
Watford
Hertfordshire
WD25 7GS
Director NameMrs Jennifer Kate Ellen Jackson-Shilling
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2011(11 years, 11 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1, Leavesden Park 5 Hercules Way
Watford
Hertfordshire
WD25 7GS
Secretary NameMr Stephen Whybrow
StatusCurrent
Appointed23 August 2019(19 years, 11 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Correspondence AddressSuite 1, Leavesden Park 5 Hercules Way
Watford
Hertfordshire
WD25 7GS
Director NameMr Richard Hesmondhalgh
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed27 September 1999(same day as company formation)
RoleProperty Investor
Country of ResidenceEngland
Correspondence AddressBelbury Hayes Toadpit Lane
West Hill
Ottery St Mary
Devon
EX11 1TR
Secretary NameMr Robert Steinhouse
NationalityBritish
StatusResigned
Appointed27 September 1999(same day as company formation)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence Address28 Oakeshott Avenue
London
N6 6NS
Secretary NameMs Gillian Dow
NationalityBritish
StatusResigned
Appointed20 July 2005(5 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 24 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address353 Kentish Town Road
London
NW5 2TJ
Director NameStephen Paul Lindley
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2006(7 years after company formation)
Appointment Duration2 years, 4 months (resigned 24 February 2009)
RoleAccountant
Correspondence Address140 Holly Lodge Mansions
Oakeshott Avenue
London
N6 6DT
Director NameMr Darren Ian Pither
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2006(7 years after company formation)
Appointment Duration13 years, 3 months (resigned 21 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1, Leavesden Park 5 Hercules Way
Watford
Hertfordshire
WD25 7GS
Director NameMr Stephen Paul Lindley
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2009(9 years, 5 months after company formation)
Appointment Duration1 week, 6 days (resigned 24 March 2009)
RoleAccountant
Correspondence Address16 Colwick Close
London
N6 5NU
Secretary NameMrs Jennifer Jackson-Shilling
StatusResigned
Appointed15 November 2012(13 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 23 August 2019)
RoleCompany Director
Correspondence AddressSuite 1, Leavesden Park 5 Hercules Way
Watford
Hertfordshire
WD25 7GS
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed27 September 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed27 September 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.ukgroundrentestates.com
Email address[email protected]

Location

Registered AddressSuite 1, Leavesden Park
5 Hercules Way
Watford
Hertfordshire
WD25 7GS
RegionEast of England
ConstituencyWatford
CountyHertfordshire
ParishAbbots Langley
WardLeavesden
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Freehold Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£11,842
Gross Profit£6,342
Net Worth£13,810
Current Liabilities£60,155

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return31 January 2024 (2 months, 2 weeks ago)
Next Return Due14 February 2025 (10 months from now)

Charges

6 February 2012Delivered on: 14 February 2012
Satisfied on: 26 February 2013
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Fully Satisfied

Filing History

4 February 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
30 July 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
11 June 2020Termination of appointment of Jennifer Jackson-Shilling as a secretary on 23 August 2019 (1 page)
23 January 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
21 January 2020Termination of appointment of Darren Ian Pither as a director on 21 January 2020 (1 page)
11 September 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-23
(3 pages)
10 September 2019Appointment of Mr Stephen Whybrow as a secretary on 23 August 2019 (2 pages)
30 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
31 January 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
31 January 2019Director's details changed for Miss Jennifer Kate Ellen Jackson on 31 January 2019 (2 pages)
31 January 2019Secretary's details changed for Miss Jennifer Kate Ellen Jackson on 31 January 2019 (1 page)
21 January 2019Notification of The Freehold Group Limited as a person with significant control on 6 April 2016 (2 pages)
21 January 2019Cessation of Robert Steinhouse as a person with significant control on 7 April 2016 (1 page)
2 November 2018Director's details changed for Miss Jennifer Kate Ellen Jackson on 29 October 2018 (2 pages)
20 July 2018Registered office address changed from 353 Kentish Town Road London NW5 2TJ to Suite 1, Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS on 20 July 2018 (1 page)
20 July 2018Change of details for Mr Robert Steinhouse as a person with significant control on 19 July 2018 (2 pages)
1 May 2018Accounts for a small company made up to 31 October 2017 (14 pages)
9 April 2018Confirmation statement made on 1 April 2018 with updates (4 pages)
28 April 2017Accounts for a small company made up to 31 October 2016 (12 pages)
28 April 2017Accounts for a small company made up to 31 October 2016 (12 pages)
11 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
11 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
10 November 2016Director's details changed for Miss Jennifer Kate Ellen Jackson on 9 November 2016 (2 pages)
10 November 2016Director's details changed for Miss Jennifer Kate Ellen Jackson on 9 November 2016 (2 pages)
7 May 2016Full accounts made up to 31 October 2015 (12 pages)
7 May 2016Full accounts made up to 31 October 2015 (12 pages)
21 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
(5 pages)
21 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
(5 pages)
11 April 2016Director's details changed for Mr Robert Steinhouse on 11 April 2016 (2 pages)
11 April 2016Director's details changed for Mr Robert Steinhouse on 11 April 2016 (2 pages)
3 July 2015Full accounts made up to 31 October 2014 (13 pages)
3 July 2015Full accounts made up to 31 October 2014 (13 pages)
15 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(4 pages)
15 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(4 pages)
15 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(4 pages)
9 December 2014Director's details changed for Mr Robert Steinhouse on 3 November 2014 (2 pages)
9 December 2014Director's details changed for Mr Robert Steinhouse on 3 November 2014 (2 pages)
9 December 2014Director's details changed for Mr Robert Steinhouse on 3 November 2014 (2 pages)
14 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(4 pages)
14 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(4 pages)
8 July 2014Full accounts made up to 31 October 2013 (14 pages)
8 July 2014Full accounts made up to 31 October 2013 (14 pages)
23 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
(4 pages)
23 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
(4 pages)
31 July 2013Full accounts made up to 31 October 2012 (14 pages)
31 July 2013Full accounts made up to 31 October 2012 (14 pages)
5 March 2013Resolutions
  • RES13 ‐ Interim dividend connected to reorganisation 19/02/2013
(10 pages)
5 March 2013Resolutions
  • RES13 ‐ Interim dividend connected to reorganisation 19/02/2013
(10 pages)
28 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
28 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
25 February 2013Resolutions
  • RES13 ‐ Conflict of interest 12/02/2013
(23 pages)
25 February 2013Resolutions
  • RES13 ‐ Conflict of interest 12/02/2013
(23 pages)
21 February 2013Memorandum and Articles of Association (7 pages)
21 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
21 February 2013Memorandum and Articles of Association (7 pages)
21 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
22 November 2012Appointment of Miss Jennifer Kate Ellen Jackson as a secretary (1 page)
22 November 2012Appointment of Miss Jennifer Kate Ellen Jackson as a secretary (1 page)
4 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
4 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
3 August 2012Full accounts made up to 31 October 2011 (13 pages)
3 August 2012Full accounts made up to 31 October 2011 (13 pages)
14 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 November 2011Termination of appointment of Gillian Dow as a secretary (1 page)
25 November 2011Termination of appointment of Gillian Dow as a secretary (1 page)
25 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
6 September 2011Appointment of Miss Jennifer Kate Ellen Jackson as a director (2 pages)
6 September 2011Appointment of Miss Jennifer Kate Ellen Jackson as a director (2 pages)
3 August 2011Full accounts made up to 31 October 2010 (13 pages)
3 August 2011Full accounts made up to 31 October 2010 (13 pages)
7 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (3 pages)
7 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (3 pages)
5 August 2010Total exemption full accounts made up to 31 October 2009 (11 pages)
5 August 2010Total exemption full accounts made up to 31 October 2009 (11 pages)
28 October 2009Secretary's details changed for Ms Gillian Dow on 28 October 2009 (1 page)
28 October 2009Director's details changed for Darren Ian Pither on 28 October 2009 (2 pages)
28 October 2009Director's details changed for Mr Robert Steinhouse on 28 October 2009 (2 pages)
28 October 2009Director's details changed for Mr Robert Steinhouse on 28 October 2009 (2 pages)
28 October 2009Director's details changed for Darren Ian Pither on 28 October 2009 (2 pages)
28 October 2009Secretary's details changed for Ms Gillian Dow on 28 October 2009 (1 page)
22 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
22 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
1 September 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
1 September 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
24 March 2009Appointment terminated director stephen lindley (1 page)
24 March 2009Appointment terminated director stephen lindley (1 page)
11 March 2009Director appointed mr stephen paul lindley (1 page)
11 March 2009Director appointed mr stephen paul lindley (1 page)
5 March 2009Resolutions
  • RES13 ‐ Appoint director 24/02/2009
(1 page)
5 March 2009Resolutions
  • RES13 ‐ Appoint director 24/02/2009
(1 page)
24 February 2009Appointment terminated director stephen lindley (1 page)
24 February 2009Appointment terminated director stephen lindley (1 page)
23 October 2008Full accounts made up to 31 October 2007 (12 pages)
23 October 2008Return made up to 27/09/08; full list of members (4 pages)
23 October 2008Full accounts made up to 31 October 2007 (12 pages)
23 October 2008Return made up to 27/09/08; full list of members (4 pages)
13 August 2008Resolutions
  • RES13 ‐ ARD changed to 31/10/07 01/08/2008
(1 page)
13 August 2008Resolutions
  • RES13 ‐ ARD changed to 31/10/07 01/08/2008
(1 page)
1 August 2008Accounting reference date shortened from 31/12/2007 to 31/10/2007 (1 page)
1 August 2008Accounting reference date shortened from 31/12/2007 to 31/10/2007 (1 page)
23 October 2007Return made up to 27/09/07; full list of members (2 pages)
23 October 2007Return made up to 27/09/07; full list of members (2 pages)
30 July 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
30 July 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
30 July 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
30 July 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
23 October 2006Return made up to 27/09/06; full list of members (2 pages)
23 October 2006Return made up to 27/09/06; full list of members (2 pages)
16 October 2006New director appointed (1 page)
16 October 2006New director appointed (1 page)
13 October 2006New director appointed (1 page)
13 October 2006Director resigned (1 page)
13 October 2006Director resigned (1 page)
13 October 2006New director appointed (1 page)
29 August 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
29 August 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
13 April 2006Registered office changed on 13/04/06 from: 61 chandos place london WC2N 4HG (1 page)
13 April 2006Registered office changed on 13/04/06 from: 61 chandos place london WC2N 4HG (1 page)
11 April 2006Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
11 April 2006Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
24 November 2005Return made up to 27/09/05; full list of members (2 pages)
24 November 2005Return made up to 27/09/05; full list of members (2 pages)
23 September 2005Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
23 September 2005Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
22 September 2005Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
22 September 2005Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
3 August 2005Secretary resigned (1 page)
3 August 2005New director appointed (7 pages)
3 August 2005Secretary resigned (1 page)
3 August 2005New secretary appointed (2 pages)
3 August 2005New director appointed (7 pages)
3 August 2005New secretary appointed (2 pages)
14 June 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
14 June 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
15 November 2004Return made up to 27/09/04; full list of members (5 pages)
15 November 2004Return made up to 27/09/04; full list of members (5 pages)
11 March 2004Return made up to 27/09/03; full list of members (5 pages)
11 March 2004Return made up to 27/09/03; full list of members (5 pages)
4 February 2004Return made up to 27/09/03; full list of members (6 pages)
4 February 2004Return made up to 27/09/03; full list of members (6 pages)
1 February 2004Accounts for a dormant company made up to 30 September 2003 (7 pages)
1 February 2004Accounts for a dormant company made up to 30 September 2003 (7 pages)
3 February 2003Accounts for a dormant company made up to 30 September 2002 (6 pages)
3 February 2003Accounts for a dormant company made up to 30 September 2002 (6 pages)
23 January 2003Return made up to 27/09/02; full list of members (5 pages)
23 January 2003Return made up to 27/09/02; full list of members (5 pages)
28 November 2002Secretary's particulars changed (1 page)
28 November 2002Secretary's particulars changed (1 page)
11 March 2002Secretary's particulars changed (1 page)
11 March 2002Return made up to 27/09/01; full list of members (5 pages)
11 March 2002Secretary's particulars changed (1 page)
11 March 2002Return made up to 27/09/01; full list of members (5 pages)
23 November 2001Accounts for a dormant company made up to 30 September 2001 (8 pages)
23 November 2001Accounts for a dormant company made up to 30 September 2001 (8 pages)
7 November 2001Registered office changed on 07/11/01 from: 18 queen anne street london W1M 0HB (1 page)
7 November 2001Registered office changed on 07/11/01 from: 18 queen anne street london W1M 0HB (1 page)
7 August 2001Total exemption full accounts made up to 30 September 2000 (5 pages)
7 August 2001Total exemption full accounts made up to 30 September 2000 (5 pages)
14 December 2000Return made up to 27/09/00; full list of members (5 pages)
14 December 2000Return made up to 27/09/00; full list of members (5 pages)
14 April 2000Secretary resigned (1 page)
14 April 2000Secretary resigned (1 page)
14 April 2000New director appointed (2 pages)
14 April 2000Director resigned (1 page)
14 April 2000Director resigned (1 page)
14 April 2000New director appointed (2 pages)
14 April 2000New secretary appointed (2 pages)
14 April 2000New secretary appointed (2 pages)
27 September 1999Incorporation (15 pages)
27 September 1999Incorporation (15 pages)