Company NameBrightsplit 2 Limited
DirectorsRobert Steinhouse and Jennifer Kate Ellen Jackson-Shilling
Company StatusActive
Company Number05321465
CategoryPrivate Limited Company
Incorporation Date24 December 2004(19 years, 4 months ago)
Previous NameLuton (Barons) 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
Appointed24 February 2009(4 years, 2 months after company formation)
Appointment Duration15 years, 2 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(6 years, 8 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
Appointed12 July 2018(13 years, 6 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Correspondence AddressSuite 1, Leavesden Park 5 Hercules Way
Watford
Hertfordshire
WD25 7GS
Director NameMr Robert Steinhouse
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Oakeshott Avenue
London
N6 6NS
Director NameMr Darren Ian Pither
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1, Leavesden Park 5 Hercules Way
Watford
Hertfordshire
WD25 7GS
Secretary NameMs Gillian Dow
NationalityBritish
StatusResigned
Appointed24 December 2004(same day as company formation)
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
Appointed19 September 2006(1 year, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 February 2009)
RoleAccountant
Correspondence Address140 Holly Lodge Mansions
Oakeshott Avenue
London
N6 6DT
Director NameMr Stephen Paul Lindley
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2009(4 years, 2 months after company formation)
Appointment Duration1 week, 6 days (resigned 24 March 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 Colwick Close
London
N6 5NU
Secretary NameMiss Jennifer Kate Ellen Jackson
StatusResigned
Appointed15 November 2012(7 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 12 July 2018)
RoleCompany Director
Correspondence AddressSuite 1, Leavesden Park 5 Hercules Way
Watford
Hertfordshire
WD25 7GS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 December 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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

2 at £1Freehold Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£63,676
Gross Profit£41,446
Net Worth£53,354
Current Liabilities£394,947

Accounts

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

Returns

Latest Return1 April 2024 (3 weeks, 3 days ago)
Next Return Due15 April 2025 (11 months, 3 weeks from now)

Charges

8 September 2014Delivered on: 9 September 2014
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: 281 new north road, london N1 7AA - title numbers NGL816349 and NGL812407.
Outstanding
25 January 2006Delivered on: 3 February 2006
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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

21 July 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
17 April 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
29 June 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
11 May 2022Director's details changed for Mrs Jennifer Kate Ellen Jackson-Shilling on 11 May 2022 (2 pages)
14 April 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
23 July 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
1 April 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
30 July 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
1 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
11 September 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-23
(3 pages)
30 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
12 April 2019Confirmation statement made on 1 April 2019 with updates (4 pages)
31 January 2019Director's details changed for Miss Jennifer Kate Ellen Jackson on 31 January 2019 (2 pages)
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)
8 August 2018Termination of appointment of Jennifer Kate Ellen Jackson as a secretary on 12 July 2018 (1 page)
8 August 2018Appointment of Mr Stephen Whybrow as a secretary on 12 July 2018 (2 pages)
8 August 2018Termination of appointment of Darren Ian Pither as a director on 12 July 2018 (1 page)
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 20 July 2018 (2 pages)
1 May 2018Accounts for a small company made up to 31 October 2017 (15 pages)
9 April 2018Confirmation statement made on 1 April 2018 with updates (4 pages)
3 May 2017Accounts for a small company made up to 31 October 2016 (13 pages)
3 May 2017Accounts for a small company made up to 31 October 2016 (13 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 2
(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 2
(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 2
(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 2
(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 2
(4 pages)
15 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
(4 pages)
15 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
(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)
9 September 2014Registration of charge 053214650002, created on 8 September 2014 (22 pages)
9 September 2014Registration of charge 053214650002, created on 8 September 2014 (22 pages)
9 September 2014Registration of charge 053214650002, created on 8 September 2014 (22 pages)
8 July 2014Full accounts made up to 31 October 2013 (13 pages)
8 July 2014Full accounts made up to 31 October 2013 (13 pages)
21 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(4 pages)
21 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(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 with reorganisation 19/02/2013
(10 pages)
5 March 2013Resolutions
  • RES13 ‐ Interim dividend connected with 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 (5 pages)
28 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
25 February 2013Resolutions
  • RES13 ‐ Section 175(5) 12/02/2013
(19 pages)
25 February 2013Resolutions
  • RES13 ‐ Section 175(5) 12/02/2013
(19 pages)
8 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (4 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)
3 August 2012Full accounts made up to 31 October 2011 (12 pages)
3 August 2012Full accounts made up to 31 October 2011 (12 pages)
20 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (4 pages)
20 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (4 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)
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)
2 August 2011Full accounts made up to 31 October 2010 (13 pages)
2 August 2011Full accounts made up to 31 October 2010 (13 pages)
20 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (3 pages)
20 January 2011Annual return made up to 24 December 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)
19 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (4 pages)
19 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (4 pages)
29 October 2009Director's details changed for Darren Ian Pither on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Robert Steinhouse on 29 October 2009 (2 pages)
29 October 2009Secretary's details changed for Ms Gillian Dow on 29 October 2009 (1 page)
29 October 2009Director's details changed for Darren Ian Pither on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Robert Steinhouse on 29 October 2009 (2 pages)
29 October 2009Secretary's details changed for Ms Gillian Dow on 29 October 2009 (1 page)
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 2009Director appointed mr robert steinhouse (1 page)
24 February 2009Appointment terminated director stephen lindley (1 page)
24 February 2009Director appointed mr robert steinhouse (1 page)
19 January 2009Return made up to 24/12/08; full list of members (3 pages)
19 January 2009Return made up to 24/12/08; full list of members (3 pages)
23 October 2008Full accounts made up to 31 October 2007 (12 pages)
23 October 2008Full accounts made up to 31 October 2007 (12 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)
17 January 2008Return made up to 24/12/07; full list of members (2 pages)
17 January 2008Return made up to 24/12/07; full list of members (2 pages)
6 November 2007Auditor's resignation (2 pages)
6 November 2007Auditor's resignation (2 pages)
2 November 2007Full accounts made up to 31 December 2006 (12 pages)
2 November 2007Full accounts made up to 31 December 2006 (12 pages)
5 April 2007Full accounts made up to 31 December 2005 (12 pages)
5 April 2007Full accounts made up to 31 December 2005 (12 pages)
18 January 2007Return made up to 24/12/06; full list of members (2 pages)
18 January 2007Return made up to 24/12/06; full list of members (2 pages)
19 September 2006New director appointed (1 page)
19 September 2006Director resigned (1 page)
19 September 2006New director appointed (1 page)
19 September 2006Director resigned (1 page)
10 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 February 2006Particulars of mortgage/charge (3 pages)
3 February 2006Particulars of mortgage/charge (3 pages)
28 December 2005Return made up to 24/12/05; full list of members (2 pages)
28 December 2005Return made up to 24/12/05; full list of members (2 pages)
25 January 2005Ad 06/01/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 January 2005Ad 06/01/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 December 2004Incorporation (17 pages)
24 December 2004Incorporation (17 pages)
24 December 2004Secretary resigned (1 page)
24 December 2004Secretary resigned (1 page)