Company NameBrightsplit 4 Limited
DirectorsRobert Steinhouse and Jennifer Kate Ellen Jackson-Shilling
Company StatusActive
Company Number05592546
CategoryPrivate Limited Company
Incorporation Date13 October 2005(18 years, 6 months ago)
Previous NameFreehold Properties 24 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(3 years, 4 months after company formation)
Appointment Duration15 years, 1 month
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(5 years, 10 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(13 years, 10 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Correspondence AddressSuite 1, Leavesden Park 5 Hercules Way
Watford
Hertfordshire
WD25 7GS
Director NameStephen Paul Lindley
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2005(same day as company formation)
RoleAccountant
Correspondence Address140 Holly Lodge Mansions
Oakeshott Avenue
London
N6 6DT
Director NameMr Robert Steinhouse
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2005(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
Appointed13 October 2005(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
Appointed13 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address353 Kentish Town Road
London
NW5 2TJ
Director NameMiss Jennifer Kate Ellen Jackson
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2008(2 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 24 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Bacon Lane
Edgware
Middlesex
HA8 5AU
Director NameMr Stephen Paul Lindley
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2009(3 years, 5 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 NameMrs Jennifer Jackson-Shilling
StatusResigned
Appointed15 November 2012(7 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
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 October 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.graysinn.co.uk/
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

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 Return1 April 2023 (1 year ago)
Next Return Due15 April 2024 (overdue)

Filing History

27 July 2020Accounts for a dormant company made up to 31 October 2019 (6 pages)
14 July 2020Termination of appointment of Jennifer Jackson-Shilling as a secretary on 23 August 2019 (1 page)
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)
10 September 2019Appointment of Mr Stephen Whybrow as a secretary on 23 August 2019 (2 pages)
30 July 2019Accounts for a dormant company made up to 31 October 2018 (6 pages)
12 April 2019Confirmation statement made on 1 April 2019 with updates (4 pages)
31 January 2019Secretary's details changed for Miss Jennifer Kate Ellen Jackson on 31 January 2019 (1 page)
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)
30 October 2018Director's details changed for Miss Jennifer Kate Ellen Jackson on 29 October 2018 (2 pages)
8 August 2018Termination of appointment of Darren Ian Pither as a director on 12 July 2018 (1 page)
31 July 2018Accounts for a dormant company made up to 31 October 2017 (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 20 July 2018 (2 pages)
20 July 2018Director's details changed for Mr Darren Ian Pither on 20 July 2018 (2 pages)
20 July 2018Director's details changed for Mr Robert Steinhouse on 20 July 2018 (2 pages)
9 April 2018Confirmation statement made on 1 April 2018 with updates (4 pages)
28 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
28 July 2017Accounts for a dormant company made up to 31 October 2016 (2 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)
30 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
30 June 2016Accounts for a dormant company made up to 31 October 2015 (2 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)
11 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
11 June 2015Accounts for a dormant company made up to 31 October 2014 (2 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)
8 December 2014Director's details changed for Mr Robert Steinhouse on 3 November 2014 (2 pages)
8 December 2014Director's details changed for Mr Robert Steinhouse on 3 November 2014 (2 pages)
8 December 2014Director's details changed for Mr Robert Steinhouse on 3 November 2014 (2 pages)
7 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1
(4 pages)
7 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1
(4 pages)
29 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
29 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
1 November 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1
(5 pages)
1 November 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1
(5 pages)
24 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
24 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
25 February 2013Resolutions
  • RES13 ‐ 12/02/2013
(19 pages)
25 February 2013Resolutions
  • RES13 ‐ 12/02/2013
(19 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)
17 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (5 pages)
17 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (5 pages)
20 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
20 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
24 November 2011Termination of appointment of Gillian Dow as a secretary (1 page)
24 November 2011Termination of appointment of Gillian Dow as a secretary (1 page)
11 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (5 pages)
11 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (5 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)
20 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
20 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
8 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (5 pages)
23 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
23 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
9 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
9 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
9 October 2009Secretary's details changed for Ms Gillian Dow on 9 October 2009 (1 page)
9 October 2009Secretary's details changed for Ms Gillian Dow on 9 October 2009 (1 page)
9 October 2009Secretary's details changed for Ms Gillian Dow on 9 October 2009 (1 page)
9 October 2009Director's details changed for Darren Ian Pither on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Darren Ian Pither on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Darren Ian Pither on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Robert Steinhouse on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Robert Steinhouse on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Robert Steinhouse on 9 October 2009 (2 pages)
26 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
26 August 2009Accounts for a dormant company made up to 31 October 2008 (2 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 jennifer jackson (1 page)
24 February 2009Director appointed mr robert steinhouse (1 page)
24 February 2009Appointment terminated director jennifer jackson (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)
11 November 2008Return made up to 13/10/08; full list of members (4 pages)
11 November 2008Return made up to 13/10/08; full list of members (4 pages)
30 October 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
30 October 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
13 August 2008Resolutions
  • RES13 ‐ Ardc changed to 31/10/07 01/08/2008
(1 page)
13 August 2008Resolutions
  • RES13 ‐ Ardc 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 April 2008Director appointed miss jennifer kate ellen jackson (1 page)
17 April 2008Director appointed miss jennifer kate ellen jackson (1 page)
6 November 2007Return made up to 13/10/07; full list of members (2 pages)
6 November 2007Return made up to 13/10/07; full list of members (2 pages)
5 November 2007Director resigned (1 page)
5 November 2007Director resigned (1 page)
9 August 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
9 August 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
8 November 2006Return made up to 13/10/06; full list of members (2 pages)
8 November 2006Return made up to 13/10/06; full list of members (2 pages)
26 September 2006New director appointed (1 page)
26 September 2006New director appointed (1 page)
14 September 2006Director resigned (1 page)
14 September 2006Director resigned (1 page)
22 March 2006Director's particulars changed (1 page)
22 March 2006Director's particulars changed (1 page)
10 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 February 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
15 February 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
14 October 2005Secretary resigned (1 page)
14 October 2005Secretary resigned (1 page)
13 October 2005Incorporation (17 pages)
13 October 2005Incorporation (17 pages)