Company NameBrightgrove Limited
DirectorDavid Nathan Tierney
Company StatusActive
Company Number06173323
CategoryPrivate Limited Company
Incorporation Date20 March 2007(17 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr David Nathan Tierney
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2007(1 week, 6 days after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClockhouse Nursery Clockhouse Lane East
Egham
Surrey
TW20 8PJ
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed20 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed20 March 2007(same day as company formation)
Correspondence Address47/49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameChase Bureau Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 April 2007(1 week, 6 days after company formation)
Appointment Duration8 years, 9 months (resigned 01 January 2016)
Correspondence AddressNo 1 Royal Terrace
Southend On Sea
Essex
SS1 1EA

Contact

Websitewww.brightgrove.com
Email address[email protected]

Location

Registered AddressClockhouse Nurseries
Clockhouse Lane East
Egham
Surrey
TW20 8PG
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardThorpe
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1David Tierney
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,864
Cash£1,407
Current Liabilities£105,894

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return19 March 2024 (1 month ago)
Next Return Due2 April 2025 (11 months, 2 weeks from now)

Charges

13 December 2017Delivered on: 20 December 2017
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that freehold property situate and known as land at 1 hawthorn road, woking, surrey GU22 0BA as defined as the area edged red in a transfer of even date between (1) nadine lyons and (2) the borrower.
Outstanding
13 December 2017Delivered on: 20 December 2017
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: 1 by way of legal mortgage all freehold and leasehold property now vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 2 by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3 by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company.
Outstanding
23 June 2016Delivered on: 27 June 2016
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that freehold property situate and known as 35 burleigh road, addlestone KT15 1PW registered at hm land registry with title absolute under title number SY303230.
Outstanding
23 June 2016Delivered on: 27 June 2016
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: 1 by way of legal mortgage all freehold and leasehold property now vested in the company together with al buildings, fixtures and fixed plant and machinery from time to time on that property.. 2 by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3 by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company.
Outstanding
23 June 2016Delivered on: 27 June 2016
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that freehold property situate and known as 35 burleigh road, addlestone KT15 1PW registered at hm land registry with title absolute under title number SY303230.
Outstanding

Filing History

11 October 2023Satisfaction of charge 061733230003 in full (1 page)
11 October 2023Satisfaction of charge 061733230001 in full (1 page)
11 October 2023Satisfaction of charge 061733230004 in full (1 page)
11 October 2023Satisfaction of charge 061733230005 in full (1 page)
11 October 2023Satisfaction of charge 061733230002 in full (1 page)
9 October 2023Registration of charge 061733230006, created on 9 October 2023 (40 pages)
19 March 2023Confirmation statement made on 19 March 2023 with no updates (3 pages)
21 December 2022Micro company accounts made up to 31 March 2022 (2 pages)
2 May 2022Confirmation statement made on 19 March 2022 with no updates (3 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (2 pages)
27 April 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
26 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
26 May 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
30 October 2019Micro company accounts made up to 31 March 2019 (3 pages)
21 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
11 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
19 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
20 December 2017Registration of charge 061733230004, created on 13 December 2017 (14 pages)
20 December 2017Registration of charge 061733230005, created on 13 December 2017 (19 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
25 May 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 June 2016Registration of charge 061733230001, created on 23 June 2016 (18 pages)
27 June 2016Registration of charge 061733230001, created on 23 June 2016 (18 pages)
27 June 2016Registration of charge 061733230002, created on 23 June 2016 (13 pages)
27 June 2016Registration of charge 061733230003, created on 23 June 2016 (20 pages)
27 June 2016Registration of charge 061733230002, created on 23 June 2016 (13 pages)
27 June 2016Registration of charge 061733230003, created on 23 June 2016 (20 pages)
26 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(3 pages)
26 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(3 pages)
26 April 2016Termination of appointment of Chase Bureau Secretarial Services Limited as a secretary on 1 January 2016 (1 page)
26 April 2016Termination of appointment of Chase Bureau Secretarial Services Limited as a secretary on 1 January 2016 (1 page)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 June 2015Registered office address changed from Chase Bureau Accountants 1 Royal Terrace Southend on Sea Essex SS1 1EA to Clockhouse Nurseries Clockhouse Lane East Egham Surrey TW20 8PG on 12 June 2015 (1 page)
12 June 2015Registered office address changed from Chase Bureau Accountants 1 Royal Terrace Southend on Sea Essex SS1 1EA to Clockhouse Nurseries Clockhouse Lane East Egham Surrey TW20 8PG on 12 June 2015 (1 page)
24 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(4 pages)
24 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(4 pages)
28 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 June 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
25 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 April 2010Secretary's details changed for Chase Bureau Secretarial Services Limited on 20 March 2010 (2 pages)
21 April 2010Director's details changed for David Tierney on 20 March 2010 (2 pages)
21 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
21 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
21 April 2010Director's details changed for David Tierney on 20 March 2010 (2 pages)
21 April 2010Secretary's details changed for Chase Bureau Secretarial Services Limited on 20 March 2010 (2 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
24 April 2009Return made up to 20/03/09; full list of members (3 pages)
24 April 2009Return made up to 20/03/09; full list of members (3 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
7 January 2009Compulsory strike-off action has been discontinued (1 page)
7 January 2009Compulsory strike-off action has been discontinued (1 page)
6 January 2009Return made up to 20/03/08; full list of members (3 pages)
6 January 2009Return made up to 20/03/08; full list of members (3 pages)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
5 January 2009Director's change of particulars / david tierney / 05/01/2009 (1 page)
5 January 2009Director's change of particulars / david tierney / 05/01/2009 (1 page)
9 July 2007Ad 20/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 July 2007Ad 20/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 May 2007Registered office changed on 30/05/07 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
30 May 2007New director appointed (2 pages)
30 May 2007Registered office changed on 30/05/07 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
30 May 2007New director appointed (2 pages)
17 May 2007New secretary appointed (3 pages)
17 May 2007New secretary appointed (3 pages)
16 April 2007Secretary resigned (1 page)
16 April 2007Director resigned (1 page)
16 April 2007Director resigned (1 page)
16 April 2007Secretary resigned (1 page)
20 March 2007Incorporation (14 pages)
20 March 2007Incorporation (14 pages)