Company NameBrightbay Properties Limited
DirectorHyman Weiss
Company StatusActive
Company Number04770162
CategoryPrivate Limited Company
Incorporation Date19 May 2003(20 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Hyman Weiss
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2003(2 weeks after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Waterpark Road
Salford
Lancashire
M7 4ET
Director NameMr Bernardin Weiss
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2003(2 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 04 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Cubley Road
Salford
Manchester
M7 4SE
Director NameMrs Yocheved Weiss
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed02 June 2003(2 weeks after company formation)
Appointment Duration16 years (resigned 30 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Stanley Road
Salford
Lancashire
M7 4FR
Secretary NameMr Hyman Weiss
NationalityBritish
StatusResigned
Appointed02 June 2003(2 weeks after company formation)
Appointment Duration4 years (resigned 26 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Waterpark Road
Salford
Lancashire
M7 4ET
Secretary NameMrs Yocheved Weiss
NationalityAmerican
StatusResigned
Appointed26 June 2007(4 years, 1 month after company formation)
Appointment Duration11 years, 11 months (resigned 30 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Stanley Road
Salford
Lancashire
M7 4FR
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed19 May 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed19 May 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressHeaton House 148
Bury Old Road
Salford
M7 4SE
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCrumpsall
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Mr Hyman Weiss
50.00%
Ordinary
1 at £1Mrs Yocheved Weiss
50.00%
Ordinary

Financials

Year2014
Net Worth-£19,776
Cash£2,598
Current Liabilities£86,573

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return19 May 2023 (11 months ago)
Next Return Due2 June 2024 (1 month, 1 week from now)

Charges

18 August 2003Delivered on: 5 September 2003
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 362 great clowes street salford and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding

Filing History

26 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
20 May 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
21 June 2019Micro company accounts made up to 30 September 2018 (3 pages)
31 May 2019Termination of appointment of Yocheved Weiss as a secretary on 30 May 2019 (1 page)
31 May 2019Cessation of Yocheved Weiss as a person with significant control on 30 May 2019 (1 page)
31 May 2019Confirmation statement made on 19 May 2019 with updates (5 pages)
31 May 2019Termination of appointment of Yocheved Weiss as a director on 30 May 2019 (1 page)
4 June 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
21 March 2018Micro company accounts made up to 30 September 2017 (3 pages)
26 October 2017Micro company accounts made up to 30 September 2016 (3 pages)
26 October 2017Micro company accounts made up to 30 September 2016 (3 pages)
26 September 2017Previous accounting period shortened from 27 March 2017 to 30 September 2016 (1 page)
26 September 2017Previous accounting period shortened from 27 March 2017 to 30 September 2016 (1 page)
26 May 2017Confirmation statement made on 19 May 2017 with updates (6 pages)
26 May 2017Confirmation statement made on 19 May 2017 with updates (6 pages)
23 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2
(5 pages)
27 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2
(5 pages)
16 March 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 March 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Previous accounting period shortened from 28 March 2015 to 27 March 2015 (1 page)
23 December 2015Registered office address changed from Third Floor Manchester House 86 Princess Street Manchester M1 6NP to Heaton House 148 Bury Old Road Salford M7 4SE on 23 December 2015 (1 page)
23 December 2015Previous accounting period shortened from 28 March 2015 to 27 March 2015 (1 page)
23 December 2015Registered office address changed from Third Floor Manchester House 86 Princess Street Manchester M1 6NP to Heaton House 148 Bury Old Road Salford M7 4SE on 23 December 2015 (1 page)
12 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
(5 pages)
12 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
(5 pages)
26 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
26 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page)
22 December 2014Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page)
4 July 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2
(5 pages)
4 July 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2
(5 pages)
17 March 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 March 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 December 2013Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page)
18 December 2013Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page)
4 July 2013Annual return made up to 19 May 2013 with a full list of shareholders (5 pages)
4 July 2013Annual return made up to 19 May 2013 with a full list of shareholders (5 pages)
14 March 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 March 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
19 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
11 July 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 July 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
8 July 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
4 February 2011Registered office address changed from Heaton House 148 Bury Old Road Manchester M7 4SE on 4 February 2011 (1 page)
4 February 2011Termination of appointment of Bernardin Weiss as a director (1 page)
4 February 2011Termination of appointment of Bernardin Weiss as a director (1 page)
4 February 2011Registered office address changed from Heaton House 148 Bury Old Road Manchester M7 4SE on 4 February 2011 (1 page)
4 February 2011Registered office address changed from Heaton House 148 Bury Old Road Manchester M7 4SE on 4 February 2011 (1 page)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
28 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 May 2009Return made up to 19/05/09; full list of members (4 pages)
20 May 2009Return made up to 19/05/09; full list of members (4 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 May 2008Return made up to 19/05/08; full list of members (4 pages)
19 May 2008Return made up to 19/05/08; full list of members (4 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
26 June 2007New secretary appointed (1 page)
26 June 2007Secretary resigned (1 page)
26 June 2007New secretary appointed (1 page)
26 June 2007Secretary resigned (1 page)
30 May 2007Return made up to 19/05/07; full list of members (3 pages)
30 May 2007Return made up to 19/05/07; full list of members (3 pages)
14 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
14 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
22 May 2006Return made up to 19/05/06; full list of members (3 pages)
22 May 2006Return made up to 19/05/06; full list of members (3 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 June 2005Return made up to 19/05/05; full list of members (7 pages)
7 June 2005Return made up to 19/05/05; full list of members (7 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 September 2004Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
29 September 2004Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
16 August 2004Return made up to 19/05/04; full list of members (7 pages)
16 August 2004Return made up to 19/05/04; full list of members (7 pages)
11 September 2003New director appointed (2 pages)
11 September 2003Registered office changed on 11/09/03 from: heaton house 148 bury old road manchester M7 4SE (1 page)
11 September 2003New director appointed (2 pages)
11 September 2003New secretary appointed;new director appointed (2 pages)
11 September 2003New director appointed (2 pages)
11 September 2003Registered office changed on 11/09/03 from: heaton house 148 bury old road manchester M7 4SE (1 page)
11 September 2003New secretary appointed;new director appointed (2 pages)
11 September 2003New director appointed (2 pages)
5 September 2003Particulars of mortgage/charge (3 pages)
5 September 2003Particulars of mortgage/charge (3 pages)
7 June 2003Registered office changed on 07/06/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
7 June 2003Secretary resigned (1 page)
7 June 2003Director resigned (1 page)
7 June 2003Registered office changed on 07/06/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
7 June 2003Director resigned (1 page)
7 June 2003Secretary resigned (1 page)
19 May 2003Incorporation (14 pages)
19 May 2003Incorporation (14 pages)