BRIGHTSQUARE PROPERTY MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewDirector's details changed for Ms Helen Victoria Jones on 2025-08-28

View Document

28/08/2528 August 2025 NewConfirmation statement made on 2025-08-23 with no updates

View Document

08/10/248 October 2024 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

23/08/2423 August 2024 Confirmation statement made on 2024-08-23 with no updates

View Document

09/10/239 October 2023 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

25/08/2325 August 2023 Director's details changed for Beryl Paddison on 2023-08-24

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-23 with updates

View Document

07/07/237 July 2023 Appointment of Mrs Elaine Lesley Jones as a director on 2023-07-07

View Document

06/10/226 October 2022 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

25/10/2125 October 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 23/08/20, WITH UPDATES

View Document

16/12/1916 December 2019 DIRECTOR APPOINTED MS HELEN VICTORIA JONES

View Document

13/11/1913 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE VERONICA ELWOOD / 12/11/2019

View Document

23/10/1923 October 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

21/10/1921 October 2019 DIRECTOR APPOINTED MR PETER CLOVIS JOHN LEWIS

View Document

30/09/1930 September 2019 APPOINTMENT TERMINATED, DIRECTOR BRIAN TAYLOR

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, WITH UPDATES

View Document

24/10/1824 October 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

22/10/1822 October 2018 DIRECTOR APPOINTED MR NICHOLAS GUY KINSMAN

View Document

22/10/1822 October 2018 DIRECTOR APPOINTED MRS GLORIA ANN GUY

View Document

08/10/188 October 2018 APPOINTMENT TERMINATED, DIRECTOR IAN MATTHEWS

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

05/06/185 June 2018 DIRECTOR APPOINTED MR MURRAY JOHNSTONE

View Document

11/04/1811 April 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE GIBBARD

View Document

02/10/172 October 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, WITH UPDATES

View Document

17/02/1717 February 2017 DIRECTOR APPOINTED ROBERT CHILVERS

View Document

07/02/177 February 2017 APPOINTMENT TERMINATED, DIRECTOR RUSSELL WINTER

View Document

12/10/1612 October 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

06/11/156 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

23/09/1523 September 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

05/08/155 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / BERYL PADDISON / 04/08/2015

View Document

03/10/143 October 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

11/09/1411 September 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

22/10/1322 October 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

20/09/1320 September 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

19/11/1219 November 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN DEAN

View Document

19/11/1219 November 2012 APPOINTMENT TERMINATED, SECRETARY JOHN DEAN

View Document

08/10/128 October 2012 31/08/12 TOTAL EXEMPTION FULL

View Document

12/09/1212 September 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

29/11/1129 November 2011 31/08/11 TOTAL EXEMPTION FULL

View Document

09/09/119 September 2011 APPOINTMENT TERMINATED, DIRECTOR JOANNA ROSSELL

View Document

09/09/119 September 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

09/09/119 September 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY LACKIE

View Document

05/01/115 January 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL JAMES WINTER / 28/08/2010

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / BERYL PADDISON / 28/08/2010

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DEAN / 28/08/2010

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MACKENZIE LACKIE / 28/08/2010

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN CARR TAYLOR / 28/08/2010

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE JANE GIBBARD / 28/08/2010

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN SMITH / 28/08/2010

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE VERONICA ELWOOD / 28/08/2010

View Document

08/09/108 September 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNA ROSSELL / 28/08/2010

View Document

12/02/1012 February 2010 APPOINTMENT TERMINATED, DIRECTOR MARK FOSTER

View Document

12/02/1012 February 2010 APPOINTMENT TERMINATED, DIRECTOR JEANNIE LACKIE

View Document

29/10/0929 October 2009 31/08/09 TOTAL EXEMPTION FULL

View Document

07/09/097 September 2009 RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 31/08/08 TOTAL EXEMPTION FULL

View Document

08/09/088 September 2008 RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07

View Document

25/09/0725 September 2007 DIRECTOR RESIGNED

View Document

25/09/0725 September 2007 RETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS

View Document

15/06/0715 June 2007 NEW DIRECTOR APPOINTED

View Document

15/06/0715 June 2007 DIRECTOR RESIGNED

View Document

09/11/069 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

07/11/067 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0614 September 2006 RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 NEW SECRETARY APPOINTED

View Document

15/02/0615 February 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/01/0631 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

23/12/0523 December 2005 DIRECTOR RESIGNED

View Document

23/12/0523 December 2005 DIRECTOR RESIGNED

View Document

20/09/0520 September 2005 RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

23/12/0423 December 2004 NEW DIRECTOR APPOINTED

View Document

07/12/047 December 2004 NEW SECRETARY APPOINTED

View Document

07/12/047 December 2004 SECRETARY RESIGNED

View Document

07/12/047 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/047 December 2004 RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

16/03/0416 March 2004 NEW DIRECTOR APPOINTED

View Document

10/12/0310 December 2003 NEW DIRECTOR APPOINTED

View Document

10/12/0310 December 2003 NEW DIRECTOR APPOINTED

View Document

10/12/0310 December 2003 NEW DIRECTOR APPOINTED

View Document

10/12/0310 December 2003 NEW DIRECTOR APPOINTED

View Document

25/09/0325 September 2003 RETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 NEW DIRECTOR APPOINTED

View Document

21/11/0221 November 2002 DIRECTOR RESIGNED

View Document

21/11/0221 November 2002 NEW SECRETARY APPOINTED

View Document

24/10/0224 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

06/09/026 September 2002 RETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS

View Document

22/07/0222 July 2002 SECRETARY RESIGNED

View Document

22/07/0222 July 2002 NEW DIRECTOR APPOINTED

View Document

22/07/0222 July 2002 NEW SECRETARY APPOINTED

View Document

11/06/0211 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

25/09/0125 September 2001 RETURN MADE UP TO 28/08/01; FULL LIST OF MEMBERS

View Document

09/07/019 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/014 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

12/06/0112 June 2001 NEW DIRECTOR APPOINTED

View Document

22/05/0122 May 2001 NEW DIRECTOR APPOINTED

View Document

15/05/0115 May 2001 NEW DIRECTOR APPOINTED

View Document

15/05/0115 May 2001 NEW DIRECTOR APPOINTED

View Document

15/05/0115 May 2001 NEW DIRECTOR APPOINTED

View Document

15/05/0115 May 2001 NEW DIRECTOR APPOINTED

View Document

03/10/003 October 2000 RETURN MADE UP TO 28/08/00; FULL LIST OF MEMBERS

View Document

21/06/0021 June 2000 NEW DIRECTOR APPOINTED

View Document

26/04/0026 April 2000 NEW DIRECTOR APPOINTED

View Document

08/12/998 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

17/09/9917 September 1999 RETURN MADE UP TO 28/08/99; FULL LIST OF MEMBERS

View Document

22/10/9822 October 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/10/9822 October 1998 NEW DIRECTOR APPOINTED

View Document

22/10/9822 October 1998 SECRETARY RESIGNED

View Document

22/10/9822 October 1998 REGISTERED OFFICE CHANGED ON 22/10/98 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

22/10/9822 October 1998 DIRECTOR RESIGNED

View Document

28/08/9828 August 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company