Company NameBrightland Nominees 2 Limited
Company StatusDissolved
Company Number05873845
CategoryPrivate Limited Company
Incorporation Date12 July 2006(17 years, 8 months ago)
Dissolution Date26 March 2019 (5 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Christine Patricia Mandeville
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2014(7 years, 8 months after company formation)
Appointment Duration4 years, 11 months (closed 26 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
Director NameMr David Charles Parsons
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9b Madeley Road
Church Crookham
Fleet
Hampshire
GU52 6AR
Secretary NameMr James Lloyd John
NationalityBritish
StatusResigned
Appointed12 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Bunch Way
Haslemere
Surrey
GU27 1ER
Director NameGraeme Canning
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2006(2 months, 2 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 30 January 2014)
RoleCompany Director
Correspondence Address22 Priest Avenue
Wokingham
Berkshire
RG40 2LX
Director NameMrs Pauline Maud Mandeville
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2014(7 years, 6 months after company formation)
Appointment Duration2 months (resigned 03 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
Director NameMr Robert Cartwright Mandeville
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2014(7 years, 6 months after company formation)
Appointment Duration2 months (resigned 03 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
Director NameMr Robert Cartwright Mandeville
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2014(7 years, 6 months after company formation)
Appointment Duration2 months (resigned 03 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
Director NameDr Justin Cragie Mandeville
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2014(7 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 July 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Brightland Estates Gp LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (6 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

29 September 2006Delivered on: 5 October 2006
Persons entitled: Coutts & Co.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leeside works, cranborne road, potters bar t/no HD183692 by way of floating security all movable plant machinery implements utensils furniture and equipment building and other materials goods and other effects now or from time to time placed on or used in or about the said property all goodwill and connection of any business or businesses from time to time carried on in or upon the said property or any part or parts thereof and the benefit of all licences held in connection with such business.
Outstanding
29 September 2006Delivered on: 5 October 2006
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 3 armytage road, brighouse, by way of floating security all movable plant machinery implements utensils furniture and equipment building and other materials goods and other effects now or from time to time placed on or used in or about the mortgaged property all goodwill and connection of any business or businesses from time to time carried on in or upon the mortgaged property or any part or parts thereof and the benefit of all licences and registrations held in connection with such business.
Outstanding
29 September 2006Delivered on: 5 October 2006
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 95 seedlee road, walton summit PR5 8AE, by way of floating security all movable plant machinery implements utensils furniture and equipment building and other materials goods and other effects now or from time to time placed on or used in or about the mortgaged property all goodwill and connection of any business or businesses from time to time carried on in or upon the mortgaged property or any part or parts thereof and the benefit of all licences and registrations held in connection with such business. See the mortgage charge document for full details.
Outstanding
11 August 2006Delivered on: 23 August 2006
Persons entitled: Coutts & Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Radley road industrial estate abingdon oxfordshire t/nos ON126783, ON162374 and BK85777. 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. See the mortgage charge document for full details.
Outstanding
11 August 2006Delivered on: 19 August 2006
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and every interest in or over 173 radley road and units 1-8 radley road industrial estate, abingdon, oxfordshire t/no's ON126783 & BK85777 and the proceeds of sale thereof and all monies to be received under any policy of insurance effected in respect of the property.
Outstanding

Filing History

22 September 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
19 July 2017Confirmation statement made on 12 July 2017 with updates (4 pages)
17 July 2017Director's details changed for Dr Christine Patricia Mandeville on 1 July 2017 (2 pages)
24 November 2016Termination of appointment of Justin Cragie Mandeville as a director on 23 November 2016 (1 page)
3 August 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
19 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
31 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1
(4 pages)
7 May 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
28 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(4 pages)
20 May 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
16 April 2014Termination of appointment of Pauline Mandeville as a director (1 page)
16 April 2014Termination of appointment of Robert Mandeville as a director (1 page)
9 April 2014Appointment of Dr Justin Cragie Mandeville as a director (2 pages)
9 April 2014Appointment of Mrs Christine Patricia Mandeville as a director (2 pages)
24 February 2014Registered office address changed from 81 Piccadilly London England W1J 8HY England on 24 February 2014 (1 page)
24 February 2014Appointment of Robert Cartwright Mandeville as a director (2 pages)
24 February 2014Appointment of Pauline Maud Mandeville as a director (2 pages)
24 February 2014Termination of appointment of David Parsons as a director (1 page)
24 February 2014Termination of appointment of Graeme Canning as a director (1 page)
24 February 2014Termination of appointment of James John as a secretary (1 page)
16 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-07-16
  • GBP 1
(5 pages)
3 June 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
10 September 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
30 August 2012Registered office address changed from 21 Bruton Street London W1J 6QD on 30 August 2012 (1 page)
31 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
19 October 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
9 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
2 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (5 pages)
15 July 2009Return made up to 12/07/09; full list of members (3 pages)
11 July 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
21 July 2008Return made up to 12/07/08; full list of members (3 pages)
5 June 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
27 May 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
18 September 2007Return made up to 12/07/07; full list of members (2 pages)
17 September 2007Director's particulars changed (1 page)
17 September 2007Director's particulars changed (1 page)
15 January 2007Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
10 October 2006New director appointed (2 pages)
10 October 2006Director resigned (1 page)
5 October 2006Particulars of mortgage/charge (3 pages)
5 October 2006Particulars of mortgage/charge (3 pages)
5 October 2006Particulars of mortgage/charge (3 pages)
30 August 2006Registered office changed on 30/08/06 from: challoner house 19 clerkenwell close london EC1R 0RR (1 page)
23 August 2006Particulars of mortgage/charge (7 pages)
19 August 2006Particulars of mortgage/charge (3 pages)
19 July 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 July 2006Secretary resigned (1 page)
12 July 2006Incorporation (17 pages)