ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Brightstar Group Limited

Brightstar Group Limited is an active company incorporated on 9 March 2023 with the registered office located in Birmingham, West Midlands. Brightstar Group Limited was registered 2 years 8 months ago.
Status
Active
Active since incorporation
Company No
14718216
Private limited company
Age
2 years 8 months
Incorporated 9 March 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 29 November 2024 (11 months ago)
Next confirmation dated 29 November 2025
Due by 13 December 2025 (1 month remaining)
Last change occurred 1 year 8 months ago
Accounts
Submitted
For period 1 Sep31 Aug 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 August 2025
Due by 31 May 2026 (6 months remaining)
Address
47-49 Sherbourne Road
Acocks Green
Birmingham
B27 6DX
England
Address changed on 2 Oct 2025 (1 month ago)
Previous address was Grosvenor Hotel 12-14 Warwick Road Stratford-upon-Avon CV37 6YW United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
4
Controllers (PSC)
3
PSC • Director • British • Lives in Scotland • Born in Mar 1971
Director • British • Lives in England • Born in Jul 1950
Director • British • Lives in England • Born in Sep 1973
Director • British • Lives in England • Born in May 1955
Director • British • Lives in England • Born in Apr 1954
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Brightstar (Victoria) Limited
Michael Arthur Benjamin Hurst, David Brian Reading, and 3 more are mutual people.
Active
Castle Vale Property Company Limited
Michael Arthur Benjamin Hurst, David Brian Reading, and 3 more are mutual people.
Active
Brightstar (Stratford) Limited
Michael Arthur Benjamin Hurst, David Brian Reading, and 2 more are mutual people.
Active
Brightstar Hospitality Management Limited
Michael Arthur Benjamin Hurst, David Brian Reading, and 2 more are mutual people.
Active
Brightstar Hospitality Limited
Michael Arthur Benjamin Hurst, David Brian Reading, and 2 more are mutual people.
Active
Brightstar Hotels Limited
Michael Arthur Benjamin Hurst, David Brian Reading, and 2 more are mutual people.
Active
Hospitality First Two Limited
Michael Arthur Benjamin Hurst and David Brian Reading are mutual people.
Active
Hospitality First Management Limited
Michael Arthur Benjamin Hurst and Nikhil Gupta are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Aug 2024
For period 31 Aug31 Aug 2024
Traded for 12 months
Cash in Bank
£712.11K
Increased by £116.16K (+19%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.32M
Increased by £721.57K (+121%)
Total Liabilities
-£1.12M
Increased by £526.94K (+89%)
Net Assets
£195.44K
Increased by £194.63K (+23822%)
Debt Ratio (%)
85%
Decreased by 14.7% (-15%)
Latest Activity
Registered Address Changed
1 Month Ago on 2 Oct 2025
Shares Cancelled
1 Month Ago on 24 Sep 2025
Michael Arthur Benjamin Hurst Resigned
2 Months Ago on 31 Aug 2025
Full Accounts Submitted
5 Months Ago on 30 May 2025
Confirmation Submitted
11 Months Ago on 29 Nov 2024
Own Shares Purchased
11 Months Ago on 26 Nov 2024
Shares Cancelled
11 Months Ago on 26 Nov 2024
Nikhil Gupta (PSC) Appointed
1 Year 2 Months Ago on 2 Sep 2024
Nilkanth Purshottam Gangadia (PSC) Appointed
1 Year 2 Months Ago on 2 Sep 2024
Michael Arthur Benjamin Hurst (PSC) Appointed
1 Year 2 Months Ago on 2 Sep 2024
Get Credit Report
Discover Brightstar Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Grosvenor Hotel 12-14 Warwick Road Stratford-upon-Avon CV37 6YW United Kingdom to 47-49 Sherbourne Road Acocks Green Birmingham B27 6DX on 2 October 2025
Submitted on 2 Oct 2025
Termination of appointment of Michael Arthur Benjamin Hurst as a director on 31 August 2025
Submitted on 2 Oct 2025
Cancellation of shares. Statement of capital on 2 September 2024
Submitted on 24 Sep 2025
Solvency Statement dated 16/09/25
Submitted on 17 Sep 2025
Statement by Directors
Submitted on 17 Sep 2025
Resolutions
Submitted on 17 Sep 2025
Statement of capital on 17 September 2025
Submitted on 17 Sep 2025
Statement of capital following an allotment of shares on 9 March 2023
Submitted on 16 Sep 2025
Second filing of Confirmation Statement dated 8 March 2024
Submitted on 16 Sep 2025
Second filing of Confirmation Statement dated 29 November 2024
Submitted on 16 Sep 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year