Background WavePink WaveYellow Wave

NEXTBRIGHT PROPERTY MANAGEMENT LIMITED (02287572)

NEXTBRIGHT PROPERTY MANAGEMENT LIMITED (02287572) is an active UK company. incorporated on 17 August 1988. with registered office in Sale. The company operates in the Real Estate Activities sector, engaged in residents property management. NEXTBRIGHT PROPERTY MANAGEMENT LIMITED has been registered for 37 years. Current directors include GACHET, Janine Alison, LINKMAN, John William, SALEM, Julienne Eva.

Company Number
02287572
Status
active
Type
ltd
Incorporated
17 August 1988
Age
37 years
Address
Code Property Management Ltd, Sale, M33 6RH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GACHET, Janine Alison, LINKMAN, John William, SALEM, Julienne Eva
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEXTBRIGHT PROPERTY MANAGEMENT LIMITED

NEXTBRIGHT PROPERTY MANAGEMENT LIMITED is an active company incorporated on 17 August 1988 with the registered office located in Sale. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. NEXTBRIGHT PROPERTY MANAGEMENT LIMITED was registered 37 years ago.(SIC: 98000)

Status

active

Active since 37 years ago

Company No

02287572

LTD Company

Age

37 Years

Incorporated 17 August 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 17 January 2026 (3 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027
Contact
Address

Code Property Management Ltd 176 Washway Road Sale, M33 6RH,

Previous Addresses

Unit 1, Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester M23 9GP England
From: 31 January 2022To: 1 April 2022
3 Charles Court Thorley Lane Timperley Cheshire WA15 7BN
From: 17 August 1988To: 31 January 2022
Timeline

23 key events • 1988 - 2026

Funding Officers Ownership
Company Founded
Aug 88
Director Left
Feb 11
Director Left
Jun 12
Director Left
Jun 12
Director Left
Feb 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Nov 14
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Dec 25
Director Left
Dec 25
Director Left
Jan 26
Director Left
Jan 26
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

4 Active
26 Resigned

CODE PROPERTY MANAGEMENT LTD

Active
Washway Road, SaleM33 6RH
Corporate secretary
Appointed 01 Apr 2022

GACHET, Janine Alison

Active
176 Washway Road, SaleM33 6RH
Born July 1964
Director
Appointed 24 Sept 2014

LINKMAN, John William

Active
176 Washway Road, SaleM33 6RH
Born December 1945
Director
Appointed 14 Oct 2022

SALEM, Julienne Eva

Active
176 Washway Road, SaleM33 6RH
Born July 1948
Director
Appointed 23 Nov 2015

DEAN, Roger William

Resigned
Forbes Park, StockportSK7 2RE
Secretary
Appointed 01 Apr 2003
Resigned 01 Aug 2015

HARRISON, John Philip

Resigned
7 Filleigh Barry Rise, AltrinchamWA14 3JS
Secretary
Appointed 01 Feb 1997
Resigned 12 Oct 1998

HELINGOE, Robert

Resigned
4 Filleigh, AltrinchamWA14 3JS
Secretary
Appointed 18 Jul 2000
Resigned 16 Jul 2001

POTTS, Leslie George

Resigned
Flat 2 Filleigh, AltrinchamWA14 3JS
Secretary
Appointed 21 May 1993
Resigned 27 Jul 1995

RICHARDSON, Thomas Sydney

Resigned
Filleigh Apt 5 2 Barry Rise, AltrinchamWA14 3JS
Secretary
Appointed 16 Jul 2001
Resigned 17 Mar 2003

RICHARDSON, Thomas Sydney

Resigned
Filleigh Apt 5 2 Barry Rise, AltrinchamWA14 3JS
Secretary
Appointed 27 Jul 1995
Resigned 01 Feb 1997

SIDI, Richard Marcel

Resigned
Filleigh 2 Barry Rise, AltrinchamWA14 3JS
Secretary
Appointed N/A
Resigned 21 May 1993

SWIMER, Elise

Resigned
Flat 1 Filleigh, AltrinchamWA14 3JS
Secretary
Appointed 12 Oct 1998
Resigned 18 Jul 2000

ROGER W. DEAN & COMPANY LIMITED

Resigned
Thorley Lane, AltrinchamWA15 7BN
Corporate secretary
Appointed 01 Aug 2015
Resigned 31 Oct 2021

ARON, Barry Derek, Doctor

Resigned
44 Daylesford Crescent, StockportSK8 1LH
Born April 1938
Director
Appointed 24 Jun 2003
Resigned 12 Dec 2008

BALCOMBE, Frederick James

Resigned
Flat 3, AltrinchamWA14 3JS
Born December 1911
Director
Appointed 31 Dec 1994
Resigned 18 Jul 2000

BENTHAM, Kay Diane

Resigned
Filleigh 2 Barry Rise, AltrinchamWA14 3JS
Born December 1966
Director
Appointed N/A
Resigned 31 Dec 1994

DESSER, Gordon Russell

Resigned
176 Washway Road, SaleM33 6RH
Born March 1942
Director
Appointed 06 Jun 2013
Resigned 18 Dec 2025

GARSTON, Elise

Resigned
Flat 1 Filleigh, AltrinchamWA14 3JS
Born August 1947
Director
Appointed 18 Jul 2000
Resigned 19 Jun 2012

HARRISON, Jean Margaret

Resigned
3 Charles Court, TimperleyWA15 7BN
Born July 1944
Director
Appointed 06 Jun 2013
Resigned 04 Dec 2014

HARRISON, John Philip

Resigned
7 Filleigh Barry Rise, AltrinchamWA14 3JS
Born September 1944
Director
Appointed 18 Jul 2000
Resigned 16 Jan 2013

HELINGOE, Patricia

Resigned
176 Washway Road, SaleM33 6RH
Born February 1940
Director
Appointed 04 Jun 2013
Resigned 21 Jan 2026

HELINGOE, Robert

Resigned
4 Filleigh, AltrinchamWA14 3JS
Born September 1937
Director
Appointed 18 Jul 2000
Resigned 12 Mar 2012

POTTS, Leslie George

Resigned
Flat 2 Filleigh, AltrinchamWA14 3JS
Born August 1923
Director
Appointed 27 Jul 1995
Resigned 20 Oct 2015

RICHARDSON, Thomas Sydney

Resigned
Filleigh Apt 5 2 Barry Rise, AltrinchamWA14 3JS
Born April 1934
Director
Appointed 10 Nov 1997
Resigned 14 Apr 2010

ROYCE, Harry

Resigned
176 Washway Road, SaleM33 6RH
Born February 1936
Director
Appointed 23 Nov 2015
Resigned 18 Dec 2025

ROYCE, Harry

Resigned
6 Filleigh, BowdonWA14 3JS
Born February 1936
Director
Appointed 24 Jun 2003
Resigned 09 Feb 2014

WEBB, Nicholas Charles Vere

Resigned
176 Washway Road, SaleM33 6RH
Born March 1956
Director
Appointed 23 Nov 2015
Resigned 14 Oct 2022

WHITAKER, Christine

Resigned
2 Barry Rise, AltrinchamWA14 3JS
Born April 1939
Director
Appointed 12 Dec 2008
Resigned 24 Sept 2014

WHITE, Pamela

Resigned
Flat 4 Filleigh 2 Barry Rise, AltrinchamWA14 3JS
Born March 1959
Director
Appointed N/A
Resigned 27 Jul 1995

WRIGHT, John Earl

Resigned
176 Washway Road, SaleM33 6RH
Born November 1935
Director
Appointed 04 Jun 2013
Resigned 21 Jan 2026
Fundings
Financials
Latest Activities

Filing History

159

Confirmation Statement With Updates
22 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 August 2022
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
1 April 2022
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
1 April 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 January 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
31 January 2022
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
14 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
16 October 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
16 October 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
23 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Termination Director Company With Name Termination Date
2 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
25 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Termination Director Company With Name
4 February 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 September 2012
AAAnnual Accounts
Termination Director Company With Name
22 June 2012
TM01Termination of Director
Termination Director Company With Name
22 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Change Person Secretary Company With Change Date
10 February 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 February 2011
CH01Change of Director Details
Termination Director Company With Name
10 February 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2010
AR01AR01
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 September 2009
AAAnnual Accounts
Legacy
16 March 2009
288aAppointment of Director or Secretary
Legacy
2 March 2009
363aAnnual Return
Legacy
11 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 July 2008
AAAnnual Accounts
Legacy
6 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 July 2007
AAAnnual Accounts
Legacy
16 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 June 2006
AAAnnual Accounts
Legacy
1 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 June 2005
AAAnnual Accounts
Legacy
22 February 2005
287Change of Registered Office
Legacy
10 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 July 2004
AAAnnual Accounts
Legacy
10 February 2004
363sAnnual Return (shuttle)
Legacy
17 July 2003
288aAppointment of Director or Secretary
Legacy
16 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 May 2003
AAAnnual Accounts
Legacy
26 March 2003
363sAnnual Return (shuttle)
Legacy
25 March 2003
288bResignation of Director or Secretary
Legacy
21 March 2003
288bResignation of Director or Secretary
Legacy
21 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 June 2002
AAAnnual Accounts
Legacy
16 April 2002
363sAnnual Return (shuttle)
Legacy
21 March 2002
288bResignation of Director or Secretary
Legacy
12 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 July 2001
AAAnnual Accounts
Legacy
19 March 2001
288bResignation of Director or Secretary
Legacy
23 February 2001
363sAnnual Return (shuttle)
Legacy
23 February 2001
288aAppointment of Director or Secretary
Legacy
23 February 2001
288aAppointment of Director or Secretary
Legacy
23 February 2001
288aAppointment of Director or Secretary
Legacy
6 September 2000
287Change of Registered Office
Accounts With Accounts Type Small
5 June 2000
AAAnnual Accounts
Legacy
5 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 August 1999
AAAnnual Accounts
Legacy
15 March 1999
363sAnnual Return (shuttle)
Legacy
30 November 1998
288bResignation of Director or Secretary
Legacy
30 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
24 September 1998
AAAnnual Accounts
Legacy
12 March 1998
363sAnnual Return (shuttle)
Legacy
13 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
26 August 1997
AAAnnual Accounts
Legacy
27 February 1997
363sAnnual Return (shuttle)
Legacy
27 February 1997
288aAppointment of Director or Secretary
Legacy
27 February 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
12 June 1996
AAAnnual Accounts
Legacy
31 March 1996
363sAnnual Return (shuttle)
Legacy
18 October 1995
288288
Legacy
18 October 1995
288288
Legacy
18 October 1995
288288
Legacy
18 October 1995
288288
Accounts With Accounts Type Small
17 July 1995
AAAnnual Accounts
Legacy
9 April 1995
363sAnnual Return (shuttle)
Legacy
24 February 1995
287Change of Registered Office
Legacy
7 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
4 October 1994
AAAnnual Accounts
Legacy
16 February 1994
363sAnnual Return (shuttle)
Legacy
12 September 1993
288288
Accounts With Accounts Type Full
26 August 1993
AAAnnual Accounts
Legacy
12 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 January 1993
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 February 1992
AAAnnual Accounts
Legacy
12 February 1992
287Change of Registered Office
Legacy
4 February 1992
363b363b
Legacy
4 February 1992
363(287)363(287)
Legacy
20 September 1991
288288
Legacy
3 September 1991
288288
Legacy
3 September 1991
288288
Legacy
3 May 1991
88(2)R88(2)R
Gazette Filings Brought Up To Date
19 February 1991
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
19 February 1991
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 February 1991
AAAnnual Accounts
Resolution
19 February 1991
RESOLUTIONSResolutions
Resolution
19 February 1991
RESOLUTIONSResolutions
Legacy
19 February 1991
288288
Legacy
19 February 1991
288288
Legacy
19 February 1991
287Change of Registered Office
Legacy
19 February 1991
363aAnnual Return
Legacy
19 February 1991
363aAnnual Return
Legacy
13 January 1991
288288
Legacy
13 January 1991
287Change of Registered Office
Gazette Notice Compulsary
11 September 1990
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
28 February 1989
287Change of Registered Office
Legacy
28 February 1989
288288
Legacy
28 February 1989
288288
Incorporation Company
17 August 1988
NEWINCIncorporation