Background WavePink WaveYellow Wave

BRIGHTS' MANAGEMENT COMPANY LTD (05373138)

BRIGHTS' MANAGEMENT COMPANY LTD (05373138) is an active UK company. incorporated on 23 February 2005. with registered office in Chester. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. BRIGHTS' MANAGEMENT COMPANY LTD has been registered for 21 years. Current directors include O'BRIEN, Ashley Dean, O'BRIEN, Danielle.

Company Number
05373138
Status
active
Type
ltd
Incorporated
23 February 2005
Age
21 years
Address
C/O Managing Estates Limited Riverside House, Chester, CH4 8RQ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
O'BRIEN, Ashley Dean, O'BRIEN, Danielle
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIGHTS' MANAGEMENT COMPANY LTD

BRIGHTS' MANAGEMENT COMPANY LTD is an active company incorporated on 23 February 2005 with the registered office located in Chester. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. BRIGHTS' MANAGEMENT COMPANY LTD was registered 21 years ago.(SIC: 68320)

Status

active

Active since 21 years ago

Company No

05373138

LTD Company

Age

21 Years

Incorporated 23 February 2005

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 26 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 February 2026 (2 months ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027
Contact
Address

C/O Managing Estates Limited Riverside House River Lane Chester, CH4 8RQ,

Previous Addresses

Riverside House Managing Estates Ltd, Riverside House River Lane Chester CH4 8RQ United Kingdom
From: 4 August 2023To: 4 August 2023
C/O Gibsons Chartered Accountants 226 Oldham Road Rochdale Lancashire OL11 2ER
From: 29 March 2012To: 4 August 2023
10 Jacob Bright Mews Whitworth Road Rochdale Greater Manchester OL12 6JF
From: 23 February 2005To: 29 March 2012
Timeline

11 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Feb 05
Director Joined
Apr 11
Director Left
Mar 16
Director Left
Mar 17
Director Joined
Apr 19
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

MANAGING ESTATES LIMITED

Active
River Lane, ChesterCH4 8RQ
Corporate secretary
Appointed 20 Dec 2021

O'BRIEN, Ashley Dean

Active
Riverside House, ChesterCH4 8RQ
Born April 1984
Director
Appointed 22 Feb 2026

O'BRIEN, Danielle

Active
Brymau Three Trading Estates, ChesterCH4 8RQ
Born February 1986
Director
Appointed 19 Jun 2025

BROOKS, William

Resigned
Jacob Bright Mews, RochdaleOL12 6JF
Secretary
Appointed 23 Apr 2007
Resigned 20 Dec 2021

MARTIN, Susan Claire

Resigned
351 Whalley Road, AccringtonBB5 5QZ
Secretary
Appointed 23 Feb 2005
Resigned 23 Apr 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 23 Feb 2005
Resigned 23 Feb 2005

BRAND, Joseph

Resigned
The Old Mill, Castleton
Born February 1935
Director
Appointed 23 Apr 2007
Resigned 23 Feb 2017

BROOKS, William

Resigned
Jacob Bright Mews, RochdaleOL12 6JF
Born October 1948
Director
Appointed 23 Apr 2007
Resigned 20 Dec 2021

DEVILLE, Richard Mark

Resigned
Peddars Lane, StanbridgeLU7 9JD
Born December 1969
Director
Appointed 23 Apr 2007
Resigned 29 Apr 2009

HUSSAIN, Musharraf, Dr

Resigned
17 Whiteside Fold, RochdaleOL12 7PL
Born August 1950
Director
Appointed 23 Apr 2007
Resigned 21 Dec 2021

MARTIN, Susan Claire

Resigned
351 Whalley Road, AccringtonBB5 5QZ
Born September 1956
Director
Appointed 23 Feb 2005
Resigned 23 Apr 2007

RAFIQ, Mohammad

Resigned
Mercer Lane, RochdaleOL11 5RN
Born January 1961
Director
Appointed 31 Mar 2019
Resigned 22 Feb 2026

ROACH, Veronica

Resigned
Jacob Bright Mews, RochdaleOL12 6JF
Born February 1941
Director
Appointed 21 Jul 2010
Resigned 31 Oct 2015

WEAVER, Colin

Resigned
Huddersfield Road, OldhamOL4 4AA
Born June 1945
Director
Appointed 23 Apr 2007
Resigned 19 Jun 2025

WRIGHT, Barry

Resigned
101 Oakbank Avenue, OldhamOL9 9RS
Born May 1939
Director
Appointed 23 Feb 2005
Resigned 23 Apr 2007
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With Updates
10 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2025
TM01Termination of Director
Confirmation Statement With Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 August 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 August 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 December 2021
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
20 December 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
20 December 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
13 March 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Termination Director Company With Name Termination Date
7 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Change Person Director Company With Change Date
11 March 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 March 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
7 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 March 2011
AR01AR01
Change Person Director Company With Change Date
25 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2009
AAAnnual Accounts
Legacy
26 May 2009
363aAnnual Return
Legacy
5 May 2009
288cChange of Particulars
Legacy
29 April 2009
288cChange of Particulars
Legacy
29 April 2009
288bResignation of Director or Secretary
Legacy
15 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 September 2008
AAAnnual Accounts
Legacy
8 August 2008
225Change of Accounting Reference Date
Legacy
25 July 2008
363aAnnual Return
Legacy
18 August 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
17 July 2007
AAAnnual Accounts
Legacy
14 June 2007
363sAnnual Return (shuttle)
Legacy
11 May 2007
88(2)R88(2)R
Legacy
11 May 2007
288aAppointment of Director or Secretary
Legacy
11 May 2007
288aAppointment of Director or Secretary
Legacy
11 May 2007
288bResignation of Director or Secretary
Legacy
11 May 2007
288aAppointment of Director or Secretary
Legacy
11 May 2007
288aAppointment of Director or Secretary
Legacy
11 May 2007
288aAppointment of Director or Secretary
Legacy
11 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
16 June 2006
AAAnnual Accounts
Legacy
15 May 2006
363sAnnual Return (shuttle)
Legacy
28 September 2005
287Change of Registered Office
Legacy
3 March 2005
288bResignation of Director or Secretary
Incorporation Company
23 February 2005
NEWINCIncorporation