Background WavePink WaveYellow Wave

BRIGHOUSE INVESTMENTS LIMITED (05452844)

BRIGHOUSE INVESTMENTS LIMITED (05452844) is an active UK company. incorporated on 16 May 2005. with registered office in Wilmslow. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. BRIGHOUSE INVESTMENTS LIMITED has been registered for 20 years. Current directors include BRIGHOUSE, Russell John.

Company Number
05452844
Status
active
Type
ltd
Incorporated
16 May 2005
Age
20 years
Address
Courthill House, Wilmslow, SK9 5AJ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BRIGHOUSE, Russell John
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIGHOUSE INVESTMENTS LIMITED

BRIGHOUSE INVESTMENTS LIMITED is an active company incorporated on 16 May 2005 with the registered office located in Wilmslow. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. BRIGHOUSE INVESTMENTS LIMITED was registered 20 years ago.(SIC: 68320)

Status

active

Active since 20 years ago

Company No

05452844

LTD Company

Age

20 Years

Incorporated 16 May 2005

Size

N/A

Accounts

ARD: 28/2

Overdue

1 year overdue

Last Filed

Made up to 28 February 2023 (3 years ago)
Submitted on 13 February 2026 (2 months ago)
Period: 1 March 2022 - 28 February 2023(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2024
Period: 1 March 2023 - 28 February 2024

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 December 2025 (4 months ago)
Submitted on 23 December 2025 (4 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026
Contact
Address

Courthill House 60 Water Lane Wilmslow, SK9 5AJ,

Previous Addresses

Unit 2, Oasis Business Park Road One Winsford Industrial Estate Winsford CW7 3RY England
From: 23 January 2023To: 9 April 2024
Hero House Holmes Chapel Road Middlewich Cheshire CW10 0JB England
From: 20 March 2020To: 23 January 2023
Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ
From: 18 April 2012To: 20 March 2020
Unit 6 the Clocktower Manor Lane Holmes Chapel Crewe Cheshire CW4 8DJ United Kingdom
From: 16 May 2005To: 18 April 2012
Timeline

8 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
May 05
Loan Secured
Apr 18
Loan Secured
Apr 18
New Owner
Nov 18
Loan Secured
Oct 20
Loan Secured
Apr 21
Loan Secured
Apr 21
Loan Secured
Feb 25
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BRIGHOUSE, Russell John

Active
60 Water Lane, WilmslowSK9 5AJ
Born May 1969
Director
Appointed 16 May 2005

BRIGHOUSE, Amelia Jane

Resigned
Mount Pleasant Farm, KnutsfordWA16 7SS
Secretary
Appointed 16 May 2005
Resigned 01 Oct 2018

Persons with significant control

1

Mr Russell John Brighouse

Active
60 Water Lane, WilmslowSK9 5AJ
Born May 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Micro Entity
13 February 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
12 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2025
MR01Registration of a Charge
Gazette Filings Brought Up To Date
24 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
13 September 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
6 August 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
13 April 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
12 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 April 2024
AD01Change of Registered Office Address
Mortgage Charge Whole Cease And Release With Charge Number
21 July 2023
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
21 July 2023
MR05Certification of Charge
Dissolved Compulsory Strike Off Suspended
11 May 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
4 April 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2021
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
28 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
19 January 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
20 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 December 2018
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
30 November 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
30 November 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2018
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
29 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Gazette Filings Brought Up To Date
5 March 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
4 March 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
28 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Change Account Reference Date Company Previous Extended
19 June 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 April 2012
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
24 December 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
23 December 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 November 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
18 October 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
8 June 2011
AR01AR01
Accounts With Accounts Type Small
7 April 2011
AAAnnual Accounts
Legacy
12 October 2010
MG01MG01
Legacy
12 October 2010
MG01MG01
Accounts With Accounts Type Small
4 October 2010
AAAnnual Accounts
Gazette Notice Compulsary
6 July 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Legacy
27 July 2009
363aAnnual Return
Legacy
26 July 2009
288cChange of Particulars
Legacy
26 July 2009
288cChange of Particulars
Legacy
27 June 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
6 April 2009
AAAnnual Accounts
Legacy
26 January 2009
287Change of Registered Office
Legacy
16 June 2008
363aAnnual Return
Accounts With Accounts Type Small
5 August 2007
AAAnnual Accounts
Legacy
11 June 2007
363aAnnual Return
Legacy
5 July 2006
363sAnnual Return (shuttle)
Legacy
11 January 2006
225Change of Accounting Reference Date
Incorporation Company
16 May 2005
NEWINCIncorporation