Background WavePink WaveYellow Wave

BRIGHOUSE HOMES (MOBBERLEY) LIMITED (07799074)

BRIGHOUSE HOMES (MOBBERLEY) LIMITED (07799074) is an active UK company. incorporated on 5 October 2011. with registered office in Wilmslow. The company operates in the Construction sector, engaged in development of building projects. BRIGHOUSE HOMES (MOBBERLEY) LIMITED has been registered for 14 years. Current directors include BRIGHOUSE, Russell John.

Company Number
07799074
Status
active
Type
ltd
Incorporated
5 October 2011
Age
14 years
Address
Courthill House, Wilmslow, SK9 5AJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BRIGHOUSE, Russell John
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIGHOUSE HOMES (MOBBERLEY) LIMITED

BRIGHOUSE HOMES (MOBBERLEY) LIMITED is an active company incorporated on 5 October 2011 with the registered office located in Wilmslow. The company operates in the Construction sector, specifically engaged in development of building projects. BRIGHOUSE HOMES (MOBBERLEY) LIMITED was registered 14 years ago.(SIC: 41100)

Status

active

Active since 14 years ago

Company No

07799074

LTD Company

Age

14 Years

Incorporated 5 October 2011

Size

N/A

Accounts

ARD: 30/9

Overdue

9 months overdue

Last Filed

Made up to 30 September 2023 (2 years ago)
Submitted on 2 April 2025 (1 year ago)
Period: 1 October 2022 - 30 September 2023(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 June 2025
Period: 1 October 2023 - 30 September 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: 14 November 2012To: 20 March 2020
Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ United Kingdom
From: 14 November 2012To: 14 November 2012
Unit 6 the Clock Tower Manor Lane Holmes Chapel Crewe CW4 8DJ United Kingdom
From: 5 October 2011To: 14 November 2012
Timeline

6 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Oct 11
Loan Secured
Sept 20
Loan Secured
Sept 20
Loan Secured
Apr 21
Loan Secured
Apr 21
Loan Secured
Feb 25
0
Funding
0
Officers
0
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 05 Oct 2011

BRIGHOUSE, Amelia

Resigned
Marthall Lane, KnutsfordWA16 7SS
Secretary
Appointed 05 Oct 2011
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

Significant influence or control
Notified 05 Oct 2016
Fundings
Financials
Latest Activities

Filing History

50

Dissolved Compulsory Strike Off Suspended
16 April 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
31 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 April 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
2 October 2024
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
3 September 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
9 April 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 October 2023
AAAnnual Accounts
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
Accounts With Accounts Type Unaudited Abridged
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 June 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
19 January 2021
CH01Change of Director Details
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 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
Gazette Filings Brought Up To Date
4 September 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 September 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
28 August 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
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Change Person Secretary Company With Change Date
28 October 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 October 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 August 2013
AAAnnual Accounts
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
14 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
14 November 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
14 November 2012
AD01Change of Registered Office Address
Incorporation Company
5 October 2011
NEWINCIncorporation