Background WavePink WaveYellow Wave

BRIGHTSMITH WAY MANAGEMENT COMPANY LIMITED (08504334)

BRIGHTSMITH WAY MANAGEMENT COMPANY LIMITED (08504334) is an active UK company. incorporated on 25 April 2013. with registered office in Oldham. The company operates in the Real Estate Activities sector, engaged in residents property management. BRIGHTSMITH WAY MANAGEMENT COMPANY LIMITED has been registered for 12 years. Current directors include BROWNE, Christopher Harry Guinness.

Company Number
08504334
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 April 2013
Age
12 years
Address
7 Thornley Crescent, Oldham, OL4 5QX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BROWNE, Christopher Harry Guinness
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIGHTSMITH WAY MANAGEMENT COMPANY LIMITED

BRIGHTSMITH WAY MANAGEMENT COMPANY LIMITED is an active company incorporated on 25 April 2013 with the registered office located in Oldham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BRIGHTSMITH WAY MANAGEMENT COMPANY LIMITED was registered 12 years ago.(SIC: 98000)

Status

active

Active since 12 years ago

Company No

08504334

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 25 April 2013

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 December 2025 (4 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026
Contact
Address

7 Thornley Crescent Grotton Oldham, OL4 5QX,

Previous Addresses

C/O Managing Estates Ltd Riverside House River Lane Saltney Cheshire CH4 8RQ United Kingdom
From: 22 August 2017To: 4 May 2022
12-14a Bath Street Hale Cheshire WA14 2EJ
From: 15 February 2017To: 22 August 2017
Ladson House Oak Green Business Park Earl Road Cheadle Hulme SK8 6QL United Kingdom
From: 25 April 2013To: 15 February 2017
Timeline

5 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Apr 13
Director Joined
Feb 17
Director Left
Apr 17
Director Joined
Jun 17
Director Left
Mar 21
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HORIZON MANAGEMENT

Active
Aizlewoods Mill, SheffieldS3 8GG
Corporate secretary
Appointed 29 Jan 2026

BROWNE, Christopher Harry Guinness

Active
Thornley Crescent, OldhamOL4 5QX
Born June 1985
Director
Appointed 13 Jun 2017

LADSON, Nigel Ian

Resigned
Twemlow Green, CreweCW4 8BG
Secretary
Appointed 25 Apr 2013
Resigned 24 Apr 2017

LADSON, Ashley James

Resigned
Heyes Lane, Alderley EdgeSK9 7LE
Born April 1978
Director
Appointed 25 Apr 2013
Resigned 24 Apr 2017

TWITTEY, Danielle Elizabeth

Resigned
Bath Street, HaleWA14 2EJ
Born February 1986
Director
Appointed 12 Jan 2016
Resigned 25 Mar 2021
Fundings
Financials
Latest Activities

Filing History

42

Appoint Corporate Secretary Company With Name Date
29 January 2026
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 August 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 April 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 April 2017
TM02Termination of Secretary
Change Person Director Company With Change Date
24 April 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 February 2017
AD01Change of Registered Office Address
Annual Return Company With Made Up Date
15 February 2017
AR01AR01
Appoint Person Director Company With Name Date
15 February 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 February 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 February 2017
AAAnnual Accounts
Administrative Restoration Company
15 February 2017
RT01RT01
Gazette Dissolved Compulsory
21 June 2016
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
5 April 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
9 October 2015
AR01AR01
Annual Return Company With Made Up Date
9 October 2015
AR01AR01
Administrative Restoration Company
9 October 2015
RT01RT01
Gazette Dissolved Compulsary
2 December 2014
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
19 August 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
25 April 2013
NEWINCIncorporation