About

Registered Number: 05373138
Date of Incorporation: 23/02/2005 (19 years and 4 months ago)
Company Status: Active
Registered Address: GIBSONS CHARTERED ACCOUNTANTS, 226 Oldham Road, Rochdale, Lancashire, OL11 2ER

 

Brights' Management Company Ltd was founded on 23 February 2005, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. There are 5 directors listed as Brooks, William, Rafiq, Mohammad, Weaver, Colin, Brand, Joseph, Roach, Veronica for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOKS, William 23 April 2007 - 1
RAFIQ, Mohammad 31 March 2019 - 1
WEAVER, Colin 23 April 2007 - 1
BRAND, Joseph 23 April 2007 23 February 2017 1
ROACH, Veronica 21 July 2010 31 October 2015 1

Filing History

Document Type Date
CS01 - N/A 16 March 2020
AA - Annual Accounts 16 March 2020
AA - Annual Accounts 15 April 2019
CS01 - N/A 04 April 2019
AP01 - Appointment of director 03 April 2019
AA - Annual Accounts 05 April 2018
CS01 - N/A 27 March 2018
AA - Annual Accounts 05 June 2017
CS01 - N/A 13 March 2017
CH01 - Change of particulars for director 13 March 2017
TM01 - Termination of appointment of director 13 March 2017
AA - Annual Accounts 17 March 2016
AR01 - Annual Return 07 March 2016
TM01 - Termination of appointment of director 07 March 2016
AA - Annual Accounts 02 April 2015
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 18 March 2014
AR01 - Annual Return 11 March 2014
CH01 - Change of particulars for director 11 March 2014
AA - Annual Accounts 14 June 2013
AR01 - Annual Return 05 April 2013
AA - Annual Accounts 29 May 2012
AD01 - Change of registered office address 29 March 2012
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 21 July 2011
AP01 - Appointment of director 07 April 2011
AR01 - Annual Return 25 March 2011
CH01 - Change of particulars for director 25 March 2011
CH01 - Change of particulars for director 25 March 2011
CH01 - Change of particulars for director 25 March 2011
AA - Annual Accounts 14 July 2010
AR01 - Annual Return 25 March 2010
AA - Annual Accounts 12 June 2009
363a - Annual Return 26 May 2009
288c - Notice of change of directors or secretaries or in their particulars 05 May 2009
288c - Notice of change of directors or secretaries or in their particulars 29 April 2009
288b - Notice of resignation of directors or secretaries 29 April 2009
363a - Annual Return 15 April 2009
AA - Annual Accounts 10 September 2008
225 - Change of Accounting Reference Date 08 August 2008
363a - Annual Return 25 July 2008
287 - Change in situation or address of Registered Office 18 August 2007
AA - Annual Accounts 17 July 2007
363s - Annual Return 14 June 2007
288a - Notice of appointment of directors or secretaries 11 May 2007
288a - Notice of appointment of directors or secretaries 11 May 2007
288a - Notice of appointment of directors or secretaries 11 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 2007
288b - Notice of resignation of directors or secretaries 11 May 2007
288a - Notice of appointment of directors or secretaries 11 May 2007
288b - Notice of resignation of directors or secretaries 11 May 2007
288a - Notice of appointment of directors or secretaries 11 May 2007
AA - Annual Accounts 16 June 2006
363s - Annual Return 15 May 2006
287 - Change in situation or address of Registered Office 28 September 2005
288b - Notice of resignation of directors or secretaries 03 March 2005
NEWINC - New incorporation documents 23 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.