BRIGHOUSE HOMES (NANTWICH) LIMITED

Register to unlock more data on OkredoRegister

BRIGHOUSE HOMES (NANTWICH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06281461

Incorporation date

15/06/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Hillcrest Estate Holmes Chapel Road, Over Peover, Knutsford, Cheshire WA16 9RBCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/2007)
dot icon05/05/2026
Registered office address changed from Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ England to Hillcrest Estate Holmes Chapel Road over Peover Knutsford Cheshire WA16 9RB on 2026-05-05
dot icon24/12/2025
Compulsory strike-off action has been discontinued
dot icon23/12/2025
Confirmation statement made on 2025-12-10 with no updates
dot icon20/05/2025
Compulsory strike-off action has been suspended
dot icon15/04/2025
First Gazette notice for compulsory strike-off
dot icon24/12/2024
Compulsory strike-off action has been discontinued
dot icon23/12/2024
Confirmation statement made on 2024-12-10 with no updates
dot icon12/11/2024
Compulsory strike-off action has been suspended
dot icon08/10/2024
First Gazette notice for compulsory strike-off
dot icon13/04/2024
Compulsory strike-off action has been discontinued
dot icon12/04/2024
Confirmation statement made on 2023-12-10 with updates
dot icon09/04/2024
Registered office address changed from Unit 2, Oasis Business Park Road One Winsford Industrial Estate Winsford CW7 3RY England to Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ on 2024-04-09
dot icon12/03/2024
Compulsory strike-off action has been suspended
dot icon06/02/2024
First Gazette notice for compulsory strike-off
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon22/02/2023
Confirmation statement made on 2022-12-10 with no updates
dot icon22/01/2023
Registered office address changed from Hero House Holmes Chapel Road Middlewich Cheshire CW10 0JB England to Unit 2, Oasis Business Park Road One Winsford Industrial Estate Winsford CW7 3RY on 2023-01-23
dot icon30/11/2022
Micro company accounts made up to 2022-02-28
dot icon21/12/2021
Confirmation statement made on 2021-12-10 with no updates
dot icon30/11/2021
Micro company accounts made up to 2021-02-28
dot icon28/02/2021
Micro company accounts made up to 2020-02-28
dot icon19/01/2021
Director's details changed for Mr Russell John Brighouse on 2020-02-01
dot icon19/01/2021
Confirmation statement made on 2020-12-10 with no updates
dot icon14/12/2020
Notification of Russell John Brighouse as a person with significant control on 2016-04-06
dot icon20/03/2020
Registered office address changed from Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ to Hero House Holmes Chapel Road Middlewich Cheshire CW10 0JB on 2020-03-20
dot icon24/12/2019
Confirmation statement made on 2019-12-10 with no updates
dot icon28/11/2019
Micro company accounts made up to 2019-02-28
dot icon19/12/2018
Micro company accounts made up to 2018-02-28
dot icon10/12/2018
Confirmation statement made on 2018-12-10 with updates
dot icon07/12/2018
Termination of appointment of Amelia Jane Brighouse as a secretary on 2018-10-01
dot icon29/06/2018
Confirmation statement made on 2018-06-15 with updates
dot icon25/01/2018
Satisfaction of charge 5 in full
dot icon15/12/2017
Micro company accounts made up to 2017-02-28
dot icon01/11/2017
Total exemption small company accounts made up to 2016-02-28
dot icon01/11/2017
Total exemption small company accounts made up to 2015-02-28
dot icon01/11/2017
Confirmation statement made on 2017-06-15 with updates
dot icon01/11/2017
Annual return made up to 2016-06-15 with full list of shareholders
dot icon01/11/2017
Administrative restoration application
dot icon26/04/2016
Final Gazette dissolved via compulsory strike-off
dot icon09/02/2016
First Gazette notice for compulsory strike-off
dot icon29/07/2015
Annual return made up to 2015-06-15 with full list of shareholders
dot icon30/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon16/07/2014
Annual return made up to 2014-06-15 with full list of shareholders
dot icon28/02/2014
Total exemption small company accounts made up to 2013-02-28
dot icon28/10/2013
Satisfaction of charge 2 in full
dot icon28/10/2013
Satisfaction of charge 4 in full
dot icon28/10/2013
Satisfaction of charge 3 in full
dot icon28/10/2013
Satisfaction of charge 1 in full
dot icon25/10/2013
Registration of charge 062814610006
dot icon25/09/2013
Termination of appointment of Steven Bourne as a director
dot icon14/08/2013
Annual return made up to 2013-06-15 with full list of shareholders
dot icon26/06/2013
Previous accounting period extended from 2012-09-30 to 2013-02-28
dot icon10/09/2012
Annual return made up to 2012-06-15 with full list of shareholders
dot icon29/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon18/04/2012
Registered office address changed from , Unit6 the Clocktower, Manor Lane Holmes Chapel, Crewe, Cheshire, CW4 8DJ, United Kingdom on 2012-04-18
dot icon31/03/2012
Compulsory strike-off action has been discontinued
dot icon28/03/2012
Total exemption small company accounts made up to 2010-09-30
dot icon09/02/2012
Compulsory strike-off action has been suspended
dot icon17/01/2012
First Gazette notice for compulsory strike-off
dot icon03/08/2011
Annual return made up to 2011-06-15 with full list of shareholders
dot icon07/04/2011
Accounts for a small company made up to 2009-09-30
dot icon25/11/2010
Particulars of a mortgage or charge / charge no: 4
dot icon25/11/2010
Particulars of a mortgage or charge / charge no: 5
dot icon12/10/2010
Amended accounts made up to 2008-09-30
dot icon07/07/2010
Director's details changed for Steven Bourne on 2009-10-01
dot icon07/07/2010
Annual return made up to 2010-06-15 with full list of shareholders
dot icon05/05/2010
Total exemption small company accounts made up to 2008-09-30
dot icon27/07/2009
Return made up to 15/06/09; full list of members
dot icon26/07/2009
Director's change of particulars / russell brighouse / 14/08/2008
dot icon26/07/2009
Secretary's change of particulars / amelia brighouse / 14/08/2008
dot icon27/06/2009
Particulars of a mortgage or charge / charge no: 3
dot icon26/01/2009
Registered office changed on 26/01/2009 from, maxim house, marthall, knutsford, cheshire, WA16 7ST
dot icon21/12/2008
Appointment terminated director stephen thompson
dot icon10/07/2008
Return made up to 15/06/08; full list of members
dot icon17/06/2008
Appointment terminated director michael handley
dot icon06/02/2008
New director appointed
dot icon06/02/2008
New director appointed
dot icon05/12/2007
Particulars of mortgage/charge
dot icon05/12/2007
Particulars of mortgage/charge
dot icon23/08/2007
Accounting reference date extended from 30/06/08 to 30/09/08
dot icon15/06/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2022
dot iconNext confirmation date
10/12/2026
dot iconLast change occurred
28/02/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2022
dot iconNext account date
28/02/2023
dot iconNext due on
30/11/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
573.30K
-
0.00
-
-
2022
0
573.30K
-
0.00
-
-
2022
0
573.30K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

573.30K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brighouse, Russell John
Director
15/06/2007 - Present
59
Bourne, Steve
Director
01/01/2008 - 28/02/2012
2
Handley, Michael John
Director
15/06/2007 - 27/05/2008
15
Thompson, Stephen John
Director
01/01/2008 - 19/12/2008
2
Brighouse, Amelia Jane
Secretary
15/06/2007 - 01/10/2018
8

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRIGHOUSE HOMES (NANTWICH) LIMITED

BRIGHOUSE HOMES (NANTWICH) LIMITED is an(a) Active company incorporated on 15/06/2007 with the registered office located at Hillcrest Estate Holmes Chapel Road, Over Peover, Knutsford, Cheshire WA16 9RB. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIGHOUSE HOMES (NANTWICH) LIMITED?

toggle

BRIGHOUSE HOMES (NANTWICH) LIMITED is currently Active. It was registered on 15/06/2007 .

Where is BRIGHOUSE HOMES (NANTWICH) LIMITED located?

toggle

BRIGHOUSE HOMES (NANTWICH) LIMITED is registered at Hillcrest Estate Holmes Chapel Road, Over Peover, Knutsford, Cheshire WA16 9RB.

What does BRIGHOUSE HOMES (NANTWICH) LIMITED do?

toggle

BRIGHOUSE HOMES (NANTWICH) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BRIGHOUSE HOMES (NANTWICH) LIMITED?

toggle

The latest filing was on 05/05/2026: Registered office address changed from Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ England to Hillcrest Estate Holmes Chapel Road over Peover Knutsford Cheshire WA16 9RB on 2026-05-05.