NEXTBRIGHT PROPERTY MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/01/2517 January 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

21/08/2421 August 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

17/01/2417 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

27/04/2327 April 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/01/2317 January 2023 Appointment of Mr John William Linkman as a director on 2022-10-14

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-17 with updates

View Document

17/01/2317 January 2023 Termination of appointment of Nicholas Charles Vere Webb as a director on 2022-10-14

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-23 with no updates

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

31/01/2231 January 2022 Termination of appointment of Roger W. Dean & Company Limited as a secretary on 2021-10-31

View Document

31/01/2231 January 2022 Registered office address changed from 3 Charles Court Thorley Lane Timperley Cheshire WA15 7BN to Unit 1, Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester M23 9GP on 2022-01-31

View Document

14/07/2114 July 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

07/08/197 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

06/08/186 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

14/09/1714 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

25/08/1625 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/02/161 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

23/11/1523 November 2015 DIRECTOR APPOINTED MR NICHOLAS CHARLES VERE WEBB

View Document

23/11/1523 November 2015 DIRECTOR APPOINTED MRS JULIENNE EVA SALEM

View Document

23/11/1523 November 2015 APPOINTMENT TERMINATED, DIRECTOR LESLIE POTTS

View Document

23/11/1523 November 2015 DIRECTOR APPOINTED MR HARRY ROYCE

View Document

16/10/1516 October 2015 CORPORATE SECRETARY APPOINTED ROGER DEAN AND COMPANY LIMITED

View Document

16/10/1516 October 2015 APPOINTMENT TERMINATED, SECRETARY ROGER DEAN

View Document

23/06/1523 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/02/159 February 2015 APPOINTMENT TERMINATED, DIRECTOR HARRY ROYCE

View Document

02/02/152 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

02/02/152 February 2015 APPOINTMENT TERMINATED, DIRECTOR JEAN HARRISON

View Document

02/02/152 February 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE WHITAKER

View Document

01/12/141 December 2014 DIRECTOR APPOINTED MRS JANINE ALISON GACHET

View Document

03/07/143 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/02/144 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

08/07/138 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/06/1325 June 2013 DIRECTOR APPOINTED MR JOHN EARL WRIGHT

View Document

20/06/1320 June 2013 DIRECTOR APPOINTED MRS JEAN MARGARET HARRISON

View Document

18/06/1318 June 2013 DIRECTOR APPOINTED MRS PATRICIA HELINGOE

View Document

18/06/1318 June 2013 DIRECTOR APPOINTED MR GORDON RUSSELL DESSER

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/02/134 February 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN HARRISON

View Document

04/02/134 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

13/09/1213 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/06/1222 June 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT HELINGOE

View Document

22/06/1222 June 2012 APPOINTMENT TERMINATED, DIRECTOR ELISE GARSTON

View Document

02/02/122 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

10/08/1110 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/02/1110 February 2011 APPOINTMENT TERMINATED, DIRECTOR THOMAS RICHARDSON

View Document

10/02/1110 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

10/02/1110 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ROGER WILLIAM DEAN / 01/10/2010

View Document

10/02/1110 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / ELISE SWIMER / 10/03/2010

View Document

12/10/1012 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/02/1012 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELISE SWIMER / 05/02/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS SYDNEY RICHARDSON / 05/02/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PHILIP HARRISON / 05/02/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE WHITAKER / 05/02/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / HARRY ROYCE / 05/02/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE GEORGE POTTS / 05/02/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HELINGOE / 05/02/2010

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/03/0916 March 2009 DIRECTOR APPOINTED CHRISTINE WHITAKER

View Document

02/03/092 March 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 APPOINTMENT TERMINATED DIRECTOR BARRY ARON

View Document

08/07/088 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/02/086 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/02/0716 February 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/02/061 February 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/02/0522 February 2005 REGISTERED OFFICE CHANGED ON 22/02/05 FROM: 28-30 WILBRAHAM ROAD MANCHESTER LANCASHIRE M14 7DW

View Document

10/02/0510 February 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

09/07/049 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

10/02/0410 February 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

17/07/0317 July 2003 NEW DIRECTOR APPOINTED

View Document

16/07/0316 July 2003 NEW DIRECTOR APPOINTED

View Document

24/05/0324 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

26/03/0326 March 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

25/03/0325 March 2003 DIRECTOR RESIGNED

View Document

21/03/0321 March 2003 SECRETARY RESIGNED

View Document

21/03/0321 March 2003 NEW SECRETARY APPOINTED

View Document

28/06/0228 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

16/04/0216 April 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS

View Document

21/03/0221 March 2002 SECRETARY RESIGNED

View Document

12/02/0212 February 2002 NEW SECRETARY APPOINTED

View Document

12/07/0112 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

19/03/0119 March 2001 DIRECTOR RESIGNED

View Document

23/02/0123 February 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/02/0123 February 2001 NEW DIRECTOR APPOINTED

View Document

23/02/0123 February 2001 RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS

View Document

23/02/0123 February 2001 NEW DIRECTOR APPOINTED

View Document

06/09/006 September 2000 REGISTERED OFFICE CHANGED ON 06/09/00 FROM: C/O BARLOW ANDREWS CARLYLE HOUSE 78 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4BY

View Document

05/06/005 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

05/06/005 June 2000 RETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS

View Document

12/08/9912 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

15/03/9915 March 1999 RETURN MADE UP TO 01/02/99; NO CHANGE OF MEMBERS

View Document

30/11/9830 November 1998 NEW SECRETARY APPOINTED

View Document

30/11/9830 November 1998 SECRETARY RESIGNED

View Document

24/09/9824 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

12/03/9812 March 1998 RETURN MADE UP TO 01/02/98; FULL LIST OF MEMBERS

View Document

13/01/9813 January 1998 NEW DIRECTOR APPOINTED

View Document

26/08/9726 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

27/02/9727 February 1997 SECRETARY RESIGNED

View Document

27/02/9727 February 1997 NEW SECRETARY APPOINTED

View Document

27/02/9727 February 1997 RETURN MADE UP TO 01/02/97; NO CHANGE OF MEMBERS

View Document

12/06/9612 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

31/03/9631 March 1996 RETURN MADE UP TO 01/02/96; NO CHANGE OF MEMBERS

View Document

18/10/9518 October 1995 SECRETARY RESIGNED

View Document

18/10/9518 October 1995 NEW SECRETARY APPOINTED

View Document

18/10/9518 October 1995 NEW DIRECTOR APPOINTED

View Document

18/10/9518 October 1995 DIRECTOR RESIGNED

View Document

17/07/9517 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

09/04/959 April 1995 RETURN MADE UP TO 01/02/95; FULL LIST OF MEMBERS

View Document

24/02/9524 February 1995 REGISTERED OFFICE CHANGED ON 24/02/95 FROM: C/O KANAS & PARTNERS 9TH FLOOR, BRIDGEWATER HOUSE 60 WHITWORTH STREET MANCHESTER M1 6LX

View Document

07/01/957 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/10/944 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

16/02/9416 February 1994 RETURN MADE UP TO 01/02/94; FULL LIST OF MEMBERS

View Document

12/09/9312 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/08/9326 August 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

12/02/9312 February 1993 RETURN MADE UP TO 01/02/93; FULL LIST OF MEMBERS

View Document

20/01/9320 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

12/02/9212 February 1992 REGISTERED OFFICE CHANGED ON 12/02/92 FROM: C/O KANAS & PARTNERS, 9TH FLOOR BRIDGEWATER HOUSE 60 WHITWORTH STREET MANCHESTER, M1 6LX

View Document

12/02/9212 February 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

04/02/924 February 1992 RETURN MADE UP TO 01/02/92; FULL LIST OF MEMBERS

View Document

04/02/924 February 1992 REGISTERED OFFICE CHANGED ON 04/02/92

View Document

20/09/9120 September 1991 NEW DIRECTOR APPOINTED

View Document

03/09/913 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/09/913 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

19/02/9119 February 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/02/9119 February 1991 STRIKE-OFF ACTION DISCONTINUED

View Document

19/02/9119 February 1991 366A 252 386 31/01/91

View Document

19/02/9119 February 1991 EXEMPTION FROM APPOINTING AUDITORS 31/01/91

View Document

19/02/9119 February 1991 RETURN MADE UP TO 01/02/90; FULL LIST OF MEMBERS

View Document

19/02/9119 February 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/02/9119 February 1991 REGISTERED OFFICE CHANGED ON 19/02/91 FROM: BRIDGEWATER HOUSE 60 WHITWORTYH STREET MANCHESTER M1 6LX

View Document

19/02/9119 February 1991 RETURN MADE UP TO 01/02/91; FULL LIST OF MEMBERS

View Document

19/02/9119 February 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

19/02/9119 February 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

13/01/9113 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/01/9113 January 1991 REGISTERED OFFICE CHANGED ON 13/01/91 FROM: MURIESTON BELMONT ROAD HALE ALTRINCHAM CHESHIRE WA15 9PT

View Document

11/09/9011 September 1990 FIRST GAZETTE

View Document

28/02/8928 February 1989 REGISTERED OFFICE CHANGED ON 28/02/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

28/02/8928 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/02/8928 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/08/8817 August 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company