UKBizDB.co.uk

BROWN & BRAND COMMERCIAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Brown & Brand Commercial Limited. The company was founded 12 years ago and was given the registration number 07801216. The firm's registered office is in LEIGH ON SEA. You can find them at Turnpike House, 1208/1210 London Road, Leigh On Sea, Essex. This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:BROWN & BRAND COMMERCIAL LIMITED
Company Number:07801216
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 October 2011
End of financial year:28 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:Turnpike House, 1208/1210 London Road, Leigh On Sea, Essex, SS9 2UA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Turnpike House, 1208/1210 London Road, Leigh On Sea, United Kingdom, SS9 2UA

Director07 October 2011Active
Turnpike House, 1208/1210 London Road, Leigh On Sea, SS9 2UA

Director07 October 2011Active
Turnpike House, 1208/1210 London Road, Leigh On Sea, United Kingdom, SS9 2UA

Director07 October 2011Active
Turnpike House, 1208/1210 London Road, Leigh On Sea, United Kingdom, SS9 2UA

Director07 October 2011Active

People with Significant Control

Mr Paul Brand
Notified on:07 October 2016
Status:Active
Date of birth:February 1960
Nationality:British
Address:Turnpike House, 1208/1210 London Road, Leigh On Sea, SS9 2UA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Guy Sherard Imray
Notified on:07 October 2016
Status:Active
Date of birth:November 1959
Nationality:British
Address:Turnpike House, 1208/1210 London Road, Leigh On Sea, SS9 2UA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Sally Marie Brand
Notified on:07 October 2016
Status:Active
Date of birth:March 1963
Nationality:British
Address:Turnpike House, 1208/1210 London Road, Leigh On Sea, SS9 2UA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Barri Hopkins
Notified on:07 October 2016
Status:Active
Date of birth:July 1966
Nationality:British
Address:Turnpike House, 1208/1210 London Road, Leigh On Sea, SS9 2UA
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Confirmation statement

Confirmation statement with updates.

Download
2024-02-15Persons with significant control

Change to a person with significant control.

Download
2023-07-25Accounts

Accounts with accounts type total exemption full.

Download
2023-02-23Confirmation statement

Confirmation statement with no updates.

Download
2022-07-27Accounts

Accounts with accounts type total exemption full.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-02Confirmation statement

Confirmation statement with no updates.

Download
2021-09-10Accounts

Accounts with accounts type total exemption full.

Download
2021-07-21Accounts

Change account reference date company previous shortened.

Download
2020-10-21Confirmation statement

Confirmation statement with no updates.

Download
2020-10-08Accounts

Accounts with accounts type total exemption full.

Download
2019-10-08Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Officers

Change person director company with change date.

Download
2019-07-24Accounts

Accounts with accounts type total exemption full.

Download
2018-10-22Confirmation statement

Confirmation statement with no updates.

Download
2018-09-21Accounts

Accounts with accounts type total exemption full.

Download
2018-07-27Accounts

Change account reference date company previous shortened.

Download
2017-10-19Officers

Change person director company with change date.

Download
2017-10-18Confirmation statement

Confirmation statement with updates.

Download
2017-09-27Accounts

Accounts with accounts type total exemption small.

Download
2017-07-28Accounts

Change account reference date company previous shortened.

Download
2017-07-06Persons with significant control

Change to a person with significant control.

Download
2016-10-18Confirmation statement

Confirmation statement with updates.

Download
2016-04-11Accounts

Accounts with accounts type total exemption small.

Download
2015-10-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.