UKBizDB.co.uk

BROWNFERN PROPERTIES LIMITED

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

This company is commonly known as Brownfern Properties Limited. The company was founded 27 years ago and was given the registration number 03279395. The firm's registered office is in BURNHAM. You can find them at Grenville Court, Britwell Road, Burnham, Buckinghamshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:BROWNFERN PROPERTIES LIMITED
Company Number:03279395
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 November 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Grenville Court, Britwell Road, Burnham, Buckinghamshire, England, SL1 8DF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
861 Coronation Road, Park Royal, London, United Kingdom, NW10 7PT

Director21 November 2017Active
99 Hanger Lane, London, W5 3DA

Secretary20 November 1996Active
First Floor 40, Esplanade, St Helier, Jersey, JE2 3QB

Corporate Secretary21 May 2012Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary15 November 1996Active
First Floor 40, Esplanade, St Helier, Jersey, JE2 3QB

Director21 May 2012Active
12, Oakhampton Road, Mill Hill East, London, England, NW7 1NH

Director19 December 2014Active
99 Hanger Lane, Ealing, London, W5 3DA

Director20 November 1996Active
99, Hanger Lane, Ealing, Uk, W5 3DA

Director06 May 2013Active
99 Hanger Lane, London, W5 3DA

Director04 September 2001Active
First Floor 40, Esplanade, St Helier, Jersey, JE2 3QB

Corporate Director21 May 2012Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director15 November 1996Active

People with Significant Control

Mr Raman Thukral
Notified on:15 October 2018
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:United Kingdom
Address:861 Coronation Road, Park Royal, London, United Kingdom, NW10 7PT
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
Mr Vinesh Kumar Parekh
Notified on:14 September 2016
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:England
Address:Grenville Court, Britwell Road, Burnham, England, SL1 8DF
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Accounts

Accounts with accounts type micro entity.

Download
2023-09-05Confirmation statement

Confirmation statement with no updates.

Download
2022-10-12Confirmation statement

Confirmation statement with no updates.

Download
2022-07-22Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-10Address

Change registered office address company with date old address new address.

Download
2021-12-23Accounts

Change account reference date company current extended.

Download
2021-09-06Confirmation statement

Confirmation statement with updates.

Download
2021-08-31Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-11Address

Change registered office address company with date old address new address.

Download
2021-01-15Address

Change registered office address company with date old address new address.

Download
2021-01-15Address

Change registered office address company with date old address new address.

Download
2020-12-10Officers

Termination director company with name termination date.

Download
2020-09-04Confirmation statement

Confirmation statement with no updates.

Download
2020-09-04Accounts

Accounts with accounts type total exemption full.

Download
2020-04-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-06Confirmation statement

Confirmation statement with no updates.

Download
2019-05-13Officers

Change person director company with change date.

Download
2019-05-13Persons with significant control

Change to a person with significant control.

Download
2019-04-09Mortgage

Mortgage satisfy charge full.

Download
2019-04-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2018-11-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-19Persons with significant control

Cessation of a person with significant control.

Download
2018-10-19Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.