This company is commonly known as Brownfield Properties Limited. The company was founded 10 years ago and was given the registration number 08965123. The firm's registered office is in LONDON. You can find them at C/o Vinsam Ltd Suite 11, West Africa House, Ashbourne Road, Ealing, London, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | BROWNFIELD PROPERTIES LIMITED |
---|---|---|
Company Number | : | 08965123 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 March 2014 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Vinsam Ltd Suite 11, West Africa House, Ashbourne Road, Ealing, London, United Kingdom, W5 3QP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
132 Viscount House, 8 Lakeside Drive, London, England, NW10 7GX | Director | 15 September 2015 | Active |
Suite 14 Penhurst House, 352-356 Battersea Park Road, London, England, SW11 3BY | Director | 20 February 2015 | Active |
Suite 14 Fulham Business Exchange, The Boulevard, Fulham, London, England, SW6 2TL | Director | 20 February 2015 | Active |
Atika Haque, Sanmar Monabi Apt # E6, House 14 Road-02, Plot 34/2b Zakir Hossain Road, Khulshi, Chittagong, Bangladesh, | Director | 28 March 2014 | Active |
22, Hanover Square, London, United Kingdom, W1S 1JP | Director | 28 March 2014 | Active |
Suite 14 Fulham Business Exchange, The Boulevard, Fulham, London, England, SW6 2TL | Director | 16 September 2015 | Active |
Suite 14 Penhurst House, 352-356 Battersea Park Road, London, England, SW11 3BY | Director | 20 February 2015 | Active |
Mr Mashuk Huck | ||
Notified on | : | 01 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 132 Viscount House, 8 Lakeside Drive, London, England, NW10 7GS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Address | Change registered office address company with date old address new address. | Download |
2023-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-03 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-03 | Officers | Change person director company with change date. | Download |
2022-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-04 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2019-01-25 | Officers | Change person director company with change date. | Download |
2019-01-03 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2018-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-06-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-06-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-05-31 | Mortgage | Mortgage satisfy charge full. | Download |
2018-03-09 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-12 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.