UKBizDB.co.uk

BROWNHILLS MOTORHOMES LIMITED

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

This company is commonly known as Brownhills Motorhomes Limited. The company was founded 29 years ago and was given the registration number 02999408. The firm's registered office is in NEWARK. You can find them at A1-a46 Junction, Lincoln Road, Newark, Nottinghamshire. This company's SIC code is 45190 - Sale of other motor vehicles.

Company Information

Name:BROWNHILLS MOTORHOMES LIMITED
Company Number:02999408
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 1994
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45190 - Sale of other motor vehicles

Office Address & Contact

Registered Address:A1-a46 Junction, Lincoln Road, Newark, Nottinghamshire, NG24 2EA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
A1-A46, Junction, Lincoln Road, Newark, NG24 2EA

Secretary25 April 2008Active
A1-A46, Junction, Lincoln Road, Newark, NG24 2EA

Director01 January 2024Active
A1-A46, Junction, Lincoln Road, Newark, NG24 2EA

Director01 January 2024Active
A1-A46, Junction, Lincoln Road, Newark, NG24 2EA

Director02 July 2008Active
A1-A46, Junction, Lincoln Road, Newark, NG24 2EA

Director25 April 2008Active
A1-A46, Junction, Lincoln Road, Newark, NG24 2EA

Director23 September 2011Active
7 Vaughans Lane, Great Boughton, Chester, CH3 5XF

Secretary01 June 2000Active
Holly House The Steadings, Wicker Lane, Guilden Sutton, Chester, CH3 7EL

Secretary08 December 1994Active
39 Craigleith Drive, Edinburgh, EH4 3JU

Director15 January 2007Active
999 Loughborough, Loughborough, LE11 9AP

Director25 April 2008Active
Tresco 15 Westminster Avenue, Chester, CH4 8JB

Director27 March 1995Active
6 West Lodge Drive, West Kirby, CH48 5JZ

Director10 August 1999Active
Claddagh Shay Lane, Oscroft, Tarvin, CH3 8NW

Director21 November 1996Active
Quorndon House, 178 Harvest Fields Way, Sutton Coldfield, B75 5TJ

Director18 March 2005Active
5 Hambledon Close, Little Sutton, South Wirral, L66 4YF

Director08 December 1994Active
Pike House, Pike Lane Kingsley, Frodsham, United Kingdom, WA68EJ

Director01 June 2006Active
Strawberry Barn, Ashorne, CV35 9DU

Director02 July 2008Active
Gorphwysfa 6 Nant Road, Bwlchgwyn, Wrexham, LL11 5YN

Director08 December 1994Active
3 The Paddock, Curzon Park, Chester, CH4 8AE

Director27 March 1995Active
1 Feilden Court, Mollington, Chester, CH1 6LS

Director21 November 1996Active
Spinney Cottage, Station Road, Market Bosworth, CV13 0NP

Director02 July 2008Active
46/1 Morningside Park, Edinburgh, EH10 5HA

Director20 January 2004Active
1 Cedar Park, Vicars Cross, Chester, CH3 5PW

Director28 February 1995Active
1 Douglas Drive, Crossford, Dunfermline, KY12 8PB

Director04 January 2006Active
7 Ettrick Road, Edinburgh, EH10 5BJ

Director20 January 2004Active
10, The Steeple Chase, High Street, Uttoxeter, England, ST14 7JR

Director02 July 2008Active
Northwold, Woodacre Crescent Bardsey, Leeds, LS17 9DQ

Director18 March 2005Active

People with Significant Control

Hosting Developments Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:A1-A46 Junction, Lincoln Road, Newark, England, NG24 2EA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Officers

Change person director company with change date.

Download
2024-02-15Address

Change sail address company with old address new address.

Download
2024-02-14Confirmation statement

Confirmation statement with no updates.

Download
2024-01-02Officers

Appoint person director company with name date.

Download
2024-01-02Officers

Appoint person director company with name date.

Download
2023-07-12Accounts

Accounts with accounts type full.

Download
2023-06-30Address

Move registers to registered office company with new address.

Download
2023-02-02Confirmation statement

Confirmation statement with no updates.

Download
2022-11-24Officers

Change person director company with change date.

Download
2022-07-06Accounts

Accounts with accounts type full.

Download
2022-04-16Mortgage

Mortgage charge part release with charge number.

Download
2022-04-16Mortgage

Mortgage charge part release with charge number.

Download
2022-04-16Mortgage

Mortgage satisfy charge full.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2021-07-13Accounts

Accounts with accounts type full.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2020-07-08Accounts

Accounts with accounts type full.

Download
2020-02-03Confirmation statement

Confirmation statement with no updates.

Download
2019-04-29Accounts

Accounts with accounts type full.

Download
2019-02-11Confirmation statement

Confirmation statement with updates.

Download
2018-04-19Accounts

Accounts with accounts type full.

Download
2018-02-12Confirmation statement

Confirmation statement with no updates.

Download
2017-08-21Officers

Change person director company with change date.

Download
2017-02-15Confirmation statement

Confirmation statement with updates.

Download
2017-02-14Address

Move registers to sail company with new address.

Download

Copyright © 2024. All rights reserved.