UKBizDB.co.uk

BROWNINGS GENERAL BUILDERS LIMITED

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

This company is commonly known as Brownings General Builders Limited. The company was founded 31 years ago and was given the registration number 02746713. The firm's registered office is in SITTINGBOURNE. You can find them at Brownings Farm Bottles Lane, Rodmersham, Sittingbourne, Kent. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:BROWNINGS GENERAL BUILDERS LIMITED
Company Number:02746713
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 September 1992
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Brownings Farm Bottles Lane, Rodmersham, Sittingbourne, Kent, ME9 0PP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brownings Farm, Bottles Lane Rodmersham, Sittingbourne, ME9 0PP

Secretary02 October 1992Active
Brownings Farm, Bottles Lane, Rodmersham, Sittingbourne, United Kingdom, ME9 0PP

Director14 September 2012Active
Brownings Farm, Bottles Lane, Rodmersham, Sittingbourne, United Kingdom, ME9 0PP

Director14 September 2012Active
Brownings Farm, Bottles Lane Rodmersham, Sittingbourne, ME9 0PP

Director02 October 1992Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary11 September 1992Active
Brownings Farm, Bottles Lane, Rodmersham, Sittingbourne, United Kingdom, ME9 0PR

Director01 February 2011Active
Brownings Farm, Bottles Lane, Rodmersham, Sittingbourne, United Kingdom, ME9 0PP

Director01 February 2011Active
Brownings Farm, Bottles Lane Rodmersham, Sittingbourne, ME9 0PP

Director02 October 1992Active
1, The Fairway, Sittingbourne, ME10 14Q

Director01 February 2011Active
1, The Fairway, Sittingbourne, United Kingdom, ME10 4QX

Director01 February 2011Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director11 September 1992Active

People with Significant Control

Mr Duncan John Burnett
Notified on:29 January 2022
Status:Active
Date of birth:August 1972
Nationality:British
Address:Brownings Farm, Bottles Lane, Sittingbourne, ME9 0PP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Scott Robert Burnett
Notified on:29 January 2022
Status:Active
Date of birth:August 1972
Nationality:British
Address:Brownings Farm, Bottles Lane, Sittingbourne, ME9 0PP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Thomas Burnett
Notified on:01 September 2016
Status:Active
Date of birth:October 1947
Nationality:British
Address:Brownings Farm, Bottles Lane, Sittingbourne, ME9 0PP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Susan Ann Burnett
Notified on:01 September 2016
Status:Active
Date of birth:November 1948
Nationality:British
Address:Brownings Farm, Bottles Lane, Sittingbourne, ME9 0PP
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Confirmation statement

Confirmation statement with no updates.

Download
2023-07-21Accounts

Accounts with accounts type total exemption full.

Download
2023-02-05Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Persons with significant control

Notification of a person with significant control.

Download
2022-09-30Persons with significant control

Notification of a person with significant control.

Download
2022-09-30Persons with significant control

Cessation of a person with significant control.

Download
2022-07-19Accounts

Accounts with accounts type total exemption full.

Download
2022-02-03Confirmation statement

Confirmation statement with updates.

Download
2022-02-03Officers

Termination director company with name termination date.

Download
2021-09-11Confirmation statement

Confirmation statement with no updates.

Download
2021-07-16Accounts

Accounts with accounts type total exemption full.

Download
2020-09-12Confirmation statement

Confirmation statement with no updates.

Download
2020-08-03Accounts

Accounts with accounts type total exemption full.

Download
2019-09-20Confirmation statement

Confirmation statement with no updates.

Download
2019-07-26Accounts

Accounts with accounts type total exemption full.

Download
2018-09-30Confirmation statement

Confirmation statement with no updates.

Download
2018-07-24Accounts

Accounts with accounts type total exemption full.

Download
2017-09-13Confirmation statement

Confirmation statement with no updates.

Download
2017-07-18Accounts

Accounts with accounts type total exemption small.

Download
2016-09-26Confirmation statement

Confirmation statement with updates.

Download
2016-05-25Mortgage

Mortgage satisfy charge full.

Download
2016-05-25Mortgage

Mortgage satisfy charge full.

Download
2016-04-21Accounts

Accounts with accounts type total exemption small.

Download
2015-09-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-19Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.