UKBizDB.co.uk

BROWNLOW ENTERPRISES LIMITED

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

This company is commonly known as Brownlow Enterprises Limited. The company was founded 27 years ago and was given the registration number 03284493. The firm's registered office is in POTTERS BAR. You can find them at C/o Michael Filiou Ltd Salisbury House, 81 High Street, Potters Bar, Hertfordshire. This company's SIC code is 87300 - Residential care activities for the elderly and disabled.

Company Information

Name:BROWNLOW ENTERPRISES LIMITED
Company Number:03284493
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 1996
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:C/o Michael Filiou Ltd Salisbury House, 81 High Street, Potters Bar, Hertfordshire, England, EN6 5AS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Michael Filiou Ltd, Salisbury House, 81 High Street, Potters Bar, England, EN6 5AS

Director17 March 2010Active
C/O Michael Filiou Ltd, Salisbury House, 81 High Street, Potters Bar, United Kingdom, EN6 5AS

Director17 March 2010Active
C/O Michael Filiou Ltd, Salisbury House, 81 High Street, Potters Bar, United Kingdom, EN6 5AS

Director17 March 2010Active
C/O Michael Filiou Ltd, Salisbury House, 81 High Street, Potters Bar, England, EN6 5AS

Director25 October 2002Active
C/O Michael Filiou Ltd, Salisbury House, 81 High Street, Potters Bar, England, EN6 5AS

Director27 November 1996Active
553 Barlow Moor Road, Chorlton, M21 8AN

Secretary17 August 2003Active
10 Old Dairy Square, Wades Mews Winchmore Hill, London, N21 1GR

Secretary27 November 1996Active
Chesson House, 3 Cannon Road, Southgate, London, N14 7HE

Secretary01 November 2003Active
Chesson House,3, Cannon Road, Southgate, London, Uk, N14 7HE

Secretary11 November 2008Active
3 Cannon Road, Southgate, London, N14 7HE

Director25 October 2002Active
Chesson House, 3 Cannon Road Southgate, London, N14 7HE

Director25 February 1997Active
Chesson House, 3 Cannon Road, Southgate, London, N14 7HE

Director25 October 2002Active
Chesson House, 3, Cannon Road, Southgate, London, Uk, N14 7HE

Director25 October 2002Active
10 Old Dairy Square, Wades Mews Winchmore Hill, London, N21 1GR

Director25 February 1997Active
Chesson House, 3 Cannon Road, Southgate, London, N14 7HE

Director25 February 1997Active
1 Elmbank, Southgate, London, N14 6AX

Director27 November 1996Active
Chesson House, 3, Cannon Road, Southgate, London, Uk, N14 7HE

Director25 October 2002Active

People with Significant Control

Mr William Heneghan
Notified on:14 April 2017
Status:Active
Date of birth:May 1945
Nationality:Irish
Country of residence:England
Address:C/O Michael Filiou Ltd, Salisbury House, Potters Bar, England, EN6 5AS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Margaret Heneghan
Notified on:14 April 2017
Status:Active
Date of birth:July 1945
Nationality:Irish
Country of residence:England
Address:C/O Michael Filiou Ltd, Salisbury House, Potters Bar, England, EN6 5AS
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 (5 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
2024-03-18Accounts

Accounts with accounts type group.

Download
2024-02-22Confirmation statement

Confirmation statement with updates.

Download
2024-02-22Persons with significant control

Notification of a person with significant control statement.

Download
2024-02-22Persons with significant control

Cessation of a person with significant control.

Download
2024-02-22Persons with significant control

Cessation of a person with significant control.

Download
2024-01-27Incorporation

Memorandum articles.

Download
2024-01-27Resolution

Resolution.

Download
2024-01-27Resolution

Resolution.

Download
2024-01-25Capital

Capital name of class of shares.

Download
2023-09-21Confirmation statement

Confirmation statement with no updates.

Download
2023-07-11Accounts

Accounts with accounts type group.

Download
2022-10-05Mortgage

Mortgage satisfy charge full.

Download
2022-10-05Mortgage

Mortgage satisfy charge full.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type group.

Download
2021-08-31Incorporation

Memorandum articles.

Download
2021-08-31Resolution

Resolution.

Download
2021-08-27Confirmation statement

Confirmation statement with updates.

Download
2021-08-27Confirmation statement

Confirmation statement with updates.

Download
2021-08-26Capital

Capital variation of rights attached to shares.

Download
2021-08-26Capital

Capital name of class of shares.

Download
2021-06-16Accounts

Accounts with accounts type group.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-07-07Accounts

Accounts with accounts type group.

Download
2020-06-15Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.