This company is commonly known as Brownraven Properties Limited. The company was founded 38 years ago and was given the registration number 01972104. The firm's registered office is in SURBITON,. You can find them at 1 Spring Cottages, St. Leonards Road, Surbiton,, Surrey. This company's SIC code is 98000 - Residents property management.
Name | : | BROWNRAVEN PROPERTIES LIMITED |
---|---|---|
Company Number | : | 01972104 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 December 1985 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Spring Cottages, St. Leonards Road, Surbiton,, Surrey, KT6 4DF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Spring Cottages, St. Leonards Road, Surbiton, England, KT6 4DF | Corporate Secretary | 05 October 2010 | Active |
1 Spring Cottages, St. Leonards Road, Surbiton,, United Kingdom, KT6 4DF | Director | 12 July 2012 | Active |
1 Spring Cottages, St. Leonards Road, Surbiton,, United Kingdom, KT6 4DF | Director | 26 July 2002 | Active |
Flat 7 22 Adelaide Road, Surbiton, KT6 4SS | Secretary | 15 February 1996 | Active |
Flat 7 22 Adelaide Road, Surbiton, KT6 4SS | Secretary | 09 April 2002 | Active |
14 The Glebe, Worcester Park, KT4 7PF | Secretary | 01 June 1996 | Active |
22 Adelaide Road, Surbiton, KT6 4SS | Secretary | - | Active |
Flat 6, 22 Adelaide Road, Surbiton, KT6 4SS | Secretary | 17 August 2004 | Active |
111-113, Guildford Street, Chertsey, United Kingdom, KT16 9AS | Corporate Secretary | 01 November 2008 | Active |
Latour House Chertsey Boulevard, Hanworth Lane, Chertsey, KT16 9JX | Corporate Secretary | 23 February 2005 | Active |
22 Adelaide Road, Surbiton, KT6 4SS | Director | - | Active |
Flat 2 22 Adelaide Road, Surbiton, KT6 4SS | Director | 15 February 1996 | Active |
Flat 8, 22 Adelaide Road, Surbiton, KT6 4SS | Director | - | Active |
2 Hatfield House, 15 Avenue Elmers, Surbiton, KT6 4TJ | Director | 17 May 1999 | Active |
22 Adelaide Road, Surbiton, KT6 4SS | Director | - | Active |
22 Adelaide Road, Surbiton, KT6 4SS | Director | - | Active |
22 Adelaide Road, Surbiton, KT6 4SS | Director | - | Active |
1 Spring Cottages, St. Leonards Road, Surbiton,, United Kingdom, KT6 4DF | Director | 09 December 2013 | Active |
Flat 4 22 Adelaide Road, Surbiton, KT6 4SS | Director | 25 January 1997 | Active |
Flat 7 22 Adelaide Road, Surbiton, KT6 4SS | Director | 26 June 1992 | Active |
22 Adelaide Road, Surbiton, KT6 4SS | Director | - | Active |
Flat 4, 22 Adelaide Road, Surbiton, KT6 4SS | Director | 25 July 2003 | Active |
22 Adelaide Road, Surbiton, KT6 4SS | Director | 29 November 2001 | Active |
Flat 3 22 Adelaide Road, Surbiton, KT6 4SS | Director | 22 April 1997 | Active |
122 Thorkhill Road, Thames Ditton, KT7 0UW | Director | 11 December 2001 | Active |
22 Adelaide Road, Surbiton, KT6 4SS | Director | - | Active |
22 Adelaide Road, Surbiton, KT6 4SS | Director | - | Active |
Flat 6, 22 Adelaide Road, Surbiton, KT6 4SS | Director | 08 March 2002 | Active |
7 Brownhaven House, 22 Adelaide Road, Surbiton, KT6 4SS | Director | 01 November 2008 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-31 | Officers | Termination director company with name termination date. | Download |
2019-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-01-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-01-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-14 | Address | Change registered office address company with date old address new address. | Download |
2014-11-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-02-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-02-03 | Officers | Appoint person director company with name. | Download |
2013-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.