UKBizDB.co.uk

BROWNRAVEN PROPERTIES LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:1 Spring Cottages, St. Leonards Road, Surbiton,, Surrey, KT6 4DF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Spring Cottages, St. Leonards Road, Surbiton, England, KT6 4DF

Corporate Secretary05 October 2010Active
1 Spring Cottages, St. Leonards Road, Surbiton,, United Kingdom, KT6 4DF

Director12 July 2012Active
1 Spring Cottages, St. Leonards Road, Surbiton,, United Kingdom, KT6 4DF

Director26 July 2002Active
Flat 7 22 Adelaide Road, Surbiton, KT6 4SS

Secretary15 February 1996Active
Flat 7 22 Adelaide Road, Surbiton, KT6 4SS

Secretary09 April 2002Active
14 The Glebe, Worcester Park, KT4 7PF

Secretary01 June 1996Active
22 Adelaide Road, Surbiton, KT6 4SS

Secretary-Active
Flat 6, 22 Adelaide Road, Surbiton, KT6 4SS

Secretary17 August 2004Active
111-113, Guildford Street, Chertsey, United Kingdom, KT16 9AS

Corporate Secretary01 November 2008Active
Latour House Chertsey Boulevard, Hanworth Lane, Chertsey, KT16 9JX

Corporate Secretary23 February 2005Active
22 Adelaide Road, Surbiton, KT6 4SS

Director-Active
Flat 2 22 Adelaide Road, Surbiton, KT6 4SS

Director15 February 1996Active
Flat 8, 22 Adelaide Road, Surbiton, KT6 4SS

Director-Active
2 Hatfield House, 15 Avenue Elmers, Surbiton, KT6 4TJ

Director17 May 1999Active
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

Director09 December 2013Active
Flat 4 22 Adelaide Road, Surbiton, KT6 4SS

Director25 January 1997Active
Flat 7 22 Adelaide Road, Surbiton, KT6 4SS

Director26 June 1992Active
22 Adelaide Road, Surbiton, KT6 4SS

Director-Active
Flat 4, 22 Adelaide Road, Surbiton, KT6 4SS

Director25 July 2003Active
22 Adelaide Road, Surbiton, KT6 4SS

Director29 November 2001Active
Flat 3 22 Adelaide Road, Surbiton, KT6 4SS

Director22 April 1997Active
122 Thorkhill Road, Thames Ditton, KT7 0UW

Director11 December 2001Active
22 Adelaide Road, Surbiton, KT6 4SS

Director-Active
22 Adelaide Road, Surbiton, KT6 4SS

Director-Active
Flat 6, 22 Adelaide Road, Surbiton, KT6 4SS

Director08 March 2002Active
7 Brownhaven House, 22 Adelaide Road, Surbiton, KT6 4SS

Director01 November 2008Active

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Confirmation statement

Confirmation statement with no updates.

Download
2023-06-19Accounts

Accounts with accounts type total exemption full.

Download
2023-01-18Confirmation statement

Confirmation statement with updates.

Download
2022-11-24Accounts

Accounts with accounts type total exemption full.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-12-24Accounts

Accounts with accounts type total exemption full.

Download
2021-01-12Confirmation statement

Confirmation statement with updates.

Download
2020-12-11Accounts

Accounts with accounts type total exemption full.

Download
2020-01-23Confirmation statement

Confirmation statement with no updates.

Download
2019-08-16Accounts

Accounts with accounts type total exemption full.

Download
2019-07-31Officers

Termination director company with name termination date.

Download
2019-01-25Accounts

Accounts with accounts type total exemption full.

Download
2019-01-14Confirmation statement

Confirmation statement with no updates.

Download
2018-01-25Confirmation statement

Confirmation statement with no updates.

Download
2017-10-12Accounts

Accounts with accounts type total exemption full.

Download
2017-01-19Confirmation statement

Confirmation statement with updates.

Download
2017-01-09Accounts

Accounts with accounts type total exemption full.

Download
2016-01-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-27Accounts

Accounts with accounts type total exemption full.

Download
2015-01-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-14Address

Change registered office address company with date old address new address.

Download
2014-11-10Accounts

Accounts with accounts type total exemption full.

Download
2014-02-04Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-03Officers

Appoint person director company with name.

Download
2013-12-16Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.