UKBizDB.co.uk

BROWN'S WHITEHOUSE BUCKINGHAM LIMITED

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

This company is commonly known as Brown's Whitehouse Buckingham Limited. The company was founded 25 years ago and was given the registration number 03709042. The firm's registered office is in BUCKINGHAM. You can find them at Chandos House, School Lane, Buckingham, Buckinghamshire. This company's SIC code is 96020 - Hairdressing and other beauty treatment.

Company Information

Name:BROWN'S WHITEHOUSE BUCKINGHAM LIMITED
Company Number:03709042
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96020 - Hairdressing and other beauty treatment

Office Address & Contact

Registered Address:Chandos House, School Lane, Buckingham, Buckinghamshire, United Kingdom, MK18 1HD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chandos House, School Lane, Buckingham, United Kingdom, MK18 1HD

Secretary10 February 1999Active
Chandos House, School Lane, Buckingham, United Kingdom, MK18 1HD

Director10 February 1999Active
Chandos House, School Lane, Buckingham, United Kingdom, MK18 1HD

Director10 February 1999Active
Chandos House, School Lane, Buckingham, United Kingdom, MK18 1HD

Director10 February 1999Active
Chandos House, School Lane, Buckingham, United Kingdom, MK18 1HD

Director07 August 2019Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary05 February 1999Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director05 February 1999Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director05 February 1999Active

People with Significant Control

Mr Harry Colin Brown (Snr)
Notified on:06 April 2016
Status:Active
Date of birth:May 1946
Nationality:British
Country of residence:United Kingdom
Address:Chandos House, School Lane, Buckingham, United Kingdom, MK18 1HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Tobi Cole Brown
Notified on:06 April 2016
Status:Active
Date of birth:August 1975
Nationality:British
Country of residence:United Kingdom
Address:Chandos House, School Lane, Buckingham, United Kingdom, MK18 1HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sally Irene Brown
Notified on:06 April 2016
Status:Active
Date of birth:February 1946
Nationality:British
Country of residence:United Kingdom
Address:Chandos House, School Lane, Buckingham, United Kingdom, MK18 1HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Confirmation statement

Confirmation statement with updates.

Download
2023-10-16Accounts

Accounts with accounts type total exemption full.

Download
2023-02-22Confirmation statement

Confirmation statement with updates.

Download
2023-01-12Officers

Change person director company with change date.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-02-09Confirmation statement

Confirmation statement with updates.

Download
2021-11-24Accounts

Accounts with accounts type total exemption full.

Download
2021-02-16Confirmation statement

Confirmation statement with updates.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2020-02-07Confirmation statement

Confirmation statement with updates.

Download
2019-08-13Officers

Appoint person director company with name date.

Download
2019-08-12Accounts

Accounts with accounts type total exemption full.

Download
2019-02-04Confirmation statement

Confirmation statement with updates.

Download
2018-11-15Accounts

Accounts with accounts type total exemption full.

Download
2018-02-05Officers

Change person director company with change date.

Download
2018-02-05Confirmation statement

Confirmation statement with updates.

Download
2017-07-11Accounts

Accounts with accounts type total exemption full.

Download
2017-07-07Officers

Change person director company with change date.

Download
2017-07-07Persons with significant control

Change to a person with significant control.

Download
2017-02-03Officers

Change person director company.

Download
2017-02-03Officers

Change person director company with change date.

Download
2017-02-02Confirmation statement

Confirmation statement with updates.

Download
2017-02-02Officers

Change person secretary company with change date.

Download
2017-02-02Officers

Change person director company with change date.

Download
2016-12-21Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.