Warning: file_put_contents(c/568d9ad10172e6f7bde53d748ce4c0ab.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/204e5e15b5f2cb84c45ee928037a0ce6.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Brownswood Properties Limited, HP9 2NU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BROWNSWOOD PROPERTIES LIMITED

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

This company is commonly known as Brownswood Properties Limited. The company was founded 15 years ago and was given the registration number 06669652. The firm's registered office is in BEACONSFIELD. You can find them at Charnleigh House, 5 Brownswood Road, Beaconsfield, Buckinghamshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:BROWNSWOOD PROPERTIES LIMITED
Company Number:06669652
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 August 2008
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Charnleigh House, 5 Brownswood Road, Beaconsfield, Buckinghamshire, England, HP9 2NU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, Old Gloucester Street, London, United Kingdom, WC1N 3AX

Director23 May 2020Active
Charnleigh House, 5 Brownswood Road, Beaconsfield, HP9 2NU

Secretary11 August 2008Active
Charnleigh House, 5 Brownswood Road, Beaconsfield, HP9 2NU

Director11 August 2008Active

People with Significant Control

Mr Jatinder Singh Gosal
Notified on:23 May 2020
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:United Kingdom
Address:27, Old Gloucester Street, London, United Kingdom, WC1N 3AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Tarvinder Singh Gosal
Notified on:23 May 2020
Status:Active
Date of birth:August 1972
Nationality:British
Country of residence:United Kingdom
Address:27, Old Gloucester Street, London, United Kingdom, WC1N 3AX
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 (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
2024-06-23Accounts

Accounts with accounts type micro entity.

Download
2024-06-09Confirmation statement

Confirmation statement with no updates.

Download
2023-06-12Accounts

Accounts with accounts type micro entity.

Download
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-07-02Address

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

Download
2022-06-04Accounts

Accounts with accounts type micro entity.

Download
2022-06-04Confirmation statement

Confirmation statement with no updates.

Download
2022-04-05Address

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

Download
2021-11-22Officers

Termination director company with name termination date.

Download
2021-06-03Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Resolution

Resolution.

Download
2021-05-13Accounts

Change account reference date company current extended.

Download
2021-05-12Accounts

Accounts with accounts type micro entity.

Download
2020-06-03Confirmation statement

Confirmation statement with updates.

Download
2020-06-01Persons with significant control

Notification of a person with significant control.

Download
2020-06-01Officers

Appoint person director company with name date.

Download
2020-06-01Officers

Termination secretary company with name termination date.

Download
2020-06-01Persons with significant control

Notification of a person with significant control.

Download
2020-06-01Address

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

Download
2020-05-22Incorporation

Re registration memorandum articles.

Download
2020-05-22Change of name

Certificate re registration unlimited to limited.

Download
2020-05-22Resolution

Resolution.

Download
2020-05-22Change of name

Reregistration private unlimited to private limited company.

Download
2017-05-13Restoration

Restoration order of court.

Download

Copyright © 2024. All rights reserved.