UKBizDB.co.uk

J.BROWNE CONSTRUCTION COMPANY LIMITED

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

This company is commonly known as J.browne Construction Company Limited. The company was founded 53 years ago and was given the registration number 01000440. The firm's registered office is in ENFIELD. You can find them at Meelin House Unit 2 Pavilion Business Centre, 6 Kinetic Crescent, Enfield, Middlesex. This company's SIC code is 42910 - Construction of water projects.

Company Information

Name:J.BROWNE CONSTRUCTION COMPANY LIMITED
Company Number:01000440
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 January 1971
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 42910 - Construction of water projects
  • 43999 - Other specialised construction activities n.e.c.
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Meelin House Unit 2 Pavilion Business Centre, 6 Kinetic Crescent, Enfield, Middlesex, EN3 7FJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3175 Century Way, Thorpe Park, Leeds, England, LS15 8ZB

Corporate Secretary25 March 2021Active
3175 Century Way, Thorpe Park, Leeds, England, LS15 8ZB

Director25 March 2021Active
3175 Century Way, Thorpe Park, Leeds, England, LS15 8ZB

Director01 September 2014Active
3175 Century Way, Thorpe Park, Leeds, England, LS15 8ZB

Director04 January 2023Active
3175 Century Way, Thorpe Park, Leeds, England, LS15 8ZB

Corporate Director25 March 2021Active
Kings Parade, Lower Coombe Street, Croydon, United Kingdom, CR0 1AA

Secretary-Active
Meelin House Unit 2, Pavilion Business Centre, 6 Kinetic Crescent, Enfield, EN3 7FJ

Director21 July 2003Active
8b Heath Drive, Hampstead Heath, London, NW3 7SN

Director-Active
199 Shooters Hill, London, SE18 3HP

Director01 April 2005Active
Kings Parade, Lower Coombe Street, Croydon, England, CR0 1AA

Director01 September 2014Active
18 Dorchester Gardens, Golders Green, London, NW11 6BN

Director-Active
Kings Parade, Lower Coombe Street, Croydon, Great Britain, CR0 1AA

Director29 October 2007Active
4 White Hart Yard, Streatley On Thames, RG8 9JE

Director06 April 2002Active
71 Church Street, St Albans, AL3 5NG

Director02 October 2006Active
N/A, New House Farm, Stanton Nr Broadway, WR12 7ND

Director-Active
3 Birley Road, Whetstone, N20 0HB

Director21 July 2003Active
Arlots Farm Elvetham Lane, Hook, RG27 8AJ

Director-Active
24 Stratfield Park Close, Winchmore Hill, London, N21 1BU

Director03 June 1998Active
2 Golf Link Cottages, The Common Downley, High Wycombe, HP13 5YJ

Director08 March 2004Active

People with Significant Control

J. Browne Group Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Meelin House, Unit 2 Pavillion Business Centre, Enfield, England, EN3 7FJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-12-24Accounts

Accounts with accounts type full.

Download
2023-09-07Confirmation statement

Confirmation statement with no updates.

Download
2023-02-21Officers

Change person director company with change date.

Download
2023-01-25Officers

Appoint person director company with name date.

Download
2023-01-25Officers

Termination director company with name termination date.

Download
2023-01-09Accounts

Accounts with accounts type full.

Download
2022-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-21Mortgage

Mortgage satisfy charge full.

Download
2022-11-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2022-07-07Accounts

Accounts with accounts type full.

Download
2021-10-08Confirmation statement

Confirmation statement with no updates.

Download
2021-07-07Officers

Appoint corporate secretary company with name date.

Download
2021-04-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-23Resolution

Resolution.

Download
2021-04-20Auditors

Auditors resignation company.

Download
2021-04-12Capital

Capital variation of rights attached to shares.

Download
2021-04-12Capital

Capital name of class of shares.

Download
2021-04-12Incorporation

Memorandum articles.

Download
2021-04-07Officers

Appoint person director company with name date.

Download
2021-04-07Officers

Appoint corporate director company with name date.

Download
2021-04-07Officers

Termination director company with name termination date.

Download
2021-04-07Accounts

Change account reference date company current extended.

Download
2021-04-07Address

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

Download
2021-03-04Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.