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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3175 Century Way, Thorpe Park, Leeds, England, LS15 8ZB | Corporate Secretary | 25 March 2021 | Active |
3175 Century Way, Thorpe Park, Leeds, England, LS15 8ZB | Director | 25 March 2021 | Active |
3175 Century Way, Thorpe Park, Leeds, England, LS15 8ZB | Director | 01 September 2014 | Active |
3175 Century Way, Thorpe Park, Leeds, England, LS15 8ZB | Director | 04 January 2023 | Active |
3175 Century Way, Thorpe Park, Leeds, England, LS15 8ZB | Corporate Director | 25 March 2021 | Active |
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 | Director | 21 July 2003 | Active |
8b Heath Drive, Hampstead Heath, London, NW3 7SN | Director | - | Active |
199 Shooters Hill, London, SE18 3HP | Director | 01 April 2005 | Active |
Kings Parade, Lower Coombe Street, Croydon, England, CR0 1AA | Director | 01 September 2014 | Active |
18 Dorchester Gardens, Golders Green, London, NW11 6BN | Director | - | Active |
Kings Parade, Lower Coombe Street, Croydon, Great Britain, CR0 1AA | Director | 29 October 2007 | Active |
4 White Hart Yard, Streatley On Thames, RG8 9JE | Director | 06 April 2002 | Active |
71 Church Street, St Albans, AL3 5NG | Director | 02 October 2006 | Active |
N/A, New House Farm, Stanton Nr Broadway, WR12 7ND | Director | - | Active |
3 Birley Road, Whetstone, N20 0HB | Director | 21 July 2003 | Active |
Arlots Farm Elvetham Lane, Hook, RG27 8AJ | Director | - | Active |
24 Stratfield Park Close, Winchmore Hill, London, N21 1BU | Director | 03 June 1998 | Active |
2 Golf Link Cottages, The Common Downley, High Wycombe, HP13 5YJ | Director | 08 March 2004 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-24 | Accounts | Accounts with accounts type full. | Download |
2023-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-21 | Officers | Change person director company with change date. | Download |
2023-01-25 | Officers | Appoint person director company with name date. | Download |
2023-01-25 | Officers | Termination director company with name termination date. | Download |
2023-01-09 | Accounts | Accounts with accounts type full. | Download |
2022-12-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-21 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-07 | Accounts | Accounts with accounts type full. | Download |
2021-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-07 | Officers | Appoint corporate secretary company with name date. | Download |
2021-04-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-04-23 | Resolution | Resolution. | Download |
2021-04-20 | Auditors | Auditors resignation company. | Download |
2021-04-12 | Capital | Capital variation of rights attached to shares. | Download |
2021-04-12 | Capital | Capital name of class of shares. | Download |
2021-04-12 | Incorporation | Memorandum articles. | Download |
2021-04-07 | Officers | Appoint person director company with name date. | Download |
2021-04-07 | Officers | Appoint corporate director company with name date. | Download |
2021-04-07 | Officers | Termination director company with name termination date. | Download |
2021-04-07 | Accounts | Change account reference date company current extended. | Download |
2021-04-07 | Address | Change registered office address company with date old address new address. | Download |
2021-03-04 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.