UKBizDB.co.uk

RAYMOND BROWN BUILDING LTD.

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

This company is commonly known as Raymond Brown Building Ltd.. The company was founded 35 years ago and was given the registration number 02384755. The firm's registered office is in HAMPSHIRE. You can find them at 160 Christchurch Road, Ringwood, Hampshire, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:RAYMOND BROWN BUILDING LTD.
Company Number:02384755
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 1989
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:160 Christchurch Road, Ringwood, Hampshire, BH24 3AR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
160 Christchurch Road, Ringwood, Hampshire, BH24 3AR

Director26 February 2019Active
160 Christchurch Road, Ringwood, Hampshire, BH24 3AR

Director12 August 2016Active
160 Christchurch Road, Ringwood, Hampshire, BH24 3AR

Director12 August 2016Active
160 Christchurch Road, Ringwood, Hampshire, BH24 3AR

Director26 February 2019Active
160 Christchurch Road, Ringwood, Hampshire, BH24 3AR

Director22 February 2010Active
160 Christchurch Road, Ringwood, Hampshire, BH24 3AR

Director12 August 2016Active
Eastwood Mockbeggar Lane, Ibsley, Ringwood, BH24 3PR

Secretary01 November 1991Active
160 Christchurch Road, Ringwood, Hampshire, BH24 3AR

Secretary27 March 2014Active
160 Christchurch Road, Ringwood, Hampshire, BH24 3AR

Secretary18 January 2010Active
2 Cranbrook Road, Parkstone, Poole, BH12 3BS

Secretary-Active
Ivy House, 22 High Street, Fordingbridge, SP6 1AX

Director01 August 2004Active
26 Ashmeads Close, Wimborne, BH21 2LG

Director01 December 1996Active
Linlake, Gorley Road, Ringwood, BH24 3LD

Director-Active
Eastwood Mockbeggar Lane, Ibsley, Ringwood, BH24 3PR

Director02 August 2002Active
160 Christchurch Road, Ringwood, Hampshire, BH24 3AR

Director12 August 2016Active
160 Christchurch Road, Ringwood, Hampshire, BH24 3AR

Director12 August 2016Active
2 Nea Road, Highcliffe, Christchurch, BH23 4NA

Director01 December 1996Active
160 Christchurch Road, Ringwood, Hampshire, BH24 3AR

Director01 October 2007Active
Merryfield Ridge Road, Maidencombe, Torquay, TQ1 4TD

Director01 February 1999Active
160 Christchurch Road, Ringwood, Hampshire, BH24 3AR

Director-Active
160 Christchurch Road, Ringwood, Hampshire, BH24 3AR

Director01 September 2009Active
3 Birchwood Drive, Alderholt, Fordingbridge, SP6 3AH

Director01 April 2007Active
6 Dukesfield, Christchurch, BH23 2RF

Director01 January 1994Active

People with Significant Control

Knights Brown Construction Ltd
Notified on:31 July 2018
Status:Active
Country of residence:England
Address:160, Christchurch Road, Ringwood, England, BH24 3AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Rbb Topco Ltd
Notified on:16 August 2016
Status:Active
Country of residence:England
Address:160, Christchurch Road, Ringwood, England, BH24 3AR
Nature of control:
  • Ownership of shares 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
2023-07-25Accounts

Accounts with accounts type small.

Download
2023-05-17Confirmation statement

Confirmation statement with no updates.

Download
2022-09-02Accounts

Accounts with accounts type small.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Accounts

Accounts with accounts type small.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2020-11-06Accounts

Accounts with accounts type small.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2019-10-05Accounts

Accounts with accounts type small.

Download
2019-05-20Confirmation statement

Confirmation statement with updates.

Download
2019-02-26Officers

Appoint person director company with name date.

Download
2019-02-26Officers

Appoint person director company with name date.

Download
2019-02-26Officers

Termination director company with name termination date.

Download
2019-02-26Officers

Termination director company with name termination date.

Download
2019-02-26Officers

Termination director company with name termination date.

Download
2018-09-12Accounts

Accounts with accounts type small.

Download
2018-08-02Persons with significant control

Notification of a person with significant control.

Download
2018-08-02Persons with significant control

Cessation of a person with significant control.

Download
2018-07-05Mortgage

Mortgage satisfy charge full.

Download
2018-06-14Mortgage

Mortgage charge whole release with charge number.

Download
2018-05-16Confirmation statement

Confirmation statement with no updates.

Download
2017-10-24Accounts

Accounts with accounts type small.

Download
2017-06-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-05-22Confirmation statement

Confirmation statement with updates.

Download
2017-04-11Auditors

Auditors resignation company.

Download

Copyright © 2024. All rights reserved.