This company is commonly known as Robert Browning Settlement (incorporated). The company was founded 121 years ago and was given the registration number 00075939. The firm's registered office is in LEIGH ON SEA. You can find them at Third Floor, Ingleholm, 17 Vernon Road, Leigh On Sea, Essex. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..
Name | : | ROBERT BROWNING SETTLEMENT (INCORPORATED) |
---|---|---|
Company Number | : | 00075939 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 January 1903 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Third Floor, Ingleholm, 17 Vernon Road, Leigh On Sea, Essex, SS9 2NG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
17 Vernon Road, Leigh On Sea, SS9 2NG | Secretary | - | Active |
Cherry Tree Cottage, Fyning Lane Rogate, Petersfield, GU31 5DQ | Director | 25 October 2004 | Active |
17 Vernon Road, Leigh On Sea, SS9 2NG | Director | - | Active |
17 Vernon Road, Leigh On Sea, SS9 2NG | Director | - | Active |
Cherry Tree Cottage, Fyning Lane Rogate, Petersfield, GU31 5DQ | Director | 25 October 2004 | Active |
69 Olive Avenue, Leigh On Sea, SS9 3PU | Director | 11 October 2006 | Active |
11 Edinburgh Avenue, Leigh On Sea, SS9 3SF | Director | 11 October 2006 | Active |
A2 Skegness Road, Wainfleet, Skegness, PE24 4ED | Director | 30 December 1997 | Active |
39 Albermarle Gardens, Gants Hill, Ilford, IG2 6DL | Director | - | Active |
39 Kimberley Grove, Seasalter, Whitstable, CT5 4BA | Director | - | Active |
Flat D1 Argyll House, Seaforth Road, Westcliff On Sea, SS0 7SJ | Director | - | Active |
7 Copperfield Close, Kennington, Ashford, TN24 9RJ | Director | - | Active |
2 Cleveland Road, Woodford, London, E18 2AN | Director | 04 October 1994 | Active |
2 Burntwood Avenue, Hornchurch, RM11 3JB | Director | - | Active |
Rose Cottage A2 Skegness Road, Wainfleet, Skegness, PE24 4ED | Director | - | Active |
A2 Skegness Road, Wainfleet, Skegness, PE24 4ED | Director | 30 December 1997 | Active |
39 Brancaster Road, Ilford, IG2 7EP | Director | - | Active |
Rose Cottage A2 Skegness Road, Wainfleet All Saints, Skegness, PE24 4ED | Director | 30 March 1998 | Active |
114 High Street, Eton, Windsor, SL4 6AN | Director | 25 October 2004 | Active |
7 Ullswater Avenue, Felixstowe, IP11 9SD | Director | 04 October 1994 | Active |
84 Addison Gardens, Hammersmith & Fulham, London, W14 0DR | Director | 29 December 2004 | Active |
69 Olive Avenue, Leigh On Sea, SS9 3PU | Director | 11 October 2006 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-20 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2023-09-18 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-04 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2022-09-22 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-05 | Officers | Termination director company with name termination date. | Download |
2017-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-08-12 | Resolution | Resolution. | Download |
2016-01-18 | Annual return | Annual return company with made up date no member list. | Download |
2016-01-18 | Officers | Change person director company with change date. | Download |
2015-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-01-26 | Annual return | Annual return company with made up date no member list. | Download |
2014-09-10 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.