UKBizDB.co.uk

ROBERT BROWNING SETTLEMENT (INCORPORATED)

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

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..

Company Information

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:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
17 Vernon Road, Leigh On Sea, SS9 2NG

Secretary-Active
Cherry Tree Cottage, Fyning Lane Rogate, Petersfield, GU31 5DQ

Director25 October 2004Active
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

Director25 October 2004Active
69 Olive Avenue, Leigh On Sea, SS9 3PU

Director11 October 2006Active
11 Edinburgh Avenue, Leigh On Sea, SS9 3SF

Director11 October 2006Active
A2 Skegness Road, Wainfleet, Skegness, PE24 4ED

Director30 December 1997Active
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

Director04 October 1994Active
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

Director30 December 1997Active
39 Brancaster Road, Ilford, IG2 7EP

Director-Active
Rose Cottage A2 Skegness Road, Wainfleet All Saints, Skegness, PE24 4ED

Director30 March 1998Active
114 High Street, Eton, Windsor, SL4 6AN

Director25 October 2004Active
7 Ullswater Avenue, Felixstowe, IP11 9SD

Director04 October 1994Active
84 Addison Gardens, Hammersmith & Fulham, London, W14 0DR

Director29 December 2004Active
69 Olive Avenue, Leigh On Sea, SS9 3PU

Director11 October 2006Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Confirmation statement

Confirmation statement with no updates.

Download
2023-10-20Accounts

Accounts amended with accounts type total exemption full.

Download
2023-09-18Accounts

Accounts with accounts type micro entity.

Download
2023-01-14Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Accounts

Accounts amended with accounts type total exemption full.

Download
2022-09-22Accounts

Accounts with accounts type micro entity.

Download
2022-01-14Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-01-15Confirmation statement

Confirmation statement with no updates.

Download
2020-10-29Accounts

Accounts with accounts type total exemption full.

Download
2020-01-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-18Accounts

Accounts with accounts type total exemption full.

Download
2019-01-14Confirmation statement

Confirmation statement with no updates.

Download
2018-09-07Accounts

Accounts with accounts type total exemption full.

Download
2018-01-16Confirmation statement

Confirmation statement with no updates.

Download
2017-09-11Accounts

Accounts with accounts type total exemption full.

Download
2017-05-05Officers

Termination director company with name termination date.

Download
2017-01-18Confirmation statement

Confirmation statement with updates.

Download
2016-10-03Accounts

Accounts with accounts type total exemption full.

Download
2016-08-12Resolution

Resolution.

Download
2016-01-18Annual return

Annual return company with made up date no member list.

Download
2016-01-18Officers

Change person director company with change date.

Download
2015-10-09Accounts

Accounts with accounts type total exemption full.

Download
2015-01-26Annual return

Annual return company with made up date no member list.

Download
2014-09-10Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.