Warning: file_put_contents(c/bc319ab0e1a6ae143a0a786d61891b6d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/d3d7eca97ea44c511fa636a5cba15da5.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
T.m. Browne Developments Limited, PE34 4HR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

T.M. BROWNE DEVELOPMENTS LIMITED

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

This company is commonly known as T.m. Browne Developments Limited. The company was founded 10 years ago and was given the registration number 08994853. The firm's registered office is in KING'S LYNN. You can find them at Unit 3 The Mill Market Lane, Terrington St Clement, King's Lynn, Norfolk. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:T.M. BROWNE DEVELOPMENTS LIMITED
Company Number:08994853
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 April 2014
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Unit 3 The Mill Market Lane, Terrington St Clement, King's Lynn, Norfolk, PE34 4HR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3 The Mill, Market Lane, Terrington St Clement, King's Lynn, United Kingdom, PE34 4HR

Secretary14 April 2014Active
Unit 3, The Mill Market Lane, Terrington St Clement, Kings Lynn, United Kingdom, PE34 4HR

Director30 April 2018Active
Unit 3 The Mill, Market Lane, Terrington St Clement, King's Lynn, United Kingdom, PE34 4HR

Director14 April 2014Active
Unit 3 The Mill, Market Lane, Terrington St Clement, King's Lynn, United Kingdom, PE34 4HR

Director14 April 2014Active

People with Significant Control

Mrs Julie Diane Browne
Notified on:06 April 2016
Status:Active
Date of birth:September 1959
Nationality:British
Address:Unit 3 The Mill, Market Lane, King's Lynn, PE34 4HR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Timothy Michael Browne
Notified on:06 April 2016
Status:Active
Date of birth:September 1960
Nationality:British
Address:Unit 3 The Mill, Market Lane, King's Lynn, PE34 4HR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 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
2024-06-03Capital

Capital statement capital company with date currency figure.

Download
2024-04-29Insolvency

Legacy.

Download
2024-04-29Resolution

Resolution.

Download
2024-04-29Capital

Legacy.

Download
2024-04-26Confirmation statement

Confirmation statement with updates.

Download
2024-03-20Accounts

Accounts with accounts type group.

Download
2023-04-17Confirmation statement

Confirmation statement with updates.

Download
2023-04-03Accounts

Accounts with accounts type group.

Download
2022-04-22Confirmation statement

Confirmation statement with updates.

Download
2022-02-17Accounts

Accounts with accounts type total exemption full.

Download
2021-04-23Confirmation statement

Confirmation statement with updates.

Download
2021-02-26Accounts

Accounts with accounts type total exemption full.

Download
2020-04-24Confirmation statement

Confirmation statement with updates.

Download
2020-03-12Accounts

Accounts with accounts type total exemption full.

Download
2019-12-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-04Mortgage

Mortgage satisfy charge full.

Download
2019-07-04Mortgage

Mortgage satisfy charge full.

Download
2019-07-04Mortgage

Mortgage satisfy charge full.

Download
2019-07-04Mortgage

Mortgage satisfy charge full.

Download
2019-07-04Mortgage

Mortgage satisfy charge full.

Download
2019-05-25Mortgage

Mortgage satisfy charge full.

Download
2019-05-07Confirmation statement

Confirmation statement with updates.

Download
2019-02-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.