BROWFIELD RESIDENTIAL HOME LIMITED

Register to unlock more data on OkredoRegister

BROWFIELD RESIDENTIAL HOME LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04165017

Incorporation date

21/02/2001

Size

Micro Entity

Contacts

Registered address

Registered address

The Exchange, 5 Bank Street, Bury BL9 0DNCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/2001)
dot icon21/04/2026
First Gazette notice for voluntary strike-off
dot icon08/04/2026
Application to strike the company off the register
dot icon30/10/2025
Previous accounting period shortened from 2025-09-30 to 2025-04-30
dot icon30/07/2025
Micro company accounts made up to 2024-09-30
dot icon25/02/2025
Confirmation statement made on 2025-02-14 with no updates
dot icon05/09/2024
Micro company accounts made up to 2023-09-30
dot icon26/02/2024
Confirmation statement made on 2024-02-14 with no updates
dot icon26/07/2023
Micro company accounts made up to 2022-09-30
dot icon03/03/2023
Confirmation statement made on 2023-02-14 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-09-30
dot icon30/03/2022
Previous accounting period extended from 2021-03-31 to 2021-09-30
dot icon04/03/2022
Confirmation statement made on 2022-02-14 with no updates
dot icon26/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon18/02/2021
Confirmation statement made on 2021-02-14 with no updates
dot icon27/10/2020
Satisfaction of charge 1 in full
dot icon18/02/2020
Confirmation statement made on 2020-02-14 with no updates
dot icon21/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon21/01/2020
Director's details changed for Bryn David Ormerod on 2020-01-20
dot icon21/01/2020
Change of details for Mr Bryn David Ormerod as a person with significant control on 2020-01-20
dot icon06/03/2019
Confirmation statement made on 2019-02-14 with no updates
dot icon28/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon14/02/2018
Confirmation statement made on 2018-02-14 with no updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon27/02/2017
Confirmation statement made on 2017-02-14 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/03/2016
Annual return made up to 2016-02-14 with full list of shareholders
dot icon21/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/03/2015
Registered office address changed from D T E House Hollins Mount Hollins Lane Bury Lancashire BL9 8AT to The Exchange 5 Bank Street Bury BL9 0DN on 2015-03-05
dot icon04/03/2015
Annual return made up to 2015-02-14 with full list of shareholders
dot icon04/03/2015
Termination of appointment of Margaret Motby as a secretary on 2015-02-18
dot icon03/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon28/02/2014
Annual return made up to 2014-02-14 with full list of shareholders
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/03/2013
Annual return made up to 2013-02-14 with full list of shareholders
dot icon22/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/03/2012
Annual return made up to 2012-02-14 with full list of shareholders
dot icon19/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon24/10/2011
Registered office address changed from 159-161 Walmersley Road Bury Lancashire BL9 5DE on 2011-10-24
dot icon13/10/2011
Annual return made up to 2011-02-14 with full list of shareholders
dot icon13/10/2011
Administrative restoration application
dot icon27/09/2011
Final Gazette dissolved via compulsory strike-off
dot icon14/06/2011
First Gazette notice for compulsory strike-off
dot icon07/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon12/08/2010
Annual return made up to 2010-02-14 with full list of shareholders
dot icon12/08/2010
Director's details changed for Bryn David Ormerod on 2010-02-14
dot icon04/05/2010
Total exemption small company accounts made up to 2009-03-31
dot icon01/04/2009
Return made up to 14/02/09; full list of members
dot icon05/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon10/12/2008
Total exemption small company accounts made up to 2007-03-31
dot icon15/02/2008
Return made up to 14/02/08; full list of members
dot icon30/01/2008
Return made up to 14/02/07; full list of members
dot icon07/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon24/02/2006
Particulars of mortgage/charge
dot icon20/02/2006
Return made up to 14/02/06; full list of members
dot icon03/01/2006
New secretary appointed
dot icon03/01/2006
Secretary resigned
dot icon23/12/2005
Return made up to 21/02/05; full list of members
dot icon05/05/2005
Accounts for a dormant company made up to 2005-03-31
dot icon17/02/2005
Return made up to 21/02/04; full list of members
dot icon02/07/2004
Accounts for a dormant company made up to 2004-03-31
dot icon30/12/2003
Accounts for a dormant company made up to 2003-03-31
dot icon21/05/2003
Return made up to 21/02/03; full list of members
dot icon21/05/2003
Ad 31/03/03--------- £ si 99@1=99 £ ic 1/100
dot icon21/05/2003
Resolutions
dot icon21/05/2003
Resolutions
dot icon19/09/2002
Accounts for a dormant company made up to 2002-03-31
dot icon03/09/2002
Accounting reference date extended from 28/02/02 to 31/03/02
dot icon10/05/2002
Return made up to 21/02/02; full list of members
dot icon03/05/2001
Secretary resigned
dot icon03/05/2001
Director resigned
dot icon03/05/2001
New secretary appointed
dot icon03/05/2001
New director appointed
dot icon03/05/2001
Registered office changed on 03/05/01 from: the britannia suite saint jamess buildings 79 oxford street manchester M1 6FR
dot icon02/05/2001
Certificate of change of name
dot icon21/02/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-5 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
14/02/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/04/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
102.97K
-
0.00
63.16K
-
2022
1
73.75K
-
0.00
-
-
2022
1
73.75K
-
0.00
-
-

Employees

2022

Employees

1 Descended-83 % *

Net Assets(GBP)

73.75K £Descended-28.37 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Bryn David Ormerod
Director
30/04/2001 - Present
-
Britannia Company Formations Limited
Nominee Secretary
21/02/2001 - 30/04/2001
3196
Deansgate Company Formations Limited
Nominee Director
21/02/2001 - 30/04/2001
3197
Motby, Margaret
Secretary
19/12/2005 - 18/02/2015
-
Ormerod, Jacinta Rosalind
Secretary
30/04/2001 - 19/12/2005
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROWFIELD RESIDENTIAL HOME LIMITED

BROWFIELD RESIDENTIAL HOME LIMITED is an(a) Active company incorporated on 21/02/2001 with the registered office located at The Exchange, 5 Bank Street, Bury BL9 0DN. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BROWFIELD RESIDENTIAL HOME LIMITED?

toggle

BROWFIELD RESIDENTIAL HOME LIMITED is currently Active. It was registered on 21/02/2001 .

Where is BROWFIELD RESIDENTIAL HOME LIMITED located?

toggle

BROWFIELD RESIDENTIAL HOME LIMITED is registered at The Exchange, 5 Bank Street, Bury BL9 0DN.

What does BROWFIELD RESIDENTIAL HOME LIMITED do?

toggle

BROWFIELD RESIDENTIAL HOME LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

How many employees does BROWFIELD RESIDENTIAL HOME LIMITED have?

toggle

BROWFIELD RESIDENTIAL HOME LIMITED had 1 employees in 2022.

What is the latest filing for BROWFIELD RESIDENTIAL HOME LIMITED?

toggle

The latest filing was on 21/04/2026: First Gazette notice for voluntary strike-off.