BROWNBUSH LIMITED

Register to unlock more data on OkredoRegister

BROWNBUSH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01556543

Incorporation date

16/04/1981

Size

Dormant

Contacts

Registered address

Registered address

42 Kings Hill Avenue, Kings Hill, West Malling, Kent ME19 4AJCopy
copy info iconCopy
See on map
Latest events (Record since 16/04/1981)
dot icon12/03/2026
Appointment of Mr John Paul Davies as a director on 2026-03-06
dot icon12/03/2026
Appointment of Mr Niall Horton-Stephens as a director on 2026-03-06
dot icon22/01/2026
Accounts for a dormant company made up to 2025-11-30
dot icon10/12/2025
Confirmation statement made on 2025-11-29 with updates
dot icon04/12/2025
Termination of appointment of Joanna Kelen as a director on 2025-01-14
dot icon21/08/2025
Termination of appointment of Amelia Catherine Holt as a director on 2025-08-21
dot icon13/02/2025
Accounts for a dormant company made up to 2024-11-30
dot icon04/12/2024
Confirmation statement made on 2024-11-29 with updates
dot icon15/01/2024
Accounts for a dormant company made up to 2023-11-30
dot icon29/11/2023
Confirmation statement made on 2023-11-29 with updates
dot icon19/09/2023
Registered office address changed from Origin Two 106 High Street Crawley West Sussex RH10 1BF to 42 Kings Hill Avenue Kings Hill West Malling Kent ME19 4AJ on 2023-09-19
dot icon14/06/2023
Appointment of Miss Amelia Catherine Holt as a director on 2023-04-05
dot icon13/06/2023
Appointment of Miss Monica Lazaro as a director on 2023-04-05
dot icon18/05/2023
Termination of appointment of Beth Louise Twigger as a director on 2023-04-08
dot icon27/04/2023
Accounts for a dormant company made up to 2022-11-30
dot icon02/12/2022
Confirmation statement made on 2022-11-29 with updates
dot icon29/11/2022
Appointment of Ms Joanna Kelen as a director on 2022-10-12
dot icon28/10/2022
Appointment of Miss Sharon Rose Archer as a director on 2022-09-09
dot icon09/08/2022
Accounts for a dormant company made up to 2021-11-30
dot icon08/04/2022
Termination of appointment of Simon Alexander Hildrew as a director on 2022-04-08
dot icon08/02/2022
Termination of appointment of Anne Cockcroft as a director on 2021-12-22
dot icon23/11/2021
Termination of appointment of Sharon Rose Archer as a director on 2021-11-04
dot icon18/11/2021
Confirmation statement made on 2021-11-18 with updates
dot icon23/03/2021
Appointment of Miss Beth Louise Twigger as a director on 2020-08-20
dot icon23/03/2021
Termination of appointment of Nigel Paul Jones as a director on 2020-03-31
dot icon10/03/2021
Accounts for a dormant company made up to 2020-11-30
dot icon05/11/2020
Confirmation statement made on 2020-11-05 with updates
dot icon25/02/2020
Accounts for a dormant company made up to 2019-11-30
dot icon31/10/2019
Confirmation statement made on 2019-10-23 with updates
dot icon08/04/2019
Accounts for a dormant company made up to 2018-11-30
dot icon17/10/2018
Confirmation statement made on 2018-10-17 with updates
dot icon17/10/2018
Appointment of Mr Adam Gibbs as a director on 2017-06-13
dot icon10/01/2018
Accounts for a dormant company made up to 2017-11-30
dot icon05/10/2017
Confirmation statement made on 2017-10-05 with updates
dot icon03/10/2017
Appointment of Mr Simon Alexander Hildrew as a director on 2017-06-13
dot icon20/09/2017
Termination of appointment of Thomas Mark Riley as a director on 2017-06-12
dot icon03/01/2017
Total exemption full accounts made up to 2016-11-30
dot icon16/09/2016
Confirmation statement made on 2016-09-16 with updates
dot icon13/01/2016
Accounts for a dormant company made up to 2015-11-30
dot icon17/09/2015
Annual return made up to 2015-09-11 with full list of shareholders
dot icon23/12/2014
Accounts for a dormant company made up to 2014-11-30
dot icon30/09/2014
Annual return made up to 2014-09-11 with full list of shareholders
dot icon29/09/2014
Termination of appointment of Jonathan Barclay as a director on 2014-05-29
dot icon26/09/2014
Registered office address changed from Innovis House 108 High Street Crawley West Sussex RH10 1AS to Origin Two 106 High Street Crawley West Sussex RH10 1BF on 2014-09-26
dot icon01/04/2014
Appointment of Mr Jonathan Barclay as a director
dot icon01/04/2014
Termination of appointment of Mehmet Erdogan as a director
dot icon07/01/2014
Accounts for a dormant company made up to 2013-11-30
dot icon21/10/2013
Annual return made up to 2013-09-11 with full list of shareholders
dot icon21/10/2013
Appointment of Mr Thomas Mark Riley as a director
dot icon21/01/2013
Accounts for a dormant company made up to 2012-11-30
dot icon14/09/2012
Annual return made up to 2012-09-11 with full list of shareholders
dot icon26/01/2012
Accounts for a dormant company made up to 2011-11-30
dot icon15/09/2011
Annual return made up to 2011-09-11 with full list of shareholders
dot icon15/09/2011
Director's details changed for Mehmet Ali Eroogan on 2011-09-07
dot icon15/09/2011
Director's details changed for Anne Cockcroft on 2010-09-09
dot icon15/09/2011
Director's details changed for Nigel Paul Jones on 2010-09-09
dot icon15/09/2011
Director's details changed for Sharon Rose Archer on 2010-09-09
dot icon24/02/2011
Accounts for a dormant company made up to 2010-11-30
dot icon17/11/2010
Appointment of Mehmet Ali Eroogan as a director
dot icon25/09/2010
Annual return made up to 2010-09-11 with full list of shareholders
dot icon02/06/2010
Full accounts made up to 2009-11-30
dot icon09/01/2010
Full accounts made up to 2008-11-30
dot icon14/11/2009
Termination of appointment of Sidney Braham as a director
dot icon18/09/2009
Return made up to 11/09/09; full list of members
dot icon18/09/2009
Location of debenture register
dot icon18/09/2009
Location of register of members
dot icon21/07/2009
Appointment terminated director anne donaldson
dot icon21/07/2009
Appointment terminated secretary christopher nelson
dot icon29/04/2009
Director appointed anne cockcroft
dot icon30/10/2008
Registered office changed on 30/10/2008 from claremont house 95 queens road brighton east sussex BN1 3XE
dot icon30/10/2008
Return made up to 11/09/08; full list of members
dot icon30/09/2008
Total exemption full accounts made up to 2007-11-30
dot icon07/04/2008
Registered office changed on 07/04/2008 from stoneham house 17 scarbrook road croydon surrey CR0 1SQ
dot icon23/09/2007
Full accounts made up to 2006-11-30
dot icon15/09/2007
Return made up to 11/09/07; full list of members
dot icon03/10/2006
Return made up to 11/09/06; full list of members
dot icon02/10/2006
Full accounts made up to 2005-11-30
dot icon18/10/2005
Full accounts made up to 2004-11-30
dot icon17/10/2005
New director appointed
dot icon23/09/2005
Return made up to 11/09/05; full list of members
dot icon21/09/2004
Full accounts made up to 2003-11-30
dot icon17/09/2004
Return made up to 11/09/04; full list of members
dot icon02/10/2003
Full accounts made up to 2002-11-30
dot icon20/09/2003
Return made up to 11/09/03; full list of members
dot icon20/09/2003
Director resigned
dot icon31/08/2003
Director resigned
dot icon12/11/2002
New director appointed
dot icon17/10/2002
Full accounts made up to 2001-11-30
dot icon18/09/2002
Return made up to 11/09/02; full list of members
dot icon31/07/2002
New director appointed
dot icon17/09/2001
Return made up to 11/09/01; full list of members
dot icon03/09/2001
Full accounts made up to 2000-11-30
dot icon07/09/2000
Return made up to 11/09/00; full list of members
dot icon20/07/2000
Director resigned
dot icon19/05/2000
Full accounts made up to 1999-11-30
dot icon03/09/1999
Return made up to 11/09/99; full list of members
dot icon06/07/1999
New director appointed
dot icon15/06/1999
Full accounts made up to 1998-11-30
dot icon19/02/1999
Director resigned
dot icon06/11/1998
Return made up to 11/09/98; full list of members
dot icon25/08/1998
Director resigned
dot icon07/04/1998
Full accounts made up to 1997-11-30
dot icon28/10/1997
Return made up to 11/09/97; full list of members
dot icon20/08/1997
New director appointed
dot icon01/05/1997
Full accounts made up to 1996-11-30
dot icon27/09/1996
Full accounts made up to 1995-11-30
dot icon27/09/1996
Return made up to 11/09/96; full list of members
dot icon03/11/1995
Return made up to 11/09/95; full list of members
dot icon28/09/1995
New director appointed
dot icon18/08/1995
Director resigned
dot icon18/08/1995
Director resigned
dot icon05/06/1995
New director appointed
dot icon30/05/1995
Accounts for a small company made up to 1994-11-30
dot icon19/01/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/09/1994
Director resigned
dot icon02/09/1994
Return made up to 11/09/94; full list of members
dot icon21/07/1994
Accounts for a small company made up to 1993-11-30
dot icon25/04/1994
Director resigned
dot icon25/04/1994
Director resigned
dot icon25/04/1994
Director resigned
dot icon25/01/1994
New director appointed
dot icon21/09/1993
Return made up to 11/09/93; full list of members
dot icon24/06/1993
Full accounts made up to 1992-11-30
dot icon16/12/1992
New director appointed
dot icon29/09/1992
Return made up to 11/09/92; full list of members
dot icon19/08/1992
Director resigned
dot icon10/06/1992
Full accounts made up to 1991-11-30
dot icon11/05/1992
New director appointed
dot icon02/04/1992
Accounts for a small company made up to 1990-11-30
dot icon16/09/1991
Return made up to 11/09/91; full list of members
dot icon02/11/1990
Full accounts made up to 1989-11-30
dot icon02/11/1990
Return made up to 16/10/90; full list of members
dot icon30/11/1989
New director appointed
dot icon30/11/1989
New director appointed
dot icon16/06/1989
Registered office changed on 16/06/89 from: prudential house wellesley road croydon CR0 9XY
dot icon16/06/1989
Return made up to 05/05/89; full list of members
dot icon10/05/1989
Full accounts made up to 1988-11-30
dot icon28/04/1989
First gazette
dot icon06/03/1989
New director appointed
dot icon19/01/1989
New director appointed
dot icon25/11/1988
New director appointed
dot icon09/09/1987
Director resigned
dot icon21/08/1987
Full accounts made up to 1986-11-30
dot icon21/08/1987
Return made up to 21/07/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon10/12/1986
Director resigned;new director appointed
dot icon09/10/1986
Full accounts made up to 1985-11-30
dot icon09/10/1986
Return made up to 11/08/86; full list of members
dot icon16/04/1981
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2025
dot iconNext confirmation date
29/11/2026
dot iconLast change occurred
30/11/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2025
dot iconNext account date
30/11/2026
dot iconNext due on
31/08/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Horton-Stephens, Niall
Director
06/03/2026 - Present
4
Erdogan, Mehmet Ali
Director
16/11/2010 - 19/03/2014
19
Barclay, Jonathan
Director
19/03/2014 - 29/05/2014
-
Braham, Sidney Gerald
Director
22/05/1995 - 26/10/2009
-
Cockcroft, Anne
Director
16/03/2009 - 22/12/2021
-

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 BROWNBUSH LIMITED

BROWNBUSH LIMITED is an(a) Active company incorporated on 16/04/1981 with the registered office located at 42 Kings Hill Avenue, Kings Hill, West Malling, Kent ME19 4AJ. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BROWNBUSH LIMITED?

toggle

BROWNBUSH LIMITED is currently Active. It was registered on 16/04/1981 .

Where is BROWNBUSH LIMITED located?

toggle

BROWNBUSH LIMITED is registered at 42 Kings Hill Avenue, Kings Hill, West Malling, Kent ME19 4AJ.

What does BROWNBUSH LIMITED do?

toggle

BROWNBUSH LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BROWNBUSH LIMITED?

toggle

The latest filing was on 12/03/2026: Appointment of Mr John Paul Davies as a director on 2026-03-06.