BROWNE PROPERTY DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

BROWNE PROPERTY DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04143505

Incorporation date

18/01/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Thriddacre, Linkside South, Hindhead, Surrey GU26 6NXCopy
copy info iconCopy
See on map
Latest events (Record since 18/01/2001)
dot icon19/12/2023
Final Gazette dissolved via voluntary strike-off
dot icon03/10/2023
First Gazette notice for voluntary strike-off
dot icon21/09/2023
Application to strike the company off the register
dot icon17/04/2023
Micro company accounts made up to 2023-03-31
dot icon27/03/2023
Micro company accounts made up to 2021-03-31
dot icon27/03/2023
Micro company accounts made up to 2022-03-31
dot icon23/01/2023
Confirmation statement made on 2023-01-05 with no updates
dot icon17/01/2022
Confirmation statement made on 2022-01-05 with no updates
dot icon05/01/2021
Confirmation statement made on 2021-01-05 with no updates
dot icon17/12/2020
Micro company accounts made up to 2020-03-31
dot icon02/03/2020
Micro company accounts made up to 2019-03-31
dot icon02/03/2020
Confirmation statement made on 2020-01-05 with no updates
dot icon17/12/2019
Micro company accounts made up to 2018-03-31
dot icon17/12/2019
Confirmation statement made on 2019-01-05 with no updates
dot icon17/12/2019
Micro company accounts made up to 2017-03-31
dot icon30/08/2019
Resolutions
dot icon30/08/2019
Change of name notice
dot icon30/08/2019
Restoration by order of the court
dot icon30/08/2019
Certificate of change of name
dot icon28/08/2018
Final Gazette dissolved via compulsory strike-off
dot icon14/04/2018
Compulsory strike-off action has been suspended
dot icon06/03/2018
First Gazette notice for compulsory strike-off
dot icon05/01/2018
Confirmation statement made on 2018-01-05 with no updates
dot icon31/01/2017
Confirmation statement made on 2017-01-09 with updates
dot icon22/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/01/2016
Annual return made up to 2016-01-09 with full list of shareholders
dot icon05/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/09/2015
Registered office address changed from , Sunnyside Hookley Lane, Elstead, Surrey, GU8 6JE to Thriddacre Linkside South Hindhead Surrey GU26 6NX on 2015-09-05
dot icon09/01/2015
Annual return made up to 2015-01-09 with full list of shareholders
dot icon08/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/01/2014
Annual return made up to 2014-01-09 with full list of shareholders
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/01/2013
Annual return made up to 2013-01-09 with full list of shareholders
dot icon13/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/01/2012
Annual return made up to 2012-01-09 with full list of shareholders
dot icon19/01/2012
Director's details changed for Miss Annette Elizabeth Browne on 2012-01-17
dot icon19/01/2012
Director's details changed for Kenneth John Browne on 2012-01-17
dot icon19/01/2012
Director's details changed for Winifred Hilda Browne on 2012-01-17
dot icon19/01/2012
Secretary's details changed for Annette Elizabeth Browne on 2012-01-17
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/04/2011
Termination of appointment of Philip Browne as a director
dot icon21/02/2011
Annual return made up to 2011-01-09 with full list of shareholders
dot icon21/02/2011
Registered office address changed from , Thridacre Linkside South, Beacon Hill, Hindhead, Surrey, GU26 6NX on 2011-02-21
dot icon14/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon24/02/2010
Annual return made up to 2010-01-09 with full list of shareholders
dot icon06/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon02/12/2009
Particulars of a mortgage or charge / charge no: 7
dot icon07/02/2009
Return made up to 09/01/09; full list of members
dot icon06/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon24/06/2008
Return made up to 09/01/08; no change of members
dot icon21/06/2008
Particulars of a mortgage or charge / charge no: 6
dot icon15/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon15/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon15/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon15/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon09/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon22/01/2007
Return made up to 09/01/07; full list of members
dot icon20/01/2007
Registered office changed on 20/01/07 from: sunnyside, hookley lane, elstead, surrey GU8 6JE
dot icon21/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon13/10/2006
Particulars of mortgage/charge
dot icon18/01/2006
Return made up to 09/01/06; full list of members
dot icon07/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon10/01/2005
Return made up to 18/01/05; full list of members
dot icon06/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon09/06/2004
Particulars of mortgage/charge
dot icon24/05/2004
Particulars of mortgage/charge
dot icon28/01/2004
Declaration of satisfaction of mortgage/charge
dot icon25/01/2004
Return made up to 18/01/04; full list of members
dot icon08/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon24/01/2003
Return made up to 18/01/03; full list of members
dot icon19/11/2002
Total exemption small company accounts made up to 2002-03-31
dot icon15/10/2002
Registered office changed on 15/10/02 from: 156A fleet road, fleet, hampshire, GU51 4BE
dot icon01/03/2002
Return made up to 18/01/02; full list of members
dot icon18/02/2002
Ad 05/02/02--------- £ si 99@1=99 £ ic 1/100
dot icon11/02/2002
Accounting reference date extended from 31/01/02 to 31/03/02
dot icon24/10/2001
Particulars of mortgage/charge
dot icon18/06/2001
Particulars of mortgage/charge
dot icon15/02/2001
New secretary appointed
dot icon15/02/2001
New director appointed
dot icon15/02/2001
New director appointed
dot icon15/02/2001
New director appointed
dot icon15/02/2001
New director appointed
dot icon24/01/2001
Director resigned
dot icon24/01/2001
Secretary resigned
dot icon24/01/2001
Registered office changed on 24/01/01 from: somerset house, 40-49 price street, birmingham, B4 6LZ
dot icon18/01/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.00K
-
0.00
-
-
2022
0
4.50K
-
0.00
-
-
2023
0
7.50K
-
0.00
-
-
2023
0
7.50K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

7.50K £Ascended66.67 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROWNE PROPERTY DEVELOPMENTS LIMITED

BROWNE PROPERTY DEVELOPMENTS LIMITED is an(a) Dissolved company incorporated on 18/01/2001 with the registered office located at Thriddacre, Linkside South, Hindhead, Surrey GU26 6NX. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BROWNE PROPERTY DEVELOPMENTS LIMITED?

toggle

BROWNE PROPERTY DEVELOPMENTS LIMITED is currently Dissolved. It was registered on 18/01/2001 and dissolved on 19/12/2023.

Where is BROWNE PROPERTY DEVELOPMENTS LIMITED located?

toggle

BROWNE PROPERTY DEVELOPMENTS LIMITED is registered at Thriddacre, Linkside South, Hindhead, Surrey GU26 6NX.

What does BROWNE PROPERTY DEVELOPMENTS LIMITED do?

toggle

BROWNE PROPERTY DEVELOPMENTS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BROWNE PROPERTY DEVELOPMENTS LIMITED?

toggle

The latest filing was on 19/12/2023: Final Gazette dissolved via voluntary strike-off.