BROWNELSON PROPERTIES LTD

Register to unlock more data on OkredoRegister

BROWNELSON PROPERTIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04245892

Incorporation date

04/07/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Mason Court Gillan Way, Penrith 40 Business Park, Penrith CA11 9GRCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/2001)
dot icon31/07/2025
Total exemption full accounts made up to 2024-07-31
dot icon25/07/2025
Confirmation statement made on 2025-07-04 with no updates
dot icon08/08/2024
Confirmation statement made on 2024-07-04 with no updates
dot icon07/07/2024
Total exemption full accounts made up to 2023-07-31
dot icon25/07/2023
Confirmation statement made on 2023-07-04 with no updates
dot icon25/07/2023
Satisfaction of charge 4 in full
dot icon25/07/2023
Satisfaction of charge 3 in full
dot icon25/07/2023
Satisfaction of charge 1 in full
dot icon25/07/2023
Satisfaction of charge 2 in full
dot icon03/07/2023
Total exemption full accounts made up to 2022-07-31
dot icon10/11/2022
Satisfaction of charge 5 in full
dot icon15/07/2022
Confirmation statement made on 2022-07-04 with no updates
dot icon29/03/2022
Total exemption full accounts made up to 2021-07-31
dot icon13/07/2021
Confirmation statement made on 2021-07-04 with updates
dot icon22/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon16/07/2020
Confirmation statement made on 2020-07-04 with updates
dot icon01/06/2020
Total exemption full accounts made up to 2019-07-31
dot icon16/07/2019
Secretary's details changed for Mr Richard Carlyle Kerr on 2019-07-04
dot icon16/07/2019
Director's details changed for Warren Douglas Kerr on 2019-07-04
dot icon16/07/2019
Confirmation statement made on 2019-07-04 with updates
dot icon16/07/2019
Director's details changed for Mr Richard Carlyle Kerr on 2019-07-04
dot icon16/07/2019
Director's details changed for Mr George Carlyle Kerr on 2019-07-04
dot icon11/06/2019
Registered office address changed from C/O Montpelier Chartered Accountants Unit 18 Petteril Side Harraby Green Business Park Carlisle Cumbria CA1 2SQ to 4 Mason Court Gillan Way Penrith 40 Business Park Penrith CA11 9GR on 2019-06-11
dot icon29/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon06/07/2018
Confirmation statement made on 2018-07-04 with updates
dot icon26/04/2018
Micro company accounts made up to 2017-07-31
dot icon17/07/2017
Confirmation statement made on 2017-07-04 with no updates
dot icon30/03/2017
Total exemption small company accounts made up to 2016-07-31
dot icon16/08/2016
Miscellaneous
dot icon18/07/2016
04/07/16 Statement of Capital gbp 100
dot icon26/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon03/08/2015
Annual return made up to 2015-07-04 with full list of shareholders
dot icon01/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon01/08/2014
Annual return made up to 2014-07-04 with full list of shareholders
dot icon14/03/2014
Total exemption small company accounts made up to 2013-07-31
dot icon06/08/2013
Annual return made up to 2013-07-04 with full list of shareholders
dot icon26/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon01/08/2012
Annual return made up to 2012-07-04 with full list of shareholders
dot icon27/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon12/07/2011
Annual return made up to 2011-07-04 with full list of shareholders
dot icon28/06/2011
Termination of appointment of Vera Kerr as a director
dot icon23/05/2011
Total exemption small company accounts made up to 2010-07-31
dot icon12/07/2010
Director's details changed for Warren Douglas Kerr on 2009-11-01
dot icon12/07/2010
Director's details changed for Vera Audrey Kerr on 2009-11-01
dot icon12/07/2010
Director's details changed for Richard Carlyle Kerr on 2009-11-01
dot icon12/07/2010
Annual return made up to 2010-07-04 with full list of shareholders
dot icon27/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon15/10/2009
Registered office address changed from Montpelier Professional, Gelt Suite, Coulton House Harraby Green Business Park Carlisle Cumbria CA1 2NU on 2009-10-15
dot icon30/07/2009
Return made up to 04/07/09; full list of members
dot icon24/03/2009
Total exemption small company accounts made up to 2008-07-31
dot icon15/08/2008
Return made up to 04/07/08; full list of members
dot icon24/04/2008
Total exemption small company accounts made up to 2007-07-31
dot icon01/08/2007
Return made up to 04/07/07; full list of members
dot icon01/08/2007
Registered office changed on 01/08/07 from: gelt suite coulton house harrison way harraby green business park carlisle cumbria CA1 2NU
dot icon01/08/2007
Location of debenture register
dot icon01/08/2007
Location of register of members
dot icon14/05/2007
Total exemption small company accounts made up to 2006-07-31
dot icon02/08/2006
Return made up to 04/07/06; full list of members
dot icon13/02/2006
Total exemption small company accounts made up to 2005-07-31
dot icon10/08/2005
Return made up to 04/07/05; full list of members
dot icon15/07/2005
Registered office changed on 15/07/05 from: rst kyles riverside warwick road carlisle CA1 2BS
dot icon03/06/2005
Total exemption small company accounts made up to 2004-07-31
dot icon10/08/2004
Return made up to 04/07/04; full list of members
dot icon25/05/2004
Total exemption small company accounts made up to 2003-07-31
dot icon21/05/2004
Particulars of mortgage/charge
dot icon01/08/2003
Return made up to 04/07/03; full list of members
dot icon26/03/2003
Total exemption small company accounts made up to 2002-07-31
dot icon25/10/2002
Particulars of mortgage/charge
dot icon14/08/2002
Return made up to 04/07/02; full list of members
dot icon05/08/2002
Ad 28/06/02--------- £ si 99@1=99 £ ic 1/100
dot icon16/05/2002
Particulars of mortgage/charge
dot icon16/05/2002
Particulars of mortgage/charge
dot icon26/04/2002
Director's particulars changed
dot icon07/03/2002
Director's particulars changed
dot icon16/10/2001
Particulars of mortgage/charge
dot icon23/07/2001
Secretary resigned
dot icon23/07/2001
New director appointed
dot icon23/07/2001
New director appointed
dot icon23/07/2001
New secretary appointed;new director appointed
dot icon23/07/2001
New director appointed
dot icon23/07/2001
Director resigned
dot icon04/07/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
04/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
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
-
224.67K
-
0.00
28.89K
-
2022
0
205.23K
-
0.00
7.86K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kerr, George Carlyle
Director
04/07/2001 - Present
4
Kerr, Richard Carlyle
Director
04/07/2001 - Present
-
Kerr, Warren Douglas
Director
04/07/2001 - Present
-

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 BROWNELSON PROPERTIES LTD

BROWNELSON PROPERTIES LTD is an(a) Active company incorporated on 04/07/2001 with the registered office located at 4 Mason Court Gillan Way, Penrith 40 Business Park, Penrith CA11 9GR. There are currently 3 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 BROWNELSON PROPERTIES LTD?

toggle

BROWNELSON PROPERTIES LTD is currently Active. It was registered on 04/07/2001 .

Where is BROWNELSON PROPERTIES LTD located?

toggle

BROWNELSON PROPERTIES LTD is registered at 4 Mason Court Gillan Way, Penrith 40 Business Park, Penrith CA11 9GR.

What does BROWNELSON PROPERTIES LTD do?

toggle

BROWNELSON PROPERTIES LTD operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

What is the latest filing for BROWNELSON PROPERTIES LTD?

toggle

The latest filing was on 31/07/2025: Total exemption full accounts made up to 2024-07-31.