BROWNFIELDS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BROWNFIELDS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01534991

Incorporation date

15/12/1980

Size

Micro Entity

Contacts

Registered address

Registered address

First Floor, 27 Kneesworth Street, Royston, Hertfordshire SG8 5ABCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/1980)
dot icon31/10/2025
Confirmation statement made on 2025-10-18 with updates
dot icon28/10/2025
Micro company accounts made up to 2025-03-31
dot icon24/10/2024
Confirmation statement made on 2024-10-18 with updates
dot icon21/10/2024
Micro company accounts made up to 2024-03-31
dot icon18/10/2023
Confirmation statement made on 2023-10-18 with updates
dot icon02/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon31/05/2023
Confirmation statement made on 2023-05-18 with updates
dot icon25/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon16/06/2022
Confirmation statement made on 2022-05-18 with updates
dot icon16/06/2022
Second filing of Confirmation Statement dated 2021-05-18
dot icon16/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon18/06/2021
Confirmation statement made on 2021-05-18 with no updates
dot icon23/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon09/08/2020
Confirmation statement made on 2020-05-18 with updates
dot icon20/05/2020
Confirmation statement made on 2020-04-17 with updates
dot icon21/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon24/06/2019
Confirmation statement made on 2019-06-08 with updates
dot icon12/03/2019
Registered office address changed from Kings Cottage London Road Barkway Royston Hertfordshire SG8 8EZ to First Floor 27 Kneesworth Street Royston Hertfordshire SG8 5AB on 2019-03-12
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon11/06/2018
Confirmation statement made on 2018-06-08 with no updates
dot icon04/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/06/2017
Confirmation statement made on 2017-06-08 with updates
dot icon08/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/06/2016
Annual return made up to 2016-06-08 with full list of shareholders
dot icon19/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/06/2015
Amended total exemption small company accounts made up to 2014-03-31
dot icon15/06/2015
Annual return made up to 2015-06-08 with full list of shareholders
dot icon15/06/2015
Termination of appointment of Derek Alfred Fitzhugh as a secretary on 2015-06-15
dot icon15/06/2015
Director's details changed for David Howard Cheshire on 2009-10-01
dot icon05/06/2015
Registered office address changed from 21 Reddings Welwyn Garden City Hertfordshire AL8 7LA to Kings Cottage London Road Barkway Royston Hertfordshire SG8 8EZ on 2015-06-05
dot icon21/02/2015
Amended total exemption full accounts made up to 2014-03-31
dot icon14/11/2014
Total exemption full accounts made up to 2014-03-31
dot icon03/07/2014
Annual return made up to 2014-06-08
dot icon10/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon09/07/2013
Annual return made up to 2013-06-08 with full list of shareholders
dot icon22/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon17/08/2012
Annual return made up to 2012-06-02 with full list of shareholders
dot icon11/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon09/06/2011
Annual return made up to 2011-06-02 with full list of shareholders
dot icon09/12/2010
Termination of appointment of Lyn Evans as a director
dot icon09/12/2010
Appointment of David Jeremy Holmes as a director
dot icon01/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon02/07/2010
Annual return made up to 2010-06-02 with full list of shareholders
dot icon09/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon30/06/2009
Return made up to 19/04/09; full list of members
dot icon17/11/2008
Appointment terminated director brian gray
dot icon17/11/2008
Director appointed lyn trevor evans
dot icon17/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon03/07/2008
Return made up to 19/04/08; no change of members
dot icon09/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon06/06/2007
Return made up to 19/04/07; no change of members
dot icon10/01/2007
Director resigned
dot icon10/01/2007
New director appointed
dot icon09/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon30/05/2006
Return made up to 19/04/06; full list of members
dot icon22/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon09/08/2005
Return made up to 19/04/05; full list of members
dot icon25/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon19/07/2004
Return made up to 19/04/04; full list of members
dot icon19/07/2004
Director's particulars changed
dot icon19/07/2004
Secretary resigned
dot icon19/07/2004
New secretary appointed
dot icon05/11/2003
Total exemption full accounts made up to 2003-03-31
dot icon14/05/2003
Return made up to 19/04/03; full list of members
dot icon28/01/2003
New director appointed
dot icon28/01/2003
Director resigned
dot icon05/12/2002
Total exemption full accounts made up to 2002-03-31
dot icon15/05/2002
Return made up to 19/04/02; full list of members
dot icon23/11/2001
Total exemption full accounts made up to 2001-03-31
dot icon26/04/2001
Return made up to 19/04/01; full list of members
dot icon10/12/2000
Amended full accounts made up to 2000-03-31
dot icon28/11/2000
Full accounts made up to 2000-03-31
dot icon02/06/2000
Return made up to 19/04/00; full list of members
dot icon04/01/2000
Full accounts made up to 1999-03-31
dot icon13/05/1999
Return made up to 19/04/99; full list of members
dot icon05/11/1998
Resolutions
dot icon24/06/1998
Full accounts made up to 1998-03-31
dot icon29/04/1998
Return made up to 19/04/98; full list of members
dot icon10/11/1997
Full accounts made up to 1997-03-31
dot icon08/09/1997
New director appointed
dot icon08/09/1997
Director resigned
dot icon29/06/1997
Return made up to 19/04/97; full list of members
dot icon11/11/1996
Accounts for a small company made up to 1996-03-31
dot icon13/10/1996
Return made up to 19/04/96; full list of members
dot icon08/08/1996
New director appointed
dot icon08/08/1996
New secretary appointed
dot icon08/08/1996
Secretary resigned
dot icon08/08/1996
Director resigned
dot icon14/04/1996
Accounts for a small company made up to 1995-03-31
dot icon21/06/1995
Return made up to 19/04/95; full list of members
dot icon27/03/1995
Accounts for a small company made up to 1994-03-31
dot icon09/08/1994
Return made up to 19/04/94; no change of members
dot icon09/08/1994
Director resigned
dot icon25/03/1994
Accounts for a small company made up to 1993-03-31
dot icon25/03/1994
Return made up to 19/04/93; full list of members
dot icon13/02/1993
Director resigned;new director appointed
dot icon04/02/1993
Accounts for a small company made up to 1992-03-31
dot icon13/10/1992
Return made up to 30/04/92; no change of members
dot icon10/03/1992
Accounts for a small company made up to 1991-03-31
dot icon10/07/1991
Return made up to 30/04/91; no change of members
dot icon12/06/1991
Registered office changed on 12/06/91 from: c/o messrs crane & staples rosanne house bridge rd welwyn garden city herts AL8 6UB
dot icon19/02/1991
Accounts for a small company made up to 1990-03-31
dot icon06/07/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/07/1990
Return made up to 19/04/90; full list of members
dot icon21/02/1990
Accounts for a small company made up to 1989-03-31
dot icon01/02/1989
Accounts for a small company made up to 1988-03-31
dot icon01/02/1989
Return made up to 08/11/88; full list of members
dot icon10/11/1988
Director resigned
dot icon12/11/1987
Accounts for a small company made up to 1987-03-31
dot icon12/11/1987
Return made up to 16/09/87; full list of members
dot icon21/02/1987
Return made up to 11/07/86; full list of members
dot icon22/09/1986
Accounts for a small company made up to 1986-03-31
dot icon15/12/1980
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
31/03/2025
dot iconNext confirmation date
18/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.99K
-
0.00
8.71K
-
2022
0
7.71K
-
0.00
8.43K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
Goode, Andrew Brian
Director
28/11/2002 - Present
15
Holmes, David Jeremy
Director
09/11/2010 - Present
2
Cheshire, David Howard
Director
26/10/2006 - Present
1

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 BROWNFIELDS MANAGEMENT LIMITED

BROWNFIELDS MANAGEMENT LIMITED is an(a) Active company incorporated on 15/12/1980 with the registered office located at First Floor, 27 Kneesworth Street, Royston, Hertfordshire SG8 5AB. 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 BROWNFIELDS MANAGEMENT LIMITED?

toggle

BROWNFIELDS MANAGEMENT LIMITED is currently Active. It was registered on 15/12/1980 .

Where is BROWNFIELDS MANAGEMENT LIMITED located?

toggle

BROWNFIELDS MANAGEMENT LIMITED is registered at First Floor, 27 Kneesworth Street, Royston, Hertfordshire SG8 5AB.

What does BROWNFIELDS MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for BROWNFIELDS MANAGEMENT LIMITED?

toggle

The latest filing was on 31/10/2025: Confirmation statement made on 2025-10-18 with updates.