BROWNGATE PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BROWNGATE PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01637547

Incorporation date

24/05/1982

Size

Total Exemption Full

Contacts

Registered address

Registered address

71 A Windsor Road, Prestwich, Manchester M25 0DBCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/1982)
dot icon11/11/2025
Cessation of Ian Clyne as a person with significant control on 2025-11-11
dot icon11/11/2025
Cessation of Howard Scott Dacosta as a person with significant control on 2025-11-11
dot icon11/11/2025
Cessation of Mike Clyne as a person with significant control on 2025-11-11
dot icon11/11/2025
Cessation of Hadassah Naomi Steinberg as a person with significant control on 2025-11-11
dot icon11/11/2025
Cessation of Marion Jane Dacosta as a person with significant control on 2025-11-11
dot icon11/11/2025
Cessation of Sharon Michal Sebbag as a person with significant control on 2025-11-11
dot icon11/11/2025
Cessation of Evelyn Wells as a person with significant control on 2025-11-11
dot icon11/11/2025
Confirmation statement made on 2025-11-11 with no updates
dot icon07/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon04/07/2025
Appointment of Mr Robert Wilkins as a director on 2025-03-01
dot icon24/12/2024
Termination of appointment of Marion Dacosta as a director on 2024-12-18
dot icon24/12/2024
Cessation of Highlodge Agencies Limited as a person with significant control on 2024-12-10
dot icon24/12/2024
Confirmation statement made on 2024-12-10 with updates
dot icon15/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon15/07/2024
Notification of Evelyn Wells as a person with significant control on 2023-06-01
dot icon19/12/2023
Confirmation statement made on 2023-12-10 with no updates
dot icon19/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon21/12/2022
Confirmation statement made on 2022-12-10 with updates
dot icon25/10/2022
Cessation of Chaim Leib Pomerantz as a person with significant control on 2022-01-20
dot icon06/10/2022
Termination of appointment of Eli Serruya as a director on 2022-10-03
dot icon06/10/2022
Appointment of Josh Huglin as a director on 2022-10-03
dot icon27/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon04/01/2022
Confirmation statement made on 2021-12-10 with updates
dot icon04/01/2022
Cessation of Lilly Abramson as a person with significant control on 2021-06-17
dot icon30/07/2021
Unaudited abridged accounts made up to 2020-10-31
dot icon07/07/2021
Registered office address changed from Flat 1 Moorhill Court 494 Bury New Road Salford Greater Manchester M7 4WN to 71 a Windsor Road Prestwich Manchester M25 0DB on 2021-07-07
dot icon22/06/2021
Appointment of Mr Eli Serruya as a director on 2021-06-22
dot icon26/04/2021
Termination of appointment of Robert Wilkins as a director on 2021-04-21
dot icon21/01/2021
Confirmation statement made on 2020-12-10 with updates
dot icon26/10/2020
Unaudited abridged accounts made up to 2019-10-31
dot icon14/09/2020
Notification of Chaim Leib Pomerantz as a person with significant control on 2020-08-06
dot icon14/09/2020
Cessation of Norman Auerbach as a person with significant control on 2020-08-06
dot icon03/01/2020
Confirmation statement made on 2019-12-10 with updates
dot icon10/12/2019
Notification of Sharon Michal Sebbag as a person with significant control on 2019-11-28
dot icon10/12/2019
Cessation of Jonathan Malcom Pawlovski as a person with significant control on 2019-11-28
dot icon31/07/2019
Unaudited abridged accounts made up to 2018-10-31
dot icon02/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon31/07/2018
Unaudited abridged accounts made up to 2017-10-31
dot icon25/07/2018
Termination of appointment of Baruch Azriel Videan as a secretary on 2018-07-25
dot icon14/02/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon14/02/2018
Notification of Jonathan Malcom Pawlovski as a person with significant control on 2016-04-06
dot icon14/02/2018
Notification of Mike Clyne as a person with significant control on 2016-04-06
dot icon14/02/2018
Notification of Hadassah Naomi Steinberg as a person with significant control on 2016-04-06
dot icon14/02/2018
Notification of Highlodge Agencies Limited as a person with significant control on 2016-04-06
dot icon14/02/2018
Notification of Ian Clyne as a person with significant control on 2016-04-06
dot icon23/08/2017
Change of details for Mrs Marion Dacosta as a person with significant control on 2016-04-06
dot icon23/08/2017
Notification of Howard Scott Dacosta as a person with significant control on 2016-04-06
dot icon16/08/2017
Notification of Josh Huglin as a person with significant control on 2016-04-06
dot icon16/08/2017
Withdrawal of a person with significant control statement on 2017-08-16
dot icon11/08/2017
Notification of Norman Auerbach as a person with significant control on 2016-04-06
dot icon11/08/2017
Notification of Lilly Abramson as a person with significant control on 2016-04-06
dot icon11/08/2017
Notification of Marion Dacosta as a person with significant control on 2016-04-06
dot icon11/08/2017
Notification of Robert Wilkins as a person with significant control on 2016-04-06
dot icon24/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon02/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon21/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon09/02/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon28/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon16/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon16/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon06/02/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon08/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon01/07/2013
Appointment of Mrs Marion Dacosta as a director
dot icon01/07/2013
Appointment of Mr Baruch Azriel Videan as a secretary
dot icon26/06/2013
Termination of appointment of Lily Abramson as a director
dot icon26/06/2013
Termination of appointment of Lily Abramson as a secretary
dot icon28/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon31/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon26/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon28/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon14/06/2011
Secretary's details changed for Mrs Lily Abramson on 2011-06-06
dot icon13/06/2011
Appointment of Mrs Lily Abramson as a secretary
dot icon10/06/2011
Appointment of Mrs Lily Abramson as a director
dot icon17/05/2011
Termination of appointment of Kay Newman as a director
dot icon17/05/2011
Termination of appointment of Kay Newman as a secretary
dot icon12/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon29/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon25/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon25/01/2010
Director's details changed for Kay Newman on 2009-12-31
dot icon25/01/2010
Director's details changed for Robert Wilkins on 2009-12-31
dot icon18/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon08/01/2009
Return made up to 31/12/08; full list of members
dot icon08/01/2009
Location of register of members
dot icon08/01/2009
Registered office changed on 08/01/2009 from flat 1 moorhill court 494 bury new road salford greater manchester M7 4WN
dot icon07/01/2009
Director and secretary's change of particulars / kay newman / 16/04/2008
dot icon07/01/2009
Director's change of particulars / robert wilkins / 05/10/2001
dot icon02/09/2008
Total exemption small company accounts made up to 2007-10-31
dot icon27/08/2008
Director's change of particulars / robert wilkins / 20/08/2008
dot icon27/08/2008
Director and secretary's change of particulars / kay newman / 16/04/2008
dot icon27/08/2008
Director and secretary's change of particulars / kay newman / 16/04/2008
dot icon22/04/2008
Director and secretary appointed kay newman
dot icon17/04/2008
Registered office changed on 17/04/2008 from 4 moorhill court 494 bury new road salford M7 4WN
dot icon16/04/2008
Appointment terminated director ian friend
dot icon16/04/2008
Appointment terminated secretary judith friend
dot icon04/02/2008
Return made up to 31/12/07; full list of members
dot icon04/02/2008
Director's particulars changed
dot icon04/02/2008
Director's particulars changed
dot icon04/02/2008
Director's particulars changed
dot icon04/02/2008
Secretary's particulars changed
dot icon04/02/2008
Director's particulars changed
dot icon04/02/2008
Secretary's particulars changed
dot icon06/09/2007
Total exemption small company accounts made up to 2006-10-31
dot icon17/01/2007
Return made up to 31/12/06; full list of members
dot icon06/09/2006
Total exemption small company accounts made up to 2005-10-31
dot icon17/01/2006
Return made up to 31/12/05; full list of members
dot icon05/09/2005
Total exemption small company accounts made up to 2004-10-31
dot icon07/01/2005
Return made up to 31/12/04; full list of members
dot icon22/12/2004
Registered office changed on 22/12/04 from: boundary house 210 folly lane swinton manchester M27 0DD
dot icon22/12/2004
Secretary resigned
dot icon22/12/2004
Director resigned
dot icon22/12/2004
New secretary appointed
dot icon22/12/2004
New director appointed
dot icon02/09/2004
Total exemption small company accounts made up to 2003-10-31
dot icon12/01/2004
Return made up to 31/12/03; full list of members
dot icon01/09/2003
Total exemption small company accounts made up to 2002-10-31
dot icon25/06/2003
Director resigned
dot icon08/06/2003
New director appointed
dot icon28/02/2003
Return made up to 31/12/02; full list of members
dot icon12/11/2002
Secretary resigned
dot icon12/11/2002
New secretary appointed
dot icon12/11/2002
Registered office changed on 12/11/02 from: flat 1 moorhill court 494 bury new road salford greater manchester M7 4WN
dot icon23/10/2002
Accounting reference date extended from 23/05/02 to 31/10/02
dot icon26/03/2002
Total exemption small company accounts made up to 2001-05-23
dot icon18/01/2002
Return made up to 31/12/01; full list of members
dot icon18/01/2002
Secretary resigned;director resigned
dot icon18/01/2002
Registered office changed on 18/01/02 from: harris davies partnership 75 mosley street manchester M2 3HR
dot icon21/11/2001
New secretary appointed;new director appointed
dot icon15/10/2001
Director resigned
dot icon15/10/2001
New director appointed
dot icon22/03/2001
Accounts for a small company made up to 2000-05-23
dot icon16/01/2001
Return made up to 31/12/00; full list of members
dot icon13/03/2000
Accounts for a small company made up to 1999-05-23
dot icon28/01/2000
Return made up to 31/12/99; full list of members
dot icon17/04/1999
Accounts for a small company made up to 1998-05-23
dot icon11/03/1999
Return made up to 31/12/98; full list of members
dot icon26/02/1998
Accounts for a small company made up to 1997-05-23
dot icon21/01/1998
Return made up to 31/12/97; no change of members
dot icon13/03/1997
Accounts for a small company made up to 1996-05-23
dot icon22/01/1997
Return made up to 31/12/96; no change of members
dot icon22/03/1996
Return made up to 31/12/95; full list of members
dot icon20/11/1995
Director resigned;new director appointed
dot icon08/11/1995
Accounts for a small company made up to 1995-05-23
dot icon12/04/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/11/1994
Accounts for a small company made up to 1993-05-23
dot icon11/11/1994
Accounts for a small company made up to 1994-05-23
dot icon29/04/1994
Return made up to 31/12/93; no change of members
dot icon29/04/1993
Return made up to 31/12/92; full list of members
dot icon26/11/1992
Full accounts made up to 1992-05-23
dot icon02/07/1992
Full accounts made up to 1991-05-23
dot icon17/03/1992
Director resigned;new director appointed
dot icon17/03/1992
Return made up to 31/12/91; no change of members
dot icon13/08/1991
Accounts for a small company made up to 1988-05-23
dot icon30/07/1991
Accounts for a small company made up to 1990-05-23
dot icon30/07/1991
Accounts for a small company made up to 1989-05-23
dot icon26/03/1991
Return made up to 31/12/90; no change of members
dot icon18/09/1990
Accounts for a small company made up to 1987-05-23
dot icon15/05/1990
Return made up to 31/12/89; full list of members
dot icon23/01/1989
Return made up to 31/10/88; full list of members
dot icon01/11/1988
Director resigned;new director appointed
dot icon09/08/1988
Accounting reference date shortened from 31/03 to 23/05
dot icon08/03/1988
Accounts made up to 1986-05-23
dot icon08/03/1988
Accounts made up to 1985-05-23
dot icon08/03/1988
Return made up to 31/12/87; full list of members
dot icon08/03/1988
Return made up to 31/12/86; full list of members
dot icon08/03/1988
Return made up to 31/12/85; full list of members
dot icon08/03/1988
Return made up to 31/12/84; full list of members
dot icon08/03/1988
Return made up to 31/12/83; full list of members
dot icon24/05/1982
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+37.67 % *

* during past year

Cash in Bank

£8,161.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
11/11/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
8.22K
-
0.00
5.93K
-
2022
2
14.45K
-
0.00
8.16K
-
2022
2
14.45K
-
0.00
8.16K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

14.45K £Ascended75.91 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.16K £Ascended37.67 % *

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
Dacosta, Marion
Director
01/06/2013 - 18/12/2024
1
Wilkins, Robert
Director
05/10/2001 - 21/04/2021
-
Wilkins, Robert
Director
01/03/2025 - Present
-
Huglin, Josh
Director
03/10/2022 - Present
-
Wilkins, Robert
Secretary
05/10/2001 - 20/10/2002
-

Persons with Significant Control

22
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 BROWNGATE PROPERTY MANAGEMENT LIMITED

BROWNGATE PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 24/05/1982 with the registered office located at 71 A Windsor Road, Prestwich, Manchester M25 0DB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BROWNGATE PROPERTY MANAGEMENT LIMITED?

toggle

BROWNGATE PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 24/05/1982 .

Where is BROWNGATE PROPERTY MANAGEMENT LIMITED located?

toggle

BROWNGATE PROPERTY MANAGEMENT LIMITED is registered at 71 A Windsor Road, Prestwich, Manchester M25 0DB.

What does BROWNGATE PROPERTY MANAGEMENT LIMITED do?

toggle

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

How many employees does BROWNGATE PROPERTY MANAGEMENT LIMITED have?

toggle

BROWNGATE PROPERTY MANAGEMENT LIMITED had 2 employees in 2022.

What is the latest filing for BROWNGATE PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 11/11/2025: Cessation of Ian Clyne as a person with significant control on 2025-11-11.