BROWNHILL GROUP LIMITED

Register to unlock more data on OkredoRegister

BROWNHILL GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09807970

Incorporation date

03/10/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 109 4-6 Wadsworth Road, Perivale, Greenford UB6 7JJCopy
copy info iconCopy
See on map
Latest events (Record since 03/10/2015)
dot icon16/10/2025
-
dot icon29/08/2025
Confirmation statement made on 2025-08-29 with no updates
dot icon11/08/2025
Total exemption full accounts made up to 2024-10-31
dot icon04/10/2024
Total exemption full accounts made up to 2023-10-31
dot icon30/08/2024
Notification of Michael Ogbonuba as a person with significant control on 2024-08-29
dot icon30/08/2024
Change of details for Miss Ete Eunice Okomi as a person with significant control on 2024-08-29
dot icon29/08/2024
Confirmation statement made on 2024-08-29 with updates
dot icon23/08/2024
Confirmation statement made on 2024-08-23 with updates
dot icon08/07/2024
Termination of appointment of Oyibo Jatse Iwheta as a director on 2024-07-08
dot icon08/07/2024
Termination of appointment of Tosan Tonwe as a director on 2024-07-08
dot icon01/11/2023
Confirmation statement made on 2023-10-02 with no updates
dot icon01/11/2023
Director's details changed for Mr Oyibo Jatse Iwheta on 2023-10-31
dot icon31/08/2023
Total exemption full accounts made up to 2022-10-31
dot icon10/07/2023
Registered office address changed from Suite 105, Easyhub North Circular Road London NW10 7XP England to Suite 109 4-6 Wadsworth Road Perivale Greenford UB6 7JJ on 2023-07-10
dot icon18/04/2023
Director's details changed for Mr Oyibo Jatse Iwheta on 2023-04-17
dot icon17/04/2023
Appointment of Mr Oyibo Jatse Iwheta as a director on 2023-04-17
dot icon03/11/2022
Director's details changed for Mr Tosan Tonwe on 2022-11-02
dot icon03/11/2022
Registered office address changed from 72 Crestline Court Crestline Court Northampton NN3 8XZ England to Suite 105, Easyhub North Circular Road London NW10 7XP on 2022-11-03
dot icon03/11/2022
Confirmation statement made on 2022-10-02 with no updates
dot icon02/11/2022
Termination of appointment of Amaju Melvin Pinnick as a director on 2022-11-01
dot icon02/11/2022
Termination of appointment of Julie Onyinyechi Pinnick as a director on 2022-11-01
dot icon02/11/2022
Appointment of Mr Tosan Tonwe as a director on 2022-11-01
dot icon14/09/2022
Total exemption full accounts made up to 2021-10-31
dot icon05/01/2022
Compulsory strike-off action has been discontinued
dot icon04/01/2022
Confirmation statement made on 2021-10-02 with no updates
dot icon21/12/2021
First Gazette notice for compulsory strike-off
dot icon19/08/2021
Micro company accounts made up to 2020-10-31
dot icon01/05/2021
Compulsory strike-off action has been discontinued
dot icon30/04/2021
Confirmation statement made on 2020-10-02 with no updates
dot icon20/04/2021
First Gazette notice for compulsory strike-off
dot icon03/11/2020
Micro company accounts made up to 2019-10-31
dot icon29/05/2020
Appointment of Mr Michael Ogbonuba as a director on 2020-05-25
dot icon21/02/2020
Resolutions
dot icon15/11/2019
Confirmation statement made on 2019-10-02 with no updates
dot icon01/08/2019
Micro company accounts made up to 2018-10-31
dot icon12/01/2019
Compulsory strike-off action has been discontinued
dot icon09/01/2019
Confirmation statement made on 2018-10-02 with no updates
dot icon08/01/2019
First Gazette notice for compulsory strike-off
dot icon21/09/2018
Micro company accounts made up to 2017-10-31
dot icon14/12/2017
Amended total exemption full accounts made up to 2016-10-31
dot icon12/10/2017
Confirmation statement made on 2017-10-02 with no updates
dot icon30/09/2017
Amended total exemption full accounts made up to 2016-10-31
dot icon03/01/2017
Compulsory strike-off action has been discontinued
dot icon31/12/2016
Confirmation statement made on 2016-10-02 with updates
dot icon31/12/2016
Accounts for a dormant company made up to 2016-10-31
dot icon27/12/2016
First Gazette notice for compulsory strike-off
dot icon15/09/2016
Appointment of Mrs Julie Onyinyechi Pinnick as a director on 2016-09-12
dot icon15/09/2016
Appointment of Mr Amaju Melvin Pinnick as a director on 2016-09-12
dot icon03/03/2016
Registered office address changed from 135a St Saviours Road Leicester LE5 3HX United Kingdom to 72 Crestline Court Crestline Court Northampton NN3 8XZ on 2016-03-03
dot icon03/10/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£28,296.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
29/08/2026
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
0
94.94K
-
0.00
-
-
2022
0
8.90K
-
0.00
28.30K
-
2022
0
8.90K
-
0.00
28.30K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

8.90K £Descended-90.62 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

28.30K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ogbonuba, Michael
Director
25/05/2020 - Present
12
Okomi, Ete
Director
03/10/2015 - Present
-
Tonwe, Tosan
Director
01/11/2022 - 08/07/2024
-
Pinnick, Amaju Melvin
Director
12/09/2016 - 01/11/2022
-
Pinnick, Julie Onyinyechi
Director
12/09/2016 - 01/11/2022
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROWNHILL GROUP LIMITED

BROWNHILL GROUP LIMITED is an(a) Active company incorporated on 03/10/2015 with the registered office located at Suite 109 4-6 Wadsworth Road, Perivale, Greenford UB6 7JJ. There are currently 2 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 BROWNHILL GROUP LIMITED?

toggle

BROWNHILL GROUP LIMITED is currently Active. It was registered on 03/10/2015 .

Where is BROWNHILL GROUP LIMITED located?

toggle

BROWNHILL GROUP LIMITED is registered at Suite 109 4-6 Wadsworth Road, Perivale, Greenford UB6 7JJ.

What does BROWNHILL GROUP LIMITED do?

toggle

BROWNHILL GROUP LIMITED operates in the Taxi operation (49.32 - SIC 2007) sector.

What is the latest filing for BROWNHILL GROUP LIMITED?

toggle

The latest filing was on 16/10/2025: undefined.