BROWNHILL HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BROWNHILL HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03698924

Incorporation date

21/01/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor, Kent House 41 East Street, Bromley, Kent BR1 1QQCopy
copy info iconCopy
See on map
Latest events (Record since 21/01/1999)
dot icon24/02/2026
Director's details changed for Mr Steven James Henderson on 2026-02-01
dot icon23/02/2026
Director's details changed for Mr Steven James Henderson on 2026-02-01
dot icon19/02/2026
Director's details changed for Mr Steven James Henderson on 2026-02-01
dot icon13/02/2026
Confirmation statement made on 2026-01-29 with updates
dot icon14/11/2025
Secretary's details changed for Steven James Henderson on 2025-11-14
dot icon14/11/2025
Director's details changed for Mr Steven James Henderson on 2025-11-14
dot icon14/11/2025
Secretary's details changed for Steven Henderson on 2025-11-14
dot icon14/11/2025
Director's details changed for Mrs Gillian Kathleen Henderson on 2025-11-14
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon31/01/2025
Confirmation statement made on 2025-01-29 with updates
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon05/02/2024
Confirmation statement made on 2024-01-29 with updates
dot icon05/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon01/02/2023
Confirmation statement made on 2023-01-29 with no updates
dot icon28/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon11/02/2022
Confirmation statement made on 2022-01-29 with no updates
dot icon24/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon05/02/2021
Director's details changed for Gillian Henderson on 2021-02-05
dot icon05/02/2021
Confirmation statement made on 2021-01-29 with no updates
dot icon09/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon29/01/2020
Confirmation statement made on 2020-01-29 with updates
dot icon28/01/2020
Confirmation statement made on 2020-01-15 with no updates
dot icon13/01/2020
Change of details for Bh Holding Group Limited as a person with significant control on 2019-10-07
dot icon13/01/2020
Cessation of Michael Weedon as a person with significant control on 2019-10-07
dot icon13/01/2020
Cessation of Tracy Weedon as a person with significant control on 2019-10-07
dot icon07/11/2019
Notification of Bh Holding Group Limited as a person with significant control on 2019-10-07
dot icon07/11/2019
Cessation of Steven James Henderson as a person with significant control on 2019-10-07
dot icon07/11/2019
Cessation of Pauline Andrews as a person with significant control on 2019-10-07
dot icon07/11/2019
Cessation of Gillian Kathleen Henderson as a person with significant control on 2019-10-07
dot icon10/10/2019
Change of details for Pauline Andrews as a person with significant control on 2019-10-10
dot icon20/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon26/04/2019
Register(s) moved to registered inspection location Wessex House Teign Road Newton Abbot Devon TQ12 4AA
dot icon26/04/2019
Register inspection address has been changed from Darnells Third Floor, the Forum Barnfield Road Exeter Devon EX1 1QR England to Wessex House Teign Road Newton Abbot Devon TQ12 4AA
dot icon26/04/2019
Register(s) moved to registered office address 2nd Floor Kent House 41 East Street Bromley Kent BR1 1QQ
dot icon15/01/2019
Confirmation statement made on 2019-01-15 with no updates
dot icon15/01/2019
Change of details for Pauline Andrews as a person with significant control on 2016-04-06
dot icon25/10/2018
Satisfaction of charge 3 in full
dot icon25/10/2018
Satisfaction of charge 2 in full
dot icon25/10/2018
Satisfaction of charge 4 in full
dot icon10/10/2018
Satisfaction of charge 1 in full
dot icon19/07/2018
Register(s) moved to registered inspection location Darnells Third Floor, the Forum Barnfield Road Exeter Devon EX1 1QR
dot icon19/07/2018
Register inspection address has been changed to Darnells Third Floor, the Forum Barnfield Road Exeter Devon EX1 1QR
dot icon22/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon02/02/2018
Confirmation statement made on 2018-01-21 with no updates
dot icon27/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon24/02/2017
Confirmation statement made on 2017-01-21 with updates
dot icon20/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/02/2016
Annual return made up to 2016-01-21 with full list of shareholders
dot icon22/02/2016
Director's details changed for Gillian Henderson on 2016-01-20
dot icon18/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon26/02/2015
Annual return made up to 2015-01-21 with full list of shareholders
dot icon24/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/03/2014
Annual return made up to 2014-01-21 with full list of shareholders
dot icon18/12/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/12/2013
Previous accounting period shortened from 2013-03-31 to 2012-12-31
dot icon17/06/2013
Resolutions
dot icon15/05/2013
Registered office address changed from Lynwood House Crofton Road Orpington Kent BR6 8QE on 2013-05-15
dot icon24/01/2013
Annual return made up to 2013-01-21 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon05/04/2012
Appointment of Steven James Henderson as a director
dot icon05/04/2012
Termination of appointment of Kevin Andrews as a director
dot icon31/01/2012
Annual return made up to 2012-01-21 with full list of shareholders
dot icon08/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon07/03/2011
Annual return made up to 2011-01-21 with full list of shareholders
dot icon11/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon18/02/2010
Annual return made up to 2010-01-21 with full list of shareholders
dot icon18/02/2010
Secretary's details changed for Steven Henderson on 2010-01-20
dot icon18/02/2010
Director's details changed for Kevin Andrews on 2010-01-20
dot icon18/02/2010
Director's details changed for Gillian Henderson on 2010-01-20
dot icon04/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon27/02/2009
Return made up to 21/01/09; full list of members
dot icon28/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon19/03/2008
Return made up to 21/01/08; full list of members
dot icon23/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon26/02/2007
Return made up to 21/01/07; full list of members
dot icon25/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon20/01/2006
Return made up to 21/01/06; full list of members
dot icon09/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon18/01/2005
Return made up to 21/01/05; full list of members
dot icon15/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon02/02/2004
Return made up to 21/01/04; full list of members
dot icon08/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon14/03/2003
Secretary's particulars changed
dot icon14/03/2003
Director's particulars changed
dot icon14/03/2003
Director's particulars changed
dot icon14/03/2003
New secretary appointed
dot icon14/03/2003
Director resigned
dot icon14/03/2003
Secretary resigned
dot icon10/02/2003
Return made up to 21/01/03; full list of members
dot icon03/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon27/01/2002
Return made up to 21/01/02; full list of members
dot icon27/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon05/03/2001
Return made up to 21/01/01; full list of members
dot icon12/01/2001
Accounts for a small company made up to 2000-03-31
dot icon05/09/2000
Particulars of mortgage/charge
dot icon05/09/2000
Particulars of mortgage/charge
dot icon05/09/2000
Particulars of mortgage/charge
dot icon20/04/2000
Particulars of mortgage/charge
dot icon25/02/2000
Return made up to 21/01/00; full list of members
dot icon06/01/2000
Accounts for a small company made up to 1999-03-31
dot icon26/04/1999
Particulars of contract relating to shares
dot icon26/04/1999
Ad 23/02/99--------- £ si 4@1=4 £ ic 2/6
dot icon19/03/1999
Accounting reference date shortened from 31/01/00 to 31/03/99
dot icon19/03/1999
Secretary resigned
dot icon19/03/1999
Director resigned
dot icon19/03/1999
New director appointed
dot icon19/03/1999
New secretary appointed
dot icon19/03/1999
New director appointed
dot icon19/03/1999
New director appointed
dot icon21/01/1999
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
31/12/2024
dot iconNext confirmation date
29/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
573.36K
-
0.00
-
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
21/01/1999 - 21/01/1999
68517
COMPANY DIRECTORS LIMITED
Nominee Director
21/01/1999 - 21/01/1999
67500
Mr Steven James Henderson
Director
30/03/2012 - Present
9
Brownhill, Ena Roberta
Secretary
21/01/1999 - 01/02/2003
-
Henderson, Steven
Secretary
01/02/2003 - Present
1

Persons with Significant Control

6
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 BROWNHILL HOLDINGS LIMITED

BROWNHILL HOLDINGS LIMITED is an(a) Active company incorporated on 21/01/1999 with the registered office located at 2nd Floor, Kent House 41 East Street, Bromley, Kent BR1 1QQ. 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 BROWNHILL HOLDINGS LIMITED?

toggle

BROWNHILL HOLDINGS LIMITED is currently Active. It was registered on 21/01/1999 .

Where is BROWNHILL HOLDINGS LIMITED located?

toggle

BROWNHILL HOLDINGS LIMITED is registered at 2nd Floor, Kent House 41 East Street, Bromley, Kent BR1 1QQ.

What does BROWNHILL HOLDINGS LIMITED do?

toggle

BROWNHILL HOLDINGS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BROWNHILL HOLDINGS LIMITED?

toggle

The latest filing was on 24/02/2026: Director's details changed for Mr Steven James Henderson on 2026-02-01.