BROWNS BUILDING CO. LIMITED

Register to unlock more data on OkredoRegister

BROWNS BUILDING CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04812088

Incorporation date

26/06/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 The Gables, 144a London Road, Guildford, Surrey GU1 1FGCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/2003)
dot icon23/09/2025
Final Gazette dissolved via voluntary strike-off
dot icon08/07/2025
First Gazette notice for voluntary strike-off
dot icon30/06/2025
Application to strike the company off the register
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon30/08/2024
Confirmation statement made on 2024-08-19 with updates
dot icon27/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon23/08/2023
Confirmation statement made on 2023-08-19 with no updates
dot icon25/07/2023
Registered office address changed from Vida 11a Glaziers Lane Normandy Guildford Hampshire GU3 2DD United Kingdom to 6 the Gables 144a London Road Guildford Surrey GU1 1FG on 2023-07-25
dot icon28/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon19/08/2022
Confirmation statement made on 2022-08-19 with no updates
dot icon10/12/2021
Registered office address changed from Suite 2, Wesley Chambers Queens Road Aldershot Hampshire GU11 3JD United Kingdom to Vida 11a Glaziers Lane Normandy Guildford Hampshire GU3 2DD on 2021-12-10
dot icon20/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/09/2021
Confirmation statement made on 2021-08-19 with updates
dot icon05/07/2021
Director's details changed for Mr Graeme Brown on 2020-11-08
dot icon12/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon03/09/2020
Confirmation statement made on 2020-08-19 with updates
dot icon18/05/2020
Director's details changed for Mr Graeme Brown on 2020-05-18
dot icon22/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/10/2019
Change of details for Mr Graeme Brown as a person with significant control on 2018-07-20
dot icon02/09/2019
Confirmation statement made on 2019-08-19 with updates
dot icon07/08/2019
Previous accounting period shortened from 2019-06-30 to 2019-03-31
dot icon30/04/2019
Termination of appointment of Shrewdchoice Ltd as a secretary on 2019-04-24
dot icon24/04/2019
Resolutions
dot icon17/01/2019
Director's details changed for Mr Graeme Brown on 2019-01-17
dot icon17/01/2019
Registered office address changed from Beechey House 87 Church Street Crowthorne Berkshire RG45 7AW to Suite 2, Wesley Chambers Queens Road Aldershot Hampshire GU11 3JD on 2019-01-17
dot icon15/11/2018
Total exemption full accounts made up to 2018-06-30
dot icon14/09/2018
Director's details changed for Mr Graeme Brown on 2018-09-13
dot icon14/09/2018
Change of details for Mr Graeme Brown as a person with significant control on 2018-09-13
dot icon07/09/2018
Confirmation statement made on 2018-08-19 with no updates
dot icon27/10/2017
Total exemption full accounts made up to 2017-06-30
dot icon06/09/2017
Confirmation statement made on 2017-08-19 with no updates
dot icon13/10/2016
Confirmation statement made on 2016-08-19 with updates
dot icon07/09/2016
Total exemption small company accounts made up to 2016-06-30
dot icon22/03/2016
Director's details changed for Graeme Brown on 2016-03-22
dot icon17/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon09/09/2015
Annual return made up to 2015-08-19 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon02/09/2014
Annual return made up to 2014-08-19 with full list of shareholders
dot icon28/08/2014
Director's details changed for Graeme Brown on 2014-06-02
dot icon01/10/2013
Total exemption small company accounts made up to 2013-06-30
dot icon04/09/2013
Annual return made up to 2013-08-19 with full list of shareholders
dot icon19/09/2012
Total exemption small company accounts made up to 2012-06-30
dot icon30/08/2012
Annual return made up to 2012-08-19 with full list of shareholders
dot icon25/10/2011
Total exemption small company accounts made up to 2011-06-30
dot icon02/09/2011
Annual return made up to 2011-08-19 with full list of shareholders
dot icon12/11/2010
Total exemption small company accounts made up to 2010-06-30
dot icon27/09/2010
Annual return made up to 2010-08-19 with full list of shareholders
dot icon10/11/2009
Total exemption small company accounts made up to 2009-06-30
dot icon20/08/2009
Return made up to 19/08/09; full list of members
dot icon10/07/2009
Return made up to 26/06/09; full list of members
dot icon08/10/2008
Particulars of contract relating to shares
dot icon08/10/2008
Ad 20/09/08\gbp si 4@1=4\gbp ic 1096/1100\
dot icon08/10/2008
Ad 01/08/08\gbp si [email protected]=100\gbp ic 996/1096\
dot icon02/10/2008
Particulars of contract relating to shares
dot icon02/10/2008
Ad 31/07/08-31/07/08\gbp si 994@1=994\gbp ic 2/996\
dot icon02/10/2008
Nc inc already adjusted 31/07/08
dot icon02/10/2008
Resolutions
dot icon10/09/2008
Total exemption small company accounts made up to 2008-06-30
dot icon11/07/2008
Return made up to 26/06/08; full list of members
dot icon30/11/2007
Director's particulars changed
dot icon09/10/2007
Total exemption small company accounts made up to 2007-06-30
dot icon16/07/2007
Return made up to 26/06/07; full list of members
dot icon14/03/2007
Total exemption small company accounts made up to 2006-06-30
dot icon11/07/2006
Return made up to 26/06/06; full list of members
dot icon29/12/2005
Director's particulars changed
dot icon22/12/2005
Director's particulars changed
dot icon13/09/2005
Total exemption small company accounts made up to 2005-06-30
dot icon07/07/2005
Return made up to 26/06/05; full list of members
dot icon05/02/2005
Secretary resigned
dot icon05/02/2005
New secretary appointed
dot icon23/11/2004
Total exemption small company accounts made up to 2004-06-30
dot icon17/11/2004
Director resigned
dot icon17/11/2004
Secretary resigned
dot icon17/11/2004
New secretary appointed
dot icon08/07/2004
Return made up to 26/06/04; full list of members
dot icon17/07/2003
New secretary appointed
dot icon17/07/2003
Secretary resigned
dot icon11/07/2003
Director resigned
dot icon11/07/2003
Secretary resigned
dot icon11/07/2003
Registered office changed on 11/07/03 from: beechey house, 87-89 church street, crowthorne berkshire RG45 7AW
dot icon11/07/2003
New director appointed
dot icon11/07/2003
New secretary appointed;new director appointed
dot icon26/06/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-95.56 % *

* during past year

Cash in Bank

£58.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
19/08/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
10.17K
-
0.00
1.31K
-
2023
1
1.12K
-
0.00
58.00
-
2023
1
1.12K
-
0.00
58.00
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

1.12K £Descended-88.96 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

58.00 £Descended-95.56 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BROWNS BUILDING CO. LIMITED

BROWNS BUILDING CO. LIMITED is an(a) Dissolved company incorporated on 26/06/2003 with the registered office located at 6 The Gables, 144a London Road, Guildford, Surrey GU1 1FG. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BROWNS BUILDING CO. LIMITED?

toggle

BROWNS BUILDING CO. LIMITED is currently Dissolved. It was registered on 26/06/2003 and dissolved on 23/09/2025.

Where is BROWNS BUILDING CO. LIMITED located?

toggle

BROWNS BUILDING CO. LIMITED is registered at 6 The Gables, 144a London Road, Guildford, Surrey GU1 1FG.

What does BROWNS BUILDING CO. LIMITED do?

toggle

BROWNS BUILDING CO. LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

How many employees does BROWNS BUILDING CO. LIMITED have?

toggle

BROWNS BUILDING CO. LIMITED had 1 employees in 2023.

What is the latest filing for BROWNS BUILDING CO. LIMITED?

toggle

The latest filing was on 23/09/2025: Final Gazette dissolved via voluntary strike-off.