BROWNS MANAGEMENT SERVICES LIMITED

Register to unlock more data on OkredoRegister

BROWNS MANAGEMENT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04860851

Incorporation date

08/08/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 11b Sheffield Design Studios, 40 Ball Street, Sheffield S3 8DBCopy
copy info iconCopy
See on map
Latest events (Record since 08/08/2003)
dot icon23/12/2025
Micro company accounts made up to 2025-03-31
dot icon12/09/2025
Confirmation statement made on 2025-08-08 with no updates
dot icon10/09/2025
Registered office address changed from 227 Uppingham Road Leicester LE5 4DG England to Suite 11B Sheffield Design Studios 40 Ball Street Sheffield S3 8DB on 2025-09-10
dot icon12/06/2025
Registered office address changed from Chandos House School Lane Buckingham Buckinghamshire MK18 1HD to 227 Uppingham Road Leicester LE5 4DG on 2025-06-12
dot icon01/11/2024
Micro company accounts made up to 2024-03-31
dot icon09/08/2024
Confirmation statement made on 2024-08-08 with updates
dot icon13/10/2023
Micro company accounts made up to 2023-03-31
dot icon08/08/2023
Confirmation statement made on 2023-08-08 with updates
dot icon21/12/2022
Micro company accounts made up to 2022-03-31
dot icon10/08/2022
Confirmation statement made on 2022-08-08 with updates
dot icon26/11/2021
Micro company accounts made up to 2021-03-31
dot icon31/08/2021
Confirmation statement made on 2021-08-08 with updates
dot icon10/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon18/08/2020
Confirmation statement made on 2020-08-08 with updates
dot icon12/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/08/2019
Confirmation statement made on 2019-08-08 with updates
dot icon15/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/08/2018
Confirmation statement made on 2018-08-08 with updates
dot icon09/08/2017
Director's details changed for Mr Harry Colin Brown on 2017-08-01
dot icon09/08/2017
Secretary's details changed for Mr Harry Colin Brown on 2017-08-01
dot icon08/08/2017
Director's details changed for Ms Sally Irene Brown on 2017-08-01
dot icon08/08/2017
Confirmation statement made on 2017-08-08 with updates
dot icon08/08/2017
Change of details for Mr Harry Colin Brown (Snr) as a person with significant control on 2017-08-01
dot icon08/08/2017
Change of details for Ms Sally Irene Brown as a person with significant control on 2017-08-01
dot icon13/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/08/2016
Confirmation statement made on 2016-08-08 with updates
dot icon07/04/2016
Secretary's details changed for Mr Harry Colin Brown on 2016-04-05
dot icon07/04/2016
Director's details changed for Mr Harry Colin Brown on 2016-04-05
dot icon06/04/2016
Director's details changed for Sally Irene Brown on 2016-04-05
dot icon17/08/2015
Annual return made up to 2015-08-08 with full list of shareholders
dot icon07/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/06/2015
Secretary's details changed for Mr Harry Colin Brown on 2015-06-12
dot icon12/06/2015
Director's details changed for Mr Harry Colin Brown on 2015-06-12
dot icon12/06/2015
Director's details changed for Sally Irene Brown on 2015-06-12
dot icon11/06/2015
Registered office address changed from The White House, Market Square Buckingham Bucks MK18 1JW to Chandos House School Lane Buckingham Buckinghamshire MK18 1HD on 2015-06-11
dot icon09/09/2014
Annual return made up to 2014-08-08 with full list of shareholders
dot icon19/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/08/2013
Annual return made up to 2013-08-08 with full list of shareholders
dot icon18/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/08/2012
Annual return made up to 2012-08-08 with full list of shareholders
dot icon12/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon17/08/2011
Annual return made up to 2011-08-08 with full list of shareholders
dot icon27/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon11/08/2010
Annual return made up to 2010-08-08 with full list of shareholders
dot icon28/08/2009
Return made up to 08/08/09; full list of members
dot icon25/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon24/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon17/09/2008
Return made up to 08/08/08; full list of members
dot icon30/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon27/09/2007
Return made up to 08/08/07; full list of members
dot icon22/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon21/08/2006
Return made up to 08/08/06; full list of members
dot icon16/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon15/08/2005
Return made up to 08/08/05; full list of members
dot icon22/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon23/08/2004
Ad 08/08/03--------- £ si 99@1
dot icon23/08/2004
Return made up to 08/08/04; full list of members
dot icon29/08/2003
Accounting reference date shortened from 31/08/04 to 31/03/04
dot icon08/08/2003
New director appointed
dot icon08/08/2003
New secretary appointed;new director appointed
dot icon08/08/2003
Registered office changed on 08/08/03 from: marquess court 69 southampton row london WC1B 4ET
dot icon08/08/2003
Director resigned
dot icon08/08/2003
Secretary resigned
dot icon08/08/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
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
08/08/2026
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
2
16.40K
-
0.00
-
-
2022
2
13.11K
-
0.00
-
-
2023
2
11.80K
-
0.00
-
-
2023
2
11.80K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

11.80K £Descended-9.95 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
LONDON LAW SERVICES LIMITED
Nominee Director
08/08/2003 - 08/08/2003
9963
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
08/08/2003 - 08/08/2003
10049
Brown, Harry Colin
Secretary
08/08/2003 - Present
1
Brown, Harry Colin
Director
08/08/2003 - Present
14
Brown, Sally Irene
Director
08/08/2003 - Present
22

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+
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 BROWNS MANAGEMENT SERVICES LIMITED

BROWNS MANAGEMENT SERVICES LIMITED is an(a) Active company incorporated on 08/08/2003 with the registered office located at Suite 11b Sheffield Design Studios, 40 Ball Street, Sheffield S3 8DB. There are currently 3 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 BROWNS MANAGEMENT SERVICES LIMITED?

toggle

BROWNS MANAGEMENT SERVICES LIMITED is currently Active. It was registered on 08/08/2003 .

Where is BROWNS MANAGEMENT SERVICES LIMITED located?

toggle

BROWNS MANAGEMENT SERVICES LIMITED is registered at Suite 11b Sheffield Design Studios, 40 Ball Street, Sheffield S3 8DB.

What does BROWNS MANAGEMENT SERVICES LIMITED do?

toggle

BROWNS MANAGEMENT SERVICES LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does BROWNS MANAGEMENT SERVICES LIMITED have?

toggle

BROWNS MANAGEMENT SERVICES LIMITED had 2 employees in 2023.

What is the latest filing for BROWNS MANAGEMENT SERVICES LIMITED?

toggle

The latest filing was on 23/12/2025: Micro company accounts made up to 2025-03-31.