CHRIS BROWN STRUCTURAL ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

CHRIS BROWN STRUCTURAL ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06551466

Incorporation date

01/04/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Dns House, 382 Kenton Road, Harrow, Middlesex HA3 8DPCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/2008)
dot icon12/12/2025
Total exemption full accounts made up to 2025-09-30
dot icon04/06/2025
Confirmation statement made on 2025-05-21 with updates
dot icon23/12/2024
Micro company accounts made up to 2024-09-30
dot icon21/05/2024
Confirmation statement made on 2024-05-21 with updates
dot icon04/12/2023
Total exemption full accounts made up to 2023-09-30
dot icon22/05/2023
Confirmation statement made on 2023-05-21 with updates
dot icon16/12/2022
Total exemption full accounts made up to 2022-09-30
dot icon27/05/2022
Confirmation statement made on 2022-05-21 with no updates
dot icon25/11/2021
Micro company accounts made up to 2021-09-30
dot icon21/05/2021
Confirmation statement made on 2021-05-21 with updates
dot icon08/12/2020
Micro company accounts made up to 2020-09-30
dot icon21/05/2020
Confirmation statement made on 2020-05-21 with updates
dot icon15/04/2020
Registered office address changed from Pacific House 382 Kenton Road Harrow Middlesex HA3 8DP United Kingdom to Dns House 382 Kenton Road Harrow Middlesex HA3 8DP on 2020-04-15
dot icon16/12/2019
Micro company accounts made up to 2019-09-30
dot icon21/05/2019
Confirmation statement made on 2019-05-21 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-09-30
dot icon21/05/2018
Confirmation statement made on 2018-05-21 with updates
dot icon21/05/2018
Notification of Christopher James Brown as a person with significant control on 2017-01-19
dot icon21/05/2018
Cessation of Camilla Elizabeth Brown as a person with significant control on 2017-01-19
dot icon21/05/2018
Registered office address changed from 2nd Floor, Hathaway House Popes Drive London N3 1QF England to Pacific House 382 Kenton Road Harrow Middlesex HA3 8DP on 2018-05-21
dot icon06/04/2018
Confirmation statement made on 2018-04-01 with no updates
dot icon29/11/2017
Micro company accounts made up to 2017-09-30
dot icon25/09/2017
Registered office address changed from C/O C/O Dj Colom & Co Llp 2nd Floor, Hathaway House Popes Drive London N3 1QF England to 2nd Floor, Hathaway House Popes Drive London N3 1QF on 2017-09-25
dot icon03/04/2017
Confirmation statement made on 2017-04-01 with updates
dot icon03/04/2017
Director's details changed for Dr Christopher James Brown on 2017-04-03
dot icon19/01/2017
Termination of appointment of Camilla Elizabeth Brown as a secretary on 2017-01-18
dot icon19/01/2017
Termination of appointment of Camilla Elizabeth Brown as a director on 2017-01-18
dot icon11/11/2016
Total exemption small company accounts made up to 2016-09-30
dot icon08/04/2016
Annual return made up to 2016-04-01 with full list of shareholders
dot icon27/11/2015
Total exemption small company accounts made up to 2015-09-30
dot icon01/10/2015
Registered office address changed from 1st Floor Hillside House 2-6 Friern Park London N12 9BT to C/O C/O Dj Colom & Co Llp 2nd Floor, Hathaway House Popes Drive London N3 1QF on 2015-10-01
dot icon13/04/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon20/03/2015
Secretary's details changed for Camilla Elizabeth Brown on 2014-08-31
dot icon20/03/2015
Secretary's details changed for Camilla Elizabeth Brown on 2014-07-31
dot icon20/03/2015
Director's details changed for Dr Christopher James Brown on 2014-08-31
dot icon20/03/2015
Director's details changed for Camilla Elizabeth Brown on 2014-08-31
dot icon20/03/2015
Director's details changed for Dr Christopher James Brown on 2014-08-31
dot icon30/10/2014
Total exemption small company accounts made up to 2014-09-30
dot icon02/04/2014
Annual return made up to 2014-04-01 with full list of shareholders
dot icon02/04/2014
Director's details changed for Dr Christopher James Brown on 2014-04-01
dot icon02/04/2014
Director's details changed for Camilla Elizabeth Brown on 2014-04-01
dot icon02/04/2014
Secretary's details changed for Camilla Elizabeth Brown on 2014-04-01
dot icon27/11/2013
Total exemption small company accounts made up to 2013-09-30
dot icon15/04/2013
Annual return made up to 2013-04-01 with full list of shareholders
dot icon23/11/2012
Total exemption small company accounts made up to 2012-09-30
dot icon03/04/2012
Annual return made up to 2012-04-01 with full list of shareholders
dot icon23/11/2011
Total exemption small company accounts made up to 2011-09-30
dot icon05/04/2011
Annual return made up to 2011-04-01 with full list of shareholders
dot icon30/11/2010
Total exemption small company accounts made up to 2010-09-30
dot icon14/05/2010
Director's details changed for Dr Christopher James Brown on 2010-04-01
dot icon14/05/2010
Director's details changed for Camilla Elizabeth Brown on 2010-04-01
dot icon14/05/2010
Annual return made up to 2010-04-01 with full list of shareholders
dot icon14/05/2010
Director's details changed for Dr Christopher James Brown on 2010-04-01
dot icon14/05/2010
Director's details changed for Camilla Elizabeth Brown on 2010-04-01
dot icon14/11/2009
Total exemption full accounts made up to 2009-09-30
dot icon03/04/2009
Return made up to 01/04/09; full list of members
dot icon08/04/2008
Director appointed dr christopher james brown
dot icon08/04/2008
Director and secretary appointed camilla elizabeth brown
dot icon08/04/2008
Accounting reference date extended from 30/04/2009 to 30/09/2009
dot icon08/04/2008
Registered office changed on 08/04/2008 from 1ST floor, hill side house 2-6 friern park north finchley london N12 9BT
dot icon03/04/2008
Appointment terminated director hanover directors LIMITED
dot icon03/04/2008
Appointment terminated secretary hcs secretarial LIMITED
dot icon01/04/2008
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
21/05/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
24.49K
-
0.00
-
-
2022
1
21.87K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Christopher James, Dr
Director
01/04/2008 - Present
-

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

100,001
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 CHRIS BROWN STRUCTURAL ENGINEERING LIMITED

CHRIS BROWN STRUCTURAL ENGINEERING LIMITED is an(a) Active company incorporated on 01/04/2008 with the registered office located at Dns House, 382 Kenton Road, Harrow, Middlesex HA3 8DP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHRIS BROWN STRUCTURAL ENGINEERING LIMITED?

toggle

CHRIS BROWN STRUCTURAL ENGINEERING LIMITED is currently Active. It was registered on 01/04/2008 .

Where is CHRIS BROWN STRUCTURAL ENGINEERING LIMITED located?

toggle

CHRIS BROWN STRUCTURAL ENGINEERING LIMITED is registered at Dns House, 382 Kenton Road, Harrow, Middlesex HA3 8DP.

What does CHRIS BROWN STRUCTURAL ENGINEERING LIMITED do?

toggle

CHRIS BROWN STRUCTURAL ENGINEERING LIMITED operates in the Engineering related scientific and technical consulting activities (71.12/2 - SIC 2007) sector.

What is the latest filing for CHRIS BROWN STRUCTURAL ENGINEERING LIMITED?

toggle

The latest filing was on 12/12/2025: Total exemption full accounts made up to 2025-09-30.