DEXTER BROWN LIMITED

Register to unlock more data on OkredoRegister

DEXTER BROWN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04540078

Incorporation date

19/09/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 3 Colindale Technology Park, Colindeep Lane, London NW9 6BXCopy
copy info iconCopy
See on map
Latest events (Record since 19/09/2002)
dot icon17/03/2026
Director's details changed for Gareth Martin on 2026-03-17
dot icon20/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon25/09/2025
Current accounting period shortened from 2026-03-31 to 2025-12-31
dot icon25/09/2025
Confirmation statement made on 2025-09-12 with no updates
dot icon28/07/2025
Appointment of Ville Rantala as a director on 2025-07-15
dot icon28/07/2025
Appointment of Petri Pellonmaa as a director on 2025-07-15
dot icon28/07/2025
Termination of appointment of Benjamin John Charles Mire as a director on 2025-07-15
dot icon28/07/2025
Appointment of Gareth David Martin as a director on 2025-07-15
dot icon28/07/2025
Termination of appointment of Michael Jang Yun as a director on 2025-07-15
dot icon28/07/2025
Termination of appointment of Richard William Levy as a secretary on 2025-07-15
dot icon20/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon14/10/2024
Confirmation statement made on 2024-09-12 with no updates
dot icon12/02/2024
Total exemption full accounts made up to 2023-03-31
dot icon02/10/2023
Confirmation statement made on 2023-09-12 with no updates
dot icon03/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon03/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon13/09/2022
Termination of appointment of Richard William Lee as a director on 2022-09-12
dot icon12/09/2022
Confirmation statement made on 2022-09-12 with no updates
dot icon29/06/2022
Termination of appointment of Sidney William Dale Skinner as a director on 2022-06-29
dot icon14/01/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon21/12/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon12/11/2021
Confirmation statement made on 2021-09-19 with no updates
dot icon24/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon30/09/2020
Confirmation statement made on 2020-09-19 with no updates
dot icon12/12/2019
Change of details for Trust Property Management Group Ltd as a person with significant control on 2018-03-01
dot icon07/11/2019
Audit exemption subsidiary accounts made up to 2019-03-31
dot icon07/11/2019
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
dot icon07/11/2019
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
dot icon07/11/2019
Audit exemption statement of guarantee by parent company for period ending 31/03/19
dot icon23/09/2019
Confirmation statement made on 2019-09-19 with no updates
dot icon14/11/2018
Audit exemption subsidiary accounts made up to 2018-03-31
dot icon14/11/2018
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
dot icon14/11/2018
Notice of agreement to exemption from audit of accounts for period ending 31/03/18
dot icon14/11/2018
Audit exemption statement of guarantee by parent company for period ending 31/03/18
dot icon25/09/2018
Confirmation statement made on 2018-09-19 with no updates
dot icon30/04/2018
Satisfaction of charge 1 in full
dot icon08/02/2018
Registered office address changed from , Trust House 2 Colindale Business Centre, 126 Colindale Avenue, London, NW9 5HD to Unit 3 Colindale Technology Park Colindeep Lane London NW9 6BX on 2018-02-08
dot icon17/11/2017
Appointment of Mr Jeremy Michael Levy as a director on 2017-11-17
dot icon17/11/2017
Appointment of Mr Michael Jang Yun as a director on 2017-11-17
dot icon17/11/2017
Appointment of Mr Benjamin John Charles Mire as a director on 2017-11-17
dot icon09/11/2017
Appointment of Mr Richard William Levy as a secretary on 2017-11-08
dot icon08/11/2017
Termination of appointment of Julian Lewis Finegold as a secretary on 2017-11-08
dot icon19/10/2017
Audit exemption subsidiary accounts made up to 2017-03-31
dot icon19/10/2017
Consolidated accounts of parent company for subsidiary company period ending 31/03/17
dot icon19/10/2017
Notice of agreement to exemption from audit of accounts for period ending 31/03/17
dot icon19/10/2017
Audit exemption statement of guarantee by parent company for period ending 31/03/17
dot icon29/09/2017
Confirmation statement made on 2017-09-19 with no updates
dot icon25/09/2017
Termination of appointment of Paul David White as a director on 2017-09-15
dot icon11/10/2016
Audit exemption subsidiary accounts made up to 2016-03-31
dot icon11/10/2016
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
dot icon11/10/2016
Notice of agreement to exemption from audit of accounts for period ending 31/03/16
dot icon11/10/2016
Audit exemption statement of guarantee by parent company for period ending 31/03/16
dot icon27/09/2016
Confirmation statement made on 2016-09-19 with updates
dot icon01/02/2016
Appointment of Mr Paul David White as a director on 2016-02-01
dot icon12/10/2015
Audit exemption subsidiary accounts made up to 2015-03-31
dot icon12/10/2015
Consolidated accounts of parent company for subsidiary company period ending 31/03/15
dot icon12/10/2015
Notice of agreement to exemption from audit of accounts for period ending 31/03/15
dot icon12/10/2015
Audit exemption statement of guarantee by parent company for period ending 31/03/15
dot icon07/10/2015
Annual return made up to 2015-09-19 with full list of shareholders
dot icon27/07/2015
All of the property or undertaking has been released from charge 1
dot icon01/07/2015
Termination of appointment of Trevor Charles Brown as a director on 2015-07-01
dot icon19/06/2015
Appointment of Richard William Lee as a director on 2015-04-01
dot icon13/10/2014
Audit exemption subsidiary accounts made up to 2014-03-31
dot icon13/10/2014
Notice of agreement to exemption from audit of accounts for period ending 31/03/14
dot icon13/10/2014
Audit exemption statement of guarantee by parent company for period ending 31/03/14
dot icon03/10/2014
Annual return made up to 2014-09-19 with full list of shareholders
dot icon26/09/2014
Consolidated accounts of parent company for subsidiary company period ending 31/03/14
dot icon26/09/2014
Audit exemption statement of guarantee by parent company for period ending 31/03/14
dot icon22/04/2014
Appointment of Sidney William Dale Skinner as a director
dot icon22/04/2014
Termination of appointment of Benjamin Mire as a director
dot icon25/09/2013
Audit exemption subsidiary accounts made up to 2013-03-31
dot icon25/09/2013
Consolidated accounts of parent company for subsidiary company period ending 31/03/13
dot icon19/09/2013
Annual return made up to 2013-09-19 with full list of shareholders
dot icon11/09/2013
Notice of agreement to exemption from audit of accounts for period ending 31/03/13
dot icon11/09/2013
Audit exemption statement of guarantee by parent company for period ending 31/03/13
dot icon28/06/2013
Appointment of Dr Julian Lewis Finegold as a secretary
dot icon28/06/2013
Termination of appointment of Shane Warner as a secretary
dot icon24/10/2012
Full accounts made up to 2012-03-31
dot icon01/10/2012
Annual return made up to 2012-09-19 with full list of shareholders
dot icon04/11/2011
Annual return made up to 2011-09-19 with full list of shareholders
dot icon18/10/2011
Full accounts made up to 2011-03-31
dot icon22/09/2010
Annual return made up to 2010-09-19 with full list of shareholders
dot icon20/09/2010
Full accounts made up to 2010-03-31
dot icon04/01/2010
Full accounts made up to 2009-03-31
dot icon02/12/2009
Annual return made up to 2009-09-19 with full list of shareholders
dot icon20/01/2009
Return made up to 19/09/08; full list of members
dot icon11/09/2008
Full accounts made up to 2008-03-31
dot icon16/05/2008
Registered office changed on 16/05/2008 from, cavendish house, 369 burnt oak broadway, edgware, middlesex, HA8 5AX
dot icon28/01/2008
Accounting reference date shortened from 30/09/08 to 31/03/08
dot icon22/01/2008
Total exemption small company accounts made up to 2007-09-30
dot icon16/01/2008
Accounting reference date shortened from 31/12/07 to 30/09/07
dot icon13/11/2007
Particulars of mortgage/charge
dot icon07/11/2007
Resolutions
dot icon07/11/2007
Declaration of assistance for shares acquisition
dot icon09/10/2007
New secretary appointed
dot icon09/10/2007
New director appointed
dot icon09/10/2007
Registered office changed on 09/10/07 from: the old bakehouse, course road, ascot, berkshire SL5 7HL
dot icon09/10/2007
Secretary resigned
dot icon04/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon04/10/2007
Return made up to 19/09/07; no change of members
dot icon04/10/2006
Return made up to 19/09/06; full list of members
dot icon06/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon12/10/2005
Return made up to 19/09/05; full list of members
dot icon15/07/2005
Total exemption small company accounts made up to 2004-12-31
dot icon06/10/2004
Return made up to 19/09/04; full list of members
dot icon20/07/2004
Total exemption small company accounts made up to 2003-12-31
dot icon24/09/2003
Return made up to 19/09/03; full list of members
dot icon21/10/2002
Ad 15/10/02--------- £ si 99@1=99 £ ic 1/100
dot icon21/10/2002
Accounting reference date extended from 30/09/03 to 31/12/03
dot icon10/10/2002
Registered office changed on 10/10/02 from: 5TH floor, signet house, 49/51 farringdon road, london, EC1M 3JP
dot icon10/10/2002
New director appointed
dot icon10/10/2002
New secretary appointed
dot icon10/10/2002
Secretary resigned
dot icon10/10/2002
Director resigned
dot icon19/09/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mire, Benjamin John Charles
Director
17/11/2017 - 15/07/2025
21
Martin, Gareth David
Director
15/07/2025 - Present
24
Levy, Jeremy Michael
Director
17/11/2017 - Present
4
Yun, Michael Jang
Director
17/11/2017 - 15/07/2025
2
Rantala, Ville
Director
15/07/2025 - Present
24

Persons with Significant Control

0

No PSC data available.

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 DEXTER BROWN LIMITED

DEXTER BROWN LIMITED is an(a) Active company incorporated on 19/09/2002 with the registered office located at Unit 3 Colindale Technology Park, Colindeep Lane, London NW9 6BX. There are currently 4 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 DEXTER BROWN LIMITED?

toggle

DEXTER BROWN LIMITED is currently Active. It was registered on 19/09/2002 .

Where is DEXTER BROWN LIMITED located?

toggle

DEXTER BROWN LIMITED is registered at Unit 3 Colindale Technology Park, Colindeep Lane, London NW9 6BX.

What does DEXTER BROWN LIMITED do?

toggle

DEXTER BROWN LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for DEXTER BROWN LIMITED?

toggle

The latest filing was on 17/03/2026: Director's details changed for Gareth Martin on 2026-03-17.