BROWNFIELD PROPERTIES LIMITED

Suite 1, First Floor, 20a The Mall, London, W5 2PJ, England
StatusACTIVE
Company No.08965123
CategoryPrivate Limited Company
Incorporated28 Mar 2014
Age10 years, 2 months, 7 days
JurisdictionEngland Wales

SUMMARY

BROWNFIELD PROPERTIES LIMITED is an active private limited company with number 08965123. It was incorporated 10 years, 2 months, 7 days ago, on 28 March 2014. The company address is Suite 1, First Floor, 20a The Mall, London, W5 2PJ, England.



Company Fillings

Change registered office address company with date old address new address

Date: 21 Dec 2023

Action Date: 21 Dec 2023

Category: Address

Type: AD01

Change date: 2023-12-21

Old address: C/O Vinsam Ltd Suite 11, West Africa House Ashbourne Road, Ealing London W5 3QP United Kingdom

New address: Suite 1, First Floor, 20a the Mall London W5 2PJ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2023

Action Date: 07 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-07

Documents

View document PDF

Change to a person with significant control

Date: 03 May 2023

Action Date: 20 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-04-20

Psc name: Mr Mashuk Huck

Documents

View document PDF

Change person director company with change date

Date: 03 May 2023

Action Date: 20 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-04-20

Officer name: Mr Mashuk Huck

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2022

Action Date: 07 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2021

Action Date: 07 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2020

Action Date: 07 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2019

Action Date: 07 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-07

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 04 Mar 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AAMD

Made up date: 2018-03-31

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2019

Action Date: 15 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mashuk Huck

Change date: 2019-01-15

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 03 Jan 2019

Action Date: 31 Mar 2017

Category: Accounts

Type: AAMD

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2018

Action Date: 07 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Jun 2018

Action Date: 01 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 089651230005

Charge creation date: 2018-06-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Jun 2018

Action Date: 01 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 089651230007

Charge creation date: 2018-06-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Jun 2018

Action Date: 01 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-06-01

Charge number: 089651230006

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 May 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 089651230002

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Mar 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2017

Action Date: 07 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2017

Action Date: 12 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-12

Old address: Suite 14 Fulham Business Exchange the Boulevard Fulham London SW6 2TL

New address: C/O Vinsam Ltd Suite 11, West Africa House Ashbourne Road, Ealing London W5 3QP

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Sep 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 089651230001

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2017

Action Date: 27 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-27

Officer name: Atika Haque

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2016

Action Date: 08 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Jan 2016

Action Date: 23 Dec 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-12-23

Charge number: 089651230004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Dec 2015

Action Date: 23 Dec 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-12-23

Charge number: 089651230003

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2015

Action Date: 08 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-08

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2015

Action Date: 29 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Saleem Bin Saleh

Termination date: 2015-10-29

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2015

Action Date: 16 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Saleem Bin Saleh

Appointment date: 2015-09-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2015

Action Date: 30 Sep 2015

Category: Address

Type: AD01

New address: Suite 14 Fulham Business Exchange the Boulevard Fulham London SW6 2TL

Change date: 2015-09-30

Old address: Suite 14 Fulham Business Exchange Imperial Wharf London SW6 2TL England

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2015

Action Date: 15 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mashuk Huck

Appointment date: 2015-09-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Sep 2015

Action Date: 16 Sep 2015

Category: Address

Type: AD01

Old address: Suite 14 Penhurst House 352-356 Battersea Park Road London SW11 3BY England

Change date: 2015-09-16

New address: Suite 14 Fulham Business Exchange Imperial Wharf London SW6 2TL

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2015

Action Date: 15 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Saleem Bin Saleh

Termination date: 2015-09-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2015

Action Date: 15 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-15

Officer name: Alexander Friedrich Dietterle

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jun 2015

Action Date: 05 Jun 2015

Category: Address

Type: AD01

Old address: 22 Hanover Square London W1S 1JP

Change date: 2015-06-05

New address: Suite 14 Penhurst House 352-356 Battersea Park Road London SW11 3BY

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2015

Action Date: 03 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-03

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2015

Action Date: 20 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mashuk Huck

Termination date: 2015-02-20

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jun 2015

Action Date: 20 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-20

Officer name: Mr Alexander Friedrich Dietterle

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jun 2015

Action Date: 20 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-20

Officer name: Mr Saleem Bin Saleh

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jun 2015

Action Date: 20 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Atika Haque

Appointment date: 2015-02-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2015

Action Date: 27 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-27

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2015

Action Date: 23 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Atika Haque

Termination date: 2015-01-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Sep 2014

Action Date: 04 Sep 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-09-04

Charge number: 089651230001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Sep 2014

Action Date: 04 Sep 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 089651230002

Charge creation date: 2014-09-04

Documents

View document PDF

Incorporation company

Date: 28 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GRAHAM TORRINGTON LIMITED

30 BINLEY ROAD,WEST MIDLANDS,CV3 1JA

Number:05978058
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HAMMERSON (BRISTOL) LIMITED

KINGS PLACE,LONDON,N1 9GE

Number:04175848
Status:ACTIVE
Category:Private Limited Company

MEDICS PLUS PTS LIMITED

NELSON HOUSE,LEAMINGTON SPA,CV32 4LY

Number:09897759
Status:ACTIVE
Category:Private Limited Company

NAQAVI LTD

HAWTHORNE HOUSE,LEICESTER,LE5 6DL

Number:08639268
Status:ACTIVE
Category:Private Limited Company

THE KESWICK BRIDGE OWNERS' CLUB LIMITED

THE MANAGEMENT LODGE,BRUNDHOLME ROAD,CA12 4NL

Number:05326653
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

THE LONDON WIND ORCHESTRA LIMITED

UNIT 1 CHESS BUSINESS PARK,CHESHAM,HP5 1SD

Number:02898963
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source