About

Registered Number: 00828547
Date of Incorporation: 24/11/1964 (59 years and 5 months ago)
Company Status: Active
Registered Address: 5th Floor Melrose House, Dingwall Road, Croydon, CR0 2NE,

 

Having been setup in 1964, Brownborne Management Company Ltd have registered office in Croydon, it's status in the Companies House registry is set to "Active". The companies directors are Lee, Derek Jonathan, Percival, David Thomas, Shackleton, David William, White, David Frank, Emerson, Anthony James, Bond, Rosemary Suzanne, Boucher, Andrew Richard, Budd, Andrew Martin, Cove, Terence Owen, Goodwin, Lois Ann, Hampton, Ruth Christine, Kay, Stephen Christie Sutherland, Lanchbury, Shelley Margaret, Lubwika, Christine Bambala, Mcdonald, Francis Owen, Mcsweeney, Rose, Morris, David William, Moseley, June Alexandra Mary, Pampin-torres, Beatriz, Singleton, Clive James, Styles, June Alexandra Mary Elizabeth, Tyler, Gloria Ann, Wade, Martin Leslie. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PERCIVAL, David Thomas 24 January 2002 - 1
SHACKLETON, David William 03 February 2020 - 1
WHITE, David Frank 03 February 2020 - 1
BOND, Rosemary Suzanne N/A 16 November 1995 1
BOUCHER, Andrew Richard 01 December 2015 30 April 2019 1
BUDD, Andrew Martin 01 December 2015 30 April 2019 1
COVE, Terence Owen 17 November 1994 07 March 1996 1
GOODWIN, Lois Ann 18 April 1996 31 March 2000 1
HAMPTON, Ruth Christine N/A 22 April 1999 1
KAY, Stephen Christie Sutherland 22 April 1999 19 April 2001 1
LANCHBURY, Shelley Margaret 24 January 2002 26 November 2009 1
LUBWIKA, Christine Bambala 22 April 1999 31 March 2000 1
MCDONALD, Francis Owen 01 December 2015 14 November 2017 1
MCSWEENEY, Rose 27 November 2012 02 December 2014 1
MORRIS, David William 23 February 1993 16 November 1995 1
MOSELEY, June Alexandra Mary N/A 31 December 2002 1
PAMPIN-TORRES, Beatriz 21 November 2008 07 February 2012 1
SINGLETON, Clive James 27 November 2012 01 December 2015 1
STYLES, June Alexandra Mary Elizabeth 17 March 2003 12 November 2019 1
TYLER, Gloria Ann N/A 17 November 1994 1
WADE, Martin Leslie 22 April 1999 01 December 2003 1
Secretary Name Appointed Resigned Total Appointments
LEE, Derek Jonathan 01 December 2018 - 1
EMERSON, Anthony James 14 April 1997 08 July 2005 1

Filing History

Document Type Date
AP01 - Appointment of director 12 February 2020
AP01 - Appointment of director 12 February 2020
TM01 - Termination of appointment of director 12 February 2020
TM01 - Termination of appointment of director 17 January 2020
CS01 - N/A 13 January 2020
AA - Annual Accounts 30 October 2019
TM01 - Termination of appointment of director 07 May 2019
TM01 - Termination of appointment of director 07 May 2019
CS01 - N/A 21 December 2018
AP03 - Appointment of secretary 19 December 2018
TM02 - Termination of appointment of secretary 19 December 2018
AD01 - Change of registered office address 13 December 2018
AA - Annual Accounts 16 November 2018
CS01 - N/A 14 December 2017
AA - Annual Accounts 13 December 2017
TM01 - Termination of appointment of director 21 November 2017
CS01 - N/A 22 December 2016
TM01 - Termination of appointment of director 20 December 2016
AA - Annual Accounts 30 November 2016
TM01 - Termination of appointment of director 05 January 2016
AP01 - Appointment of director 04 January 2016
AP01 - Appointment of director 04 January 2016
TM01 - Termination of appointment of director 02 January 2016
TM01 - Termination of appointment of director 02 January 2016
AR01 - Annual Return 22 December 2015
TM01 - Termination of appointment of director 22 December 2015
AP01 - Appointment of director 22 December 2015
AP01 - Appointment of director 22 December 2015
AP01 - Appointment of director 22 December 2015
AP01 - Appointment of director 22 December 2015
TM01 - Termination of appointment of director 22 December 2015
AP01 - Appointment of director 12 December 2015
AP01 - Appointment of director 12 December 2015
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 09 January 2015
CH01 - Change of particulars for director 09 January 2015
TM01 - Termination of appointment of director 19 December 2014
AA - Annual Accounts 04 December 2014
TM01 - Termination of appointment of director 28 November 2014
AR01 - Annual Return 14 January 2014
AP01 - Appointment of director 09 December 2013
AP01 - Appointment of director 09 December 2013
AA - Annual Accounts 26 November 2013
TM01 - Termination of appointment of director 21 March 2013
TM01 - Termination of appointment of director 29 January 2013
AR01 - Annual Return 10 January 2013
AP01 - Appointment of director 12 December 2012
AP01 - Appointment of director 12 December 2012
AA - Annual Accounts 15 November 2012
TM01 - Termination of appointment of director 15 February 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 27 October 2011
AR01 - Annual Return 19 January 2011
CH01 - Change of particulars for director 18 January 2011
CH01 - Change of particulars for director 18 January 2011
CH01 - Change of particulars for director 18 January 2011
CH01 - Change of particulars for director 18 January 2011
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 10 February 2010
TM01 - Termination of appointment of director 31 December 2009
AP01 - Appointment of director 30 December 2009
AA - Annual Accounts 15 December 2009
363a - Annual Return 16 July 2009
AA - Annual Accounts 16 December 2008
288a - Notice of appointment of directors or secretaries 28 November 2008
363s - Annual Return 22 January 2008
AA - Annual Accounts 05 November 2007
363s - Annual Return 26 January 2007
AA - Annual Accounts 06 December 2006
363s - Annual Return 06 January 2006
AA - Annual Accounts 09 November 2005
288b - Notice of resignation of directors or secretaries 27 October 2005
288a - Notice of appointment of directors or secretaries 29 July 2005
288b - Notice of resignation of directors or secretaries 29 July 2005
363s - Annual Return 11 January 2005
AA - Annual Accounts 29 October 2004
363s - Annual Return 10 February 2004
288b - Notice of resignation of directors or secretaries 12 December 2003
AA - Annual Accounts 24 October 2003
288a - Notice of appointment of directors or secretaries 01 April 2003
288b - Notice of resignation of directors or secretaries 23 January 2003
363s - Annual Return 31 December 2002
288a - Notice of appointment of directors or secretaries 23 December 2002
AA - Annual Accounts 04 November 2002
AA - Annual Accounts 29 April 2002
288a - Notice of appointment of directors or secretaries 06 February 2002
288a - Notice of appointment of directors or secretaries 06 February 2002
363s - Annual Return 27 December 2001
288b - Notice of resignation of directors or secretaries 15 June 2001
363s - Annual Return 29 March 2001
AA - Annual Accounts 09 January 2001
288c - Notice of change of directors or secretaries or in their particulars 28 April 2000
288b - Notice of resignation of directors or secretaries 28 April 2000
288b - Notice of resignation of directors or secretaries 28 April 2000
363s - Annual Return 10 January 2000
AA - Annual Accounts 23 June 1999
288a - Notice of appointment of directors or secretaries 02 May 1999
288a - Notice of appointment of directors or secretaries 02 May 1999
288a - Notice of appointment of directors or secretaries 02 May 1999
288b - Notice of resignation of directors or secretaries 02 May 1999
363s - Annual Return 15 December 1998
AA - Annual Accounts 18 September 1998
363s - Annual Return 02 January 1998
AA - Annual Accounts 04 August 1997
288b - Notice of resignation of directors or secretaries 27 April 1997
288a - Notice of appointment of directors or secretaries 27 April 1997
363s - Annual Return 03 January 1997
AA - Annual Accounts 02 July 1996
288 - N/A 01 May 1996
288 - N/A 20 March 1996
288 - N/A 03 January 1996
363s - Annual Return 03 January 1996
288 - N/A 22 November 1995
288 - N/A 22 November 1995
AA - Annual Accounts 06 October 1995
363s - Annual Return 04 January 1995
288 - N/A 25 November 1994
RESOLUTIONS - N/A 18 October 1994
RESOLUTIONS - N/A 18 October 1994
MEM/ARTS - N/A 18 October 1994
AA - Annual Accounts 04 October 1994
363s - Annual Return 08 January 1994
288 - N/A 08 January 1994
288 - N/A 08 January 1994
AA - Annual Accounts 06 December 1993
287 - Change in situation or address of Registered Office 04 April 1993
AUD - Auditor's letter of resignation 29 March 1993
288 - N/A 09 March 1993
AA - Annual Accounts 22 February 1993
AA - Annual Accounts 22 February 1993
AA - Annual Accounts 22 February 1993
288 - N/A 22 February 1993
288 - N/A 22 February 1993
288 - N/A 22 February 1993
288 - N/A 22 February 1993
288 - N/A 22 February 1993
363 - Annual Return 22 February 1993
363 - Annual Return 22 February 1993
363 - Annual Return 22 February 1993
363 - Annual Return 22 February 1993
363 - Annual Return 22 February 1993
AA - Annual Accounts 22 February 1993
AA - Annual Accounts 22 February 1993
AA - Annual Accounts 22 February 1993
AA - Annual Accounts 22 February 1993
288 - N/A 22 February 1993
288 - N/A 22 February 1993
288 - N/A 22 February 1993
288 - N/A 22 February 1993
288 - N/A 22 February 1993
288 - N/A 22 February 1993
288 - N/A 22 February 1993
288 - N/A 22 February 1993
288 - N/A 22 February 1993
288 - N/A 22 February 1993
288 - N/A 22 February 1993
288 - N/A 22 February 1993
288 - N/A 22 February 1993
363a - Annual Return 22 February 1993
363a - Annual Return 22 February 1993
288 - N/A 17 February 1993
AC92 - N/A 04 February 1993
GAZ2 - Second notification of strike-off action in London Gazette 18 September 1990
288 - N/A 12 June 1990
288 - N/A 12 June 1990
287 - Change in situation or address of Registered Office 25 May 1990
GAZ1 - First notification of strike-off action in London Gazette 24 April 1990
AA - Annual Accounts 22 July 1986
363 - Annual Return 22 July 1986
288 - N/A 22 July 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.