About

Registered Number: 01488763
Date of Incorporation: 01/04/1980 (44 years and 1 month ago)
Company Status: Active
Registered Address: 2nd Floor, Kent House 41 East Street, Bromley, Kent, BR1 1QQ

 

Having been setup in 1980, Brownhill Insurance Group Ltd are based in Kent, it's status is listed as "Active". There are 8 directors listed for the company at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HENDERSON, Ben Steven 01 April 2019 - 1
HENDERSON, Gillian N/A - 1
HENDERSON, Steven James 30 March 2012 - 1
TOMMY, Gary Melvyn 01 January 2017 - 1
ANDREWS, Kevin N/A 30 March 2012 1
BROWNHILL, John Keith N/A 01 February 2003 1
Secretary Name Appointed Resigned Total Appointments
HENDERSON, Steven 01 February 2003 - 1
BROWNHILL, Ena Roberta N/A 01 February 2003 1

Filing History

Document Type Date
AA - Annual Accounts 09 September 2020
TM01 - Termination of appointment of director 19 June 2020
CS01 - N/A 28 January 2020
AA - Annual Accounts 20 August 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 April 2019
AP01 - Appointment of director 02 April 2019
CS01 - N/A 15 January 2019
MR04 - N/A 25 October 2018
MR04 - N/A 25 October 2018
MR04 - N/A 10 October 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 July 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 July 2018
AA - Annual Accounts 22 May 2018
CS01 - N/A 02 February 2018
AA - Annual Accounts 26 June 2017
CS01 - N/A 27 February 2017
AP01 - Appointment of director 03 January 2017
RESOLUTIONS - N/A 18 August 2016
NM06 - Request to seek comments of government department or other specified body on change of name 18 August 2016
CONNOT - N/A 18 August 2016
AA - Annual Accounts 20 July 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 18 February 2015
AA - Annual Accounts 24 September 2014
AP01 - Appointment of director 16 June 2014
AR01 - Annual Return 28 March 2014
MEM/ARTS - N/A 12 March 2014
MEM/ARTS - N/A 28 February 2014
RESOLUTIONS - N/A 27 February 2014
SH01 - Return of Allotment of shares 27 February 2014
AA01 - Change of accounting reference date 24 February 2014
AD01 - Change of registered office address 16 May 2013
AD01 - Change of registered office address 15 May 2013
AA - Annual Accounts 17 April 2013
AR01 - Annual Return 11 April 2013
AP01 - Appointment of director 05 April 2012
TM01 - Termination of appointment of director 05 April 2012
AR01 - Annual Return 02 March 2012
AA - Annual Accounts 17 February 2012
AA01 - Change of accounting reference date 07 March 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 10 May 2010
CH03 - Change of particulars for secretary 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
AA - Annual Accounts 04 November 2009
395 - Particulars of a mortgage or charge 01 July 2009
363a - Annual Return 21 March 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 19 March 2008
AA - Annual Accounts 31 December 2007
363a - Annual Return 21 March 2007
AA - Annual Accounts 25 July 2006
363a - Annual Return 23 March 2006
AA - Annual Accounts 09 January 2006
395 - Particulars of a mortgage or charge 14 October 2005
363a - Annual Return 22 March 2005
AA - Annual Accounts 15 December 2004
395 - Particulars of a mortgage or charge 18 March 2004
363a - Annual Return 10 March 2004
AA - Annual Accounts 08 January 2004
363a - Annual Return 29 April 2003
288c - Notice of change of directors or secretaries or in their particulars 14 March 2003
288c - Notice of change of directors or secretaries or in their particulars 14 March 2003
288c - Notice of change of directors or secretaries or in their particulars 14 March 2003
288a - Notice of appointment of directors or secretaries 14 March 2003
288b - Notice of resignation of directors or secretaries 14 March 2003
288b - Notice of resignation of directors or secretaries 14 March 2003
AA - Annual Accounts 03 February 2003
363a - Annual Return 28 March 2002
AA - Annual Accounts 25 January 2002
363a - Annual Return 15 May 2001
AA - Annual Accounts 12 January 2001
363a - Annual Return 23 March 2000
AA - Annual Accounts 06 January 2000
363a - Annual Return 17 May 1999
288c - Notice of change of directors or secretaries or in their particulars 17 May 1999
AA - Annual Accounts 01 February 1999
363a - Annual Return 03 March 1998
AA - Annual Accounts 01 February 1998
363a - Annual Return 04 March 1997
AA - Annual Accounts 27 January 1997
363x - Annual Return 08 March 1996
AA - Annual Accounts 04 January 1996
363x - Annual Return 08 March 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 20 December 1994
363x - Annual Return 30 March 1994
395 - Particulars of a mortgage or charge 02 March 1994
AA - Annual Accounts 28 January 1994
363s - Annual Return 09 March 1993
AA - Annual Accounts 08 February 1993
363b - Annual Return 11 August 1992
AA - Annual Accounts 03 June 1992
363a - Annual Return 09 March 1992
288 - N/A 23 December 1991
AA - Annual Accounts 23 January 1991
288 - N/A 25 April 1990
AA - Annual Accounts 23 March 1990
363 - Annual Return 23 March 1990
288 - N/A 06 September 1989
AA - Annual Accounts 11 July 1989
363 - Annual Return 11 July 1989
363 - Annual Return 20 June 1989
288 - N/A 23 May 1989
AA - Annual Accounts 19 May 1989
AA - Annual Accounts 06 January 1988
363 - Annual Return 06 January 1988
287 - Change in situation or address of Registered Office 22 June 1987
288 - N/A 24 February 1987
AA - Annual Accounts 20 January 1987
363 - Annual Return 20 January 1987
288 - N/A 12 November 1986
NEWINC - New incorporation documents 01 April 1980

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 29 June 2009 Outstanding

N/A

Debenture 27 September 2005 Fully Satisfied

N/A

Rent deposit deed 17 March 2004 Fully Satisfied

N/A

Legal mortgage 25 February 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.