About

Registered Number: 00209425
Date of Incorporation: 04/11/1925 (98 years and 5 months ago)
Company Status: Active
Registered Address: 5th Floor Waverley House, 115 - 119 Holdenhurst Road, Bournemouth, Dorset, BH8 8DY,

 

Having been setup in 1925, Brownsea Haven Properties Ltd have registered office in Bournemouth, it's status is listed as "Active". There are no directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AD01 - Change of registered office address 06 October 2020
CS01 - N/A 04 May 2020
AA - Annual Accounts 02 December 2019
CS01 - N/A 03 May 2019
AA - Annual Accounts 27 November 2018
CS01 - N/A 02 May 2018
AA - Annual Accounts 19 December 2017
SH19 - Statement of capital 04 May 2017
CS01 - N/A 03 May 2017
RESOLUTIONS - N/A 10 April 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 10 April 2017
CAP-SS - N/A 10 April 2017
MR04 - N/A 01 April 2017
MR04 - N/A 01 April 2017
MR04 - N/A 01 April 2017
TM01 - Termination of appointment of director 20 March 2017
AA - Annual Accounts 03 January 2017
AR01 - Annual Return 03 May 2016
MR04 - N/A 14 January 2016
AA - Annual Accounts 24 December 2015
MR01 - N/A 02 September 2015
MR01 - N/A 06 August 2015
AR01 - Annual Return 15 May 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 31 December 2013
AA01 - Change of accounting reference date 19 July 2013
AR01 - Annual Return 10 June 2013
MG01 - Particulars of a mortgage or charge 20 February 2013
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 19 May 2011
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 April 2010
MG01 - Particulars of a mortgage or charge 02 March 2010
123 - Notice of increase in nominal capital 14 September 2009
RESOLUTIONS - N/A 01 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 September 2009
AA - Annual Accounts 28 August 2009
363a - Annual Return 07 May 2009
AA - Annual Accounts 21 August 2008
363a - Annual Return 13 May 2008
AA - Annual Accounts 04 September 2007
363a - Annual Return 08 May 2007
AA - Annual Accounts 06 September 2006
363a - Annual Return 04 May 2006
AA - Annual Accounts 19 August 2005
363s - Annual Return 13 May 2005
AA - Annual Accounts 14 July 2004
363s - Annual Return 18 May 2004
AA - Annual Accounts 25 July 2003
363s - Annual Return 19 May 2003
AA - Annual Accounts 16 August 2002
363s - Annual Return 13 May 2002
AA - Annual Accounts 04 July 2001
363s - Annual Return 17 May 2001
AA - Annual Accounts 22 August 2000
363s - Annual Return 19 May 2000
AA - Annual Accounts 16 August 1999
363s - Annual Return 14 May 1999
395 - Particulars of a mortgage or charge 04 June 1998
AA - Annual Accounts 04 June 1998
363s - Annual Return 21 May 1998
AA - Annual Accounts 19 August 1997
363s - Annual Return 09 May 1997
AA - Annual Accounts 29 August 1996
363s - Annual Return 30 May 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 October 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 October 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 October 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 October 1995
395 - Particulars of a mortgage or charge 10 October 1995
395 - Particulars of a mortgage or charge 03 October 1995
AA - Annual Accounts 16 August 1995
363s - Annual Return 22 May 1995
395 - Particulars of a mortgage or charge 10 May 1995
PRE95 - N/A 01 January 1995
PRE95M - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 18 August 1994
363s - Annual Return 09 June 1994
MA - Memorandum and Articles 09 July 1993
363s - Annual Return 10 June 1993
AA - Annual Accounts 26 March 1993
RESOLUTIONS - N/A 02 June 1992
RESOLUTIONS - N/A 02 June 1992
363s - Annual Return 14 May 1992
AA - Annual Accounts 02 April 1992
363a - Annual Return 23 August 1991
AA - Annual Accounts 23 July 1991
288 - N/A 23 July 1991
288 - N/A 23 July 1991
RESOLUTIONS - N/A 09 July 1991
RESOLUTIONS - N/A 09 July 1991
395 - Particulars of a mortgage or charge 11 December 1990
395 - Particulars of a mortgage or charge 11 December 1990
AA - Annual Accounts 30 October 1990
363 - Annual Return 30 October 1990
AA - Annual Accounts 29 August 1989
363 - Annual Return 05 July 1989
AA - Annual Accounts 23 August 1988
363 - Annual Return 23 August 1988
AA - Annual Accounts 01 July 1987
363 - Annual Return 01 July 1987
395 - Particulars of a mortgage or charge 19 July 1986
AA - Annual Accounts 24 May 1986
CERTNM - Change of name certificate 19 January 1928
NEWINC - New incorporation documents 04 November 1925

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 August 2015 Fully Satisfied

N/A

A registered charge 05 August 2015 Fully Satisfied

N/A

Debenture 14 February 2013 Fully Satisfied

N/A

Legal charge 01 March 2010 Fully Satisfied

N/A

Mortgage 31 May 1998 Fully Satisfied

N/A

Mortgage 28 September 1995 Fully Satisfied

N/A

Legal mortgage 27 September 1995 Fully Satisfied

N/A

Debenture 28 April 1995 Fully Satisfied

N/A

Legal charge 30 November 1990 Fully Satisfied

N/A

Legal charge 30 November 1990 Fully Satisfied

N/A

Legal charge 11 July 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.