About

Registered Number: 05674287
Date of Incorporation: 13/01/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: Brownston House, New Park Street, Devizes, Wiltshire, SN10 1DS

 

Based in Wiltshire, Brownston Homes Ltd was founded on 13 January 2006, it has a status of "Active". There is one director listed as Harper, Andrew Keith for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HARPER, Andrew Keith 11 November 2019 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 June 2020
CS01 - N/A 23 January 2020
AP03 - Appointment of secretary 26 November 2019
TM02 - Termination of appointment of secretary 08 November 2019
AA - Annual Accounts 17 June 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 11 July 2018
CS01 - N/A 17 January 2018
MR04 - N/A 27 June 2017
AA - Annual Accounts 08 June 2017
CS01 - N/A 12 January 2017
AA - Annual Accounts 11 July 2016
AR01 - Annual Return 15 January 2016
AA - Annual Accounts 09 June 2015
AR01 - Annual Return 16 January 2015
AA - Annual Accounts 20 June 2014
AR01 - Annual Return 22 January 2014
AUD - Auditor's letter of resignation 30 May 2013
AUD - Auditor's letter of resignation 13 May 2013
AA - Annual Accounts 24 April 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 19 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 December 2011
MG01 - Particulars of a mortgage or charge 12 October 2011
MG01 - Particulars of a mortgage or charge 21 September 2011
MG01 - Particulars of a mortgage or charge 21 September 2011
MG01 - Particulars of a mortgage or charge 23 March 2011
AA - Annual Accounts 09 March 2011
AR01 - Annual Return 14 January 2011
AA - Annual Accounts 17 May 2010
AR01 - Annual Return 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH03 - Change of particulars for secretary 05 February 2010
CH03 - Change of particulars for secretary 05 February 2010
AA - Annual Accounts 23 April 2009
363a - Annual Return 16 January 2009
AA - Annual Accounts 27 March 2008
363a - Annual Return 15 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 January 2008
AA - Annual Accounts 29 March 2007
363s - Annual Return 20 February 2007
395 - Particulars of a mortgage or charge 11 January 2007
395 - Particulars of a mortgage or charge 10 January 2007
395 - Particulars of a mortgage or charge 19 December 2006
225 - Change of Accounting Reference Date 02 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 March 2006
288a - Notice of appointment of directors or secretaries 20 February 2006
288a - Notice of appointment of directors or secretaries 20 February 2006
288a - Notice of appointment of directors or secretaries 20 February 2006
288a - Notice of appointment of directors or secretaries 20 February 2006
288b - Notice of resignation of directors or secretaries 20 February 2006
288b - Notice of resignation of directors or secretaries 20 February 2006
NEWINC - New incorporation documents 13 January 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 22 September 2011 Fully Satisfied

N/A

Legal mortgage 19 September 2011 Outstanding

N/A

Mortgage debenture 19 September 2011 Outstanding

N/A

Legal charge 21 March 2011 Fully Satisfied

N/A

Legal charge 02 January 2007 Fully Satisfied

N/A

Legal charge 02 January 2007 Fully Satisfied

N/A

Debenture 14 December 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.