About

Registered Number: 04412792
Date of Incorporation: 09/04/2002 (22 years ago)
Company Status: Active
Registered Address: Legrams Commercial Centre, Legrams Lane, Bradford, West Yorkshire, BD7 1NH

 

Founded in 2002, Browntree Properties Ltd are based in Bradford in West Yorkshire, it's status at Companies House is "Active". The current directors of the organisation are listed as Gorji, Rida, Daneshyar, Zahra, Gorji, Nabil, Gorji, Mozafar in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DANESHYAR, Zahra 08 May 2002 - 1
GORJI, Nabil 21 September 2016 - 1
Secretary Name Appointed Resigned Total Appointments
GORJI, Rida 21 May 2004 - 1
GORJI, Mozafar 08 May 2002 31 March 2016 1

Filing History

Document Type Date
AA - Annual Accounts 18 September 2020
CS01 - N/A 18 May 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 10 May 2019
AA - Annual Accounts 02 January 2019
AA01 - Change of accounting reference date 28 September 2018
CS01 - N/A 16 May 2018
AA - Annual Accounts 19 July 2017
CS01 - N/A 19 June 2017
AP01 - Appointment of director 19 June 2017
AP01 - Appointment of director 19 June 2017
AA - Annual Accounts 09 October 2016
AR01 - Annual Return 06 May 2016
TM02 - Termination of appointment of secretary 06 May 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 14 October 2013
AR01 - Annual Return 12 April 2013
AA01 - Change of accounting reference date 21 January 2013
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 29 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 November 2011
MG01 - Particulars of a mortgage or charge 02 August 2011
AR01 - Annual Return 29 July 2011
AP01 - Appointment of director 29 July 2011
AD01 - Change of registered office address 29 July 2011
MG01 - Particulars of a mortgage or charge 27 July 2011
MG01 - Particulars of a mortgage or charge 27 July 2011
MG01 - Particulars of a mortgage or charge 27 July 2011
MG01 - Particulars of a mortgage or charge 27 July 2011
MG01 - Particulars of a mortgage or charge 27 July 2011
AA - Annual Accounts 07 March 2011
AA - Annual Accounts 18 August 2010
CH01 - Change of particulars for director 20 July 2010
AR01 - Annual Return 20 July 2010
AR01 - Annual Return 10 February 2010
AA - Annual Accounts 26 June 2009
AA - Annual Accounts 30 June 2008
363s - Annual Return 10 June 2008
363s - Annual Return 14 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 October 2007
395 - Particulars of a mortgage or charge 17 August 2007
AA - Annual Accounts 09 July 2007
395 - Particulars of a mortgage or charge 02 September 2006
AA - Annual Accounts 29 August 2006
395 - Particulars of a mortgage or charge 24 August 2006
395 - Particulars of a mortgage or charge 11 August 2006
363s - Annual Return 18 May 2006
AA - Annual Accounts 17 October 2005
363s - Annual Return 31 May 2005
287 - Change in situation or address of Registered Office 07 January 2005
288a - Notice of appointment of directors or secretaries 25 June 2004
AA - Annual Accounts 08 May 2004
363s - Annual Return 17 April 2004
395 - Particulars of a mortgage or charge 17 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 September 2003
395 - Particulars of a mortgage or charge 29 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 June 2003
225 - Change of Accounting Reference Date 04 June 2003
363s - Annual Return 29 May 2003
395 - Particulars of a mortgage or charge 29 January 2003
RESOLUTIONS - N/A 22 May 2002
RESOLUTIONS - N/A 22 May 2002
123 - Notice of increase in nominal capital 22 May 2002
288a - Notice of appointment of directors or secretaries 22 May 2002
288a - Notice of appointment of directors or secretaries 22 May 2002
288b - Notice of resignation of directors or secretaries 22 May 2002
288b - Notice of resignation of directors or secretaries 22 May 2002
287 - Change in situation or address of Registered Office 22 May 2002
NEWINC - New incorporation documents 09 April 2002

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 20 July 2011 Outstanding

N/A

Legal mortgage 20 July 2011 Outstanding

N/A

Memorandum of security over cash deposits 20 July 2011 Outstanding

N/A

Legal mortgage 20 July 2011 Outstanding

N/A

Legal mortgage 20 July 2011 Outstanding

N/A

Mortgage debenture 10 July 2011 Outstanding

N/A

Legal mortgage 15 August 2007 Fully Satisfied

N/A

Legal mortgage 31 August 2006 Fully Satisfied

N/A

Legal mortgage 21 August 2006 Fully Satisfied

N/A

Debenture 03 August 2006 Fully Satisfied

N/A

Legal charge 06 February 2004 Fully Satisfied

N/A

Legal charge 24 July 2003 Fully Satisfied

N/A

Legal mortgage 27 January 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.