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.
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 |
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 |
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 |