About

Registered Number: 01620155
Date of Incorporation: 04/03/1982 (42 years and 3 months ago)
Company Status: Active
Registered Address: 11 Floor The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT

 

Established in 1982, Brush Properties Ltd has its registered office in Birmingham, it's status in the Companies House registry is set to "Active". The current directors of the business are Crawford, Jonathon Colin Fyfe, Westley, Adam David Christopher. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CRAWFORD, Jonathon Colin Fyfe 10 October 2016 - 1
WESTLEY, Adam David Christopher 07 October 2013 10 October 2016 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CH01 - Change of particulars for director 20 May 2020
PSC02 - N/A 01 April 2020
PSC07 - N/A 01 April 2020
RESOLUTIONS - N/A 19 December 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 19 December 2019
SH19 - Statement of capital 19 December 2019
CAP-SS - N/A 19 December 2019
TM01 - Termination of appointment of director 18 December 2019
TM01 - Termination of appointment of director 18 December 2019
AA - Annual Accounts 08 October 2019
CS01 - N/A 02 October 2019
CH01 - Change of particulars for director 13 September 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 August 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 August 2019
CH01 - Change of particulars for director 09 July 2019
TM01 - Termination of appointment of director 19 March 2019
CS01 - N/A 20 September 2018
AP01 - Appointment of director 17 August 2018
AP01 - Appointment of director 17 August 2018
AP01 - Appointment of director 13 July 2018
TM01 - Termination of appointment of director 13 July 2018
TM01 - Termination of appointment of director 13 July 2018
TM01 - Termination of appointment of director 04 July 2018
AA - Annual Accounts 27 June 2018
CS01 - N/A 20 September 2017
AA - Annual Accounts 07 July 2017
TM02 - Termination of appointment of secretary 14 October 2016
AP03 - Appointment of secretary 14 October 2016
CS01 - N/A 20 September 2016
AA - Annual Accounts 26 July 2016
AD01 - Change of registered office address 26 April 2016
CERTNM - Change of name certificate 05 October 2015
AR01 - Annual Return 17 September 2015
AA - Annual Accounts 26 August 2015
MR04 - N/A 29 October 2014
AR01 - Annual Return 10 October 2014
AA - Annual Accounts 24 September 2014
AD01 - Change of registered office address 02 December 2013
AP03 - Appointment of secretary 12 November 2013
TM02 - Termination of appointment of secretary 12 November 2013
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 04 October 2013
AR01 - Annual Return 04 October 2012
AP01 - Appointment of director 10 September 2012
AP01 - Appointment of director 10 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 September 2012
AA - Annual Accounts 14 August 2012
MG01 - Particulars of a mortgage or charge 23 April 2012
AR01 - Annual Return 08 September 2011
AA - Annual Accounts 26 August 2011
RESOLUTIONS - N/A 20 December 2010
CAP-SS - N/A 20 December 2010
SH19 - Statement of capital 20 December 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 20 December 2010
RESOLUTIONS - N/A 27 October 2010
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 09 September 2010
TM01 - Termination of appointment of director 24 June 2010
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
AA - Annual Accounts 28 October 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH03 - Change of particulars for secretary 09 October 2009
CH01 - Change of particulars for director 08 October 2009
363a - Annual Return 09 September 2009
353 - Register of members 04 September 2009
288b - Notice of resignation of directors or secretaries 09 June 2009
288a - Notice of appointment of directors or secretaries 02 April 2009
288a - Notice of appointment of directors or secretaries 02 April 2009
288a - Notice of appointment of directors or secretaries 02 April 2009
288a - Notice of appointment of directors or secretaries 02 April 2009
AUD - Auditor's letter of resignation 02 February 2009
AUD - Auditor's letter of resignation 02 February 2009
225 - Change of Accounting Reference Date 10 November 2008
363a - Annual Return 13 October 2008
353 - Register of members 13 October 2008
288a - Notice of appointment of directors or secretaries 02 October 2008
288b - Notice of resignation of directors or secretaries 01 October 2008
287 - Change in situation or address of Registered Office 03 September 2008
AA - Annual Accounts 03 September 2008
288b - Notice of resignation of directors or secretaries 10 July 2008
288a - Notice of appointment of directors or secretaries 09 July 2008
288b - Notice of resignation of directors or secretaries 07 July 2008
288a - Notice of appointment of directors or secretaries 07 July 2008
288a - Notice of appointment of directors or secretaries 07 July 2008
288b - Notice of resignation of directors or secretaries 03 July 2008
363s - Annual Return 05 October 2007
AA - Annual Accounts 14 September 2007
363s - Annual Return 10 October 2006
AA - Annual Accounts 05 September 2006
363s - Annual Return 11 November 2005
AA - Annual Accounts 27 October 2005
288b - Notice of resignation of directors or secretaries 07 January 2005
288a - Notice of appointment of directors or secretaries 07 January 2005
363a - Annual Return 30 September 2004
288c - Notice of change of directors or secretaries or in their particulars 27 September 2004
287 - Change in situation or address of Registered Office 24 September 2004
395 - Particulars of a mortgage or charge 11 August 2004
AA - Annual Accounts 09 August 2004
288c - Notice of change of directors or secretaries or in their particulars 14 July 2004
288b - Notice of resignation of directors or secretaries 06 July 2004
288b - Notice of resignation of directors or secretaries 01 July 2004
AA - Annual Accounts 28 October 2003
363a - Annual Return 15 September 2003
288c - Notice of change of directors or secretaries or in their particulars 01 April 2003
288a - Notice of appointment of directors or secretaries 04 March 2003
AA - Annual Accounts 28 February 2003
288b - Notice of resignation of directors or secretaries 12 February 2003
288c - Notice of change of directors or secretaries or in their particulars 16 November 2002
353 - Register of members 16 November 2002
288a - Notice of appointment of directors or secretaries 06 October 2002
363a - Annual Return 03 October 2002
AUD - Auditor's letter of resignation 15 August 2002
RESOLUTIONS - N/A 05 August 2002
AA - Annual Accounts 30 January 2002
363a - Annual Return 03 October 2001
288c - Notice of change of directors or secretaries or in their particulars 14 April 2001
AA - Annual Accounts 05 February 2001
353 - Register of members 07 November 2000
363a - Annual Return 02 October 2000
288c - Notice of change of directors or secretaries or in their particulars 30 August 2000
353 - Register of members 05 May 2000
287 - Change in situation or address of Registered Office 05 May 2000
RESOLUTIONS - N/A 04 April 2000
MEM/ARTS - N/A 04 April 2000
RESOLUTIONS - N/A 16 March 2000
RESOLUTIONS - N/A 16 March 2000
CERT10 - Re-registration of a company from public to private 16 March 2000
MAR - Memorandum and Articles - used in re-registration 16 March 2000
53 - Application by a public company for re-registration as a private company 16 March 2000
288a - Notice of appointment of directors or secretaries 24 January 2000
288a - Notice of appointment of directors or secretaries 20 January 2000
AA - Annual Accounts 27 October 1999
363a - Annual Return 30 September 1999
RESOLUTIONS - N/A 13 April 1999
RESOLUTIONS - N/A 13 April 1999
RESOLUTIONS - N/A 13 April 1999
RESOLUTIONS - N/A 13 April 1999
MEM/ARTS - N/A 13 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 1999
123 - Notice of increase in nominal capital 13 April 1999
363a - Annual Return 14 September 1998
AA - Annual Accounts 12 August 1998
288b - Notice of resignation of directors or secretaries 05 June 1998
288a - Notice of appointment of directors or secretaries 05 June 1998
AAMD - Amended Accounts 26 March 1998
288b - Notice of resignation of directors or secretaries 02 February 1998
AA - Annual Accounts 29 October 1997
363a - Annual Return 26 September 1997
AUD - Auditor's letter of resignation 30 May 1997
RESOLUTIONS - N/A 05 March 1997
RESOLUTIONS - N/A 05 March 1997
123 - Notice of increase in nominal capital 05 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 March 1997
RESOLUTIONS - N/A 02 December 1996
RESOLUTIONS - N/A 02 December 1996
AA - Annual Accounts 11 October 1996
363a - Annual Return 17 September 1996
363x - Annual Return 02 November 1995
AA - Annual Accounts 09 October 1995
RESOLUTIONS - N/A 01 May 1995
RESOLUTIONS - N/A 01 May 1995
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 May 1995
123 - Notice of increase in nominal capital 01 May 1995
288 - N/A 30 November 1994
363x - Annual Return 17 November 1994
AA - Annual Accounts 03 November 1994
363x - Annual Return 08 November 1993
AA - Annual Accounts 03 November 1993
AA - Annual Accounts 31 January 1993
363x - Annual Return 23 November 1992
288 - N/A 20 July 1992
288 - N/A 20 February 1992
CERTNM - Change of name certificate 18 February 1992
288 - N/A 04 February 1992
288 - N/A 04 February 1992
287 - Change in situation or address of Registered Office 12 December 1991
288 - N/A 22 November 1991
363x - Annual Return 08 November 1991
AA - Annual Accounts 08 November 1991
363 - Annual Return 26 March 1991
AA - Annual Accounts 13 March 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 1990
288 - N/A 09 March 1990
AA - Annual Accounts 20 January 1990
363 - Annual Return 20 January 1990
288 - N/A 05 December 1989
288 - N/A 05 December 1989
288 - N/A 05 December 1989
288 - N/A 05 December 1989
288 - N/A 18 October 1989
288 - N/A 18 October 1989
288 - N/A 17 October 1989
SA - Shares agreement 28 April 1989
SA - Shares agreement 12 April 1989
PUC 3 - N/A 11 April 1989
PUC 3 - N/A 10 April 1989
SA - Shares agreement 27 January 1989
PUC 3 - N/A 19 January 1989
AA - Annual Accounts 05 December 1988
363 - Annual Return 05 December 1988
288 - N/A 03 August 1988
288 - N/A 20 June 1988
363 - Annual Return 19 May 1988
287 - Change in situation or address of Registered Office 23 March 1988
AA - Annual Accounts 24 February 1988
288 - N/A 23 February 1988
288 - N/A 13 January 1988
287 - Change in situation or address of Registered Office 17 November 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 November 1987
288 - N/A 01 October 1987
288 - N/A 23 January 1987
288 - N/A 06 December 1986
AA - Annual Accounts 18 November 1986
363 - Annual Return 18 November 1986
288 - N/A 05 September 1986
CERT5 - Re-registration of a company from private to public 20 September 1984
363 - Annual Return 30 September 1983
CERTNM - Change of name certificate 16 June 1982
MISC - Miscellaneous document 04 March 1982

Mortgages & Charges

Description Date Status Charge by
Legal charge 10 April 2012 Fully Satisfied

N/A

Deed of indemnity 21 July 2004 Fully Satisfied

N/A

Debenture 27 May 1982 Fully Satisfied

N/A

Debenture 27 May 1982 Fully Satisfied

N/A

Debenture 27 May 1982 Fully Satisfied

N/A

Debenture 27 May 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.