About

Registered Number: 04689853
Date of Incorporation: 07/03/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: Hill End Farm House, Hill End Lane Harden, Bingley, West Yorkshire, BD16 1DE

 

David Brown Properties Ltd was founded on 07 March 2003. The companies directors are listed as Brown, Anne Christine, Brown, David. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, David 07 March 2003 - 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Anne Christine 07 March 2003 - 1

Filing History

Document Type Date
CS01 - N/A 02 March 2020
AA - Annual Accounts 18 September 2019
CS01 - N/A 13 March 2019
AA - Annual Accounts 05 December 2018
CS01 - N/A 07 March 2018
AA - Annual Accounts 02 November 2017
CS01 - N/A 23 March 2017
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 26 February 2016
AA - Annual Accounts 02 November 2015
AR01 - Annual Return 25 February 2015
AA - Annual Accounts 04 July 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 12 November 2013
AR01 - Annual Return 08 March 2013
AA - Annual Accounts 20 November 2012
AD01 - Change of registered office address 14 June 2012
AD01 - Change of registered office address 14 June 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 03 January 2012
AD01 - Change of registered office address 06 October 2011
AD01 - Change of registered office address 28 March 2011
AR01 - Annual Return 24 February 2011
AA - Annual Accounts 12 November 2010
AR01 - Annual Return 12 March 2010
CH03 - Change of particulars for secretary 12 March 2010
CH01 - Change of particulars for director 12 March 2010
AA - Annual Accounts 19 October 2009
363a - Annual Return 23 February 2009
AA - Annual Accounts 09 June 2008
363a - Annual Return 25 February 2008
288c - Notice of change of directors or secretaries or in their particulars 25 February 2008
288c - Notice of change of directors or secretaries or in their particulars 25 February 2008
287 - Change in situation or address of Registered Office 16 January 2008
AA - Annual Accounts 12 June 2007
363a - Annual Return 20 March 2007
AA - Annual Accounts 29 January 2007
363a - Annual Return 07 March 2006
288c - Notice of change of directors or secretaries or in their particulars 07 March 2006
AA - Annual Accounts 19 January 2006
363s - Annual Return 02 March 2005
AA - Annual Accounts 06 December 2004
287 - Change in situation or address of Registered Office 06 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 March 2004
363s - Annual Return 10 March 2004
395 - Particulars of a mortgage or charge 21 October 2003
288b - Notice of resignation of directors or secretaries 07 March 2003
NEWINC - New incorporation documents 07 March 2003

Mortgages & Charges

Description Date Status Charge by
Mortgage 14 October 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.