About

Registered Number: 02911174
Date of Incorporation: 22/03/1994 (31 years and 1 month ago)
Company Status: Active
Registered Address: Exchange House, St. Cross Lane, Newport, Isle Of Wight, PO30 5BZ

 

Founded in 1994, Brownfield Developments Iw Ltd have registered office in Isle Of Wight, it's status in the Companies House registry is set to "Active". Wake, Gaynor Alison, Hopkinson, Gary are the current directors of Brownfield Developments Iw Ltd. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WAKE, Gaynor Alison 31 July 1994 - 1
HOPKINSON, Gary 22 March 1994 31 July 1994 1

Filing History

Document Type Date
RESOLUTIONS - N/A 05 August 2020
CS01 - N/A 06 April 2020
MR01 - N/A 03 April 2020
AA - Annual Accounts 26 June 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 28 June 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 05 June 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 05 August 2016
AR01 - Annual Return 01 April 2016
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 02 April 2015
MR01 - N/A 20 February 2015
MR04 - N/A 03 February 2015
MR04 - N/A 03 February 2015
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 24 March 2014
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 03 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 January 2013
MG01 - Particulars of a mortgage or charge 30 November 2012
AA - Annual Accounts 12 July 2012
MISC - Miscellaneous document 25 May 2012
AR01 - Annual Return 30 March 2012
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 24 March 2011
AA01 - Change of accounting reference date 17 June 2010
AA - Annual Accounts 27 April 2010
AR01 - Annual Return 23 April 2010
AA - Annual Accounts 03 June 2009
363a - Annual Return 16 April 2009
AA - Annual Accounts 30 May 2008
363a - Annual Return 18 April 2008
AA - Annual Accounts 10 September 2007
363a - Annual Return 03 April 2007
AA - Annual Accounts 06 June 2006
363a - Annual Return 21 April 2006
AA - Annual Accounts 16 August 2005
363s - Annual Return 26 April 2005
AA - Annual Accounts 07 September 2004
363s - Annual Return 22 April 2004
AA - Annual Accounts 03 June 2003
363s - Annual Return 09 April 2003
AUD - Auditor's letter of resignation 21 June 2002
AA - Annual Accounts 02 June 2002
363s - Annual Return 11 April 2002
AA - Annual Accounts 19 April 2001
363s - Annual Return 03 April 2001
395 - Particulars of a mortgage or charge 19 December 2000
395 - Particulars of a mortgage or charge 19 December 2000
395 - Particulars of a mortgage or charge 19 December 2000
395 - Particulars of a mortgage or charge 19 December 2000
395 - Particulars of a mortgage or charge 16 December 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 November 2000
363s - Annual Return 31 March 2000
AA - Annual Accounts 22 March 2000
AA - Annual Accounts 08 April 1999
363s - Annual Return 29 March 1999
AA - Annual Accounts 28 May 1998
363s - Annual Return 06 April 1998
AA - Annual Accounts 28 May 1997
363s - Annual Return 26 March 1997
363s - Annual Return 03 April 1996
287 - Change in situation or address of Registered Office 03 April 1996
AA - Annual Accounts 19 January 1996
363s - Annual Return 08 June 1995
288 - N/A 19 May 1995
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 May 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 February 1995
395 - Particulars of a mortgage or charge 11 August 1994
CERTNM - Change of name certificate 01 July 1994
CERTNM - Change of name certificate 01 July 1994
288 - N/A 25 March 1994
NEWINC - New incorporation documents 22 March 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 April 2020 Outstanding

N/A

A registered charge 12 February 2015 Outstanding

N/A

Mortgage deed 28 November 2012 Outstanding

N/A

Legal mortgage 07 December 2000 Fully Satisfied

N/A

Mortgage debenture 07 December 2000 Fully Satisfied

N/A

Legal mortgage 07 December 2000 Fully Satisfied

N/A

Legal mortgage 07 December 2000 Fully Satisfied

N/A

Legal mortgage 07 December 2000 Fully Satisfied

N/A

Single debenture 09 August 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.