Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BROWNBORNE MANAGEMENT COMPANY LIMITED
Company Information for

BROWNBORNE MANAGEMENT COMPANY LIMITED

Ground Floor, Melrose House, 42 Dingwall Road, Croydon, CR0 2NE,
Company Registration Number
00828547
Private Limited Company
Active

Company Overview

About Brownborne Management Company Ltd
BROWNBORNE MANAGEMENT COMPANY LIMITED was founded on 1964-11-24 and has its registered office in Croydon. The organisation's status is listed as "Active". Brownborne Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BROWNBORNE MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
Ground Floor, Melrose House
42 Dingwall Road
Croydon
CR0 2NE
Other companies in CR0
 
Filing Information
Company Number 00828547
Company ID Number 00828547
Date formed 1964-11-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2023-12-04
Return next due 2024-12-18
Type of accounts MICRO ENTITY
Last Datalog update: 2024-07-09 14:36:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BROWNBORNE MANAGEMENT COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BROWNBORNE MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ALAN JOHN LUCK
Company Secretary 2005-07-08
ANDREW RICHARD BOUCHER
Director 2015-12-01
ANDREW MARTIN BUDD
Director 2015-12-01
TONI EVA LETTS
Director 2013-11-28
DAVID THOMAS PERCIVAL
Director 2002-01-24
JUNE ALEXANDRA MARY ELIZABETH STYLES
Director 2003-03-17
Previous Officers
Officer Role Date Appointed Date Resigned
FRANCIS OWEN MCDONALD
Director 2015-12-01 2017-11-14
LEIGH PAUL HERDMAN
Director 2015-12-01 2016-11-15
FRANCIS OWEN MCDONALD
Director 2015-12-01 2016-01-05
PAUL STANLEY FINCHAM
Director 1995-11-27 2015-12-01
CLIVE JAMES SINGLETON
Director 2012-11-27 2015-12-01
ROSE MCSWEENEY
Director 2012-11-27 2014-12-02
NEIL BROWN
Director 2013-11-28 2014-11-18
NEIL BROWN
Director 2009-11-26 2013-03-12
RONALD ALFRED MARSH
Director 1992-12-09 2012-12-21
BEATRIZ PAMPIN-TORRES
Director 2008-11-21 2012-02-07
SHELLEY MARGARET LANCHBURY
Director 2002-01-24 2009-11-26
FRANCIS ANTHONY TYLER
Director 2002-12-16 2005-10-12
ANTHONY JAMES EMERSON
Company Secretary 1997-04-14 2005-07-08
MARTIN LESLIE WADE
Director 1999-04-22 2003-12-01
JUNE ALEXANDRA MARY MOSELEY
Director 1992-12-09 2002-12-31
STEPHEN CHRISTIE SUTHERLAND KAY
Director 1999-04-22 2001-04-19
LOIS ANN GOODWIN
Director 1996-04-18 2000-03-31
CHRISTINE BAMBALA LUBWIKA
Director 1999-04-22 2000-03-31
RUTH CHRISTINE HAMPTON
Director 1992-12-09 1999-04-22
ROSEMARY SUZANNE BOND
Company Secretary 1992-12-09 1997-03-31
TERENCE OWEN COVE
Director 1994-11-17 1996-03-07
ROSEMARY SUZANNE BOND
Director 1992-12-09 1995-11-16
DAVID WILLIAM MORRIS
Director 1993-02-23 1995-11-16
GLORIA ANN TYLER
Director 1992-12-09 1994-11-17
DAVID ANTHONY CHAPMAN
Director 1992-12-09 1993-01-28

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-04CONFIRMATION STATEMENT MADE ON 04/12/23, WITH UPDATES
2023-10-17MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-01-04CONFIRMATION STATEMENT MADE ON 09/12/22, WITH UPDATES
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 09/12/22, WITH UPDATES
2022-09-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2021-12-15MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-09CS01CONFIRMATION STATEMENT MADE ON 09/12/21, WITH UPDATES
2020-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-12-10CS01CONFIRMATION STATEMENT MADE ON 09/12/20, WITH UPDATES
2020-02-12AP01DIRECTOR APPOINTED MR DAVID WILLIAM SHACKLETON
2020-02-12TM01APPOINTMENT TERMINATED, DIRECTOR TONI EVA LETTS
2020-01-17TM01APPOINTMENT TERMINATED, DIRECTOR JUNE ALEXANDRA MARY ELIZABETH STYLES
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 09/12/19, WITH UPDATES
2019-10-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-05-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MARTIN BUDD
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 09/12/18, WITH UPDATES
2018-12-19AP03Appointment of Mr Derek Jonathan Lee as company secretary on 2018-12-01
2018-12-19TM02Termination of appointment of Alan John Luck on 2018-12-01
2018-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/18 FROM Simpson Wreford & Partners Suffolk House George Street Croydon CR0 0YN
2018-11-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 09/12/17, WITH UPDATES
2017-12-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-21TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS OWEN MCDONALD
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 140
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES
2016-12-20TM01APPOINTMENT TERMINATED, DIRECTOR LEIGH PAUL HERDMAN
2016-11-30AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-01-05TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS OWEN MCDONALD
2016-01-04AP01DIRECTOR APPOINTED ANDREW RICHARD BOUCHER
2016-01-04AP01DIRECTOR APPOINTED ANDREW MARTIN BUDD
2016-01-02TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE SINGLETON
2016-01-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FINCHAM
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 210
2015-12-22AR0109/12/15 ANNUAL RETURN FULL LIST
2015-12-22TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FINCHAM
2015-12-22AP01DIRECTOR APPOINTED MR FRANK MCDONALD
2015-12-22AP01DIRECTOR APPOINTED MR LEIGH PAUL HERDMAN
2015-12-22AP01DIRECTOR APPOINTED MR ANDREW MARTIN BUDD
2015-12-22AP01DIRECTOR APPOINTED MR ANDREW RICHARD BOUCHER
2015-12-22TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE SINGLETON
2015-12-12AP01DIRECTOR APPOINTED LEIGH PAUL HERDMAN
2015-12-12AP01DIRECTOR APPOINTED FRANCIS OWEN MCDONALD
2015-12-01AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 210
2015-01-09AR0109/12/14 ANNUAL RETURN FULL LIST
2015-01-09CH01Director's details changed for Mrs Toni Eva Letts on 2014-12-01
2014-12-19TM01APPOINTMENT TERMINATED, DIRECTOR ROSE MCSWEENEY
2014-12-04AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-28TM01APPOINTMENT TERMINATED, DIRECTOR NEIL BROWN
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 210
2014-01-14AR0109/12/13 FULL LIST
2013-12-09AP01DIRECTOR APPOINTED TONI EVA LETTS
2013-12-09AP01DIRECTOR APPOINTED NEIL BROWN
2013-11-26AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-03-21TM01APPOINTMENT TERMINATED, DIRECTOR NEIL BROWN
2013-01-29TM01APPOINTMENT TERMINATED, DIRECTOR RONALD MARSH
2013-01-10AR0109/12/12 FULL LIST
2012-12-12AP01DIRECTOR APPOINTED MRS ROSE MCSWEENEY
2012-12-12AP01DIRECTOR APPOINTED MR CLIVE JAMES SINGLETON
2012-11-15AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-02-15TM01APPOINTMENT TERMINATED, DIRECTOR BEATRIZ PAMPIN-TORRES
2012-01-25AR0109/12/11 FULL LIST
2011-10-27AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-01-19AR0109/12/10 FULL LIST
2011-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JUNE ALEXANDRA MARY ELIZABETH STYLES / 01/01/2010
2011-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID THOMAS PERCIVAL / 01/01/2010
2011-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / BEATRIZ PAMPIN-TORRES / 01/01/2010
2011-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD ALFRED MARSH / 01/01/2010
2010-11-22AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-02-10AR0109/12/09 FULL LIST
2009-12-31TM01APPOINTMENT TERMINATED, DIRECTOR SHELLEY LANCHBURY
2009-12-30AP01DIRECTOR APPOINTED NEIL BROWN
2009-12-15AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-16363aRETURN MADE UP TO 09/12/08; NO CHANGE OF MEMBERS
2008-12-16AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-11-28288aDIRECTOR APPOINTED BEATRIZ PAMPIN-TORRES
2008-01-22363sRETURN MADE UP TO 09/12/07; CHANGE OF MEMBERS
2007-11-05AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-01-26363sRETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS
2006-12-06AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-01-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-01-06363sRETURN MADE UP TO 09/12/05; CHANGE OF MEMBERS
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-10-27288bDIRECTOR RESIGNED
2005-07-29288bSECRETARY RESIGNED
2005-07-29288aNEW SECRETARY APPOINTED
2005-01-11363sRETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS
2004-10-29AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-02-10363sRETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS
2003-12-12288bDIRECTOR RESIGNED
2003-10-24AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-04-01288aNEW DIRECTOR APPOINTED
2003-01-23288bDIRECTOR RESIGNED
2002-12-31363sRETURN MADE UP TO 09/12/02; FULL LIST OF MEMBERS
2002-12-23288aNEW DIRECTOR APPOINTED
2002-11-04AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-04-29AAFULL ACCOUNTS MADE UP TO 31/03/01
2002-02-06288aNEW DIRECTOR APPOINTED
2002-02-06288aNEW DIRECTOR APPOINTED
2001-12-27363sRETURN MADE UP TO 09/12/01; FULL LIST OF MEMBERS
2001-06-15288bDIRECTOR RESIGNED
2001-03-29363sRETURN MADE UP TO 09/12/00; FULL LIST OF MEMBERS
2001-01-09AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-04-28288bDIRECTOR RESIGNED
2000-04-28288bDIRECTOR RESIGNED
2000-04-28288cSECRETARY'S PARTICULARS CHANGED
2000-01-10363(288)SECRETARY'S PARTICULARS CHANGED
2000-01-10363sRETURN MADE UP TO 09/12/99; FULL LIST OF MEMBERS
1999-06-23AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-05-02288bDIRECTOR RESIGNED
1999-05-02288aNEW DIRECTOR APPOINTED
1999-05-02288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to BROWNBORNE MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BROWNBORNE MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BROWNBORNE MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BROWNBORNE MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of BROWNBORNE MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BROWNBORNE MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of BROWNBORNE MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BROWNBORNE MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as BROWNBORNE MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where BROWNBORNE MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BROWNBORNE MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BROWNBORNE MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1