Bown Properties Limited

General information

Name:

Bown Properties Ltd

Office Address:

Priestley House Priestley Gardens Chadwell Heath RM6 4SN Romford

Number: 07581224

Incorporation date: 2011-03-28

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm named Bown Properties was founded on 2011-03-28 as a Private Limited Company. The enterprise's head office could be reached at Romford on Priestley House Priestley Gardens, Chadwell Heath. When you have to contact this company by post, the zip code is RM6 4SN. The office reg. no. for Bown Properties Limited is 07581224. The enterprise's Standard Industrial Classification Code is 68209 and their NACE code stands for Other letting and operating of own or leased real estate. 31st July 2023 is the last time when account status updates were filed.

James G. is this firm's only managing director, that was appointed in 2020. Since 2011 Alan C., had been responsible for a variety of tasks within the limited company till the resignation in May 2020. Furthermore another director, namely Lesley C. gave up the position on 2012-07-18.

James G. is the individual who controls this firm.

Financial data based on annual reports

Company staff

James G.

Role: Director

Appointed: 03 September 2020

Latest update: 27 February 2024

People with significant control

James G.
Notified on 26 April 2022
Nature of control:
right to manage directors
Alan C.
Notified on 6 April 2016
Ceased on 13 May 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 April 2025
Account last made up date 31 July 2023
Confirmation statement next due date 11 April 2024
Confirmation statement last made up date 28 March 2023
Annual Accounts 24 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 24 December 2014
Annual Accounts 11 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 11 December 2015
Annual Accounts 21 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 21 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts 19 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 19 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Registered office address changed from Priestley House Priestley Gardens Chadwell Heath Romford Essex RM6 4SN United Kingdom to The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG on 2024-03-18 (AD01)
filed on: 18th, March 2024
address
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

10 Overcliffe

Post code:

DA11 0EF

City / Town:

Gravesend

HQ address,
2014

Address:

10 Overcliffe

Post code:

DA11 0EF

City / Town:

Gravesend

HQ address,
2015

Address:

10 Overcliffe

Post code:

DA11 0EF

City / Town:

Gravesend

HQ address,
2016

Address:

10 Overcliffe

Post code:

DA11 0EF

City / Town:

Gravesend

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
13
Company Age

Closest Companies - by postcode