Company NameBrowning Properties Limited
DirectorJulie Margaret Baddeley
Company StatusActive
Company Number02965262
CategoryPrivate Limited Company
Incorporation Date6 September 1994(29 years, 7 months ago)
Previous NameElf Land Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Julie Margaret Baddeley
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 1995(8 months after company formation)
Appointment Duration28 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 8 Browning House
29 De Vere Gardens
London
W8 5AW
Secretary NameMr Christopher Wells
StatusCurrent
Appointed17 February 2011(16 years, 5 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Correspondence Address29 De Vere Gardens
London
W8 5AW
Director NameMr John Trevor Barlow
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1994(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressMayfield
Abbotts Ann
Andover
Hampshire
SP11 7AY
Director NameFiona Louise Heald
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1994(same day as company formation)
RoleSolicitor
Correspondence Address15 Oldberg Gardens
Old Hatch Warren
Basingstoke
Hampshire
RG22 4NP
Secretary NameFiona Louise Heald
NationalityBritish
StatusResigned
Appointed06 September 1994(same day as company formation)
RoleSolicitor
Correspondence Address15 Oldberg Gardens
Old Hatch Warren
Basingstoke
Hampshire
RG22 4NP
Secretary NameMary Elizabeth Siani Titley
NationalityBritish
StatusResigned
Appointed06 May 1995(8 months after company formation)
Appointment Duration15 years, 10 months (resigned 01 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBottle Farm
Bottlesford
Pewsey
Wiltshire
SN9 6LW

Location

Registered Address29 De Vere Gardens
London
W8 5AW
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

63 at £1Sarah Jennings
63.00%
Ordinary
5 at £1John Baddeley
5.00%
Ordinary
32 at £1Mrs Julie Margaret Baddeley
32.00%
Ordinary

Financials

Year2014
Net Worth£1,338
Cash£57,825
Current Liabilities£1,440

Accounts

Latest Accounts23 June 2023 (10 months, 1 week ago)
Next Accounts Due23 March 2025 (11 months from now)
Accounts CategoryMicro Entity
Accounts Year End23 June

Returns

Latest Return9 September 2023 (7 months, 2 weeks ago)
Next Return Due23 September 2024 (5 months from now)

Filing History

11 March 2024Micro company accounts made up to 23 June 2023 (3 pages)
11 September 2023Confirmation statement made on 9 September 2023 with updates (5 pages)
15 March 2023Micro company accounts made up to 23 June 2022 (3 pages)
12 September 2022Confirmation statement made on 9 September 2022 with updates (5 pages)
18 February 2022Micro company accounts made up to 23 June 2021 (7 pages)
9 September 2021Confirmation statement made on 9 September 2021 with updates (5 pages)
17 February 2021Micro company accounts made up to 23 June 2020 (8 pages)
10 September 2020Confirmation statement made on 9 September 2020 with no updates (3 pages)
10 March 2020Micro company accounts made up to 23 June 2019 (8 pages)
9 September 2019Confirmation statement made on 6 September 2019 with updates (5 pages)
9 September 2019Confirmation statement made on 9 September 2019 with no updates (3 pages)
8 March 2019Micro company accounts made up to 23 June 2018 (8 pages)
6 September 2018Confirmation statement made on 6 September 2018 with no updates (3 pages)
12 March 2018Micro company accounts made up to 23 June 2017 (2 pages)
10 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
10 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
22 March 2017Total exemption small company accounts made up to 23 June 2016 (3 pages)
22 March 2017Total exemption small company accounts made up to 23 June 2016 (3 pages)
11 September 2016Confirmation statement made on 6 September 2016 with updates (6 pages)
11 September 2016Confirmation statement made on 6 September 2016 with updates (6 pages)
17 December 2015Total exemption small company accounts made up to 23 June 2015 (3 pages)
17 December 2015Total exemption small company accounts made up to 23 June 2015 (3 pages)
10 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(4 pages)
10 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(4 pages)
10 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(4 pages)
7 January 2015Total exemption small company accounts made up to 23 June 2014 (4 pages)
7 January 2015Total exemption small company accounts made up to 23 June 2014 (4 pages)
14 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-14
  • GBP 100
(4 pages)
14 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-14
  • GBP 100
(4 pages)
14 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-14
  • GBP 100
(4 pages)
20 December 2013Total exemption small company accounts made up to 23 June 2013 (5 pages)
20 December 2013Total exemption small company accounts made up to 23 June 2013 (5 pages)
9 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(3 pages)
9 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(3 pages)
9 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(3 pages)
7 December 2012Statement of capital following an allotment of shares on 14 November 2012
  • GBP 100
(3 pages)
7 December 2012Statement of capital following an allotment of shares on 14 November 2012
  • GBP 100
(3 pages)
10 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (3 pages)
10 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (3 pages)
10 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (3 pages)
23 August 2012Total exemption small company accounts made up to 23 June 2012 (4 pages)
23 August 2012Total exemption small company accounts made up to 23 June 2012 (4 pages)
25 February 2012Total exemption small company accounts made up to 23 June 2011 (4 pages)
25 February 2012Total exemption small company accounts made up to 23 June 2011 (4 pages)
12 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (3 pages)
12 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (3 pages)
12 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (3 pages)
5 April 2011Termination of appointment of Mary Titley as a secretary (1 page)
5 April 2011Termination of appointment of Mary Titley as a secretary (1 page)
18 February 2011Appointment of Mr Christopher Wells as a secretary (1 page)
18 February 2011Appointment of Mr Christopher Wells as a secretary (1 page)
23 January 2011Total exemption small company accounts made up to 23 June 2010 (4 pages)
23 January 2011Total exemption small company accounts made up to 23 June 2010 (4 pages)
24 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (4 pages)
24 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (4 pages)
24 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (4 pages)
6 March 2010Total exemption small company accounts made up to 23 June 2009 (3 pages)
6 March 2010Total exemption small company accounts made up to 23 June 2009 (3 pages)
6 September 2009Return made up to 06/09/09; full list of members (3 pages)
6 September 2009Return made up to 06/09/09; full list of members (3 pages)
22 July 2009Registered office changed on 22/07/2009 from 10 orange street haymarket london WC2H 7DQ (1 page)
22 July 2009Registered office changed on 22/07/2009 from 10 orange street haymarket london WC2H 7DQ (1 page)
10 March 2009Total exemption full accounts made up to 23 June 2008 (8 pages)
10 March 2009Total exemption full accounts made up to 23 June 2008 (8 pages)
19 December 2008Total exemption full accounts made up to 23 June 2007 (14 pages)
19 December 2008Total exemption full accounts made up to 23 June 2007 (14 pages)
10 September 2008Return made up to 06/09/08; full list of members (3 pages)
10 September 2008Return made up to 06/09/08; full list of members (3 pages)
19 May 2008Accounts for a dormant company made up to 23 June 2006 (6 pages)
19 May 2008Accounts for a dormant company made up to 23 June 2006 (6 pages)
18 October 2007Secretary's particulars changed (1 page)
18 October 2007Secretary's particulars changed (1 page)
18 October 2007Return made up to 06/09/07; full list of members (2 pages)
18 October 2007Return made up to 06/09/07; full list of members (2 pages)
30 April 2007Registered office changed on 30/04/07 from: clareville house, 26-27 oxendon street, london, SW1Y 4EP (1 page)
30 April 2007Registered office changed on 30/04/07 from: clareville house, 26-27 oxendon street, london, SW1Y 4EP (1 page)
11 October 2006Return made up to 06/09/06; full list of members (2 pages)
11 October 2006Return made up to 06/09/06; full list of members (2 pages)
5 May 2006Accounts made up to 23 June 2004 (6 pages)
5 May 2006Accounts made up to 23 June 2004 (6 pages)
26 April 2006Accounts made up to 23 June 2005 (6 pages)
26 April 2006Accounts made up to 23 June 2005 (6 pages)
17 November 2005Return made up to 06/09/05; full list of members (2 pages)
17 November 2005Return made up to 06/09/05; full list of members (2 pages)
31 January 2005Company name changed elf land LIMITED\certificate issued on 31/01/05 (2 pages)
31 January 2005Company name changed elf land LIMITED\certificate issued on 31/01/05 (2 pages)
20 December 2004Accounts made up to 23 June 2003 (6 pages)
20 December 2004Accounts made up to 23 June 2003 (6 pages)
16 December 2004Return made up to 06/09/04; full list of members (6 pages)
16 December 2004Return made up to 06/09/04; full list of members (6 pages)
19 December 2003Return made up to 06/09/03; full list of members (6 pages)
19 December 2003Return made up to 06/09/03; full list of members (6 pages)
29 May 2003Accounts made up to 23 June 2002 (6 pages)
29 May 2003Accounts made up to 23 June 2002 (6 pages)
9 October 2002Return made up to 06/09/02; full list of members (6 pages)
9 October 2002Return made up to 06/09/02; full list of members (6 pages)
7 May 2002Total exemption full accounts made up to 23 June 2001 (6 pages)
7 May 2002Total exemption full accounts made up to 23 June 2001 (6 pages)
17 September 2001Return made up to 06/09/01; full list of members (6 pages)
17 September 2001Return made up to 06/09/01; full list of members (6 pages)
11 May 2001Full accounts made up to 23 June 2000 (6 pages)
11 May 2001Full accounts made up to 23 June 2000 (6 pages)
17 January 2001Full accounts made up to 23 June 1999 (6 pages)
17 January 2001Full accounts made up to 23 June 1999 (6 pages)
26 October 2000Return made up to 06/09/00; full list of members (6 pages)
26 October 2000Return made up to 06/09/00; full list of members (6 pages)
9 December 1999Return made up to 06/09/99; full list of members (6 pages)
9 December 1999Return made up to 06/09/99; full list of members (6 pages)
27 April 1999Full accounts made up to 23 June 1998 (6 pages)
27 April 1999Full accounts made up to 23 June 1998 (6 pages)
22 September 1998Return made up to 06/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 September 1998Return made up to 06/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 April 1998Full accounts made up to 23 June 1997 (6 pages)
7 April 1998Full accounts made up to 23 June 1997 (6 pages)
31 December 1997Accounting reference date extended from 31/05/97 to 23/06/97 (1 page)
31 December 1997Accounting reference date extended from 31/05/97 to 23/06/97 (1 page)
22 September 1997Return made up to 06/09/97; no change of members (4 pages)
22 September 1997Return made up to 06/09/97; no change of members (4 pages)
23 April 1997Full accounts made up to 31 May 1996 (6 pages)
23 April 1997Full accounts made up to 31 May 1996 (6 pages)
2 October 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 24/09/96
(1 page)
2 October 1996Return made up to 06/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 October 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 24/09/96
(1 page)
2 October 1996Return made up to 06/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 July 1996Full accounts made up to 31 May 1995 (1 page)
2 July 1996Full accounts made up to 31 May 1995 (1 page)
26 June 1996Registered office changed on 26/06/96 from: 32 high street, andover, hampshire SP10 1NT (1 page)
26 June 1996Registered office changed on 26/06/96 from: 32 high street, andover, hampshire SP10 1NT (1 page)
17 January 1996Return made up to 06/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 January 1996Return made up to 06/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 May 1995New director appointed (2 pages)
30 May 1995New secretary appointed (2 pages)
30 May 1995New secretary appointed (2 pages)
30 May 1995New director appointed (2 pages)
17 May 1995Secretary resigned;director resigned (2 pages)
17 May 1995Director resigned (2 pages)
17 May 1995Secretary resigned;director resigned (2 pages)
17 May 1995Director resigned (2 pages)
6 September 1994Incorporation (23 pages)
6 September 1994Incorporation (23 pages)