Company NameBrowns Estate Agency Limited
DirectorSimon James Brown
Company StatusActive
Company Number03681684
CategoryPrivate Limited Company
Incorporation Date10 December 1998(25 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Simon James Brown
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(15 years after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 11, Gloucester House 72 Church Road
Stockton On Tees
Cleveland
TS18 1TW
Secretary NameRachel Sarah Brown
StatusCurrent
Appointed18 April 2024(25 years, 4 months after company formation)
Appointment Duration2 weeks, 6 days
RoleCompany Director
Correspondence AddressOffice 11, Gloucester House 72 Church Road
Stockton On Tees
TS18 1TW
Director NameMr Richard Clive Cruddas
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1998(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address6 Innovation Court
Yarm Road
Stockton On Tees
Cleveland
TS18 3DA
Director NameCharles Peter Holmstrom
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1998(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address6 Innovation Court
Yarm Road
Stockton On Tees
Cleveland
TS18 3DA
Director NameMr Christopher Gordon Brown
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1998(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address6 Innovation Court
Yarm Road
Stockton On Tees
Cleveland
TS18 3DA
Director NameMrs Pauline Frances Patricia Brown
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1998(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address6 Innovation Court
Yarm Road
Stockton On Tees
Cleveland
TS18 3DA
Secretary NameMrs Pauline Frances Patricia Brown
NationalityBritish
StatusResigned
Appointed10 December 1998(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address6 Innovation Court
Yarm Road
Stockton On Tees
Cleveland
TS18 3DA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 December 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.brownsestateagency.co.uk

Location

Registered AddressOffice 11, Gloucester House
72 Church Road
Stockton On Tees
Cleveland
TS18 1TW
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardStockton Town Centre
Built Up AreaTeesside

Shareholders

400 at £1Mr Christopher Gordon Brown
40.00%
Ordinary
400 at £1Pauline Frances Patricia Brown
40.00%
Ordinary
200 at £1Simon James Brown
20.00%
Ordinary A

Financials

Year2014
Net Worth£5,759
Cash£188,240
Current Liabilities£292,885

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 December 2023 (5 months ago)
Next Return Due24 December 2024 (7 months, 2 weeks from now)

Charges

20 December 1999Delivered on: 7 January 2000
Persons entitled: Northern Rock PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 16 greenside ingleby barwick stockton on tees title number CE108298. Assigns the goodwill of the business the benefit of the licences and by way of floating charge the undertaking and all other property and assets both present and future.
Outstanding

Filing History

27 March 2024Satisfaction of charge 1 in full (1 page)
14 December 2023Confirmation statement made on 10 December 2023 with no updates (3 pages)
29 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
15 December 2022Confirmation statement made on 10 December 2022 with no updates (3 pages)
13 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
16 December 2021Confirmation statement made on 10 December 2021 with no updates (3 pages)
2 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
16 December 2020Termination of appointment of Charles Peter Holmstrom as a director on 4 November 2020 (1 page)
16 December 2020Termination of appointment of Richard Clive Cruddas as a director on 1 December 2020 (1 page)
16 December 2020Confirmation statement made on 10 December 2020 with no updates (3 pages)
15 September 2020Unaudited abridged accounts made up to 31 December 2019 (10 pages)
19 December 2019Confirmation statement made on 10 December 2019 with no updates (3 pages)
7 August 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
13 December 2018Confirmation statement made on 10 December 2018 with no updates (3 pages)
7 June 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
13 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
20 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
20 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
20 December 2016Confirmation statement made on 10 December 2016 with updates (6 pages)
20 December 2016Confirmation statement made on 10 December 2016 with updates (6 pages)
23 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
23 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
7 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1,000
(7 pages)
7 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1,000
(7 pages)
30 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
6 January 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,000
(7 pages)
6 January 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,000
(7 pages)
3 June 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
3 June 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
10 April 2014Appointment of Mr Simon James Brown as a director (2 pages)
10 April 2014Appointment of Mr Simon James Brown as a director (2 pages)
6 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,000
(6 pages)
6 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,000
(6 pages)
20 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
20 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
2 January 2013Annual return made up to 10 December 2012 with a full list of shareholders (6 pages)
2 January 2013Annual return made up to 10 December 2012 with a full list of shareholders (6 pages)
7 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
7 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (6 pages)
4 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (6 pages)
20 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
20 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 January 2011Register(s) moved to registered inspection location (1 page)
6 January 2011Register(s) moved to registered inspection location (1 page)
6 January 2011Register inspection address has been changed (1 page)
6 January 2011Register inspection address has been changed (1 page)
6 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (6 pages)
6 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (6 pages)
19 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
19 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
7 January 2010Director's details changed for Pauline Frances Patricia Brown on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Richard Clive Cruddas on 7 January 2010 (2 pages)
7 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Charles Peter Holmstrom on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Richard Clive Cruddas on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Charles Peter Holmstrom on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Richard Clive Cruddas on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Pauline Frances Patricia Brown on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Christopher Gordon Brown on 7 January 2010 (2 pages)
7 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
7 January 2010Secretary's details changed for Pauline Frances Patricia Brown on 7 January 2010 (1 page)
7 January 2010Director's details changed for Pauline Frances Patricia Brown on 7 January 2010 (2 pages)
7 January 2010Secretary's details changed for Pauline Frances Patricia Brown on 7 January 2010 (1 page)
7 January 2010Director's details changed for Charles Peter Holmstrom on 7 January 2010 (2 pages)
7 January 2010Secretary's details changed for Pauline Frances Patricia Brown on 7 January 2010 (1 page)
7 January 2010Director's details changed for Mr Christopher Gordon Brown on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Christopher Gordon Brown on 7 January 2010 (2 pages)
16 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
16 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
7 January 2009Return made up to 10/12/08; full list of members (5 pages)
7 January 2009Return made up to 10/12/08; full list of members (5 pages)
6 May 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
6 May 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
4 January 2008Return made up to 10/12/07; full list of members (3 pages)
4 January 2008Return made up to 10/12/07; full list of members (3 pages)
18 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
18 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
5 January 2007Return made up to 10/12/06; full list of members (3 pages)
5 January 2007Return made up to 10/12/06; full list of members (3 pages)
20 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
20 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
5 January 2006Return made up to 10/12/05; full list of members (3 pages)
5 January 2006Return made up to 10/12/05; full list of members (3 pages)
3 January 2006Location of register of members (1 page)
3 January 2006Location of register of members (1 page)
10 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
10 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
24 January 2005Return made up to 10/12/04; full list of members (8 pages)
24 January 2005Return made up to 10/12/04; full list of members (8 pages)
8 December 2004Registered office changed on 08/12/04 from: 19 bishop street stockton on tees cleveland TS18 1SY (1 page)
8 December 2004Registered office changed on 08/12/04 from: 19 bishop street stockton on tees cleveland TS18 1SY (1 page)
26 July 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
26 July 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
13 January 2004Return made up to 10/12/03; full list of members (8 pages)
13 January 2004Return made up to 10/12/03; full list of members (8 pages)
10 December 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
10 December 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
3 January 2003Return made up to 10/12/02; full list of members (8 pages)
3 January 2003Return made up to 10/12/02; full list of members (8 pages)
6 July 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
6 July 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
14 January 2002Return made up to 10/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 January 2002Return made up to 10/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 September 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
14 September 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
8 January 2001Return made up to 10/12/00; full list of members
  • 363(287) ‐ Registered office changed on 08/01/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 January 2001Return made up to 10/12/00; full list of members
  • 363(287) ‐ Registered office changed on 08/01/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
26 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
13 January 2000Return made up to 10/12/99; full list of members
  • 363(287) ‐ Registered office changed on 13/01/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 January 2000Return made up to 10/12/99; full list of members
  • 363(287) ‐ Registered office changed on 13/01/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 January 2000Particulars of mortgage/charge (3 pages)
7 January 2000Particulars of mortgage/charge (3 pages)
29 December 1998Ad 15/12/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
29 December 1998Ad 15/12/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
11 December 1998Secretary resigned (1 page)
11 December 1998Secretary resigned (1 page)
10 December 1998Incorporation (17 pages)
10 December 1998Incorporation (17 pages)