Brownseabuild 2 Limited

DataGardener
live
Micro

Brownseabuild 2 Limited

10416656Private Limited With Share Capital

Appledram Barns Birdham Road, Chichester, West Sussex, PO207EQ
Incorporated

07/10/2016

Company Age

9 years

Directors

1

Employees

1

SIC Code

43390

Risk

not scored

Company Overview

Registration, classification & business activity

Brownseabuild 2 Limited (10416656) is a private limited with share capital incorporated on 07/10/2016 (9 years old) and registered in west sussex, PO207EQ. The company operates under SIC code 43390 - other building completion and finishing.

Private Limited With Share Capital
SIC: 43390
Micro
Incorporated 07/10/2016
PO207EQ
1 employees

Financial Overview

Total Assets

£2.97M

Liabilities

£2.72M

Net Assets

£254.2K

Cash

£0

Key Metrics

1

Employees

1

Directors

1

Shareholders

3

CCJs

Board of Directors

1

Charges

12

Registered

6

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

55
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:11-06-2024
Gazette Notice Compulsory
Category:Gazette
Date:07-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-10-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:17-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-06-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:09-08-2022
Gazette Notice Compulsory
Category:Gazette
Date:19-07-2022
Change Person Director Company With Change Date
Category:Officers
Date:08-02-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-01-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:15-12-2021
Gazette Notice Compulsory
Category:Gazette
Date:14-12-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-10-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-10-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-02-2021
Change Person Director Company With Change Date
Category:Officers
Date:19-02-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-02-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-12-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-12-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:20-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-10-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-07-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:21-07-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-07-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-07-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-07-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-07-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-07-2020
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:21-01-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-11-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-11-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-10-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:31-07-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-03-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-02-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-02-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-02-2019
Change Person Director Company With Change Date
Category:Officers
Date:14-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-10-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-10-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:15-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-10-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:06-08-2018
Accounts With Accounts Type Dormant
Category:Accounts
Date:06-07-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-04-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-04-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-04-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-10-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-05-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-05-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-02-2017
Incorporation Company
Category:Incorporation
Date:07-10-2016

Risk Assessment

not scored

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date31/08/2021
Filing Date09/07/2020
Latest Accounts30/11/2019

Trading Addresses

Appledram Barns, Birdham Road, Chichester, PO207EQRegistered

Contact

Appledram Barns Birdham Road, Chichester, West Sussex, PO207EQ