Brownseabuild 3 Limited

DataGardener
live
Micro

Brownseabuild 3 Limited

10725051Private Limited With Share Capital

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

13/04/2017

Company Age

9 years

Directors

1

Employees

1

SIC Code

43390

Risk

not scored

Company Overview

Registration, classification & business activity

Brownseabuild 3 Limited (10725051) is a private limited with share capital incorporated on 13/04/2017 (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 13/04/2017
PO207EQ
1 employees

Financial Overview

Total Assets

£82.5K

Liabilities

£65.1K

Net Assets

£17.3K

Cash

£0

Key Metrics

1

Employees

1

Directors

1

Shareholders

Board of Directors

1

Charges

11

Registered

3

Outstanding

0

Part Satisfied

8

Satisfied

Filed Documents

51
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:10-10-2023
Gazette Notice Compulsory
Category:Gazette
Date:26-09-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:06-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-05-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:09-08-2022
Gazette Notice Compulsory
Category:Gazette
Date:19-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-04-2022
Change Person Director Company With Change Date
Category:Officers
Date:08-02-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:14-12-2021
Gazette Notice Compulsory
Category:Gazette
Date:07-12-2021
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
Gazette Filings Brought Up To Date
Category:Gazette
Date:03-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-08-2021
Gazette Notice Compulsory
Category:Gazette
Date:29-06-2021
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
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-04-2020
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:27-01-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-08-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-04-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:11-04-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-02-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:11-01-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-12-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-11-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-10-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-10-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:06-08-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-06-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-06-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-05-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-05-2018
Change Person Director Company With Change Date
Category:Officers
Date:17-04-2018
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:16-03-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-03-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-10-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-09-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-09-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-05-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-05-2017
Incorporation Company
Category:Incorporation
Date:13-04-2017

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date31/08/2021
Filing Date30/11/2020
Latest Accounts30/11/2019

Trading Addresses

Appledram Barns, Birdham Road, Chichester, PO207EQRegistered

Contact

Appledram Barns Birdham Road, Chichester, West Sussex, PO207EQ