Brownfern Properties Limited LONDON


Founded in 1996, Brownfern Properties, classified under reg no. 03279395 is an active company. Currently registered at 861 Coronation Road NW10 7PT, London the company has been in the business for twenty eight years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2021/12/31.

The firm has one director. Raman T., appointed on 21 November 2017. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Sneh T. who worked with the the firm until 26 March 2012.

Brownfern Properties Limited Address / Contact

Office Address 861 Coronation Road
Office Address2 Park Royal
Town London
Post code NW10 7PT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03279395
Date of Incorporation Fri, 15th Nov 1996
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (149 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 18th Sep 2024 (2024-09-18)
Last confirmation statement dated Mon, 4th Sep 2023

Company staff

Raman T.

Position: Director

Appointed: 21 November 2017

Vinesh P.

Position: Director

Appointed: 19 December 2014

Resigned: 30 November 2020

Sneh T.

Position: Director

Appointed: 06 May 2013

Resigned: 20 December 2014

Kenneth L.

Position: Director

Appointed: 21 May 2012

Resigned: 30 May 2013

W S W Directors Limited

Position: Corporate Director

Appointed: 21 May 2012

Resigned: 30 April 2013

W S W Secretaries Limited

Position: Corporate Secretary

Appointed: 21 May 2012

Resigned: 30 April 2013

Sneh T.

Position: Director

Appointed: 04 September 2001

Resigned: 26 March 2012

Pritam T.

Position: Director

Appointed: 20 November 1996

Resigned: 26 March 2012

Sneh T.

Position: Secretary

Appointed: 20 November 1996

Resigned: 26 March 2012

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 15 November 1996

Resigned: 20 November 1996

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 15 November 1996

Resigned: 20 November 1996

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As we discovered, there is Raman T. This PSC and has 75,01-100% shares. Another one in the PSC register is Vinesh P. This PSC has significiant influence or control over the company,.

Raman T.

Notified on 15 October 2018
Nature of control: 75,01-100% shares

Vinesh P.

Notified on 14 September 2016
Ceased on 15 October 2018
Nature of control: right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-12-312022-12-31
Net Worth107 849113 048419 402427 767      
Balance Sheet
Cash Bank On Hand     196 33127 736115 76173 245 
Current Assets2 667 9 7462 826236 762648 324460 906613 511803 688305 912
Debtors  9 7462 826236 762451 993433 170497 750730 443 
Net Assets Liabilities   424 227398 226239 1001 681 7522 054 0251 651 3301 926 855
Other Debtors   2 8272 827451 993428 128493 299  
Property Plant Equipment       -13 565 9613 615 721
Cash Bank In Hand2 667         
Net Assets Liabilities Including Pension Asset Liability107 849113 048419 402427 767      
Tangible Fixed Assets175 000175 000480 000559 028      
Reserves/Capital
Called Up Share Capital100100100100      
Profit Loss Account Reserve36 60341 80243 15651 521      
Shareholder Funds107 849113 048419 402427 767      
Other
Description Principal Activities       68 10068 100 
Version Production Software         1
Accumulated Depreciation Impairment Property Plant Equipment      158158398638
Additions Other Than Through Business Combinations Property Plant Equipment         50 000
Amounts Owed By Other Related Parties Other Than Directors      8 204   
Amounts Owed By Related Parties   247 575233 935200 143    
Amounts Owed To Other Related Parties Other Than Directors     375 800961 971   
Bank Borrowings Overdrafts     500 000500 000550 000  
Corporation Tax Payable   2 091 51 44152 760   
Creditors   194 137351 815500 0001 085 5061 046 687450 576413 132
Fixed Assets175 000175 000480 000559 028  3 200 0003 484 9993 565 9613 615 721
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model      1 792 347   
Increase From Depreciation Charge For Year Property Plant Equipment        240240
Investment Property   559 028578 216701 2683 200 000   
Investment Property Fair Value Model     701 2683 200 000   
Investments      3 200 0003 485 0003 565 200 
Investments Fixed Assets      3 200 0003 485 0003 565 200 
Net Current Assets Liabilities-67 151-61 952-60 598-131 261-115 05395 645-624 601-433 176353 112519 097
Number Shares Issued Fully Paid    100100100   
Other Creditors   194 137344 854378 850996 673972 421  
Other Taxation Social Security Payable      9 108   
Par Value Share 111111   
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal        4 863626 317
Property Plant Equipment Gross Cost      1581581 193 0433 616 359
Provisions For Liabilities Balance Sheet Subtotal   77 18464 93757 813393 648447 798466 164466 164
Taxation Social Security Payable      61 86873 219  
Total Additions Including From Business Combinations Property Plant Equipment        1 001 
Total Assets Less Current Liabilities107 849113 048419 402427 767463 163796 9132 575 4003 051 8243 919 0734 134 818
Total Increase Decrease From Revaluations Property Plant Equipment         2 373 316
Trade Creditors Trade Payables   1806 961122 38826 9651 047  
Trade Debtors Trade Receivables      5 0424 451  
Useful Life Property Plant Equipment Years        4 
Advances Credits Directors     158 281162 340163 748  
Advances Credits Made In Period Directors      1011 408  
Advances Credits Repaid In Period Directors        163 748 
Amount Specific Advance Or Credit Directors       163 748  
Amount Specific Advance Or Credit Made In Period Directors       1 408  
Amount Specific Advance Or Credit Repaid In Period Directors        163 748 
Creditors Due Within One Year69 81861 95270 344134 087      
Number Shares Allotted 100100100      
Revaluation Reserve71 14671 146376 146376 146      
Share Capital Allotted Called Up Paid100100100100      
Tangible Fixed Assets Additions   79 028      
Tangible Fixed Assets Cost Or Valuation184 031184 031480 000559 028      
Tangible Fixed Assets Depreciation9 0319 031        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  9 031       
Tangible Fixed Assets Increase Decrease From Revaluations  295 969       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Accounts for a micro company for the period ending on 2022/12/31
filed on: 18th, December 2023
Free Download (6 pages)

Company search