N Brown Property One Limited MANCHESTER


N Brown Property One started in year 1987 as Private Limited Company with registration number 02119196. The N Brown Property One company has been functioning successfully for 37 years now and its status is active. The firm's office is based in Manchester at Griffin House. Postal code: M60 6ES. Since 1998-10-15 N Brown Property One Limited is no longer carrying the name Dunlop Heywood (administration).

At the moment there are 2 directors in the the company, namely Maria Y. and Christian W.. In addition one secretary - James I. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

N Brown Property One Limited Address / Contact

Office Address Griffin House
Office Address2 40 Lever Street
Town Manchester
Post code M60 6ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 02119196
Date of Incorporation Thu, 2nd Apr 1987
Industry Non-trading company
End of financial Year 28th February
Company age 37 years old
Account next due date Sat, 30th Nov 2024 (186 days left)
Account last made up date Sat, 4th Mar 2023
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Maria Y.

Position: Director

Appointed: 20 June 2023

Christian W.

Position: Director

Appointed: 15 August 2022

James I.

Position: Secretary

Appointed: 31 May 2022

Michael M.

Position: Director

Appointed: 31 May 2022

Resigned: 15 August 2022

Sarah N.

Position: Director

Appointed: 04 December 2020

Resigned: 20 June 2023

Keith N.

Position: Director

Appointed: 28 June 2020

Resigned: 31 May 2022

Richard A.

Position: Director

Appointed: 01 January 2020

Resigned: 04 December 2020

Ralph T.

Position: Director

Appointed: 25 January 2018

Resigned: 01 January 2020

Daniel C.

Position: Secretary

Appointed: 30 October 2015

Resigned: 31 May 2022

Craig L.

Position: Director

Appointed: 25 June 2015

Resigned: 28 June 2020

Ian C.

Position: Director

Appointed: 13 April 2015

Resigned: 25 January 2018

Alan W.

Position: Director

Appointed: 31 August 2006

Resigned: 31 October 2013

Dean M.

Position: Director

Appointed: 14 May 2004

Resigned: 30 April 2015

Graham G.

Position: Director

Appointed: 14 May 2004

Resigned: 31 August 2006

Paul G.

Position: Director

Appointed: 14 May 1999

Resigned: 14 May 2004

Peter T.

Position: Secretary

Appointed: 14 May 1999

Resigned: 30 October 2015

William W.

Position: Director

Appointed: 19 July 1992

Resigned: 22 October 1998

John H.

Position: Director

Appointed: 19 July 1992

Resigned: 31 December 1994

Hugh D.

Position: Director

Appointed: 19 July 1992

Resigned: 22 October 1998

Alan W.

Position: Director

Appointed: 19 July 1992

Resigned: 14 May 1999

Robert D.

Position: Director

Appointed: 19 July 1992

Resigned: 22 October 1998

James S.

Position: Director

Appointed: 19 July 1992

Resigned: 28 February 1998

David M.

Position: Director

Appointed: 19 July 1992

Resigned: 22 October 1998

Colin D.

Position: Director

Appointed: 19 July 1992

Resigned: 22 August 1997

Nigel G.

Position: Director

Appointed: 19 July 1992

Resigned: 23 November 1992

Roger H.

Position: Director

Appointed: 19 July 1992

Resigned: 02 May 1996

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As BizStats found, there is N Brown Group Plc from Manchester, England. This PSC is classified as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

N Brown Group Plc

Griffin House 40 Lever Street, Manchester, M60 6ES, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered England
Place registered Companies House
Registration number 00814103
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Dunlop Heywood (administration) October 15, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Accounts for a dormant company made up to 2023-03-04
filed on: 29th, June 2023
Free Download (4 pages)

Company search

Advertisements