N Brown Property Two Limited MANCHESTER


N Brown Property Two started in year 1977 as Private Limited Company with registration number 01313914. The N Brown Property Two company has been functioning successfully for 47 years now and its status is active. The firm's office is based in Manchester at Griffin House. Postal code: M60 6ES. Since Thursday 8th October 1998 N Brown Property Two Limited is no longer carrying the name Dunlop Heywood &.

There is a single director in the company at the moment - Maria Y., appointed on 20 June 2023. In addition, a secretary was appointed - James I., appointed on 31 May 2022. Currently 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 Two 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 01313914
Date of Incorporation Mon, 16th May 1977
Industry Non-trading company
End of financial Year 28th February
Company age 47 years old
Account next due date Sat, 30th Nov 2024 (200 days left)
Account last made up date Sat, 4th Mar 2023
Next confirmation statement due date Fri, 16th Aug 2024 (2024-08-16)
Last confirmation statement dated Wed, 2nd Aug 2023

Company staff

Maria Y.

Position: Director

Appointed: 20 June 2023

James I.

Position: Secretary

Appointed: 31 May 2022

Sarah N.

Position: Director

Appointed: 04 December 2020

Resigned: 20 June 2023

Richard A.

Position: Director

Appointed: 28 June 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

Peter T.

Position: Secretary

Appointed: 14 May 1999

Resigned: 30 October 2015

Paul G.

Position: Director

Appointed: 07 September 1998

Resigned: 14 May 2004

Jane H.

Position: Director

Appointed: 01 September 1998

Resigned: 09 October 1998

Anthony S.

Position: Director

Appointed: 01 October 1997

Resigned: 09 October 1998

Stephen C.

Position: Director

Appointed: 12 August 1997

Resigned: 09 October 1998

Philip J.

Position: Director

Appointed: 06 May 1997

Resigned: 09 October 1998

Michael K.

Position: Director

Appointed: 01 March 1996

Resigned: 09 October 1998

David H.

Position: Director

Appointed: 01 March 1996

Resigned: 30 October 1998

Christopher E.

Position: Director

Appointed: 01 November 1994

Resigned: 09 October 1998

Richard G.

Position: Director

Appointed: 01 November 1994

Resigned: 09 October 1998

Mark Y.

Position: Director

Appointed: 01 January 1994

Resigned: 09 October 1998

Paul L.

Position: Director

Appointed: 01 May 1993

Resigned: 09 October 1998

Graham C.

Position: Director

Appointed: 01 May 1993

Resigned: 28 February 1998

Donald B.

Position: Director

Appointed: 01 May 1993

Resigned: 11 October 1993

Stephen W.

Position: Director

Appointed: 01 May 1993

Resigned: 01 November 1995

Thomas M.

Position: Director

Appointed: 01 May 1993

Resigned: 31 January 1996

Nigel G.

Position: Director

Appointed: 20 July 1992

Resigned: 23 November 1992

Alan W.

Position: Director

Appointed: 20 July 1992

Resigned: 14 May 1999

Stephen A.

Position: Director

Appointed: 20 July 1992

Resigned: 09 October 1998

Robert D.

Position: Director

Appointed: 20 July 1992

Resigned: 09 October 1998

Alfred C.

Position: Director

Appointed: 20 July 1992

Resigned: 28 February 1993

John H.

Position: Director

Appointed: 20 July 1992

Resigned: 31 December 1994

Neil F.

Position: Director

Appointed: 20 July 1992

Resigned: 09 October 1998

John M.

Position: Director

Appointed: 20 July 1992

Resigned: 09 October 1998

Hugh D.

Position: Director

Appointed: 20 July 1992

Resigned: 09 October 1998

James S.

Position: Director

Appointed: 20 July 1992

Resigned: 28 February 1998

John S.

Position: Director

Appointed: 20 July 1992

Resigned: 25 September 1992

David M.

Position: Director

Appointed: 20 July 1992

Resigned: 09 October 1998

Colin D.

Position: Director

Appointed: 20 July 1992

Resigned: 31 December 1997

David T.

Position: Director

Appointed: 20 July 1992

Resigned: 09 October 1998

Roger H.

Position: Director

Appointed: 20 July 1992

Resigned: 02 May 1996

William W.

Position: Director

Appointed: 20 July 1992

Resigned: 09 October 1998

Ross B.

Position: Director

Appointed: 20 July 1992

Resigned: 09 October 1998

Robert D.

Position: Director

Appointed: 20 July 1992

Resigned: 15 March 1996

Jonathan P.

Position: Director

Appointed: 20 July 1992

Resigned: 09 October 1998

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As we discovered, there is N Brown Property One Limited from Manchester, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

N Brown Property One Limited

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

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 02119196
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Dunlop Heywood & October 8, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Mortgage Officers Resolution
Dormant company accounts reported for the period up to Saturday 4th March 2023
filed on: 28th, June 2023
Free Download (4 pages)

Company search

Advertisements