You are here: bizstats.co.uk > a-z index > 3 list > 32 list

326 Brownhill Road Limited GRAVESEND


Founded in 1995, 326 Brownhill Road, classified under reg no. 03084333 is an active company. Currently registered at James Pilcher House DA12 1BG, Gravesend the company has been in the business for 29 years. Its financial year was closed on Sun, 23rd Jun and its latest financial statement was filed on June 23, 2022.

The company has 3 directors, namely Benjamin M., Alvin C. and Dudu H.. Of them, Dudu H. has been with the company the longest, being appointed on 16 April 2012 and Benjamin M. has been with the company for the least time - from 2 June 2015. At present 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.

326 Brownhill Road Limited Address / Contact

Office Address James Pilcher House
Office Address2 49/50 Windmill Street
Town Gravesend
Post code DA12 1BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03084333
Date of Incorporation Wed, 26th Jul 1995
Industry Residents property management
End of financial Year 23rd June
Company age 29 years old
Account next due date Sat, 23rd Mar 2024 (34 days after)
Account last made up date Thu, 23rd Jun 2022
Next confirmation statement due date Fri, 9th Aug 2024 (2024-08-09)
Last confirmation statement dated Wed, 26th Jul 2023

Company staff

Benjamin M.

Position: Director

Appointed: 02 June 2015

Alvin C.

Position: Director

Appointed: 08 October 2012

Dudu H.

Position: Director

Appointed: 16 April 2012

Philippa M.

Position: Director

Appointed: 01 December 2011

Resigned: 01 February 2017

Acorn Estate Management

Position: Corporate Secretary

Appointed: 28 July 2006

Resigned: 01 October 2016

Sarah B.

Position: Director

Appointed: 01 March 2005

Resigned: 23 July 2008

Rob W.

Position: Director

Appointed: 22 November 2004

Resigned: 21 November 2014

Jennifer B.

Position: Secretary

Appointed: 01 December 2003

Resigned: 28 July 2006

Sharon P.

Position: Director

Appointed: 01 December 2003

Resigned: 30 September 2004

Bruce B.

Position: Secretary

Appointed: 26 July 1995

Resigned: 01 December 2003

Paramount Properties (uk) Limited

Position: Corporate Nominee Director

Appointed: 26 July 1995

Resigned: 26 July 1995

Philip Q.

Position: Director

Appointed: 26 July 1995

Resigned: 12 January 2000

Paramount Company Searches Limited

Position: Corporate Nominee Secretary

Appointed: 26 July 1995

Resigned: 26 July 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-232015-06-232016-06-232017-06-232018-06-232019-06-232020-06-232021-06-232022-06-232023-06-23
Net Worth10 72810 728        
Balance Sheet
Net Assets Liabilities  10 72810 72810 72810 72810 72810 72810 72810 728
Net Assets Liabilities Including Pension Asset Liability10 72810 728        
Tangible Fixed Assets10 72810 728        
Reserves/Capital
Called Up Share Capital89        
Shareholder Funds10 72810 728        
Other
Fixed Assets10 72810 72810 72810 72810 72810 72810 72810 72810 72810 728
Total Assets Less Current Liabilities10 72810 72810 72810 72810 72810 72810 72810 72810 72810 728
Number Shares Allotted89        
Par Value Share 1        
Share Capital Allotted Called Up Paid89        
Share Premium Account10 72010 719        
Tangible Fixed Assets Cost Or Valuation10 72810 728        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Restoration
Micro company financial statements for the year ending on June 23, 2023
filed on: 9th, February 2024
Free Download (3 pages)

Company search

Advertisements