Brownborne Management Company Limited CROYDON


Founded in 1964, Brownborne Management Company, classified under reg no. 00828547 is an active company. Currently registered at 5th Floor Melrose House CR0 2NE, Croydon the company has been in the business for 60 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2023-03-31.

At the moment there are 3 directors in the the company, namely David S., David W. and David P.. In addition one secretary - Derek L. - 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.

Brownborne Management Company Limited Address / Contact

Office Address 5th Floor Melrose House
Office Address2 Dingwall Road
Town Croydon
Post code CR0 2NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00828547
Date of Incorporation Tue, 24th Nov 1964
Industry Residents property management
End of financial Year 31st March
Company age 60 years old
Account next due date Tue, 31st Dec 2024 (278 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 23rd Dec 2023 (2023-12-23)
Last confirmation statement dated Fri, 9th Dec 2022

Company staff

David S.

Position: Director

Appointed: 03 February 2020

David W.

Position: Director

Appointed: 03 February 2020

Derek L.

Position: Secretary

Appointed: 01 December 2018

David P.

Position: Director

Appointed: 24 January 2002

Rosemary B.

Position: Secretary

Resigned: 31 March 1997

Francis M.

Position: Director

Appointed: 01 December 2015

Resigned: 05 January 2016

Andrew B.

Position: Director

Appointed: 01 December 2015

Resigned: 30 April 2019

Andrew B.

Position: Director

Appointed: 01 December 2015

Resigned: 30 April 2019

Leigh H.

Position: Director

Appointed: 01 December 2015

Resigned: 15 November 2016

Neil B.

Position: Director

Appointed: 28 November 2013

Resigned: 18 November 2014

Toni L.

Position: Director

Appointed: 28 November 2013

Resigned: 07 February 2020

Rose M.

Position: Director

Appointed: 27 November 2012

Resigned: 02 December 2014

Clive S.

Position: Director

Appointed: 27 November 2012

Resigned: 01 December 2015

Neil B.

Position: Director

Appointed: 26 November 2009

Resigned: 12 March 2013

Beatriz P.

Position: Director

Appointed: 21 November 2008

Resigned: 07 February 2012

Alan L.

Position: Secretary

Appointed: 08 July 2005

Resigned: 01 December 2018

June S.

Position: Director

Appointed: 17 March 2003

Resigned: 12 November 2019

Francis T.

Position: Director

Appointed: 16 December 2002

Resigned: 12 October 2005

Shelley L.

Position: Director

Appointed: 24 January 2002

Resigned: 26 November 2009

Martin W.

Position: Director

Appointed: 22 April 1999

Resigned: 01 December 2003

Stephen K.

Position: Director

Appointed: 22 April 1999

Resigned: 19 April 2001

Christine L.

Position: Director

Appointed: 22 April 1999

Resigned: 31 March 2000

Anthony E.

Position: Secretary

Appointed: 14 April 1997

Resigned: 08 July 2005

Lois G.

Position: Director

Appointed: 18 April 1996

Resigned: 31 March 2000

Paul F.

Position: Director

Appointed: 27 November 1995

Resigned: 01 December 2015

Terence C.

Position: Director

Appointed: 17 November 1994

Resigned: 07 March 1996

David M.

Position: Director

Appointed: 23 February 1993

Resigned: 16 November 1995

Ruth H.

Position: Director

Appointed: 09 December 1992

Resigned: 22 April 1999

Rosemary B.

Position: Director

Appointed: 09 December 1992

Resigned: 16 November 1995

David C.

Position: Director

Appointed: 09 December 1992

Resigned: 28 January 1993

Gloria T.

Position: Director

Appointed: 09 December 1992

Resigned: 17 November 1994

Ronald M.

Position: Director

Appointed: 09 December 1992

Resigned: 21 December 2012

June M.

Position: Director

Appointed: 09 December 1992

Resigned: 31 December 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand49 30356 140   
Current Assets52 24157 91077 84574 38091 702
Debtors2 9381 770   
Other Debtors1 370    
Other
Accrued Liabilities Deferred Income1 1532 750   
Creditors3 7882 91517 7596 68116 876
Net Current Assets Liabilities48 45354 99560 08667 69974 826
Prepayments Accrued Income328358   
Total Assets Less Current Liabilities48 45354 99560 08667 69974 826
Trade Creditors Trade Payables2 635165   

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Gazette Incorporation Officers Resolution Restoration
Micro company accounts made up to 2023-03-31
filed on: 17th, October 2023
Free Download (6 pages)

Company search