Brownbush Limited WEST MALLING


Brownbush started in year 1981 as Private Limited Company with registration number 01556543. The Brownbush company has been functioning successfully for 43 years now and its status is active. The firm's office is based in West Malling at 42 Kings Hill Avenue. Postal code: ME19 4AJ.

The firm has 5 directors, namely Monica L., Amelia H. and Joanna K. and others. Of them, Adam G. has been with the company the longest, being appointed on 13 June 2017 and Monica L. and Amelia H. have been with the company for the least time - from 5 April 2023. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Christopher N. who worked with the the firm until 30 June 2009.

Brownbush Limited Address / Contact

Office Address 42 Kings Hill Avenue
Office Address2 Kings Hill
Town West Malling
Post code ME19 4AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01556543
Date of Incorporation Thu, 16th Apr 1981
Industry Residents property management
End of financial Year 30th November
Company age 43 years old
Account next due date Sat, 31st Aug 2024 (129 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Wed, 13th Dec 2023 (2023-12-13)
Last confirmation statement dated Tue, 29th Nov 2022

Company staff

Monica L.

Position: Director

Appointed: 05 April 2023

Amelia H.

Position: Director

Appointed: 05 April 2023

Joanna K.

Position: Director

Appointed: 12 October 2022

Sharon A.

Position: Director

Appointed: 09 September 2022

Adam G.

Position: Director

Appointed: 13 June 2017

Beth T.

Position: Director

Appointed: 20 August 2020

Resigned: 08 April 2023

Simon H.

Position: Director

Appointed: 13 June 2017

Resigned: 08 April 2022

Jonathan B.

Position: Director

Appointed: 19 March 2014

Resigned: 29 May 2014

Thomas R.

Position: Director

Appointed: 13 March 2013

Resigned: 12 June 2017

Mehmet E.

Position: Director

Appointed: 16 November 2010

Resigned: 19 March 2014

Anne C.

Position: Director

Appointed: 16 March 2009

Resigned: 22 December 2021

Sharon A.

Position: Director

Appointed: 03 May 2005

Resigned: 04 November 2021

Anne D.

Position: Director

Appointed: 17 April 2002

Resigned: 29 June 2009

Jonathan G.

Position: Director

Appointed: 17 April 2002

Resigned: 16 July 2003

John H.

Position: Director

Appointed: 18 February 1999

Resigned: 17 June 2000

Vincenzo L.

Position: Director

Appointed: 16 June 1997

Resigned: 02 November 1998

Sidney B.

Position: Director

Appointed: 22 May 1995

Resigned: 26 October 2009

Simon L.

Position: Director

Appointed: 22 May 1995

Resigned: 14 July 1998

Nigel J.

Position: Director

Appointed: 12 December 1994

Resigned: 31 March 2020

Jacqueline D.

Position: Director

Appointed: 23 December 1993

Resigned: 11 September 1994

Barry H.

Position: Director

Appointed: 18 November 1992

Resigned: 12 December 1994

Christopher N.

Position: Secretary

Appointed: 11 September 1992

Resigned: 30 June 2009

Philip D.

Position: Director

Appointed: 11 September 1992

Resigned: 18 July 1995

Mary O.

Position: Director

Appointed: 11 September 1992

Resigned: 10 September 1994

Brian R.

Position: Director

Appointed: 11 September 1992

Resigned: 23 November 1993

Julia M.

Position: Director

Appointed: 11 September 1992

Resigned: 23 November 1993

Helen S.

Position: Director

Appointed: 11 September 1992

Resigned: 28 May 1992

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Accounts for a dormant company made up to 30th November 2023
filed on: 15th, January 2024
Free Download (6 pages)

Company search