Brownraven Properties Limited SURBITON,


Brownraven Properties started in year 1985 as Private Limited Company with registration number 01972104. The Brownraven Properties company has been functioning successfully for thirty nine years now and its status is active. The firm's office is based in Surbiton, at 1 Spring Cottages. Postal code: KT6 4DF.

The firm has 2 directors, namely Nader M., Gareth O.. Of them, Gareth O. has been with the company the longest, being appointed on 26 July 2002 and Nader M. has been with the company for the least time - from 12 July 2012. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Brownraven Properties Limited Address / Contact

Office Address 1 Spring Cottages
Office Address2 St. Leonards Road
Town Surbiton,
Post code KT6 4DF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01972104
Date of Incorporation Tue, 17th Dec 1985
Industry Residents property management
End of financial Year 31st March
Company age 39 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 26th Jan 2024 (2024-01-26)
Last confirmation statement dated Thu, 12th Jan 2023

Company staff

Nader M.

Position: Director

Appointed: 12 July 2012

Affinity Estates Limited

Position: Corporate Secretary

Appointed: 05 October 2010

Gareth O.

Position: Director

Appointed: 26 July 2002

Fraser K.

Position: Director

Appointed: 09 December 2013

Resigned: 27 February 2019

Michael W.

Position: Director

Appointed: 01 November 2008

Resigned: 21 December 2012

Townends Lettings & Management Ltd

Position: Corporate Secretary

Appointed: 01 November 2008

Resigned: 05 October 2010

Townends Property Management

Position: Corporate Secretary

Appointed: 23 February 2005

Resigned: 01 November 2008

Tim W.

Position: Secretary

Appointed: 17 August 2004

Resigned: 23 February 2005

Asid M.

Position: Director

Appointed: 25 July 2003

Resigned: 01 January 2010

Gregory N.

Position: Secretary

Appointed: 09 April 2002

Resigned: 03 August 2004

Tim W.

Position: Director

Appointed: 08 March 2002

Resigned: 23 February 2005

Sarah S.

Position: Director

Appointed: 11 December 2001

Resigned: 30 April 2003

Gregory N.

Position: Director

Appointed: 29 November 2001

Resigned: 03 August 2004

Ahmad H.

Position: Director

Appointed: 17 May 1999

Resigned: 01 January 2010

Fiona R.

Position: Director

Appointed: 22 April 1997

Resigned: 26 July 2002

Julie L.

Position: Director

Appointed: 25 January 1997

Resigned: 29 October 2001

Alastair T.

Position: Secretary

Appointed: 01 June 1996

Resigned: 09 April 2002

Mary M.

Position: Secretary

Appointed: 15 February 1996

Resigned: 01 June 1996

John F.

Position: Director

Appointed: 15 February 1996

Resigned: 17 May 1999

Mary M.

Position: Director

Appointed: 26 June 1992

Resigned: 29 October 2001

Anne K.

Position: Director

Appointed: 09 October 1991

Resigned: 15 February 1996

Alan M.

Position: Director

Appointed: 09 October 1991

Resigned: 29 October 2001

Sue H.

Position: Director

Appointed: 09 October 1991

Resigned: 26 June 1992

Caroline H.

Position: Director

Appointed: 09 October 1991

Resigned: 22 April 1997

Vivien F.

Position: Director

Appointed: 09 October 1991

Resigned: 01 January 2010

Amanda D.

Position: Director

Appointed: 09 October 1991

Resigned: 27 March 2002

Patricia S.

Position: Director

Appointed: 09 October 1991

Resigned: 25 January 1997

David S.

Position: Director

Appointed: 09 October 1991

Resigned: 23 February 2005

Ada T.

Position: Secretary

Appointed: 09 October 1991

Resigned: 15 February 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand19 58117 02010 0416 636
Current Assets20 08119 33410 6419 290
Debtors5002 3146002 654
Other Debtors500400600400
Other
Accrued Liabilities3843841 173821
Creditors1 3152 1541 5671 320
Net Current Assets Liabilities18 76617 1809 0747 970
Other Creditors321321321421
Prepayments 1 914 2 254
Total Assets Less Current Liabilities18 76617 1809 0747 970
Trade Creditors Trade Payables6101 4497378

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 31st March 2023
filed on: 19th, June 2023
Free Download (7 pages)

Company search

Advertisements