N Brown Property Three Limited MANCHESTER


Founded in 1988, N Brown Property Three, classified under reg no. 02216828 is an active company. Currently registered at Griffin House M60 6ES, Manchester the company has been in the business for thirty six years. Its financial year was closed on Wednesday 28th February and its latest financial statement was filed on Sat, 4th Mar 2023. Since Thu, 15th Oct 1998 N Brown Property Three Limited is no longer carrying the name Dunlop Heywood Financial Services.

There is a single director in the firm at the moment - Maria Y., appointed on 20 June 2023. In addition, a secretary was appointed - James I., appointed on 31 May 2022. At present 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.

N Brown Property Three 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 02216828
Date of Incorporation Wed, 3rd Feb 1988
Industry Non-trading company
End of financial Year 28th February
Company age 36 years old
Account next due date Sat, 30th Nov 2024 (219 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: 14 May 1999

Resigned: 14 May 2004

John M.

Position: Director

Appointed: 22 August 1997

Resigned: 22 October 1998

Alan W.

Position: Director

Appointed: 20 July 1991

Resigned: 14 May 1999

Colin D.

Position: Director

Appointed: 20 July 1991

Resigned: 22 August 1997

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As BizStats researched, there is N Brown Property One Limited from Manchester, England. The abovementioned PSC is categorised 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 Financial Services October 15, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Resolution
Dormant company accounts made up to Sat, 4th Mar 2023
filed on: 29th, June 2023
Free Download (4 pages)

Company search

Advertisements