N BROWN PROPERTY ONE LIMITED
Overview
| Company Name | N BROWN PROPERTY ONE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02119196 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of N BROWN PROPERTY ONE LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is N BROWN PROPERTY ONE LIMITED located?
| Registered Office Address | Griffin House 40 Lever Street M60 6ES Manchester |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of N BROWN PROPERTY ONE LIMITED?
| Company Name | From | Until |
|---|---|---|
| DUNLOP HEYWOOD (ADMINISTRATION) LIMITED | Jun 29, 1988 | Jun 29, 1988 |
| DUNLOP HEYWOOD & CO LIMITED | May 13, 1987 | May 13, 1987 |
| DUNLOP HEYWOOD & COMPANY | Apr 02, 1987 | Apr 02, 1987 |
What are the latest accounts for N BROWN PROPERTY ONE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Feb 28, 2026 |
| Next Accounts Due On | Nov 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 01, 2025 |
What is the status of the latest confirmation statement for N BROWN PROPERTY ONE LIMITED?
| Last Confirmation Statement Made Up To | Jul 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 31, 2025 |
| Overdue | No |
What are the latest filings for N BROWN PROPERTY ONE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Mar 01, 2025 | 4 pages | AA | ||
Confirmation statement made on Jul 31, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 02, 2024 | 4 pages | AA | ||
Confirmation statement made on Jul 31, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Maria Yiannakou as a director on May 24, 2024 | 1 pages | TM01 | ||
Appointment of Mr Dominic Appleton as a director on May 24, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Jul 31, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 04, 2023 | 4 pages | AA | ||
Appointment of Maria Yiannakou as a director on Jun 20, 2023 | 2 pages | AP01 | ||
Termination of appointment of Sarah Katherine Nichol as a director on Jun 20, 2023 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Feb 26, 2022 | 4 pages | AA | ||
Appointment of Mr Christian Henry Wells as a director on Aug 15, 2022 | 2 pages | AP01 | ||
Termination of appointment of Michael William Mustard as a director on Aug 15, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jul 31, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr James Iveson as a secretary on May 31, 2022 | 2 pages | AP03 | ||
Termination of appointment of Daniel Michael Cropper as a secretary on May 31, 2022 | 1 pages | TM02 | ||
Termination of appointment of Keith David Nelson as a director on May 31, 2022 | 1 pages | TM01 | ||
Appointment of Mr Michael William Mustard as a director on May 31, 2022 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Feb 27, 2021 | 4 pages | AA | ||
Confirmation statement made on Jul 31, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Feb 29, 2020 | 5 pages | AA | ||
Appointment of Ms Sarah Katherine Nichol as a director on Dec 04, 2020 | 2 pages | AP01 | ||
Appointment of Mr Keith David Nelson as a director on Jun 28, 2020 | 2 pages | AP01 | ||
Termination of appointment of Richard John Adnett as a director on Dec 04, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Jul 31, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of N BROWN PROPERTY ONE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| IVESON, James | Secretary | Griffin House 40 Lever Street M60 6ES Manchester | 296647390001 | |||||||
| APPLETON, Dominic | Director | Griffin House 40 Lever Street M60 6ES Manchester | England | British | 309875970001 | |||||
| WELLS, Christian Henry | Director | Griffin House 40 Lever Street M60 6ES Manchester | England | British | 209147460001 | |||||
| CROPPER, Daniel Michael | Secretary | Griffin House 40 Lever Street M60 6ES Manchester | 202525820001 | |||||||
| TYNAN, Peter John | Secretary | Griffin House 40 Lever Street M60 6ES Manchester | British | 4953640001 | ||||||
| WHITE, Alan | Secretary | St Martins 35 Hawthorn Lane SK9 5DD Wilmslow Cheshire | British | 65182340002 | ||||||
| ADNETT, Richard John | Director | Griffin House 40 Lever Street M60 6ES Manchester | United Kingdom | British | 201058920001 | |||||
| CARR, Ian | Director | 40 Lever Street M60 6ES Manchester Griffin House United Kingdom | United Kingdom | British | 163141230001 | |||||
| DAVIES, Colin Harold | Director | 100 Andrew Lane High Lane SK6 8HY Stockport Cheshire | British | 15604790001 | ||||||
| DONELLY GALLAGHER, Hugh Peter | Director | The Moorings 7 Barnfield Flixton Urmston M41 9EW Manchester | British | 60887070001 | ||||||
| DYSON, Robert William | Director | 14 Briar Walk Putney SW15 6UD London | United Kingdom | British | 24554680002 | |||||
| GREEN, Graham | Director | 17 Sandringham Road PR8 2JZ Southport Merseyside | England | British | 123494770001 | |||||
| GRUGEON, Nigel Langford | Director | 7 Priory Fields Eynsford DA4 0AZ Dartford Kent | British | 37377030001 | ||||||
| GRUNDY, Paul | Director | 74 Broadwalk SK9 5PN Wilmslow Cheshire | England | British | 17333220001 | |||||
| HEELEY, Roger Timothy Haynes | Director | Langdons Cottage Friarn TA5 1HW Over Stowey Somerset | British | 36716300001 | ||||||
| HOLLAND, John Robert | Director | Moston Hill Mill Lane Moston CW11 9PT Sandbach Cheshire | British | 15604850001 | ||||||
| LOVELACE, Craig Barry | Director | 40 Lever Street M60 6ES Manchester Griffin House United Kingdom | England | British | 198852370001 | |||||
| MILLINGTON, David William | Director | 108 Greenleach Lane Worsley M28 2TY Manchester Lancashire | British | 15604870001 | ||||||
| MOORE, Dean Roderick | Director | Griffin House 40 Lever Street M60 6ES Manchester | United Kingdom | British | 94541520003 | |||||
| MUSTARD, Michael William | Director | Griffin House 40 Lever Street M60 6ES Manchester | United Kingdom | British | 296437840001 | |||||
| NELSON, Keith David | Director | Griffin House 40 Lever Street M60 6ES Manchester | United Kingdom | British | 277398860001 | |||||
| NICHOL, Sarah Katherine | Director | Griffin House 40 Lever Street M60 6ES Manchester | United Kingdom | British | 204170710001 | |||||
| SHAW, James Walter | Director | Radbrook 46 St Andrews Road Lostock BL6 4AB Bolton Lancashire | British | 15604880001 | ||||||
| TUCKER, Ralph Eric | Director | 40 Lever Street M60 6ES Manchester Griffin House United Kingdom | England | British | 267366990001 | |||||
| WHITE, Alan | Director | Griffin House 40 Lever Street M60 6ES Manchester | England | British | 133726230001 | |||||
| WHITE, Alan | Director | St Martins 35 Hawthorn Lane SK9 5DD Wilmslow Cheshire | British | 65182340002 | ||||||
| WRIGLEY, William Sydney | Director | 5 Pennine Grove OL6 9ES Ashton Under Lyne Lancashire | British | 29767970001 | ||||||
| YIANNAKOU, Maria | Director | Griffin House 40 Lever Street M60 6ES Manchester | England | British | 310386870001 |
Who are the persons with significant control of N BROWN PROPERTY ONE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| N Brown Group Plc | Apr 06, 2016 | 40 Lever Street M60 6ES Manchester Griffin House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0