Background WavePink WaveYellow Wave

BROWNHILLS PROPERTY INVESTMENTS LIMITED (00722626)

BROWNHILLS PROPERTY INVESTMENTS LIMITED (00722626) is an active UK company. incorporated on 30 April 1962. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BROWNHILLS PROPERTY INVESTMENTS LIMITED has been registered for 63 years. Current directors include RAYNE, Alexander Philip, RAYNE LACEY, Jane Antonia Frances, Lady, WOOD, Tamara Annabel, The Honourable.

Company Number
00722626
Status
active
Type
ltd
Incorporated
30 April 1962
Age
63 years
Address
71 Queen Victoria Street, London, EC4V 4BE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
RAYNE, Alexander Philip, RAYNE LACEY, Jane Antonia Frances, Lady, WOOD, Tamara Annabel, The Honourable
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROWNHILLS PROPERTY INVESTMENTS LIMITED

BROWNHILLS PROPERTY INVESTMENTS LIMITED is an active company incorporated on 30 April 1962 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BROWNHILLS PROPERTY INVESTMENTS LIMITED was registered 63 years ago.(SIC: 68209)

Status

active

Active since 63 years ago

Company No

00722626

LTD Company

Age

63 Years

Incorporated 30 April 1962

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 28 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 September 2025 (6 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026
Contact
Address

71 Queen Victoria Street London, EC4V 4BE,

Previous Addresses

Devonshire House 1 Devonshire Street London W1W 5DR
From: 30 April 1962To: 4 October 2024
Timeline

2 key events • 1962 - 2013

Funding Officers Ownership
Company Founded
Apr 62
Funding Round
Mar 13
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

KELSEY, Nicholas James

Active
Tylers Causeway, HertfordSG13 8QN
Secretary
Appointed 02 Jun 2005

RAYNE, Alexander Philip

Active
Westfield, LondonNW3 7TT
Born October 1973
Director
Appointed 15 Apr 2005

RAYNE LACEY, Jane Antonia Frances, Lady

Active
Cavendish Avenue, LondonNW8 9JD
Born August 1932
Director
Appointed 15 Apr 2005

WOOD, Tamara Annabel, The Honourable

Active
19 Parliament Hill, LondonNW3 2TA
Born April 1970
Director
Appointed 02 Jun 2005

MITCHLEY, Simon Colin

Resigned
34 Harris Lane, RadlettWD7 9EG
Secretary
Appointed 16 May 2002
Resigned 02 Jun 2005

WALDRON, Michael

Resigned
14 Wimpole Mews, LondonW1G 8PE
Secretary
Appointed N/A
Resigned 16 May 2002

JAYSON, Robert Siegbert

Resigned
14 Saxon Hall, LondonW2 4JA
Born July 1929
Director
Appointed N/A
Resigned 02 Jun 2005

RAYNE, Max, Lord

Resigned
33 Robert Adam Street, LondonW1U 3HR
Born February 1918
Director
Appointed N/A
Resigned 10 Oct 2003

Persons with significant control

3

Mr Nicholas James Kelsey

Active
Tylers Causeway, HertfordSG13 8QN
Born December 1955

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 19 May 2016
LondonEC4M 7EG

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 06 Apr 2016

Mr James Mccarthy

Active
Green Lane, ChessingtonKT9 2DT
Born September 1954

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

112

Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2025
AAAnnual Accounts
Change To A Person With Significant Control
4 October 2024
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
4 October 2024
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
4 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2023
CS01Confirmation Statement
Confirmation Statement With Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Accounts With Accounts Type Small
29 August 2013
AAAnnual Accounts
Capital Allotment Shares
19 March 2013
SH01Allotment of Shares
Accounts With Accounts Type Small
22 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Resolution
21 September 2012
RESOLUTIONSResolutions
Change Person Director Company With Change Date
16 March 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 October 2011
AR01AR01
Accounts With Accounts Type Small
13 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2010
AR01AR01
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Accounts With Accounts Type Small
25 May 2010
AAAnnual Accounts
Legacy
30 September 2009
363aAnnual Return
Accounts With Accounts Type Small
7 April 2009
AAAnnual Accounts
Legacy
6 October 2008
363aAnnual Return
Accounts With Accounts Type Small
9 June 2008
AAAnnual Accounts
Legacy
17 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 May 2007
AAAnnual Accounts
Accounts With Accounts Type Small
6 January 2007
AAAnnual Accounts
Legacy
12 October 2006
363sAnnual Return (shuttle)
Legacy
4 October 2006
244244
Resolution
13 April 2006
RESOLUTIONSResolutions
Resolution
13 April 2006
RESOLUTIONSResolutions
Resolution
13 April 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Small
20 February 2006
AAAnnual Accounts
Accounts With Accounts Type Small
20 February 2006
AAAnnual Accounts
Legacy
28 September 2005
363sAnnual Return (shuttle)
Legacy
16 September 2005
244244
Legacy
23 June 2005
287Change of Registered Office
Resolution
17 June 2005
RESOLUTIONSResolutions
Legacy
17 June 2005
288aAppointment of Director or Secretary
Legacy
17 June 2005
288aAppointment of Director or Secretary
Legacy
17 June 2005
288bResignation of Director or Secretary
Legacy
17 June 2005
288bResignation of Director or Secretary
Legacy
21 April 2005
288aAppointment of Director or Secretary
Legacy
21 April 2005
288aAppointment of Director or Secretary
Court Order
21 January 2005
OCOC
Legacy
19 October 2004
363aAnnual Return
Legacy
9 September 2004
244244
Legacy
20 October 2003
288bResignation of Director or Secretary
Legacy
18 October 2003
363aAnnual Return
Accounts With Made Up Date
19 August 2003
AAAnnual Accounts
Legacy
9 August 2003
363aAnnual Return
Legacy
27 June 2003
288cChange of Particulars
Accounts With Made Up Date
13 September 2002
AAAnnual Accounts
Legacy
29 May 2002
288bResignation of Director or Secretary
Legacy
29 May 2002
288aAppointment of Director or Secretary
Legacy
29 May 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
12 September 2001
AAAnnual Accounts
Legacy
24 May 2001
363aAnnual Return
Accounts With Made Up Date
13 September 2000
AAAnnual Accounts
Legacy
19 May 2000
363aAnnual Return
Accounts With Made Up Date
20 September 1999
AAAnnual Accounts
Legacy
10 May 1999
363aAnnual Return
Accounts With Made Up Date
25 September 1998
AAAnnual Accounts
Legacy
29 May 1998
363aAnnual Return
Accounts With Made Up Date
21 July 1997
AAAnnual Accounts
Legacy
27 May 1997
363aAnnual Return
Accounts With Made Up Date
24 July 1996
AAAnnual Accounts
Legacy
13 June 1996
363aAnnual Return
Legacy
11 September 1995
288288
Legacy
28 June 1995
363sAnnual Return (shuttle)
Accounts With Made Up Date
10 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 May 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
11 April 1994
AAAnnual Accounts
Accounts With Made Up Date
14 June 1993
AAAnnual Accounts
Legacy
21 May 1993
363sAnnual Return (shuttle)
Legacy
22 May 1992
363sAnnual Return (shuttle)
Accounts With Made Up Date
8 April 1992
AAAnnual Accounts
Accounts With Made Up Date
18 September 1991
AAAnnual Accounts
Legacy
7 June 1991
363b363b
Accounts With Made Up Date
20 June 1990
AAAnnual Accounts
Legacy
20 June 1990
363363
Accounts With Made Up Date
7 June 1989
AAAnnual Accounts
Legacy
7 June 1989
363363
Legacy
7 November 1988
363363
Accounts With Made Up Date
18 October 1988
AAAnnual Accounts
Legacy
31 October 1987
363363
Accounts With Made Up Date
14 October 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
24 September 1986
AAAnnual Accounts
Legacy
24 September 1986
363363
Incorporation Company
30 April 1962
NEWINCIncorporation