Background WavePink WaveYellow Wave

BROWNOAK (EASTERN) ASSURED TENANCIES LIMITED (02799111)

BROWNOAK (EASTERN) ASSURED TENANCIES LIMITED (02799111) is an active UK company. incorporated on 12 March 1993. with registered office in Suffolk. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BROWNOAK (EASTERN) ASSURED TENANCIES LIMITED has been registered for 33 years. Current directors include HARRIS, Benjamin Charles, HARRIS, Elizabeth Anne, HARRIS, Thomas Francis and 1 others.

Company Number
02799111
Status
active
Type
ltd
Incorporated
12 March 1993
Age
33 years
Address
Lordship Stud Office, London, Suffolk, CB8 0TP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HARRIS, Benjamin Charles, HARRIS, Elizabeth Anne, HARRIS, Thomas Francis, HARRIS, Trevor Frank
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROWNOAK (EASTERN) ASSURED TENANCIES LIMITED

BROWNOAK (EASTERN) ASSURED TENANCIES LIMITED is an active company incorporated on 12 March 1993 with the registered office located in Suffolk. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BROWNOAK (EASTERN) ASSURED TENANCIES LIMITED was registered 33 years ago.(SIC: 68209)

Status

active

Active since 33 years ago

Company No

02799111

LTD Company

Age

33 Years

Incorporated 12 March 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 day left

Last Filed

Made up to 12 March 2025 (1 year ago)
Submitted on 26 March 2025 (1 year ago)

Next Due

Due by 26 March 2026
For period ending 12 March 2026
Contact
Address

Lordship Stud Office, London Road, Newmarket Suffolk, CB8 0TP,

Timeline

4 key events • 1993 - 2020

Funding Officers Ownership
Company Founded
Mar 93
Director Joined
Dec 09
Director Joined
May 20
Director Joined
May 20
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

HARRIS, Elizabeth Anne

Active
London Road, NewmarketCB8 0TP
Secretary
Appointed 28 Mar 2006

HARRIS, Benjamin Charles

Active
Lordship Stud Office, London, SuffolkCB8 0TP
Born June 1994
Director
Appointed 15 Nov 2019

HARRIS, Elizabeth Anne

Active
London Road, NewmarketCB8 0TP
Born January 1959
Director
Appointed 27 Nov 2009

HARRIS, Thomas Francis

Active
Lordship Stud Office, London, SuffolkCB8 0TP
Born April 1991
Director
Appointed 15 Nov 2019

HARRIS, Trevor Frank

Active
London Road, NewmarketCB8 0TP
Born July 1945
Director
Appointed N/A

ARNAOUT, Sylvia June

Resigned
20 Fairfax Court, BecclesNR34 9XG
Secretary
Appointed 16 May 2003
Resigned 01 Mar 2006

FISHER, Richard Martyn

Resigned
295 Wroxham Road, NorwichNR7 8RN
Secretary
Appointed 14 Aug 2000
Resigned 16 May 2003

PRIOR, Jeremy James Leathes

Resigned
The Moat House, BecclesNR34 8EE
Secretary
Appointed N/A
Resigned 14 Aug 2000

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 12 Mar 1993
Resigned 12 Mar 1993

ALLCOCK, Stephen James

Resigned
Heathfield Terrace, LondonW4 4JE
Born January 1952
Director
Appointed N/A
Resigned 14 Aug 2000

FISHER, Richard Martyn

Resigned
295 Wroxham Road, NorwichNR7 8RN
Born September 1961
Director
Appointed 14 Aug 2000
Resigned 16 May 2003

MAYNARD, John Edward

Resigned
Spexhall Manor, HalesworthIP19 0RE
Born June 1946
Director
Appointed 22 Aug 2000
Resigned 09 Dec 2003

PRIOR, Jeremy James Leathes

Resigned
The Moat House, BecclesNR34 8EE
Born April 1962
Director
Appointed N/A
Resigned 14 Aug 2000

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 12 Mar 1993
Resigned 12 Mar 1993

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 12 Mar 1993
Resigned 12 Mar 1993

Persons with significant control

1

Mr Trevor Frank Harris

Active
Lordship Stud Office, London, SuffolkCB8 0TP
Born July 1945

Nature of Control

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

Filing History

101

Accounts With Accounts Type Micro Entity
26 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2022
AAAnnual Accounts
Second Filing Of Director Appointment With Name
31 March 2022
RP04AP01RP04AP01
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2010
AR01AR01
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
14 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
4 December 2009
AP01Appointment of Director
Legacy
30 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 December 2008
AAAnnual Accounts
Legacy
26 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 December 2007
AAAnnual Accounts
Legacy
18 April 2007
363aAnnual Return
Legacy
18 April 2007
353353
Legacy
18 April 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
25 January 2007
AAAnnual Accounts
Legacy
7 April 2006
363aAnnual Return
Legacy
7 April 2006
288bResignation of Director or Secretary
Legacy
5 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 August 2005
AAAnnual Accounts
Legacy
2 July 2005
403aParticulars of Charge Subject to s859A
Legacy
24 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 August 2004
AAAnnual Accounts
Legacy
14 April 2004
363sAnnual Return (shuttle)
Legacy
4 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
15 December 2003
AAAnnual Accounts
Auditors Resignation Company
26 June 2003
AUDAUD
Legacy
11 June 2003
287Change of Registered Office
Legacy
22 May 2003
288aAppointment of Director or Secretary
Legacy
22 May 2003
288bResignation of Director or Secretary
Auditors Resignation Company
22 May 2003
AUDAUD
Legacy
14 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 December 2002
AAAnnual Accounts
Legacy
3 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 November 2001
AAAnnual Accounts
Legacy
5 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 December 2000
AAAnnual Accounts
Legacy
25 August 2000
288aAppointment of Director or Secretary
Legacy
24 August 2000
288bResignation of Director or Secretary
Legacy
24 August 2000
288bResignation of Director or Secretary
Legacy
18 August 2000
288aAppointment of Director or Secretary
Legacy
2 August 2000
169169
Resolution
24 July 2000
RESOLUTIONSResolutions
Legacy
14 June 2000
173173
Legacy
10 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 September 1999
AAAnnual Accounts
Legacy
26 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 1999
AAAnnual Accounts
Legacy
17 March 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
13 March 1998
AUDAUD
Accounts With Accounts Type Small
20 August 1997
AAAnnual Accounts
Legacy
24 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 September 1996
AAAnnual Accounts
Legacy
26 March 1996
363sAnnual Return (shuttle)
Legacy
22 February 1996
287Change of Registered Office
Accounts With Accounts Type Small
1 August 1995
AAAnnual Accounts
Legacy
22 March 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
29 July 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
14 July 1994
AAAnnual Accounts
Legacy
13 May 1994
363sAnnual Return (shuttle)
Legacy
21 June 1993
88(2)R88(2)R
Legacy
27 April 1993
88(2)R88(2)R
Legacy
27 April 1993
224224
Legacy
4 April 1993
287Change of Registered Office
Legacy
4 April 1993
288288
Legacy
4 April 1993
288288
Legacy
4 April 1993
288288
Incorporation Company
12 March 1993
NEWINCIncorporation