Background WavePink WaveYellow Wave

BROWNFERN PROPERTIES LIMITED (03279395)

BROWNFERN PROPERTIES LIMITED (03279395) is an active UK company. incorporated on 15 November 1996. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. BROWNFERN PROPERTIES LIMITED has been registered for 29 years. Current directors include THUKRAL, Raman.

Company Number
03279395
Status
active
Type
ltd
Incorporated
15 November 1996
Age
29 years
Address
861 Coronation Road Park Royal, London, NW10 7PT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
THUKRAL, Raman
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROWNFERN PROPERTIES LIMITED

BROWNFERN PROPERTIES LIMITED is an active company incorporated on 15 November 1996 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. BROWNFERN PROPERTIES LIMITED was registered 29 years ago.(SIC: 68100, 68209)

Status

active

Active since 29 years ago

Company No

03279395

LTD Company

Age

29 Years

Incorporated 15 November 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (7 months ago)
Submitted on 4 September 2025 (7 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026
Contact
Address

861 Coronation Road Park Royal London, NW10 7PT,

Previous Addresses

284 Water Road Wembley London HA0 1HX United Kingdom
From: 11 March 2021To: 10 June 2022
1st Floor, Lansdowne House 57 Berkeley Square London Mayfair W1J 6ER England
From: 15 January 2021To: 11 March 2021
1st Floor, Lansdowne House 57 Berkeley Square London W1J 6ER England
From: 15 January 2021To: 15 January 2021
Grenville Court Britwell Road Burnham Buckinghamshire SL1 8DF England
From: 29 August 2017To: 15 January 2021
585a Fulham Road London SW6 5UA England
From: 15 January 2016To: 29 August 2017
99 Hanger Lane London W5 3DA
From: 2 February 2015To: 15 January 2016
105 Hoe Street Walthamstow London E17 4SA
From: 23 April 2014To: 2 February 2015
99 Hanger Lane Ealing London W5 3DA
From: 31 March 2011To: 23 April 2014
600-610 Western Avenue London W3 0TF
From: 15 November 1996To: 31 March 2011
Timeline

23 key events • 1996 - 2021

Funding Officers Ownership
Company Founded
Nov 96
Director Left
Apr 12
Director Left
Apr 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
May 13
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Nov 17
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Secured
May 18
New Owner
Oct 18
Owner Exit
Oct 18
Loan Secured
Nov 18
Loan Secured
Mar 19
Loan Cleared
Apr 19
Loan Secured
Apr 20
Director Left
Dec 20
Loan Secured
Apr 21
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

THUKRAL, Raman

Active
Park Royal, LondonNW10 7PT
Born November 1968
Director
Appointed 21 Nov 2017

THUKRAL, Sneh Prabha

Resigned
99 Hanger Lane, LondonW5 3DA
Secretary
Appointed 20 Nov 1996
Resigned 26 Mar 2012

W S W SECRETARIES LIMITED

Resigned
Esplanade, St HelierJE2 3QB
Corporate secretary
Appointed 21 May 2012
Resigned 30 Apr 2013

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 15 Nov 1996
Resigned 20 Nov 1996

LE CLAIRE, Kenneth Andrew

Resigned
Esplanade, St HelierJE2 3QB
Born July 1962
Director
Appointed 21 May 2012
Resigned 30 May 2013

PAREKH, Vinesh Kumar

Resigned
Oakhampton Road, LondonNW7 1NH
Born January 1965
Director
Appointed 19 Dec 2014
Resigned 30 Nov 2020

THUKRAL, Pritam Parkash

Resigned
99 Hanger Lane, LondonW5 3DA
Born August 1939
Director
Appointed 20 Nov 1996
Resigned 26 Mar 2012

THUKRAL, Sneh Prabha

Resigned
Hanger Lane, EalingW5 3DA
Born June 1943
Director
Appointed 06 May 2013
Resigned 20 Dec 2014

THUKRAL, Sneh Prabha

Resigned
99 Hanger Lane, LondonW5 3DA
Born June 1943
Director
Appointed 04 Sept 2001
Resigned 26 Mar 2012

W S W DIRECTORS LIMITED

Resigned
Esplanade, St HelierJE2 3QB
Corporate director
Appointed 21 May 2012
Resigned 30 Apr 2013

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 15 Nov 1996
Resigned 20 Nov 1996

Persons with significant control

2

1 Active
1 Ceased

Mr Raman Thukral

Active
Park Royal, LondonNW10 7PT
Born November 1968

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 15 Oct 2018

Mr Vinesh Kumar Parekh

Ceased
Britwell Road, BurnhamSL1 8DF
Born January 1965

Nature of Control

Right to appoint and remove directors
Significant influence or control
Notified 14 Sept 2016
Ceased 15 Oct 2018
Fundings
Financials
Latest Activities

Filing History

118

Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 June 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
23 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 August 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
11 March 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 January 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 January 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
6 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
13 May 2019
CH01Change of Director Details
Change To A Person With Significant Control
13 May 2019
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
9 April 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
19 October 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 April 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
21 November 2017
AP01Appointment of Director
Confirmation Statement With No Updates
26 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 August 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
2 February 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2015
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Small
20 January 2015
AAMDAAMD
Mortgage Charge Whole Release With Charge Number
30 December 2014
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
30 December 2014
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
30 December 2014
MR05Certification of Charge
Gazette Filings Brought Up To Date
6 December 2014
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
5 December 2014
AAAnnual Accounts
Gazette Notice Compulsary
2 December 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Charge Whole Release With Charge Number
27 August 2014
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
27 August 2014
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
27 August 2014
MR05Certification of Charge
Change Registered Office Address Company With Date Old Address
23 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Termination Director Company With Name
11 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 June 2013
AP01Appointment of Director
Termination Secretary Company With Name
10 May 2013
TM02Termination of Secretary
Termination Director Company With Name
10 May 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
6 June 2012
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
6 June 2012
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name
6 June 2012
AP02Appointment of Corporate Director
Termination Secretary Company With Name
10 April 2012
TM02Termination of Secretary
Termination Director Company With Name
10 April 2012
TM01Termination of Director
Termination Director Company With Name
10 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
31 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 November 2009
AAAnnual Accounts
Legacy
12 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 January 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 December 2008
AAAnnual Accounts
Legacy
18 January 2008
363sAnnual Return (shuttle)
Legacy
16 August 2007
88(2)R88(2)R
Legacy
30 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 June 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 May 2006
AAAnnual Accounts
Legacy
18 March 2006
395Particulars of Mortgage or Charge
Legacy
17 March 2006
363sAnnual Return (shuttle)
Legacy
4 January 2005
363sAnnual Return (shuttle)
Legacy
30 December 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
5 October 2004
AAAnnual Accounts
Legacy
30 June 2004
287Change of Registered Office
Legacy
12 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 September 2003
AAAnnual Accounts
Legacy
9 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 October 2002
AAAnnual Accounts
Legacy
2 February 2002
363sAnnual Return (shuttle)
Legacy
26 January 2002
287Change of Registered Office
Legacy
22 January 2002
395Particulars of Mortgage or Charge
Legacy
10 October 2001
287Change of Registered Office
Legacy
10 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 October 2001
AAAnnual Accounts
Legacy
11 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 October 2000
AAAnnual Accounts
Legacy
10 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 November 1999
AAAnnual Accounts
Accounts With Accounts Type Small
6 August 1999
AAAnnual Accounts
Legacy
6 August 1999
363sAnnual Return (shuttle)
Legacy
30 June 1998
395Particulars of Mortgage or Charge
Legacy
5 December 1997
363sAnnual Return (shuttle)
Legacy
19 May 1997
288bResignation of Director or Secretary
Legacy
19 May 1997
288bResignation of Director or Secretary
Legacy
19 May 1997
288aAppointment of Director or Secretary
Legacy
19 May 1997
288aAppointment of Director or Secretary
Legacy
27 November 1996
287Change of Registered Office
Incorporation Company
15 November 1996
NEWINCIncorporation