Background WavePink WaveYellow Wave

BROWNEDGE MANAGEMENT COMPANY LIMITED (05191005)

BROWNEDGE MANAGEMENT COMPANY LIMITED (05191005) is an active UK company. incorporated on 28 July 2004. with registered office in Thornton-Cleveleys. The company operates in the Real Estate Activities sector, engaged in residents property management. BROWNEDGE MANAGEMENT COMPANY LIMITED has been registered for 21 years. Current directors include DOBSON, Peter Rowland.

Company Number
05191005
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 July 2004
Age
21 years
Address
17 Victoria Road East, Thornton-Cleveleys, FY5 5HT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DOBSON, Peter Rowland
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROWNEDGE MANAGEMENT COMPANY LIMITED

BROWNEDGE MANAGEMENT COMPANY LIMITED is an active company incorporated on 28 July 2004 with the registered office located in Thornton-Cleveleys. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BROWNEDGE MANAGEMENT COMPANY LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05191005

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 28 July 2004

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 9 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 28 April 2025 (1 year ago)
Submitted on 29 April 2025 (1 year ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026
Contact
Address

17 Victoria Road East Thornton-Cleveleys, FY5 5HT,

Previous Addresses

Bmc PO Box 1389 Thornton Cleveleys FY5 9DG United Kingdom
From: 15 July 2020To: 1 March 2024
PO Box 2062 PO Box 2062 Preston Lancashire PR5 4DB England
From: 12 May 2016To: 15 July 2020
PO Box 2062 1 Bannister Hall Lane Higher Walton Preston PR5 4DB
From: 28 July 2015To: 12 May 2016
PO Box 2062 1 Bannister Hall Lane Higher Walton Preston PR5 4DB England
From: 28 July 2015To: 28 July 2015
PO Box 2062 32 Ambleway Preston PR5 9BP
From: 6 December 2012To: 28 July 2015
Po Box Po Box2062 the Old School House Church Brow Walton-Le-Dale Preston Lancashire PR5 4BH United Kingdom
From: 5 July 2011To: 6 December 2012
32 Ambleway Walton-Le-Dale Preston Lancashire PR5 4JF United Kingdom
From: 15 June 2011To: 5 July 2011
6 Windsor Avenue Penwortham Preston Lancs PR1 9AY
From: 28 July 2004To: 15 June 2011
Timeline

9 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Jul 04
Director Joined
Oct 09
Director Left
Aug 14
Director Joined
Oct 17
Director Left
Sept 19
Director Left
Mar 22
Director Left
Oct 22
Director Joined
Jan 24
Director Left
Jun 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

STUTTARD, Gavin

Active
Victoria Road East, Thornton-CleveleysFY5 5HT
Secretary
Appointed 11 Jan 2020

DOBSON, Peter Rowland

Active
Victoria Road East, Thornton-CleveleysFY5 5HT
Born March 1964
Director
Appointed 01 Jan 2024

FARRELL, Anthony Paul

Resigned
14 Crofton Avenue, AltrinchamWA15 6DA
Secretary
Appointed 28 Jul 2004
Resigned 15 Oct 2007

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 11 Jun 2008
Resigned 26 Jun 2009

RESIDENTIAL MANAGEMENT GROUP LIMITED

Resigned
11 Wellesley Road, CroydonCR0 2NW
Corporate secretary
Appointed 15 Oct 2007
Resigned 11 Jun 2008

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 28 Jul 2004
Resigned 28 Jul 2004

BALL, Andrea Anne

Resigned
Victoria Road East, Thornton-CleveleysFY5 5HT
Born June 1969
Director
Appointed 16 Sept 2008
Resigned 31 May 2024

BENNETT, Barbara

Resigned
PO BOX 2062, PrestonPR5 4DB
Born November 1952
Director
Appointed 16 Sept 2008
Resigned 14 Sept 2019

FORSYTH, Emma

Resigned
Brampton Drive, PrestonPR5 6SG
Born November 1982
Director
Appointed 16 Sept 2008
Resigned 26 Nov 2013

GOODWIN, Neil

Resigned
Sherbourne House, TattenhallCH3 9RH
Born December 1953
Director
Appointed 28 Jul 2004
Resigned 03 Apr 2008

HOLBROOK, Robert John

Resigned
4 Wardley Hall Lane Roe Green, ManchesterM28 2RL
Born January 1966
Director
Appointed 28 Jul 2004
Resigned 03 Apr 2008

KELLY, Paul Richard

Resigned
PO BOX 1389, Thornton CleveleysFY5 9DG
Born January 1955
Director
Appointed 05 Oct 2009
Resigned 13 Oct 2022

PARK, Stephen

Resigned
PO BOX 1389, Thornton CleveleysFY5 9DG
Born September 1957
Director
Appointed 17 Oct 2017
Resigned 30 Mar 2022

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
11 Wellesley Road, CroydonCR0 2NW
Corporate director
Appointed 02 Apr 2008
Resigned 11 Jun 2008

RESIDENTIAL MANAGEMENT GROUP LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate director
Appointed 11 Jun 2008
Resigned 01 Jan 2009
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Micro Entity
9 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 March 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 January 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 October 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 March 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
4 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 January 2020
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
30 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
19 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
12 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
28 July 2015
AR01AR01
Change Person Director Company With Change Date
28 July 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 July 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 August 2014
AR01AR01
Termination Director Company With Name Termination Date
22 August 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 July 2013
AAAnnual Accounts
Legacy
12 January 2013
MG01MG01
Change Registered Office Address Company With Date Old Address
6 December 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
14 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 August 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
5 July 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
15 June 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 August 2010
AR01AR01
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 June 2010
AAAnnual Accounts
Accounts Amended With Made Up Date
8 June 2010
AAMDAAMD
Annual Return Company With Made Up Date No Member List
26 October 2009
AR01AR01
Appoint Person Director Company With Name
14 October 2009
AP01Appointment of Director
Legacy
29 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 June 2009
AAAnnual Accounts
Legacy
20 February 2009
287Change of Registered Office
Legacy
20 February 2009
288bResignation of Director or Secretary
Legacy
26 January 2009
288aAppointment of Director or Secretary
Legacy
26 January 2009
288aAppointment of Director or Secretary
Legacy
1 November 2008
288aAppointment of Director or Secretary
Legacy
8 October 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 October 2008
AAAnnual Accounts
Legacy
12 June 2008
288aAppointment of Director or Secretary
Legacy
12 June 2008
288aAppointment of Director or Secretary
Legacy
12 June 2008
287Change of Registered Office
Legacy
11 June 2008
288bResignation of Director or Secretary
Legacy
11 June 2008
288bResignation of Director or Secretary
Legacy
4 April 2008
288aAppointment of Director or Secretary
Legacy
3 April 2008
288bResignation of Director or Secretary
Legacy
3 April 2008
288bResignation of Director or Secretary
Legacy
13 March 2008
288cChange of Particulars
Legacy
14 February 2008
288aAppointment of Director or Secretary
Legacy
14 February 2008
288bResignation of Director or Secretary
Legacy
8 February 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
27 October 2007
AAAnnual Accounts
Legacy
23 August 2007
363sAnnual Return (shuttle)
Legacy
18 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 May 2006
AAAnnual Accounts
Legacy
11 August 2005
363sAnnual Return (shuttle)
Legacy
16 May 2005
225Change of Accounting Reference Date
Legacy
6 August 2004
288bResignation of Director or Secretary
Incorporation Company
28 July 2004
NEWINCIncorporation