Background WavePink WaveYellow Wave

BROWNING ESTATES LTD (05198495)

BROWNING ESTATES LTD (05198495) is an active UK company. incorporated on 5 August 2004. with registered office in 15-17 Belfast Road. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BROWNING ESTATES LTD has been registered for 21 years. Current directors include GLUCK, Solomon.

Company Number
05198495
Status
active
Type
ltd
Incorporated
5 August 2004
Age
21 years
Address
15-17 Belfast Road, N16 6UN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GLUCK, Solomon
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROWNING ESTATES LTD

BROWNING ESTATES LTD is an active company incorporated on 5 August 2004 with the registered office located in 15-17 Belfast Road. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BROWNING ESTATES LTD was registered 21 years ago.(SIC: 68209)

Status

active

Active since 21 years ago

Company No

05198495

LTD Company

Age

21 Years

Incorporated 5 August 2004

Size

N/A

Accounts

ARD: 29/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (8 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026
Contact
Address

15-17 Belfast Road London , N16 6UN,

Timeline

8 key events • 2004 - 2022

Funding Officers Ownership
Company Founded
Aug 04
Loan Cleared
Aug 14
Loan Secured
May 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Aug 15
Loan Secured
Jul 21
Loan Secured
Oct 22
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

GLUCK, Solomon

Active
41 Linthorpe Road, LondonN16 5QT
Born April 1965
Director
Appointed 22 Sept 2004

GLUCK, Joseph

Resigned
83 Queen Elizabeths Walk, LondonN16 5UG
Secretary
Appointed 22 Sept 2004
Resigned 31 Jul 2022

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 05 Aug 2004
Resigned 14 Sept 2004

GLUCK, Joseph

Resigned
83 Queen Elizabeths Walk, LondonN16 5UG
Born May 1967
Director
Appointed 22 Sept 2004
Resigned 01 May 2008

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 05 Aug 2004
Resigned 14 Sept 2004

Persons with significant control

1

Mr Solomon Gluck

Active
15-17 Belfast RoadN16 6UN
Born April 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Unaudited Abridged
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2022
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
22 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 August 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
6 January 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
10 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
1 September 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 August 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Mortgage Satisfy Charge Full
28 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2015
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
26 May 2015
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
26 May 2015
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
26 May 2015
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
23 April 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 August 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 May 2011
AAAnnual Accounts
Legacy
7 September 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 June 2010
AAAnnual Accounts
Legacy
3 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 August 2009
AAAnnual Accounts
Gazette Notice Compulsary
7 April 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
23 September 2008
363aAnnual Return
Legacy
23 September 2008
190190
Legacy
23 September 2008
353353
Legacy
9 July 2008
288bResignation of Director or Secretary
Legacy
13 November 2007
395Particulars of Mortgage or Charge
Legacy
26 September 2007
395Particulars of Mortgage or Charge
Legacy
9 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 June 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 September 2006
AAAnnual Accounts
Legacy
18 September 2006
363aAnnual Return
Gazette Filings Brought Up To Date
6 June 2006
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
20 January 2006
363aAnnual Return
Gazette Notice Compulsary
17 January 2006
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
20 November 2004
395Particulars of Mortgage or Charge
Legacy
18 October 2004
288aAppointment of Director or Secretary
Legacy
28 September 2004
288aAppointment of Director or Secretary
Legacy
14 September 2004
288bResignation of Director or Secretary
Legacy
14 September 2004
288bResignation of Director or Secretary
Legacy
14 September 2004
287Change of Registered Office
Incorporation Company
5 August 2004
NEWINCIncorporation