Background WavePink WaveYellow Wave

S & C BROWNE BUILDING SERVICES LIMITED (06398733)

S & C BROWNE BUILDING SERVICES LIMITED (06398733) is an active UK company. incorporated on 15 October 2007. with registered office in New Romney. The company operates in the Construction sector, engaged in construction of domestic buildings. S & C BROWNE BUILDING SERVICES LIMITED has been registered for 18 years. Current directors include BROWNE, Clare Marie, BROWNE, Simon John.

Company Number
06398733
Status
active
Type
ltd
Incorporated
15 October 2007
Age
18 years
Address
Wallingham, New Romney, TN28 8TP
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
BROWNE, Clare Marie, BROWNE, Simon John
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S & C BROWNE BUILDING SERVICES LIMITED

S & C BROWNE BUILDING SERVICES LIMITED is an active company incorporated on 15 October 2007 with the registered office located in New Romney. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. S & C BROWNE BUILDING SERVICES LIMITED was registered 18 years ago.(SIC: 41202)

Status

active

Active since 18 years ago

Company No

06398733

LTD Company

Age

18 Years

Incorporated 15 October 2007

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 24 July 2025 (9 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

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

Next Due

Due by 20 October 2026
For period ending 6 October 2026
Contact
Address

Wallingham Hope Lane New Romney, TN28 8TP,

Previous Addresses

12 Orchard Drive Littlestone Kent TN28 8SE
From: 15 October 2007To: 25 August 2025
Timeline

2 key events • 2007 - 2016

Funding Officers Ownership
Company Founded
Oct 07
Loan Secured
Apr 16
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BROWNE, Clare Marie

Active
Hope Lane, New RomneyTN28 8TP
Secretary
Appointed 15 Oct 2007

BROWNE, Clare Marie

Active
12 Orchard Drive, LittlestoneTN28 8SE
Born February 1973
Director
Appointed 15 Oct 2007

BROWNE, Simon John

Active
Hope Lane, New RomneyTN28 8TP
Born December 1975
Director
Appointed 15 Oct 2007

GRAEME, Paul Gordon

Resigned
Fairview Avenue, GillinghamME8 0QP
Secretary
Appointed 15 Oct 2007
Resigned 15 Oct 2007

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Director
Appointed 15 Oct 2007
Resigned 15 Oct 2007

Persons with significant control

2

Mr Simon John Browne

Active
Hope Lane, New RomneyTN28 8TP
Born December 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Clare Marie Browne

Active
Hope Lane, New RomneyTN28 8TP
Born February 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
12 January 2026
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 December 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 December 2025
CH01Change of Director Details
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
21 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 May 2009
AAAnnual Accounts
Legacy
22 October 2008
363aAnnual Return
Legacy
20 December 2007
288aAppointment of Director or Secretary
Legacy
20 December 2007
288aAppointment of Director or Secretary
Legacy
20 December 2007
287Change of Registered Office
Legacy
12 November 2007
288bResignation of Director or Secretary
Legacy
12 November 2007
288bResignation of Director or Secretary
Legacy
12 November 2007
287Change of Registered Office
Incorporation Company
15 October 2007
NEWINCIncorporation