Background WavePink WaveYellow Wave

BROWN AND CO PROPERTY LAWYERS LIMITED (07944629)

BROWN AND CO PROPERTY LAWYERS LIMITED (07944629) is an active UK company. incorporated on 10 February 2012. with registered office in Godstone. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BROWN AND CO PROPERTY LAWYERS LIMITED has been registered for 14 years. Current directors include COOKE, Eve Marie, CUDMORE, Martin Alan, Mr., MAGGS, Laura Ann.

Company Number
07944629
Status
active
Type
ltd
Incorporated
10 February 2012
Age
14 years
Address
Linden House, Godstone, RH9 8BF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
COOKE, Eve Marie, CUDMORE, Martin Alan, Mr., MAGGS, Laura Ann
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROWN AND CO PROPERTY LAWYERS LIMITED

BROWN AND CO PROPERTY LAWYERS LIMITED is an active company incorporated on 10 February 2012 with the registered office located in Godstone. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BROWN AND CO PROPERTY LAWYERS LIMITED was registered 14 years ago.(SIC: 68100)

Status

active

Active since 14 years ago

Company No

07944629

LTD Company

Age

14 Years

Incorporated 10 February 2012

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 April 2025 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026
Contact
Address

Linden House 34 Crowhurst Mead Godstone, RH9 8BF,

Previous Addresses

126 Station Road Burnham-on-Crouch Essex CM0 8HQ England
From: 21 August 2018To: 13 July 2025
Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE
From: 10 February 2012To: 21 August 2018
Timeline

12 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Feb 12
Loan Secured
Nov 15
Director Left
Mar 16
Director Joined
Aug 16
Director Left
Jun 25
Loan Cleared
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Owner Exit
Jul 25
New Owner
Jul 25
Director Left
Jan 26
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

COOKE, Eve Marie

Active
34 Crowhurst Mead, GodstoneRH9 8BF
Born February 1983
Director
Appointed 25 Jun 2025

CUDMORE, Martin Alan, Mr.

Active
34 Crowhurst Mead, GodstoneRH9 8BF
Born June 1969
Director
Appointed 10 Feb 2012

MAGGS, Laura Ann

Active
34 Crowhurst Mead, GodstoneRH9 8BF
Born March 1970
Director
Appointed 25 Jun 2025

BROWN, Martin

Resigned
Station Road, Burnham-On-CrouchCM0 8HQ
Born February 1963
Director
Appointed 24 Aug 2016
Resigned 10 Jun 2025

BROWN, Martin

Resigned
2 Mill Green, Station Road, Burnham On CrouchCM0 8HT
Born February 1963
Director
Appointed 10 Feb 2012
Resigned 15 Mar 2016

JOSEPH, Gillian

Resigned
34 Crowhurst Mead, GodstoneRH9 8BF
Born June 1985
Director
Appointed 25 Jun 2025
Resigned 31 Dec 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Colum Jeffrey Arment Smith

Active
34 Crowhurst Mead, GodstoneRH9 8BF
Born May 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jun 2025

Mr Martin Cudmore

Ceased
34 Crowhurst Mead, GodstoneRH9 8BF
Born June 1969

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
Ceased 26 Jun 2025
Fundings
Financials
Latest Activities

Filing History

47

Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 November 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 October 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 July 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 July 2025
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
13 July 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
10 June 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
14 February 2020
CH01Change of Director Details
Change To A Person With Significant Control
14 February 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 August 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
16 February 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Termination Director Company With Name Termination Date
30 March 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
14 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 August 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Incorporation Company
10 February 2012
NEWINCIncorporation