Background WavePink WaveYellow Wave

BROWNHILLS INVESTMENTS PROPERTY LIMITED (08966900)

BROWNHILLS INVESTMENTS PROPERTY LIMITED (08966900) is an active UK company. incorporated on 31 March 2014. with registered office in Walsall. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BROWNHILLS INVESTMENTS PROPERTY LIMITED has been registered for 12 years. Current directors include HARRISON, Mark Edward.

Company Number
08966900
Status
active
Type
ltd
Incorporated
31 March 2014
Age
12 years
Address
Brownhills Glass Co Ltd, Walsall, WS9 8UZ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HARRISON, Mark Edward
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROWNHILLS INVESTMENTS PROPERTY LIMITED

BROWNHILLS INVESTMENTS PROPERTY LIMITED is an active company incorporated on 31 March 2014 with the registered office located in Walsall. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BROWNHILLS INVESTMENTS PROPERTY LIMITED was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08966900

LTD Company

Age

12 Years

Incorporated 31 March 2014

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 28 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 31 March 2026 (1 month ago)

Next Due

Due by 14 April 2027
For period ending 31 March 2027

Previous Company Names

MARK HARRISON CONSULTING LIMITED
From: 26 September 2014To: 29 January 2015
TUFWELL GLASS LIMITED
From: 31 March 2014To: 26 September 2014
Contact
Address

Brownhills Glass Co Ltd Beecham Close Walsall, WS9 8UZ,

Timeline

11 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Mar 14
Loan Secured
Mar 15
Loan Secured
Mar 15
Funding Round
May 15
Capital Update
Apr 18
Loan Secured
Apr 18
Loan Secured
May 18
Loan Secured
May 18
Loan Secured
Jan 19
Loan Secured
Sept 21
Loan Secured
Dec 24
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

HARRISON, Mark Edward

Active
Beecham Close, WalsallWS9 8UZ
Born July 1977
Director
Appointed 31 Mar 2014

Persons with significant control

1

Beecham Close, WalsallWS9 8UZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
24 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
14 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
23 February 2022
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
5 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
3 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
2 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2019
MR01Registration of a Charge
Change To A Person With Significant Control
1 October 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
30 August 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2018
MR01Registration of a Charge
Memorandum Articles
2 May 2018
MAMA
Resolution
2 May 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2018
MR01Registration of a Charge
Confirmation Statement With Updates
13 April 2018
CS01Confirmation Statement
Legacy
4 April 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
4 April 2018
SH19Statement of Capital
Legacy
4 April 2018
CAP-SSCAP-SS
Resolution
4 April 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Small
8 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
7 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
16 August 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
30 November 2015
AA01Change of Accounting Reference Date
Resolution
19 June 2015
RESOLUTIONSResolutions
Capital Allotment Shares
15 May 2015
SH01Allotment of Shares
Accounts With Accounts Type Dormant
7 May 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 April 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
13 April 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2015
MR01Registration of a Charge
Certificate Change Of Name Company
29 January 2015
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
26 September 2014
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
31 March 2014
NEWINCIncorporation