Background WavePink WaveYellow Wave

J BROWNE DEVELOPER SERVICES LIMITED (09077652)

J BROWNE DEVELOPER SERVICES LIMITED (09077652) is an active UK company. incorporated on 9 June 2014. with registered office in Leeds. The company operates in the Construction sector, engaged in unknown sic code (42910) and 2 other business activities. J BROWNE DEVELOPER SERVICES LIMITED has been registered for 11 years. Current directors include DE LA MOTTE, Tom, KAVANAGH, Patrick Mark, MCMAHON, Paul Denis and 2 others.

Company Number
09077652
Status
active
Type
ltd
Incorporated
9 June 2014
Age
11 years
Address
3125 Thorpe Park, Leeds, LS15 8ZB
Industry Sector
Construction
Business Activity
Unknown SIC code (42910)
Directors
DE LA MOTTE, Tom, KAVANAGH, Patrick Mark, MCMAHON, Paul Denis, TARR, Michael Andrew, RENEW CORPORATE DIRECTOR LIMITED
SIC Codes
42910, 43999, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J BROWNE DEVELOPER SERVICES LIMITED

J BROWNE DEVELOPER SERVICES LIMITED is an active company incorporated on 9 June 2014 with the registered office located in Leeds. The company operates in the Construction sector, specifically engaged in unknown sic code (42910) and 2 other business activities. J BROWNE DEVELOPER SERVICES LIMITED was registered 11 years ago.(SIC: 42910, 43999, 82990)

Status

active

Active since 11 years ago

Company No

09077652

LTD Company

Age

11 Years

Incorporated 9 June 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 4 April 2025 (1 year ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 6 June 2025 (10 months ago)
Submitted on 6 June 2025 (10 months ago)

Next Due

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

3125 Thorpe Park Leeds, LS15 8ZB,

Previous Addresses

3175 Century Way Thorpe Park Leeds LS15 8ZB England
From: 7 April 2021To: 25 October 2024
Meelin House Unit 2 Pavillion Business Centre 6 Kinetic Crescent Enfield Middlesex EN3 7FJ
From: 24 October 2014To: 7 April 2021
Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA United Kingdom
From: 9 June 2014To: 24 October 2014
Timeline

17 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jun 14
Director Joined
Oct 14
Director Joined
Oct 14
Funding Round
Dec 14
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Loan Secured
Apr 21
Loan Secured
Nov 22
Loan Cleared
Dec 22
Director Joined
Jan 23
Director Left
Jan 23
Capital Update
Jul 23
Loan Secured
Oct 24
Loan Cleared
Nov 25
Loan Cleared
Nov 25
2
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

RENEW NOMINEES LIMITED

Active
Thorpe Park, LeedsLS15 8ZB
Corporate secretary
Appointed 25 Mar 2021

DE LA MOTTE, Tom

Active
Thorpe Park, LeedsLS15 8ZB
Born March 1970
Director
Appointed 25 Mar 2021

KAVANAGH, Patrick Mark

Active
Thorpe Park, LeedsLS15 8ZB
Born June 1969
Director
Appointed 07 Oct 2014

MCMAHON, Paul Denis

Active
Thorpe Park, LeedsLS15 8ZB
Born July 1966
Director
Appointed 07 Oct 2014

TARR, Michael Andrew

Active
Thorpe Park, LeedsLS15 8ZB
Born June 1971
Director
Appointed 04 Jan 2023

RENEW CORPORATE DIRECTOR LIMITED

Active
Thorpe Park, LeedsLS15 8ZB
Corporate director
Appointed 25 Mar 2021

BROWNE, Jeremy

Resigned
Lower Coombe Street, CroydonCR0 1AA
Born December 1971
Director
Appointed 09 Jun 2014
Resigned 25 Mar 2021

DODD, Jonathan Mark

Resigned
Thorpe Park, LeedsLS15 8ZB
Born January 1973
Director
Appointed 25 Mar 2021
Resigned 04 Jan 2023

Persons with significant control

1

6 Kinetic Crescent, EnfieldEN3 7FJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Audit Exemption Subsiduary
3 April 2026
AAAnnual Accounts
Legacy
17 March 2026
PARENT_ACCPARENT_ACC
Legacy
17 March 2026
GUARANTEE2GUARANTEE2
Legacy
17 March 2026
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
11 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 April 2025
AAAnnual Accounts
Legacy
11 March 2025
PARENT_ACCPARENT_ACC
Legacy
11 March 2025
AGREEMENT2AGREEMENT2
Legacy
11 March 2025
GUARANTEE2GUARANTEE2
Legacy
12 February 2025
GUARANTEE2GUARANTEE2
Legacy
12 February 2025
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
25 October 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2024
MR01Registration of a Charge
Confirmation Statement With Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2023
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
13 July 2023
SH19Statement of Capital
Legacy
13 July 2023
CAP-SSCAP-SS
Legacy
13 July 2023
SH20SH20
Resolution
13 July 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
21 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
9 January 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 December 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
7 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2021
MR01Registration of a Charge
Resolution
23 April 2021
RESOLUTIONSResolutions
Auditors Resignation Company
20 April 2021
AUDAUD
Memorandum Articles
12 April 2021
MAMA
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
7 April 2021
AP02Appointment of Corporate Director
Appoint Corporate Secretary Company With Name Date
7 April 2021
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Change Account Reference Date Company Current Extended
7 April 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
7 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2016
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
6 April 2016
AAAnnual Accounts
Legacy
6 April 2016
PARENT_ACCPARENT_ACC
Legacy
6 April 2016
AGREEMENT2AGREEMENT2
Gazette Filings Brought Up To Date
2 April 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 March 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
8 March 2016
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
19 October 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Change Sail Address Company With New Address
6 July 2015
AD02Notification of Single Alternative Inspection Location
Legacy
1 July 2015
GUARANTEE2GUARANTEE2
Capital Allotment Shares
15 December 2014
SH01Allotment of Shares
Resolution
31 October 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 October 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
8 July 2014
AA01Change of Accounting Reference Date
Incorporation Company
9 June 2014
NEWINCIncorporation