Background WavePink WaveYellow Wave

BROWN & LEE, AYLESBURY LTD (11791046)

BROWN & LEE, AYLESBURY LTD (11791046) is an active UK company. incorporated on 28 January 2019. with registered office in Aylesbury. The company operates in the Real Estate Activities sector, engaged in real estate agencies. BROWN & LEE, AYLESBURY LTD has been registered for 7 years. Current directors include BRIDGMAN, Pamela, BRIDGMAN, Peter Lindley.

Company Number
11791046
Status
active
Type
ltd
Incorporated
28 January 2019
Age
7 years
Address
15 Billwell, Aylesbury, HP18 9AD
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
BRIDGMAN, Pamela, BRIDGMAN, Peter Lindley
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROWN & LEE, AYLESBURY LTD

BROWN & LEE, AYLESBURY LTD is an active company incorporated on 28 January 2019 with the registered office located in Aylesbury. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. BROWN & LEE, AYLESBURY LTD was registered 7 years ago.(SIC: 68310)

Status

active

Active since 7 years ago

Company No

11791046

LTD Company

Age

7 Years

Incorporated 28 January 2019

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 11 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 January 2026 (3 months ago)
Submitted on 11 February 2026 (2 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027
Contact
Address

15 Billwell Long Crendon Aylesbury, HP18 9AD,

Previous Addresses

Rookery Farmhouse Lower End Piddington Bicester Oxfordshire OX25 1QD England
From: 5 February 2021To: 15 July 2021
3 Carrera House Merlin Court Gatehouse Close Aylesbury Buckinghamshire HP19 8DP United Kingdom
From: 28 January 2019To: 5 February 2021
Timeline

2 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jan 19
Owner Exit
Feb 25
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

BRIDGMAN, Pamela

Active
Billwell, AylesburyHP18 9AD
Born October 1947
Director
Appointed 28 Jan 2019

BRIDGMAN, Peter Lindley

Active
Billwell, AylesburyHP18 9AD
Born April 1956
Director
Appointed 28 Jan 2019

Persons with significant control

2

1 Active
1 Ceased

Mrs Pamela Bridgman

Ceased
Billwell, AylesburyHP18 9AD
Born October 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Jan 2019
Ceased 28 Jan 2023

Mr Peter Lindley Bridgman

Active
Billwell, AylesburyHP18 9AD
Born April 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jan 2019
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With Updates
11 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
6 February 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
6 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
23 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2021
AAAnnual Accounts
Change To A Person With Significant Control
28 October 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
26 October 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2021
CH01Change of Director Details
Change To A Person With Significant Control
15 July 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2021
CH01Change of Director Details
Change To A Person With Significant Control
15 July 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
15 July 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
13 February 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2021
CH01Change of Director Details
Change To A Person With Significant Control
8 February 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 February 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Incorporation Company
28 January 2019
NEWINCIncorporation