Background WavePink WaveYellow Wave

BROWNE ESTATES LIMITED (12107333)

BROWNE ESTATES LIMITED (12107333) is an active UK company. incorporated on 17 July 2019. with registered office in Altrincham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BROWNE ESTATES LIMITED has been registered for 6 years. Current directors include BROWNE, Anthony Robert, BROWNE, Lisa Ann.

Company Number
12107333
Status
active
Type
ltd
Incorporated
17 July 2019
Age
6 years
Address
12-14a Bath Street, Altrincham, WA14 2EJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BROWNE, Anthony Robert, BROWNE, Lisa Ann
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROWNE ESTATES LIMITED

BROWNE ESTATES LIMITED is an active company incorporated on 17 July 2019 with the registered office located in Altrincham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BROWNE ESTATES LIMITED was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

12107333

LTD Company

Age

6 Years

Incorporated 17 July 2019

Size

N/A

Accounts

ARD: 30/7

Up to Date

5 weeks left

Last Filed

Made up to 30 July 2024 (1 year ago)
Submitted on 10 July 2025 (8 months ago)
Period: 1 August 2023 - 30 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 31 July 2024 - 30 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 July 2025 (8 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026
Contact
Address

12-14a Bath Street Altrincham, WA14 2EJ,

Previous Addresses

Shay House Shay Lane Hale Barns Altrincham Cheshire WA15 8UE England
From: 15 May 2025To: 2 June 2025
Douglas Bank House Wigan Lane Wigan WN1 2TB England
From: 17 July 2019To: 15 May 2025
Timeline

15 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Jul 19
Loan Secured
Aug 20
Loan Secured
Apr 21
Loan Secured
Apr 21
Loan Secured
Aug 21
Loan Secured
Aug 21
Loan Cleared
Apr 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Loan Secured
May 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Sept 23
Loan Secured
Nov 23
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

BROWNE, Anthony Robert

Active
Bath Street, AltrinchamWA14 2EJ
Born February 1970
Director
Appointed 17 Jul 2019

BROWNE, Lisa Ann

Active
Shay Lane, AltrinchamWA15 8UE
Born November 1976
Director
Appointed 17 Jul 2019

Persons with significant control

2

Mr Anthony Robert Browne

Active
Bath Street, AltrinchamWA14 2EJ
Born February 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Jul 2019

Mrs Lisa Ann Browne

Active
Shay Lane, AltrinchamWA15 8UE
Born November 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Jul 2019
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 June 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
15 May 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 May 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 May 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
29 April 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 September 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
18 August 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
2 June 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 April 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
24 July 2020
CS01Confirmation Statement
Incorporation Company
17 July 2019
NEWINCIncorporation