Background WavePink WaveYellow Wave

BROWNS PROPERTY HOLDINGS LIMITED (12216508)

BROWNS PROPERTY HOLDINGS LIMITED (12216508) is an active UK company. incorporated on 20 September 2019. with registered office in Fareham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 3 other business activities. BROWNS PROPERTY HOLDINGS LIMITED has been registered for 6 years. Current directors include BROWN, Aaron Maurice, BROWN, Tina Lynette.

Company Number
12216508
Status
active
Type
ltd
Incorporated
20 September 2019
Age
6 years
Address
Ridown Building Fulcrum 2, Fareham, PO15 7FN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BROWN, Aaron Maurice, BROWN, Tina Lynette
SIC Codes
64209, 68100, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROWNS PROPERTY HOLDINGS LIMITED

BROWNS PROPERTY HOLDINGS LIMITED is an active company incorporated on 20 September 2019 with the registered office located in Fareham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 3 other business activities. BROWNS PROPERTY HOLDINGS LIMITED was registered 6 years ago.(SIC: 64209, 68100, 68209, 68320)

Status

active

Active since 6 years ago

Company No

12216508

LTD Company

Age

6 Years

Incorporated 20 September 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 September 2025 (7 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026
Contact
Address

Ridown Building Fulcrum 2 Whiteley Fareham, PO15 7FN,

Previous Addresses

Ridown Building Fulcurm 2 Whiteley Fareham Hampshire PO15 7FN United Kingdom
From: 20 September 2019To: 23 September 2019
Timeline

17 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Sept 19
New Owner
Jun 23
Share Issue
Jun 23
Director Left
Aug 23
Loan Secured
Oct 23
Loan Secured
Oct 23
Loan Secured
Nov 23
Loan Secured
Nov 23
Loan Secured
Nov 23
Loan Secured
Nov 23
Loan Secured
Nov 23
Loan Secured
Nov 23
Loan Secured
Nov 23
Loan Secured
Nov 23
Loan Secured
Nov 23
Loan Cleared
Mar 26
Loan Cleared
Mar 26
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BROWN, Aaron Maurice

Active
Fulcrum 2, FarehamPO15 7FN
Born October 1982
Director
Appointed 20 Sept 2019

BROWN, Tina Lynette

Active
Fulcrum 2, FarehamPO15 7FN
Born July 1960
Director
Appointed 20 Sept 2019

BROWN, Kurt Derrick

Resigned
Fulcrum 2, FarehamPO15 7FN
Born February 1963
Director
Appointed 20 Sept 2019
Resigned 16 Aug 2023

Persons with significant control

2

Mrs Tina Lynette Brown

Active
Fulcrum 2, FarehamPO15 7FN
Born July 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 May 2023

Mr Aaron Maurice Brown

Active
Fulcrum 2, FarehamPO15 7FN
Born October 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Sept 2019
Fundings
Financials
Latest Activities

Filing History

35

Mortgage Satisfy Charge Full
1 April 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2026
MR04Satisfaction of Charge
Change To A Person With Significant Control
6 January 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2023
MR01Registration of a Charge
Confirmation Statement With Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 August 2023
TM01Termination of Director
Capital Alter Shares Subdivision
20 June 2023
SH02Allotment of Shares (prescribed particulars)
Resolution
20 June 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 June 2023
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
6 June 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 January 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 September 2019
AD01Change of Registered Office Address
Incorporation Company
20 September 2019
NEWINCIncorporation