Company NameMichael Brown Properties Ltd
DirectorMichael Robert Brown
Company StatusActive
Company Number05456210
CategoryPrivate Limited Company
Incorporation Date18 May 2005(18 years, 11 months ago)
Previous NameMichael Brown Promotions Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Michael Robert Brown
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2005(1 week after company formation)
Appointment Duration18 years, 11 months
RoleFootballer
Country of ResidenceEngland
Correspondence AddressHighclere Congleton Road
Audley Edge
Stockport
Cheshire
SK9 7AL
Secretary NameEla Star Garside
NationalityBritish
StatusCurrent
Appointed25 May 2005(1 week after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Correspondence AddressHighclere Congleton Road
Audley Edge
Stockport
Chesire
SK9 7AL
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed18 May 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed18 May 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressUnit 3, Building 2 The Colony Wilmslow
Altrincham Road
Wilmslow
Cheshire
SK9 4LY
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Michael Brown
100.00%
Ordinary

Financials

Year2014
Net Worth-£180,987
Cash£394
Current Liabilities£428,524

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 May

Returns

Latest Return18 May 2023 (11 months, 2 weeks ago)
Next Return Due1 June 2024 (1 month from now)

Charges

21 December 2007Delivered on: 5 January 2008
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 18 primrose road hartlepool by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy.
Outstanding
31 August 2007Delivered on: 1 September 2007
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All undertaking property assets rights and revenues present and future.
Outstanding
31 August 2007Delivered on: 1 September 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 46 abode at riverside handleys court selden hill hemel hempstead herts (postal address 47 handleys court selden hill hemel hempstead herts.
Outstanding
21 December 2006Delivered on: 6 January 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 18 strawberry apartments lady mantle close hartlepool.
Outstanding
1 December 2006Delivered on: 20 December 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 24 strawberry apartments lady mantle close hartlepool.
Outstanding
1 December 2006Delivered on: 20 December 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 23 strawberry apartments lady mantle close hartlepool.
Outstanding

Filing History

23 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
30 June 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
28 June 2016Compulsory strike-off action has been discontinued (1 page)
27 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(4 pages)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
4 September 2015Registered office address changed from First Floor 114-116 Curtain Road London EC2A 3AH to 115B Drysdale Street Hoxton London N1 6nd on 4 September 2015 (1 page)
4 September 2015Registered office address changed from First Floor 114-116 Curtain Road London EC2A 3AH to 115B Drysdale Street Hoxton London N1 6nd on 4 September 2015 (1 page)
12 August 2015Director's details changed for Mr Michael Robert Brown on 12 August 2015 (2 pages)
9 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(4 pages)
27 March 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
28 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(4 pages)
28 March 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
14 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
28 March 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
23 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
18 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
12 July 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
12 July 2010Director's details changed for Michael Brown on 18 May 2010 (2 pages)
16 September 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
22 June 2009Director's change of particulars / michael brown / 01/10/2008 (2 pages)
22 June 2009Secretary's change of particulars / ela garside / 01/10/2008 (2 pages)
22 June 2009Return made up to 18/05/09; full list of members (3 pages)
24 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
13 January 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
26 November 2008Return made up to 18/05/08; no change of members (6 pages)
13 November 2008Return made up to 18/05/07; full list of members (5 pages)
29 February 2008Registered office changed on 29/02/2008 from 18 holywell row london EC2A 4JB (1 page)
5 January 2008Particulars of mortgage/charge (3 pages)
1 September 2007Particulars of mortgage/charge (3 pages)
1 September 2007Particulars of mortgage/charge (3 pages)
18 June 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
6 January 2007Particulars of mortgage/charge (3 pages)
20 December 2006Particulars of mortgage/charge (3 pages)
20 December 2006Particulars of mortgage/charge (3 pages)
31 October 2006Company name changed michael brown promotions LIMITED\certificate issued on 31/10/06 (3 pages)
16 October 2006Return made up to 18/05/06; full list of members; amend (6 pages)
6 July 2006Return made up to 18/05/06; full list of members (6 pages)
6 June 2005Registered office changed on 06/06/05 from: 18 holywell row london EC2A 4JB (1 page)
6 June 2005New director appointed (2 pages)
6 June 2005New secretary appointed (2 pages)
25 May 2005Registered office changed on 25/05/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
25 May 2005Director resigned (1 page)
25 May 2005Secretary resigned (1 page)
18 May 2005Incorporation (16 pages)