Company NameCM Browne Limited
DirectorsChristopher Richard Browne and Matthew James Browne
Company StatusActive
Company Number10613034
CategoryPrivate Limited Company
Incorporation Date10 February 2017(7 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Christopher Richard Browne
Date of BirthDecember 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Lynton Park Road
Cheadle Hulme
Cheadle
SK8 6JA
Director NameMr Matthew James Browne
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Lynton Park Road
Cheadle Hulme
Cheadle
SK8 6JA

Location

Registered Address11 Lynton Park Road
Cheadle Hulme
Cheadle
SK8 6JA
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return24 November 2023 (4 months, 3 weeks ago)
Next Return Due8 December 2024 (7 months, 3 weeks from now)

Charges

24 June 2022Delivered on: 4 July 2022
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: All that leasehold land known as leasehold land known as 35 florist street, stockport, greater manchester, SK3 8DW registered at the land registry under title number GM648687.
Outstanding
24 June 2022Delivered on: 4 July 2022
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: All that leasehold land known as leasehold land known as 45 farr street, edgeley, greater manchester, SK3 9LD registered at the land registry under title number GM396378.
Outstanding
15 February 2021Delivered on: 23 February 2021
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as flat 6, 21 old lansdowne road, manchester, M20 2PB (first registration).
Outstanding
2 October 2020Delivered on: 2 October 2020
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 10 ryie street. Macclesfield. Cheshire. SK11 8BQ.
Outstanding
22 May 2020Delivered on: 26 May 2020
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 6 ash road partington lancashire M31 4HJ.
Outstanding
22 May 2020Delivered on: 26 May 2020
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 47 farr street, stockport, cheshire SK3 9LD.
Outstanding
22 March 2019Delivered on: 22 March 2019
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 29 st matthews road stockport SK3 9AN.
Outstanding
22 February 2019Delivered on: 22 February 2019
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 30 farr street. Stockport. SK3 9LD.
Outstanding

Filing History

2 December 2020Total exemption full accounts made up to 28 February 2020 (9 pages)
2 October 2020Registration of charge 106130340005, created on 2 October 2020 (4 pages)
15 June 2020Change of details for Mr Christopher Richard Browne as a person with significant control on 1 September 2018 (2 pages)
26 May 2020Registration of charge 106130340003, created on 22 May 2020 (4 pages)
26 May 2020Registration of charge 106130340004, created on 22 May 2020 (4 pages)
11 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
22 March 2019Registration of charge 106130340002, created on 22 March 2019 (3 pages)
22 February 2019Registration of charge 106130340001, created on 22 February 2019 (3 pages)
12 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
13 November 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
20 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
10 February 2017Incorporation
Statement of capital on 2017-02-10
  • GBP 50
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
10 February 2017Incorporation
Statement of capital on 2017-02-10
  • GBP 50
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)