UKBizDB.co.uk

BREW COURT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Brew Court Limited. The company was founded 7 years ago and was given the registration number 10380168. The firm's registered office is in READING. You can find them at 4 Brewery Court, Theale, Reading, Berkshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:BREW COURT LIMITED
Company Number:10380168
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 September 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:4 Brewery Court, Theale, Reading, Berkshire, United Kingdom, RG7 5AJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Brewery Court, Theale, Reading, United Kingdom, RG7 5AJ

Director23 November 2019Active
1a Commerce Park, Brunel Road, Theale, United Kingdom, RG7 4AB

Director16 September 2016Active

People with Significant Control

Mrs Eleanore Hillman
Notified on:15 May 2020
Status:Active
Date of birth:May 1993
Nationality:English
Country of residence:United Kingdom
Address:4, Brewery Court, Reading, United Kingdom, RG7 5AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Hillnic Limited
Notified on:17 September 2016
Status:Active
Country of residence:United Kingdom
Address:1a Commerce Park, Brunel Road, Theale, United Kingdom, RG7 4AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Daniel James Hillman
Notified on:16 September 2016
Status:Active
Date of birth:July 1986
Nationality:British
Country of residence:United Kingdom
Address:Field View, Theale Road, Burghfield, United Kingdom, RG30 3TP
Nature of control:
  • Significant influence or control
Resi Homes Limited
Notified on:16 September 2016
Status:Active
Country of residence:United Kingdom
Address:1a Commerce Park, Brunel Road, Theale, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Confirmation statement

Confirmation statement with updates.

Download
2023-09-27Accounts

Accounts with accounts type micro entity.

Download
2022-12-12Confirmation statement

Confirmation statement with updates.

Download
2022-10-13Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-12Confirmation statement

Confirmation statement with updates.

Download
2021-08-25Mortgage

Mortgage satisfy charge full.

Download
2021-08-24Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-24Mortgage

Mortgage satisfy charge full.

Download
2021-08-24Mortgage

Mortgage satisfy charge full.

Download
2021-04-16Gazette

Gazette filings brought up to date.

Download
2021-04-15Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2020-12-16Confirmation statement

Confirmation statement with updates.

Download
2020-05-15Persons with significant control

Notification of a person with significant control.

Download
2020-05-15Persons with significant control

Cessation of a person with significant control.

Download
2019-12-16Confirmation statement

Confirmation statement with updates.

Download
2019-12-16Persons with significant control

Cessation of a person with significant control.

Download
2019-11-28Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-25Mortgage

Mortgage satisfy charge full.

Download
2019-11-23Officers

Appoint person director company with name date.

Download
2019-11-23Address

Change registered office address company with date old address new address.

Download
2019-11-22Officers

Termination director company with name termination date.

Download
2019-05-28Officers

Change person director company with change date.

Download
2018-12-18Confirmation statement

Confirmation statement with updates.

Download
2018-12-09Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.