UKBizDB.co.uk

BREWHOUSE LANE LIMITED

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

This company is commonly known as Brewhouse Lane Limited. The company was founded 23 years ago and was given the registration number 04125293. The firm's registered office is in LONDON. You can find them at Berkeley House, 304 Regents Park Road, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:BREWHOUSE LANE LIMITED
Company Number:04125293
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 2000
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:Berkeley House, 304 Regents Park Road, London, England, N3 2JX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Berkeley House, 304 Regents Park Road, London, England, N3 2JX

Secretary10 July 2019Active
Berkeley House, 304 Regents Park Road, London, England, N3 2JX

Director10 July 2019Active
35, Park Lane, London, United Kingdom, W1K 1RB

Director29 March 2011Active
35, Park Lane, London, W1K 1RB

Director22 November 2004Active
35, Park Lane, London, England, W1K 1RB

Director22 February 2021Active
35, Park Lane, London, United Kingdom, W1K 1RB

Secretary01 March 2012Active
4 College Drive, Thames Ditton, KT7 0LB

Secretary09 October 2003Active
18 Alfred Road, Kingston Upon Thames, KT1 2UA

Secretary14 December 2000Active
35, Park Lane, London, United Kingdom, W1K 1RB

Secretary19 August 2005Active
42 Bancroft Chase, Hornchurch, RM12 4DR

Secretary18 January 2001Active
7 Maitland Close, Walton On Thames, KT12 3PH

Secretary22 March 2003Active
35, Park Lane, London, United Kingdom, W1K 1RB

Secretary22 November 2004Active
Ladymead, Coneyhurst Road, Coneyhurst, RH14 9DH

Director14 December 2000Active
Ashdown, 101 Halliford Road, Sunbury On Thames, TW16 6DN

Director04 April 2003Active
4 College Drive, Thames Ditton, KT7 0LB

Director14 December 2000Active
The Old Barn, The Holloway, Whiteleaf, HP27 0LR

Director24 August 2009Active
35, Park Lane, London, W1K 1RB

Director10 June 2010Active
8 The Shires, Watford, WD25 0JL

Director04 April 2003Active

People with Significant Control

Fairhold Holdings (2003) Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Berkeley House, 304 Regents Park Road, London, United Kingdom, N3 2JX
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Accounts

Accounts with accounts type small.

Download
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2023-01-16Confirmation statement

Confirmation statement with no updates.

Download
2022-12-09Accounts

Accounts with accounts type small.

Download
2022-08-24Accounts

Change account reference date company previous extended.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-12-03Accounts

Accounts with accounts type small.

Download
2021-04-14Accounts

Accounts with accounts type small.

Download
2021-03-05Officers

Appoint person director company with name date.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-29Accounts

Change account reference date company previous shortened.

Download
2020-01-17Confirmation statement

Confirmation statement with no updates.

Download
2019-10-11Accounts

Accounts with accounts type full.

Download
2019-07-23Officers

Appoint person director company with name date.

Download
2019-07-19Officers

Appoint person secretary company with name date.

Download
2019-07-19Officers

Termination secretary company with name termination date.

Download
2019-07-19Persons with significant control

Change to a person with significant control.

Download
2019-03-28Address

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

Download
2019-01-23Confirmation statement

Confirmation statement with no updates.

Download
2018-11-01Address

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

Download
2018-09-26Accounts

Accounts with accounts type full.

Download
2018-01-10Confirmation statement

Confirmation statement with no updates.

Download
2018-01-02Mortgage

Mortgage satisfy charge full.

Download
2017-09-20Accounts

Accounts with accounts type full.

Download
2017-01-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.