UKBizDB.co.uk

BREWSTER ESTATES LIMITED

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

This company is commonly known as Brewster Estates Limited. The company was founded 61 years ago and was given the registration number 00752606. The firm's registered office is in SIDCUP. You can find them at Office Suite 1 3 Cray Building, Footscray High Street, Sidcup, Kent. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:BREWSTER ESTATES LIMITED
Company Number:00752606
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 1963
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Office Suite 1 3 Cray Building, Footscray High Street, Sidcup, Kent, DA14 5HL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Charles Lake House, Claire Causeway, Crossways Business Park, Dartford, United Kingdom, DA2 6QA

Director04 April 2023Active
Charles Lake House, Claire Causeway, Crossways Business Park, Dartford, United Kingdom, DA2 6QA

Director21 March 2011Active
Charles Lake House, Claire Causeway, Crossways Business Park, Dartford, United Kingdom, DA2 6QA

Director21 March 2011Active
Charles Lake House, Claire Causeway, Crossways Business Park, Dartford, United Kingdom, DA2 6QA

Secretary-Active
Charles Lake House, Claire Causeway, Crossways Business Park, Dartford, United Kingdom, DA2 6QA

Director07 September 2016Active
Carlton Mead 8/10, Marine Road, Deal, CT14 7DN

Director-Active
Charles Lake House, Claire Causeway, Crossways Business Park, Dartford, United Kingdom, DA2 6QA

Director-Active
Charles Lake House, Claire Causeway, Crossways Business Park, Dartford, United Kingdom, DA2 6QA

Director07 September 2016Active

People with Significant Control

Jhb Investments Limited
Notified on:14 April 2021
Status:Active
Country of residence:United Kingdom
Address:Charles Lake House Claire Causeway, Crossways Business Park, Dartford, United Kingdom, DA2 6QA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Wallis Brewster
Notified on:06 April 2016
Status:Active
Date of birth:March 1944
Nationality:British
Country of residence:United Kingdom
Address:Charles Lake House, Claire Causeway, Dartford, United Kingdom, DA2 6QA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Harry David Brewster
Notified on:06 April 2016
Status:Active
Date of birth:February 1990
Nationality:British
Country of residence:United Kingdom
Address:Charles Lake House, Claire Causeway, Dartford, United Kingdom, DA2 6QA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jack Edward Brewster
Notified on:06 April 2016
Status:Active
Date of birth:February 1985
Nationality:British
Country of residence:United Kingdom
Address:Charles Lake House, Claire Causeway, Dartford, United Kingdom, DA2 6QA
Nature of control:
  • Ownership of shares 25 to 50 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-28Accounts

Accounts with accounts type total exemption full.

Download
2023-07-16Confirmation statement

Confirmation statement with no updates.

Download
2023-05-25Officers

Appoint person director company with name date.

Download
2023-05-25Officers

Termination secretary company with name termination date.

Download
2023-05-25Officers

Termination director company with name termination date.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2023-01-01Officers

Termination director company with name termination date.

Download
2023-01-01Officers

Termination director company with name termination date.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-10-15Accounts

Accounts with accounts type total exemption full.

Download
2021-10-11Accounts

Change account reference date company previous shortened.

Download
2021-07-08Confirmation statement

Confirmation statement with updates.

Download
2021-07-08Officers

Change person director company with change date.

Download
2021-06-30Persons with significant control

Cessation of a person with significant control.

Download
2021-06-30Persons with significant control

Notification of a person with significant control.

Download
2021-06-30Persons with significant control

Cessation of a person with significant control.

Download
2021-06-30Persons with significant control

Cessation of a person with significant control.

Download
2021-05-12Accounts

Accounts with accounts type total exemption full.

Download
2021-01-14Persons with significant control

Change to a person with significant control.

Download
2021-01-14Persons with significant control

Change to a person with significant control.

Download
2021-01-14Officers

Change person director company with change date.

Download
2021-01-14Officers

Change person director company with change date.

Download
2021-01-14Officers

Change person secretary company with change date.

Download
2021-01-04Address

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

Download
2020-07-07Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.