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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Charles Lake House, Claire Causeway, Crossways Business Park, Dartford, United Kingdom, DA2 6QA | Director | 04 April 2023 | Active |
Charles Lake House, Claire Causeway, Crossways Business Park, Dartford, United Kingdom, DA2 6QA | Director | 21 March 2011 | Active |
Charles Lake House, Claire Causeway, Crossways Business Park, Dartford, United Kingdom, DA2 6QA | Director | 21 March 2011 | Active |
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 | Director | 07 September 2016 | Active |
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 | Director | 07 September 2016 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-25 | Officers | Appoint person director company with name date. | Download |
2023-05-25 | Officers | Termination secretary company with name termination date. | Download |
2023-05-25 | Officers | Termination director company with name termination date. | Download |
2023-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-01 | Officers | Termination director company with name termination date. | Download |
2023-01-01 | Officers | Termination director company with name termination date. | Download |
2022-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-11 | Accounts | Change account reference date company previous shortened. | Download |
2021-07-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-08 | Officers | Change person director company with change date. | Download |
2021-06-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-30 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-14 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-14 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-14 | Officers | Change person director company with change date. | Download |
2021-01-14 | Officers | Change person director company with change date. | Download |
2021-01-14 | Officers | Change person secretary company with change date. | Download |
2021-01-04 | Address | Change registered office address company with date old address new address. | Download |
2020-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.