BREWSTER ESTATES LIMITED

Charles Lake House Claire Causeway Charles Lake House Claire Causeway, Dartford, DA2 6QA, Kent, United Kingdom
StatusACTIVE
Company No.00752606
CategoryPrivate Limited Company
Incorporated07 Mar 1963
Age61 years, 1 month, 21 days
JurisdictionEngland Wales

SUMMARY

BREWSTER ESTATES LIMITED is an active private limited company with number 00752606. It was incorporated 61 years, 1 month, 21 days ago, on 07 March 1963. The company address is Charles Lake House Claire Causeway Charles Lake House Claire Causeway, Dartford, DA2 6QA, Kent, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 16 Jul 2023

Action Date: 29 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-29

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2023

Action Date: 04 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Amanda Louise Brewster

Appointment date: 2023-04-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 May 2023

Action Date: 01 May 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Karen Beryl Gilham

Termination date: 2023-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2023

Action Date: 01 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Wallis Brewster

Termination date: 2023-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jan 2023

Action Date: 18 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karen Beryl Gilham

Termination date: 2022-10-18

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jan 2023

Action Date: 18 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gillian Louise Brewster

Termination date: 2022-10-18

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2022

Action Date: 29 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Oct 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Oct 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA01

Made up date: 2021-10-31

New date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2021

Action Date: 29 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-29

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2021

Action Date: 07 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Harry David Brewster

Change date: 2021-07-07

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Jun 2021

Action Date: 14 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Wallis Brewster

Cessation date: 2021-04-14

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jun 2021

Action Date: 14 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Jhb Investments Limited

Notification date: 2021-04-14

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Jun 2021

Action Date: 14 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jack Edward Brewster

Cessation date: 2021-04-14

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Jun 2021

Action Date: 14 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-04-14

Psc name: Harry David Brewster

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 May 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Change to a person with significant control

Date: 14 Jan 2021

Action Date: 04 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr John Wallis Brewster

Change date: 2021-01-04

Documents

View document PDF

Change to a person with significant control

Date: 14 Jan 2021

Action Date: 04 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-01-04

Psc name: Mr Jack Edward Brewster

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2021

Action Date: 04 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-04

Officer name: Mr John Wallis Brewster

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2021

Action Date: 04 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-04

Officer name: Mr Jack Edward Brewster

Documents

View document PDF

Change person secretary company with change date

Date: 14 Jan 2021

Action Date: 04 Jan 2021

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Karen Beryl Gilham

Change date: 2021-01-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2021

Action Date: 04 Jan 2021

Category: Address

Type: AD01

New address: Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA

Change date: 2021-01-04

Old address: Office Suite 1 3 Cray Building Footscray High Street Sidcup Kent DA14 5HL

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2020

Action Date: 29 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-29

Documents

View document PDF

Accounts with accounts type small

Date: 13 May 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change to a person with significant control

Date: 18 Mar 2020

Action Date: 17 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Harry David Brewster

Change date: 2020-03-17

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2020

Action Date: 17 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Harry David Brewster

Change date: 2020-03-17

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2019

Action Date: 29 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-29

Documents

View document PDF

Accounts with accounts type small

Date: 21 Mar 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2018

Action Date: 29 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-29

Documents

View document PDF

Accounts with accounts type small

Date: 27 Apr 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change to a person with significant control

Date: 14 Nov 2017

Action Date: 09 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-09

Psc name: Mr Harry David Brewster

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2017

Action Date: 09 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Harry David Brewster

Change date: 2017-11-09

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2017

Action Date: 29 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-29

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jack Edward Brewster

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Harry David Brewster

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John Wallis Brewster

Notification date: 2016-04-06

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2017

Action Date: 17 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-17

Officer name: Jack Edward Brewster

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2017

Action Date: 17 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Harry David Brewster

Change date: 2017-05-17

Documents

View document PDF

Accounts with accounts type small

Date: 02 May 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2016

Action Date: 07 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Gillian Louise Brewster

Appointment date: 2016-09-07

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2016

Action Date: 07 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-07

Officer name: Ms Karen Beryl Gilham

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2016

Action Date: 29 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-29

Documents

View document PDF

Accounts with accounts type small

Date: 12 May 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2015

Action Date: 14 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-14

Documents

View document PDF

Accounts with accounts type small

Date: 08 May 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Sep 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Sep 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 27

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Sep 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 26

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Sep 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Sep 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 23

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Sep 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 24

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Sep 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 18

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Sep 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 19

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Sep 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 16

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Sep 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 21

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Sep 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 17

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Sep 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 15

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Sep 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 13

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Sep 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 22

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Sep 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 14

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Sep 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 12

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Sep 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 10

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Sep 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Sep 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 11

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Sep 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Sep 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Sep 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Sep 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Sep 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2014

Action Date: 14 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-14

Documents

View document PDF

Accounts with accounts type small

Date: 19 May 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Aug 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 9

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Aug 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 20

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Aug 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2013

Action Date: 14 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-14

Documents

View document PDF

Change sail address company with old address

Date: 18 Jul 2013

Category: Address

Type: AD02

Old address: 16-17 Copperfields Spital Street Dartford Kent DA1 2DE

Documents

View document PDF

Accounts with accounts type small

Date: 24 Apr 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2012

Action Date: 14 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-14

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jun 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2011

Action Date: 17 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-17

Officer name: John Wallis Brewster

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2011

Action Date: 14 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-14

Documents

View document PDF

Accounts with accounts type small

Date: 19 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Appoint person director company with name

Date: 05 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jack Edward Brewster

Documents

View document PDF

Appoint person director company with name

Date: 05 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Harry David Brewster

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2010

Action Date: 14 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-14

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jul 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Termination director company with name

Date: 23 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joan Brewster

Documents

View document PDF

Change sail address company

Date: 19 Jan 2010

Category: Address

Type: AD02

Documents

View document PDF

Legacy

Date: 30 Sep 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / joan brewster / 16/09/2009

Documents

View document PDF

Legacy

Date: 16 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/07/09; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Aug 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Accounts with accounts type small

Date: 18 Aug 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 08 Aug 2008

Category: Annual-return

Type: 363s

Description: Return made up to 14/07/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Aug 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 06 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 14/07/07; no change of members

Documents

View document PDF

Legacy

Date: 18 Nov 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 07 Sep 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 26 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 14/07/06; full list of members

Documents

View document PDF

Legacy

Date: 11 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 14/07/05; full list of members

Documents

View document PDF


Some Companies

BLACKS OF SOPWELL LIMITED

NORTH BARN D,ST. ALBANS,AL1 2HA

Number:05475004
Status:ACTIVE
Category:Private Limited Company

BONIQ TRADE LP

41 DUKE STREET,EDINBURGH,EH6 8HH

Number:SL013667
Status:ACTIVE
Category:Limited Partnership

EASY I LIMITED

PARTIS HOUSE DAVY AVENUE,MILTON KEYNES,MK5 8HJ

Number:04114879
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company
Number:CE001163
Status:ACTIVE
Category:Charitable Incorporated Organisation

HIGH TECH CLICK (SYSTEMS) LIMITED

UNIT 1 MAISON COURT MIDLAND WAY,CHESTERFIELD,S43 4GD

Number:10003541
Status:ACTIVE
Category:Private Limited Company

IMELDA INSIGNIA SERVICES LIMITED

1 KERRISON ROAD,LONDON,E15 2TH

Number:11361599
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source