GEORGE BREWSTER (PROPERTY) LIMITED
Overview
| Company Name | GEORGE BREWSTER (PROPERTY) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00466000 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GEORGE BREWSTER (PROPERTY) LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is GEORGE BREWSTER (PROPERTY) LIMITED located?
| Registered Office Address | Unit 4 Butterly Avenue Butterly Avenue Questor DA1 1JG Dartford England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for GEORGE BREWSTER (PROPERTY) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 25, 2025 |
| Next Accounts Due On | Sep 25, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for GEORGE BREWSTER (PROPERTY) LIMITED?
| Last Confirmation Statement Made Up To | Dec 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 02, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 19, 2025 |
| Overdue | No |
What are the latest filings for GEORGE BREWSTER (PROPERTY) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 19, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr James Canty on Dec 17, 2025 | 2 pages | CH01 | ||
Registered office address changed from Fleet House Springhead Enterprise Park Northfleet Kent DA11 8HJ England to Unit 4 Butterly Avenue Butterly Avenue Questor Dartford DA1 1JG on Sep 18, 2025 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 9 pages | AA | ||
Total exemption full accounts made up to Dec 31, 2023 | 9 pages | AA | ||
Confirmation statement made on Dec 19, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 10 pages | AA | ||
Confirmation statement made on Dec 19, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 10 pages | AA | ||
Registered office address changed from 6-8 Revenge Road Lordswood Kent ME5 8UD England to Fleet House Springhead Enterprise Park Northfleet Kent DA11 8HJ on Jan 18, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Dec 19, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Dec 19, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 8 pages | AA | ||
Confirmation statement made on Dec 19, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 10 pages | AA | ||
Confirmation statement made on Dec 19, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 12 pages | AA | ||
Confirmation statement made on Dec 19, 2018 with no updates | 3 pages | CS01 | ||
Appointment of Mr James Canty as a director on Nov 29, 2018 | 2 pages | AP01 | ||
Appointment of Ms Sandra Thomas as a secretary on Nov 29, 2018 | 2 pages | AP03 | ||
Termination of appointment of Martin John Canty as a secretary on Nov 29, 2018 | 1 pages | TM02 | ||
Total exemption full accounts made up to Dec 31, 2017 | 12 pages | AA | ||
Previous accounting period shortened from Dec 26, 2017 to Dec 25, 2017 | 1 pages | AA01 | ||
Confirmation statement made on Dec 20, 2017 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2016 | 14 pages | AA | ||
Who are the officers of GEORGE BREWSTER (PROPERTY) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| THOMAS, Sandra | Secretary | Butterly Avenue Questor DA1 1JG Dartford Unit 4 Butterly Avenue England | 253002690001 | |||||||
| CANTY, Christopher John | Director | Scotts Lane BR2 0TL Bromley 37 Kent United Kingdom | United Kingdom | British | 16470550012 | |||||
| CANTY, James Edward | Director | Butterly Avenue Questor DA1 1JG Dartford Unit 4 Butterly Avenue England | England | British | 253002810002 | |||||
| CANTY, Martin John | Director | Three Corners Forest Ridge Keston Park BR2 6EG Keston Kent | England | British | 60494150002 | |||||
| CANTY, Eileen Elsie | Secretary | 10 Lawn Close BR1 3NA Bromley Kent | British | 2742560001 | ||||||
| CANTY, Martin John | Secretary | Three Corners Forest Ridge Keston Park BR2 6EG Keston Kent | British | 60494150002 | ||||||
| CANTY, Patrick John | Director | 10 Lawn Close BR1 3NA Bromley Kent | British | 2742570001 |
Who are the persons with significant control of GEORGE BREWSTER (PROPERTY) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| George Brewster (Holdings) Ltd | Apr 06, 2016 | Forest Ridge BR2 6EG Keston Three Corners England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0