GEORGE BREWSTER(HOLDINGS)LIMITED
Overview
| Company Name | GEORGE BREWSTER(HOLDINGS)LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00801495 |
| 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(HOLDINGS)LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is GEORGE BREWSTER(HOLDINGS)LIMITED located?
| Registered Office Address | 4 Butterly Avenue Questor DA1 1JG Dartford England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for GEORGE BREWSTER(HOLDINGS)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(HOLDINGS)LIMITED?
| Last Confirmation Statement Made Up To | Feb 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 28, 2025 |
| Overdue | No |
What are the latest filings for GEORGE BREWSTER(HOLDINGS)LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registered office address changed from Fleet House Springhead Enterprise Park Northfleet Kent DA11 8HJ England to 4 Butterly Avenue Questor Dartford DA1 1JG on Sep 18, 2025 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 5 pages | AA | ||
Confirmation statement made on Feb 28, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 5 pages | AA | ||
Confirmation statement made on Feb 29, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 5 pages | AA | ||
Confirmation statement made on Feb 28, 2023 with no updates | 3 pages | CS01 | ||
Register(s) moved to registered office address Fleet House Springhead Enterprise Park Northfleet Kent DA11 8HJ | 1 pages | AD04 | ||
Total exemption full accounts made up to Dec 31, 2021 | 5 pages | AA | ||
Registered office address changed from 6-8 Revenge Road Chatham ME5 8UD England to Fleet House Springhead Enterprise Park Northfleet Kent DA11 8HJ on Jan 18, 2023 | 1 pages | AD01 | ||
Appointment of Mr James Edward Canty as a director on Dec 13, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Feb 28, 2022 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 5 pages | AA | ||
Confirmation statement made on Feb 28, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 7 pages | AA | ||
Confirmation statement made on Feb 29, 2020 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 9 pages | AA | ||
Confirmation statement made on Feb 28, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2017 | 9 pages | AA | ||
Previous accounting period shortened from Dec 26, 2017 to Dec 25, 2017 | 1 pages | AA01 | ||
Confirmation statement made on Feb 28, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2016 | 11 pages | AA | ||
Previous accounting period shortened from Dec 27, 2016 to Dec 26, 2016 | 1 pages | AA01 | ||
Confirmation statement made on Feb 28, 2017 with updates | 6 pages | CS01 | ||
Registered office address changed from Three Corners Forest Ridge Keston Kent BR2 6EG to 6-8 Revenge Road Chatham ME5 8UD on Mar 01, 2017 | 1 pages | AD01 | ||
Who are the officers of GEORGE BREWSTER(HOLDINGS)LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CANTY, Martin John | Secretary | Three Corners Forest Ridge Keston Park BR2 6EG Keston Kent | British | 60494150002 | ||||||
| CANTY, Christopher John | Director | Old Manor Way BR7 5XS Chislehurst 2 Kent United Kingdom | United Kingdom | British | 16470550013 | |||||
| CANTY, James Edward | Director | Butterly Avenue Questor DA1 1JG Dartford 4 England | United Kingdom | British | 274878790001 | |||||
| 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, Eileen Elsie | Director | 10 Lawn Close BR1 3NA Bromley Kent | United Kingdom | British | 2742560001 | |||||
| CANTY, Patrick John | Director | 10 Lawn Close BR1 3NA Bromley Kent | British | 2742570001 |
Who are the persons with significant control of GEORGE BREWSTER(HOLDINGS)LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Martin John Canty | Apr 06, 2016 | Butterly Avenue Questor DA1 1JG Dartford 4 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Christopher John Canty | Apr 06, 2016 | Butterly Avenue Questor DA1 1JG Dartford 4 England | No |
Nationality: British Country of Residence: England | |||
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