BREW TOWER OWNERS LIMITED
Overview
Company Name | BREW TOWER OWNERS LIMITED |
---|---|
Company Status | Active |
Company Status Detail | Active proposal to strike off |
Legal Form | Private limited company |
Company Number | 05014116 |
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 BREW TOWER OWNERS LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is BREW TOWER OWNERS LIMITED located?
Registered Office Address | Boston House Grove Business Park Downsview Road OX12 9FF Wantage England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for BREW TOWER OWNERS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jan 31, 2026 |
Next Accounts Due On | Oct 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jan 31, 2025 |
What is the status of the latest confirmation statement for BREW TOWER OWNERS LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | May 15, 2025 |
Next Confirmation Statement Due | May 29, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 15, 2024 |
Overdue | Yes |
What are the latest filings for BREW TOWER OWNERS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Micro company accounts made up to Jan 31, 2025 | 5 pages | AA | ||
Change of details for Mrs Janet Elizabeth Johnson as a person with significant control on Jan 30, 2025 | 2 pages | PSC04 | ||
Change of details for Dr Geoffrey Richard Thorpe as a person with significant control on Jan 30, 2025 | 2 pages | PSC04 | ||
Registered office address changed from Boston House Downsview Road Wantage OX12 9FF England to Boston House Grove Business Park Downsview Road Wantage OX12 9FF on Jan 31, 2025 | 1 pages | AD01 | ||
Director's details changed for Ms Maliko Tanguy on Jan 30, 2025 | 2 pages | CH01 | ||
Secretary's details changed for Mr Robert Camden on Jan 30, 2025 | 1 pages | CH03 | ||
Appointment of Ms Maliko Tanguy as a director on Nov 03, 2024 | 2 pages | AP01 | ||
Termination of appointment of Geoffrey Richard Thorpe as a director on Sep 30, 2024 | 1 pages | TM01 | ||
Change of details for Brew Tower Condominium Limited as a person with significant control on May 16, 2024 | 2 pages | PSC05 | ||
Notification of Brew Tower Condominium Limited as a person with significant control on May 16, 2024 | 2 pages | PSC02 | ||
Change of details for Mrs Janet Elizabeth Johnson as a person with significant control on May 16, 2024 | 2 pages | PSC04 | ||
Change of details for Dr Geoffrey Richard Thorpe as a person with significant control on May 16, 2024 | 2 pages | PSC04 | ||
Cessation of Robert Johnson as a person with significant control on May 16, 2024 | 1 pages | PSC07 | ||
Confirmation statement made on May 15, 2024 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Jan 31, 2024 | 5 pages | AA | ||
Confirmation statement made on Dec 11, 2023 with updates | 5 pages | CS01 | ||
Change of details for Mrs Janet Elizabeth Johnson as a person with significant control on Oct 19, 2023 | 2 pages | PSC04 | ||
Micro company accounts made up to Jan 31, 2023 | 5 pages | AA | ||
Confirmation statement made on Jan 13, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from 7 Newman Lane Drayton Oxfordshire OX14 4LP to Boston House Downsview Road Wantage OX12 9FF on Oct 04, 2022 | 1 pages | AD01 | ||
Appointment of Mr Robert Camden as a secretary on Oct 04, 2022 | 2 pages | AP03 | ||
Termination of appointment of Lynn Ann Jones as a secretary on Oct 04, 2022 | 1 pages | TM02 | ||
Total exemption full accounts made up to Jan 31, 2022 | 3 pages | AA | ||
Who are the officers of BREW TOWER OWNERS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CAMDEN, Robert | Secretary | Grove Business Park Downsview Road OX12 9FF Wantage Boston House England | 300751410001 | |||||||
JOHNSON, Janet Elizabeth | Director | 37 Coopers Lane OX14 5GU Abingdon Oxfordshire | England | British | Retired | 97219350001 | ||||
TANGUY, Maliko | Director | Grove Business Park Downsview Road OX12 9FF Wantage Boston House England | England | French | Scientist | 320091120001 | ||||
ABERDEIN, Cyril | Secretary | 35 The Brew Tower Coopers Lane OX14 5GU Abingdon Oxfordshire | British | Retired | 95910410001 | |||||
DWYER, Daniel John | Secretary | Goldfinch Close Chelsfield BR6 6NF Orpington 14 Kent | British | 112335920001 | ||||||
JONES, Lynn Ann | Secretary | 7 Newman Lane OX14 4LP Drayton Oxfordshire | British | 77822910001 | ||||||
ABERDEIN, Cyril | Director | 603 Atlantic Gardens Praia Formosa Madeira Portugal | British | Retired | 95910410002 | |||||
DWYER, Daniel James | Director | Clovers End Patcham BN1 8PJ Brighton 2 East Sussex | United Kingdom | British | Company Registration Agent | 86094440001 | ||||
HERD, Robert John | Director | 33 Coopers Lane OX14 5GU Abingdon Oxfordshire | Great Britain | British | Engineer | 72078450002 | ||||
THORPE, Geoffrey Richard, Dr | Director | Coopers Lane OX14 5GU Abingdon 33 England | England | English | Retired | 179256790002 |
Who are the persons with significant control of BREW TOWER OWNERS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Brew Tower Condominium Limited | May 16, 2024 | Coopers Lane OX14 5GU Abingdon 29 Oxfordshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Robert Johnson | Apr 06, 2016 | Downsview Road OX12 9FF Wantage Boston House England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Dr Geoffrey Richard Thorpe | Apr 06, 2016 | Grove Business Park Downsview Road OX12 9FF Wantage Boston House England | No | ||||||||||
Nationality: English Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mrs Janet Elizabeth Johnson | Apr 06, 2016 | Grove Business Park Downsview Road OX12 9FF Wantage Boston House 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