BREW TOWER (MARLOW) MAN. CO. LTD

Register to unlock more data on OkredoRegister

BREW TOWER (MARLOW) MAN. CO. LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03485308

Incorporation date

23/12/1997

Size

Dormant

Contacts

Registered address

Registered address

119-120 High Street, Eton, Windsor SL4 6ANCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/1997)
dot icon12/01/2026
Confirmation statement made on 2025-12-23 with no updates
dot icon27/01/2025
Accounts for a dormant company made up to 2024-12-31
dot icon03/01/2025
Confirmation statement made on 2024-12-23 with no updates
dot icon16/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon02/01/2024
Confirmation statement made on 2023-12-23 with no updates
dot icon18/04/2023
Accounts for a dormant company made up to 2022-12-31
dot icon31/01/2023
Termination of appointment of Margaret Helen Brown as a director on 2023-01-31
dot icon05/01/2023
Confirmation statement made on 2022-12-23 with no updates
dot icon08/02/2022
Accounts for a dormant company made up to 2021-12-31
dot icon03/01/2022
Confirmation statement made on 2021-12-23 with no updates
dot icon31/12/2021
Termination of appointment of Margaret Leslie Edwards as a director on 2021-12-31
dot icon12/03/2021
Accounts for a dormant company made up to 2020-12-31
dot icon03/02/2021
Confirmation statement made on 2020-12-23 with no updates
dot icon04/09/2020
Secretary's details changed for Leete Secretarial Services Limited on 2020-08-03
dot icon14/08/2020
Registered office address changed from 77 Victoria Street Windsor Berkshire SL4 1EH to 119-120 High Street Eton Windsor SL4 6AN on 2020-08-14
dot icon23/06/2020
Termination of appointment of Nigel David Lanchbury as a director on 2020-06-19
dot icon02/06/2020
Appointment of Mrs Angela Patricia Jackman as a director on 2020-06-01
dot icon20/04/2020
Director's details changed for Mr David Richard Owen on 2020-04-20
dot icon14/04/2020
Appointment of Mr David Richard Owen as a director on 2020-04-14
dot icon07/02/2020
Accounts for a dormant company made up to 2019-12-31
dot icon31/12/2019
Confirmation statement made on 2019-12-23 with no updates
dot icon25/01/2019
Micro company accounts made up to 2018-12-31
dot icon27/12/2018
Confirmation statement made on 2018-12-23 with no updates
dot icon24/10/2018
Resolutions
dot icon13/04/2018
Micro company accounts made up to 2017-12-31
dot icon01/02/2018
Termination of appointment of Roger Charles Matkin as a director on 2018-02-01
dot icon02/01/2018
Confirmation statement made on 2017-12-23 with no updates
dot icon09/05/2017
Appointment of Mr Nigel David Lanchbury as a director on 2017-04-24
dot icon16/02/2017
Micro company accounts made up to 2016-12-31
dot icon23/12/2016
Confirmation statement made on 2016-12-23 with updates
dot icon02/06/2016
Appointment of Mr Roger Charles Matkin as a director on 2016-05-23
dot icon16/05/2016
Total exemption full accounts made up to 2015-12-31
dot icon03/05/2016
Appointment of Mrs Margaret Leslie Edwards as a director on 2015-06-08
dot icon03/05/2016
Appointment of Mrs Margaret Helen Brown as a director on 2015-06-08
dot icon03/05/2016
Termination of appointment of Mark John Picton as a director on 2016-04-04
dot icon01/02/2016
Annual return made up to 2015-12-23 no member list
dot icon24/11/2015
Termination of appointment of David Brian Jones as a director on 2015-10-18
dot icon19/02/2015
Appointment of Leete Secretarial Services Limited as a secretary on 2015-02-19
dot icon19/02/2015
Termination of appointment of Christopher James Leete as a secretary on 2015-02-19
dot icon14/01/2015
Total exemption full accounts made up to 2014-12-31
dot icon30/12/2014
Annual return made up to 2014-12-23 no member list
dot icon08/10/2014
Appointment of Mr Mark John Picton as a director on 2014-06-09
dot icon20/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/07/2014
Termination of appointment of Robert Brian Savidge as a director on 2014-07-29
dot icon17/01/2014
Annual return made up to 2013-12-23 no member list
dot icon11/06/2013
Accounts for a dormant company made up to 2012-12-31
dot icon18/01/2013
Annual return made up to 2012-12-23 no member list
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon30/12/2011
Annual return made up to 2011-12-23 no member list
dot icon13/07/2011
Accounts for a dormant company made up to 2010-12-31
dot icon23/05/2011
Appointment of Mr David Brian Jones as a director
dot icon04/02/2011
Registered office address changed from Odeon House 146 College Road Harrow Middlesex HA1 1BH on 2011-02-04
dot icon23/12/2010
Annual return made up to 2010-12-23 no member list
dot icon23/08/2010
Total exemption full accounts made up to 2009-12-31
dot icon22/01/2010
Termination of appointment of David Jones as a director
dot icon23/12/2009
Annual return made up to 2009-12-23 no member list
dot icon23/12/2009
Register inspection address has been changed
dot icon23/12/2009
Director's details changed for Robert Brian Savidge on 2009-12-23
dot icon21/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon29/12/2008
Annual return made up to 23/12/08
dot icon23/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon08/01/2008
Director resigned
dot icon28/12/2007
Annual return made up to 23/12/07
dot icon14/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon09/01/2007
Annual return made up to 23/12/06
dot icon09/01/2007
Director resigned
dot icon29/11/2006
New director appointed
dot icon15/11/2006
Director resigned
dot icon28/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon29/12/2005
Annual return made up to 23/12/05
dot icon07/09/2005
Registered office changed on 07/09/05 from: 77 victoria street windsor berkshire SL4 1EH
dot icon01/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon11/02/2005
New director appointed
dot icon13/01/2005
Annual return made up to 23/12/04
dot icon10/11/2004
Director resigned
dot icon20/05/2004
Total exemption small company accounts made up to 2003-12-31
dot icon18/02/2004
Annual return made up to 23/12/03
dot icon30/01/2004
Registered office changed on 30/01/04 from: odeon house 146 college road harrow middlesex HA1 1BH
dot icon26/09/2003
Total exemption small company accounts made up to 2002-12-31
dot icon07/04/2003
Director resigned
dot icon07/04/2003
Annual return made up to 23/12/02
dot icon27/01/2003
New director appointed
dot icon27/01/2003
New director appointed
dot icon10/10/2002
Annual return made up to 23/12/01
dot icon18/09/2002
Total exemption small company accounts made up to 2001-12-31
dot icon14/08/2001
Total exemption full accounts made up to 2000-12-31
dot icon30/05/2001
Registered office changed on 30/05/01 from: marlborough house wigmore place luton bedfordshire LU2 9EX
dot icon30/05/2001
New secretary appointed
dot icon15/05/2001
Secretary resigned
dot icon02/05/2001
Director resigned
dot icon08/01/2001
Annual return made up to 23/12/00
dot icon04/01/2001
Secretary's particulars changed
dot icon14/11/2000
Full accounts made up to 1999-12-31
dot icon20/03/2000
Director resigned
dot icon20/03/2000
New director appointed
dot icon20/03/2000
New director appointed
dot icon20/03/2000
New director appointed
dot icon20/03/2000
New director appointed
dot icon16/02/2000
Registered office changed on 16/02/00 from: second floor connaught house alexandra terrace guildford surrey GU1 3DA
dot icon16/02/2000
New secretary appointed
dot icon16/02/2000
Secretary resigned
dot icon07/02/2000
Director resigned
dot icon12/01/2000
Annual return made up to 23/12/99
dot icon11/11/1999
New director appointed
dot icon20/10/1999
Director resigned
dot icon01/09/1999
Accounts for a dormant company made up to 1998-12-31
dot icon01/09/1999
Resolutions
dot icon08/06/1999
New director appointed
dot icon07/06/1999
New director appointed
dot icon03/06/1999
Director resigned
dot icon03/06/1999
Director resigned
dot icon17/02/1999
Director's particulars changed
dot icon21/12/1998
Annual return made up to 23/12/98
dot icon02/01/1998
Secretary resigned
dot icon23/12/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LEETE SECRETARIAL SERVICES LIMITED
Corporate Secretary
19/02/2015 - Present
209
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
23/12/1997 - 23/12/1997
99600
PEVEREL OM LIMITED
Corporate Secretary
31/01/2000 - 01/05/2001
220
Warnes, Alan Leslie
Director
11/12/2002 - 20/12/2007
5
Parton, Jeffrey John
Director
23/12/1997 - 01/05/1999
65

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BREW TOWER (MARLOW) MAN. CO. LTD

BREW TOWER (MARLOW) MAN. CO. LTD is an(a) Active company incorporated on 23/12/1997 with the registered office located at 119-120 High Street, Eton, Windsor SL4 6AN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BREW TOWER (MARLOW) MAN. CO. LTD?

toggle

BREW TOWER (MARLOW) MAN. CO. LTD is currently Active. It was registered on 23/12/1997 .

Where is BREW TOWER (MARLOW) MAN. CO. LTD located?

toggle

BREW TOWER (MARLOW) MAN. CO. LTD is registered at 119-120 High Street, Eton, Windsor SL4 6AN.

What does BREW TOWER (MARLOW) MAN. CO. LTD do?

toggle

BREW TOWER (MARLOW) MAN. CO. LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BREW TOWER (MARLOW) MAN. CO. LTD?

toggle

The latest filing was on 12/01/2026: Confirmation statement made on 2025-12-23 with no updates.