BREW TOWER OWNERS LIMITED

Register to unlock more data on OkredoRegister

BREW TOWER OWNERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05014116

Incorporation date

13/01/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Boston House Grove Business Park, Downsview Road, Wantage OX12 9FFCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/2004)
dot icon16/09/2025
Final Gazette dissolved via voluntary strike-off
dot icon01/07/2025
First Gazette notice for voluntary strike-off
dot icon18/06/2025
Application to strike the company off the register
dot icon27/02/2025
Micro company accounts made up to 2025-01-31
dot icon31/01/2025
Director's details changed for Ms Maliko Tanguy on 2025-01-30
dot icon31/01/2025
Secretary's details changed for Mr Robert Camden on 2025-01-30
dot icon31/01/2025
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 2025-01-31
dot icon31/01/2025
Change of details for Mrs Janet Elizabeth Johnson as a person with significant control on 2025-01-30
dot icon31/01/2025
Change of details for Dr Geoffrey Richard Thorpe as a person with significant control on 2025-01-30
dot icon26/11/2024
Appointment of Ms Maliko Tanguy as a director on 2024-11-03
dot icon01/10/2024
Termination of appointment of Geoffrey Richard Thorpe as a director on 2024-09-30
dot icon21/05/2024
Change of details for Brew Tower Condominium Limited as a person with significant control on 2024-05-16
dot icon16/05/2024
Confirmation statement made on 2024-05-15 with updates
dot icon16/05/2024
Cessation of Robert Johnson as a person with significant control on 2024-05-16
dot icon16/05/2024
Change of details for Mrs Janet Elizabeth Johnson as a person with significant control on 2024-05-16
dot icon16/05/2024
Change of details for Dr Geoffrey Richard Thorpe as a person with significant control on 2024-05-16
dot icon16/05/2024
Notification of Brew Tower Condominium Limited as a person with significant control on 2024-05-16
dot icon18/03/2024
Micro company accounts made up to 2024-01-31
dot icon11/12/2023
Confirmation statement made on 2023-12-11 with updates
dot icon19/10/2023
Change of details for Mrs Janet Elizabeth Johnson as a person with significant control on 2023-10-19
dot icon17/08/2023
Micro company accounts made up to 2023-01-31
dot icon23/01/2023
Confirmation statement made on 2023-01-13 with no updates
dot icon04/10/2022
Registered office address changed from 7 Newman Lane Drayton Oxfordshire OX14 4LP to Boston House Downsview Road Wantage OX12 9FF on 2022-10-04
dot icon04/10/2022
Appointment of Mr Robert Camden as a secretary on 2022-10-04
dot icon04/10/2022
Termination of appointment of Lynn Ann Jones as a secretary on 2022-10-04
dot icon26/04/2022
Total exemption full accounts made up to 2022-01-31
dot icon28/01/2022
Confirmation statement made on 2022-01-13 with no updates
dot icon15/04/2021
Total exemption full accounts made up to 2021-01-31
dot icon23/01/2021
Confirmation statement made on 2021-01-13 with no updates
dot icon16/03/2020
Total exemption full accounts made up to 2020-01-31
dot icon03/02/2020
Confirmation statement made on 2020-01-13 with no updates
dot icon22/09/2019
Total exemption full accounts made up to 2019-01-31
dot icon31/01/2019
Confirmation statement made on 2019-01-13 with no updates
dot icon28/06/2018
Total exemption full accounts made up to 2018-01-31
dot icon01/02/2018
Confirmation statement made on 2018-01-13 with no updates
dot icon13/07/2017
Director's details changed for Dr Geoffrey Richard Thorpe on 2017-07-13
dot icon26/06/2017
Total exemption full accounts made up to 2017-01-31
dot icon08/06/2017
Director's details changed for Mrs Janet Elizabeth Johnson on 2017-06-06
dot icon20/03/2017
Director's details changed for Mrs Janet Elizabeth Johnson on 2017-03-20
dot icon20/03/2017
Confirmation statement made on 2017-01-13 with updates
dot icon15/06/2016
Total exemption small company accounts made up to 2016-01-31
dot icon20/01/2016
Annual return made up to 2016-01-13 with full list of shareholders
dot icon20/01/2016
Director's details changed for Dr Geoffrey Richard Thorpe on 2015-10-20
dot icon29/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon11/02/2015
Annual return made up to 2015-01-13 with full list of shareholders
dot icon27/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon10/03/2014
Annual return made up to 2014-01-13 with full list of shareholders
dot icon29/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon18/01/2013
Annual return made up to 2013-01-13 with full list of shareholders
dot icon18/01/2013
Director's details changed for Dr Geoffrey Richard Thrope on 2013-01-13
dot icon18/01/2013
Director's details changed for Mrs Janet Elizabeth Johnson on 2013-01-13
dot icon29/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon23/02/2012
Annual return made up to 2012-01-13 with full list of shareholders
dot icon10/06/2011
Total exemption small company accounts made up to 2011-01-31
dot icon17/03/2011
Annual return made up to 2011-01-13 with full list of shareholders
dot icon28/07/2010
Total exemption small company accounts made up to 2010-01-31
dot icon29/03/2010
Appointment of Dr Geoffrey Richard Thrope as a director
dot icon11/03/2010
Annual return made up to 2010-01-13 with full list of shareholders
dot icon11/03/2010
Director's details changed for Janet Elizabeth Johnson on 2010-01-13
dot icon18/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon17/11/2009
Termination of appointment of Cyril Aberdein as a director
dot icon16/11/2009
Termination of appointment of Robert Herd as a director
dot icon06/04/2009
Return made up to 13/01/09; full list of members
dot icon18/06/2008
Total exemption small company accounts made up to 2008-01-31
dot icon11/03/2008
Return made up to 13/01/08; full list of members
dot icon22/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon16/02/2007
Return made up to 13/01/07; full list of members
dot icon16/02/2007
Director's particulars changed
dot icon10/10/2006
Total exemption small company accounts made up to 2006-01-31
dot icon16/01/2006
Return made up to 13/01/06; full list of members
dot icon14/12/2005
Secretary resigned
dot icon14/12/2005
New secretary appointed
dot icon14/12/2005
Registered office changed on 14/12/05 from: 35 the brew tower coopers lane abingdon oxfordshire OX14 5GU
dot icon01/09/2005
Total exemption full accounts made up to 2005-01-31
dot icon22/04/2005
Return made up to 13/01/05; full list of members; amend
dot icon11/03/2005
Return made up to 13/01/05; full list of members
dot icon21/04/2004
New director appointed
dot icon23/02/2004
New director appointed
dot icon23/02/2004
Secretary resigned
dot icon23/02/2004
Director resigned
dot icon23/02/2004
New secretary appointed;new director appointed
dot icon23/02/2004
Registered office changed on 23/02/04 from: 312B high street orpington BR6 0NG
dot icon23/02/2004
Memorandum and Articles of Association
dot icon23/02/2004
Resolutions
dot icon13/01/2004
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
15/05/2025
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
62.57K
-
0.00
9.55K
-
2023
0
6.54K
-
0.00
-
-
2024
0
-
-
0.00
-
-
2024
0
-
-
0.00
-
-

Employees

2024

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dwyer, Daniel James
Director
13/01/2004 - 13/01/2004
2783
Herd, Robert John
Director
13/01/2004 - 16/11/2009
7
Johnson, Janet Elizabeth
Director
16/02/2004 - Present
-
Thorpe, Geoffrey Richard, Dr
Director
16/11/2009 - 30/09/2024
6
Aberdein, Cyril
Director
13/01/2004 - 11/08/2009
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BREW TOWER OWNERS LIMITED

BREW TOWER OWNERS LIMITED is an(a) Dissolved company incorporated on 13/01/2004 with the registered office located at Boston House Grove Business Park, Downsview Road, Wantage OX12 9FF. 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 OWNERS LIMITED?

toggle

BREW TOWER OWNERS LIMITED is currently Dissolved. It was registered on 13/01/2004 and dissolved on 16/09/2025.

Where is BREW TOWER OWNERS LIMITED located?

toggle

BREW TOWER OWNERS LIMITED is registered at Boston House Grove Business Park, Downsview Road, Wantage OX12 9FF.

What does BREW TOWER OWNERS LIMITED do?

toggle

BREW TOWER OWNERS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BREW TOWER OWNERS LIMITED?

toggle

The latest filing was on 16/09/2025: Final Gazette dissolved via voluntary strike-off.