BREWSTER ESTATES LIMITED

Register to unlock more data on OkredoRegister

BREWSTER ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00752606

Incorporation date

07/03/1963

Size

Total Exemption Full

Contacts

Registered address

Registered address

Charles Lake House Claire Causeway, Crossways Business Park, Dartford, Kent DA2 6QACopy
copy info iconCopy
See on map
Latest events (Record since 07/03/1963)
dot icon25/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon17/07/2025
Confirmation statement made on 2025-06-29 with no updates
dot icon27/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon16/07/2024
Confirmation statement made on 2024-06-29 with updates
dot icon28/04/2024
Total exemption full accounts made up to 2023-05-31
dot icon16/07/2023
Confirmation statement made on 2023-06-29 with no updates
dot icon25/05/2023
Termination of appointment of John Wallis Brewster as a director on 2023-05-01
dot icon25/05/2023
Termination of appointment of Karen Beryl Gilham as a secretary on 2023-05-01
dot icon25/05/2023
Appointment of Mrs Amanda Louise Brewster as a director on 2023-04-04
dot icon28/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon01/01/2023
Termination of appointment of Gillian Louise Brewster as a director on 2022-10-18
dot icon01/01/2023
Termination of appointment of Karen Beryl Gilham as a director on 2022-10-18
dot icon12/07/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon15/10/2021
Total exemption full accounts made up to 2021-05-31
dot icon11/10/2021
Previous accounting period shortened from 2021-10-31 to 2021-05-31
dot icon08/07/2021
Confirmation statement made on 2021-06-29 with updates
dot icon08/07/2021
Director's details changed for Mr Harry David Brewster on 2021-07-07
dot icon30/06/2021
Cessation of John Wallis Brewster as a person with significant control on 2021-04-14
dot icon30/06/2021
Notification of Jhb Investments Limited as a person with significant control on 2021-04-14
dot icon30/06/2021
Cessation of Jack Edward Brewster as a person with significant control on 2021-04-14
dot icon30/06/2021
Cessation of Harry David Brewster as a person with significant control on 2021-04-14
dot icon12/05/2021
Total exemption full accounts made up to 2020-10-31
dot icon14/01/2021
Change of details for Mr John Wallis Brewster as a person with significant control on 2021-01-04
dot icon14/01/2021
Change of details for Mr Jack Edward Brewster as a person with significant control on 2021-01-04
dot icon14/01/2021
Director's details changed for Mr John Wallis Brewster on 2021-01-04
dot icon14/01/2021
Director's details changed for Mr Jack Edward Brewster on 2021-01-04
dot icon14/01/2021
Secretary's details changed for Ms Karen Beryl Gilham on 2021-01-04
dot icon04/01/2021
Registered office address changed from Office Suite 1 3 Cray Building Footscray High Street Sidcup Kent DA14 5HL to Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA on 2021-01-04
dot icon07/07/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon13/05/2020
Accounts for a small company made up to 2019-10-31
dot icon18/03/2020
Change of details for Mr Harry David Brewster as a person with significant control on 2020-03-17
dot icon18/03/2020
Director's details changed for Mr Harry David Brewster on 2020-03-17
dot icon02/07/2019
Confirmation statement made on 2019-06-29 with no updates
dot icon21/03/2019
Accounts for a small company made up to 2018-10-31
dot icon29/06/2018
Confirmation statement made on 2018-06-29 with no updates
dot icon27/04/2018
Accounts for a small company made up to 2017-10-31
dot icon14/11/2017
Change of details for Mr Harry David Brewster as a person with significant control on 2017-11-09
dot icon14/11/2017
Director's details changed for Mr Harry David Brewster on 2017-11-09
dot icon12/07/2017
Confirmation statement made on 2017-06-29 with updates
dot icon12/07/2017
Notification of Jack Edward Brewster as a person with significant control on 2016-04-06
dot icon12/07/2017
Notification of Harry David Brewster as a person with significant control on 2016-04-06
dot icon12/07/2017
Notification of John Wallis Brewster as a person with significant control on 2016-04-06
dot icon12/07/2017
Director's details changed for Jack Edward Brewster on 2017-05-17
dot icon12/07/2017
Director's details changed for Harry David Brewster on 2017-05-17
dot icon02/05/2017
Accounts for a small company made up to 2016-10-31
dot icon07/09/2016
Appointment of Mrs Gillian Louise Brewster as a director on 2016-09-07
dot icon07/09/2016
Appointment of Ms Karen Beryl Gilham as a director on 2016-09-07
dot icon29/06/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon12/05/2016
Accounts for a small company made up to 2015-10-31
dot icon27/07/2015
Annual return made up to 2015-07-14 with full list of shareholders
dot icon08/05/2015
Accounts for a small company made up to 2014-10-31
dot icon09/09/2014
Satisfaction of charge 1 in full
dot icon09/09/2014
Satisfaction of charge 27 in full
dot icon09/09/2014
Satisfaction of charge 26 in full
dot icon09/09/2014
Satisfaction of charge 2 in full
dot icon09/09/2014
Satisfaction of charge 23 in full
dot icon09/09/2014
Satisfaction of charge 24 in full
dot icon09/09/2014
Satisfaction of charge 18 in full
dot icon09/09/2014
Satisfaction of charge 19 in full
dot icon09/09/2014
Satisfaction of charge 16 in full
dot icon09/09/2014
Satisfaction of charge 21 in full
dot icon09/09/2014
Satisfaction of charge 17 in full
dot icon09/09/2014
Satisfaction of charge 15 in full
dot icon09/09/2014
Satisfaction of charge 13 in full
dot icon09/09/2014
Satisfaction of charge 22 in full
dot icon09/09/2014
Satisfaction of charge 14 in full
dot icon09/09/2014
Satisfaction of charge 12 in full
dot icon09/09/2014
Satisfaction of charge 10 in full
dot icon09/09/2014
Satisfaction of charge 8 in full
dot icon09/09/2014
Satisfaction of charge 11 in full
dot icon09/09/2014
Satisfaction of charge 6 in full
dot icon09/09/2014
Satisfaction of charge 5 in full
dot icon09/09/2014
Satisfaction of charge 4 in full
dot icon09/09/2014
Satisfaction of charge 3 in full
dot icon09/09/2014
Satisfaction of charge 7 in full
dot icon29/07/2014
Annual return made up to 2014-07-14 with full list of shareholders
dot icon19/05/2014
Accounts for a small company made up to 2013-10-31
dot icon07/08/2013
Satisfaction of charge 9 in full
dot icon07/08/2013
Satisfaction of charge 20 in full
dot icon07/08/2013
Satisfaction of charge 25 in full
dot icon18/07/2013
Annual return made up to 2013-07-14 with full list of shareholders
dot icon18/07/2013
Register inspection address has been changed from 16-17 Copperfields Spital Street Dartford Kent DA1 2DE
dot icon24/04/2013
Accounts for a small company made up to 2012-10-31
dot icon03/08/2012
Annual return made up to 2012-07-14 with full list of shareholders
dot icon11/06/2012
Accounts for a small company made up to 2011-10-31
dot icon14/10/2011
Director's details changed for John Wallis Brewster on 2011-08-17
dot icon08/09/2011
Annual return made up to 2011-07-14 with full list of shareholders
dot icon19/07/2011
Accounts for a small company made up to 2010-10-31
dot icon05/04/2011
Appointment of Jack Edward Brewster as a director
dot icon05/04/2011
Appointment of Harry David Brewster as a director
dot icon10/08/2010
Annual return made up to 2010-07-14 with full list of shareholders
dot icon29/07/2010
Accounts for a small company made up to 2009-10-31
dot icon23/02/2010
Termination of appointment of Joan Brewster as a director
dot icon19/01/2010
Register inspection address has been changed
dot icon30/09/2009
Director's change of particulars / joan brewster / 16/09/2009
dot icon16/09/2009
Return made up to 14/07/09; full list of members
dot icon04/08/2009
Accounts for a small company made up to 2008-10-31
dot icon18/08/2008
Accounts for a small company made up to 2007-10-31
dot icon08/08/2008
Return made up to 14/07/08; no change of members
dot icon08/08/2007
Total exemption small company accounts made up to 2006-10-31
dot icon06/08/2007
Return made up to 14/07/07; no change of members
dot icon18/11/2006
Particulars of mortgage/charge
dot icon07/09/2006
Accounts for a small company made up to 2005-10-31
dot icon26/07/2006
Return made up to 14/07/06; full list of members
dot icon11/08/2005
Return made up to 14/07/05; full list of members
dot icon05/07/2005
Accounts for a small company made up to 2004-10-31
dot icon05/05/2005
Particulars of mortgage/charge
dot icon28/07/2004
Return made up to 14/07/04; full list of members
dot icon07/05/2004
Accounts for a small company made up to 2003-10-31
dot icon12/12/2003
Auditor's resignation
dot icon26/08/2003
Accounts for a small company made up to 2002-10-31
dot icon18/07/2003
Return made up to 14/07/03; full list of members
dot icon29/08/2002
Accounts for a small company made up to 2001-10-31
dot icon14/07/2002
Return made up to 14/07/02; full list of members
dot icon18/04/2002
Registered office changed on 18/04/02 from: churchill house 1 malting mews sidcup kent DA15 7DG
dot icon08/08/2001
Accounts for a small company made up to 2000-10-31
dot icon26/07/2001
Return made up to 14/07/01; full list of members
dot icon31/08/2000
Return made up to 14/07/00; full list of members
dot icon01/08/2000
Accounts for a small company made up to 1999-10-31
dot icon25/05/2000
Location of register of members
dot icon21/07/1999
Full accounts made up to 1998-10-31
dot icon14/07/1999
Return made up to 14/07/99; full list of members
dot icon26/08/1998
Full accounts made up to 1997-10-31
dot icon31/07/1998
Return made up to 14/07/98; full list of members
dot icon21/03/1998
Particulars of mortgage/charge
dot icon18/09/1997
Return made up to 14/07/97; full list of members
dot icon03/07/1997
Location of register of members
dot icon18/04/1997
Full accounts made up to 1996-10-31
dot icon19/07/1996
Return made up to 14/07/96; no change of members
dot icon12/04/1996
Full accounts made up to 1995-10-31
dot icon18/07/1995
Return made up to 14/07/95; no change of members
dot icon09/04/1995
Accounts for a small company made up to 1994-10-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/07/1994
Return made up to 14/07/94; full list of members
dot icon11/07/1994
Full group accounts made up to 1993-10-31
dot icon17/11/1993
Return made up to 14/07/93; no change of members
dot icon10/09/1993
Full group accounts made up to 1992-10-31
dot icon12/11/1992
Particulars of mortgage/charge
dot icon12/11/1992
Particulars of mortgage/charge
dot icon26/10/1992
Particulars of mortgage/charge
dot icon26/10/1992
Particulars of mortgage/charge
dot icon14/09/1992
Full group accounts made up to 1991-10-31
dot icon21/07/1992
Return made up to 14/07/92; full list of members
dot icon23/11/1991
Particulars of mortgage/charge
dot icon10/09/1991
Return made up to 14/07/91; no change of members
dot icon23/08/1991
Full group accounts made up to 1990-10-31
dot icon16/10/1990
Return made up to 12/07/90; full list of members
dot icon29/08/1990
Full group accounts made up to 1989-10-31
dot icon03/10/1989
Director resigned
dot icon03/10/1989
Return made up to 14/07/89; full list of members
dot icon23/08/1989
Full group accounts made up to 1988-10-31
dot icon15/02/1989
Secretary resigned;new secretary appointed
dot icon07/12/1988
Return made up to 24/06/88; full list of members
dot icon29/11/1988
Resolutions
dot icon29/11/1988
Resolutions
dot icon28/11/1988
Particulars of contract relating to shares
dot icon15/11/1988
Wd 28/10/88 ad 27/10/88--------- £ si 100000@1=100000 £ ic 20000/120000
dot icon15/11/1988
£ nc 20000/120000
dot icon20/07/1988
Full accounts made up to 1987-10-31
dot icon17/03/1988
Particulars of mortgage/charge
dot icon05/11/1987
Return made up to 14/08/87; full list of members
dot icon17/09/1987
Full accounts made up to 1986-10-31
dot icon06/03/1987
Return made up to 16/12/86; full list of members
dot icon28/01/1987
Registered office changed on 28/01/87 from: westgate house dartford kent
dot icon08/01/1987
Full accounts made up to 1985-10-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon29/01/1985
Accounts made up to 1983-10-31
dot icon12/09/1983
Accounts made up to 1982-10-31
dot icon07/03/1963
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
29/06/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brewster, Jack Edward
Director
21/03/2011 - Present
14
Brewster, Harry David
Director
21/03/2011 - Present
6
Gilham, Karen Beryl
Director
07/09/2016 - 18/10/2022
1
Brewster, Amanda Louise
Director
04/04/2023 - Present
4
Brewster, Gillian Louise
Director
07/09/2016 - 18/10/2022
-

Persons with Significant Control

4
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 BREWSTER ESTATES LIMITED

BREWSTER ESTATES LIMITED is an(a) Active company incorporated on 07/03/1963 with the registered office located at Charles Lake House Claire Causeway, Crossways Business Park, Dartford, Kent DA2 6QA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BREWSTER ESTATES LIMITED?

toggle

BREWSTER ESTATES LIMITED is currently Active. It was registered on 07/03/1963 .

Where is BREWSTER ESTATES LIMITED located?

toggle

BREWSTER ESTATES LIMITED is registered at Charles Lake House Claire Causeway, Crossways Business Park, Dartford, Kent DA2 6QA.

What does BREWSTER ESTATES LIMITED do?

toggle

BREWSTER ESTATES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BREWSTER ESTATES LIMITED?

toggle

The latest filing was on 25/02/2026: Total exemption full accounts made up to 2025-05-31.