Company NameBrevan Homes Limited
Company StatusActive
Company Number06033163
CategoryPrivate Limited Company
Incorporation Date19 December 2006(17 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Vincent Robert Harris
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityEnglish
StatusCurrent
Appointed19 December 2006(same day as company formation)
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence AddressThe Gables
Spout Lane, Little Cornard
Sudbury
Suffolk
CO10 0NX
Director NameMrs Joanne Tarbin
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2006(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old House
Park Road, Wickham St. Paul
Halstead
Essex
CO9 2PX
Director NameMr Bellman Bird
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2006(same day as company formation)
RoleScaffolding Contractor
Country of ResidenceEngland
Correspondence AddressOaklea School Road
Rayne
Braintree
Essex
CM77 6SP
Director NameMr Gerald Alan Dobbs
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2006(same day as company formation)
RoleScaffolding Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressTantrums
Old Roxwell Road, Writtle
Chelmsford
Essex
CM1 3SU
Secretary NameMiss Linda Elizabeth Collins
NationalityBritish
StatusCurrent
Appointed19 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10-12 Mulberry Green
Old Harlow
Essex
CM17 0ET

Location

Registered Address10-12 Mulberry Green
Old Harlow
Essex
CM17 0ET
RegionEast of England
ConstituencyHarlow
CountyEssex
WardOld Harlow
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

46 at £1D & B Scaffolding LTD
46.00%
Ordinary C
46 at £1Harris & Careford LTD
46.00%
Ordinary C
2 at £1Anne Eulalia Hesketh
2.00%
Ordinary D
2 at £1Roger Hume
2.00%
Ordinary D
1 at £1Bellman Bird
1.00%
Ordinary B
1 at £1Gerald Alan Dobbs
1.00%
Ordinary A
1 at £1Mrs Joanne Tarbin
1.00%
Ordinary B
1 at £1Vincent Robert Harris
1.00%
Ordinary A

Financials

Year2014
Net Worth-£121,493
Cash£935
Current Liabilities£717,479

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 December 2023 (3 months, 1 week ago)
Next Return Due2 January 2025 (9 months, 1 week from now)

Charges

8 February 2008Delivered on: 13 February 2008
Satisfied on: 17 April 2014
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H ivy cottage long green cressing t/n EX416801. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied

Filing History

5 January 2021Confirmation statement made on 19 December 2020 with updates (5 pages)
21 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
6 January 2020Confirmation statement made on 19 December 2019 with updates (5 pages)
19 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
4 January 2019Director's details changed for Mr Gerald Alan Dobbs on 19 December 2018 (2 pages)
4 January 2019Confirmation statement made on 19 December 2018 with updates (5 pages)
13 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
2 January 2018Confirmation statement made on 19 December 2017 with updates (5 pages)
12 October 2017Director's details changed for Mr Gerald Alan Dobbs on 10 October 2017 (2 pages)
12 October 2017Director's details changed for Mr Gerald Alan Dobbs on 10 October 2017 (2 pages)
8 June 2017Unaudited abridged accounts made up to 31 December 2016 (6 pages)
8 June 2017Unaudited abridged accounts made up to 31 December 2016 (6 pages)
23 January 2017Confirmation statement made on 19 December 2016 with updates (8 pages)
23 January 2017Confirmation statement made on 19 December 2016 with updates (8 pages)
13 October 2016Registered office address changed from Summit House 170 Finchley Road London NW3 6BP to 10-12 Mulberry Green Old Harlow Essex CM17 0ET on 13 October 2016 (1 page)
13 October 2016Registered office address changed from Summit House 170 Finchley Road London NW3 6BP to 10-12 Mulberry Green Old Harlow Essex CM17 0ET on 13 October 2016 (1 page)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
12 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(8 pages)
12 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(8 pages)
7 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
7 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
12 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(8 pages)
12 January 2015Director's details changed for Bellman Bird on 22 August 2014 (2 pages)
12 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(8 pages)
12 January 2015Director's details changed for Bellman Bird on 22 August 2014 (2 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
17 April 2014Satisfaction of charge 1 in full (3 pages)
17 April 2014Satisfaction of charge 1 in full (3 pages)
15 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(8 pages)
15 January 2014Director's details changed for Bellman Bird on 6 November 2013 (2 pages)
15 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(8 pages)
15 January 2014Director's details changed for Bellman Bird on 6 November 2013 (2 pages)
15 January 2014Director's details changed for Joanne Bones on 20 December 2012 (2 pages)
15 January 2014Director's details changed for Joanne Bones on 20 December 2012 (2 pages)
15 January 2014Director's details changed for Bellman Bird on 6 November 2013 (2 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
20 February 2013Annual return made up to 19 December 2012 with a full list of shareholders (8 pages)
20 February 2013Annual return made up to 19 December 2012 with a full list of shareholders (8 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
2 February 2012Annual return made up to 19 December 2011 with a full list of shareholders (8 pages)
2 February 2012Secretary's details changed for Miss Linda Elizabeth Collins on 31 January 2012 (1 page)
2 February 2012Annual return made up to 19 December 2011 with a full list of shareholders (8 pages)
2 February 2012Secretary's details changed for Miss Linda Elizabeth Collins on 31 January 2012 (1 page)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (9 pages)
20 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (9 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
11 January 2010Director's details changed for Vincent Robert Harris on 19 December 2009 (2 pages)
11 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (9 pages)
11 January 2010Director's details changed for Bellman Bird on 9 October 2009 (2 pages)
11 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (9 pages)
11 January 2010Director's details changed for Bellman Bird on 9 October 2009 (2 pages)
11 January 2010Director's details changed for Bellman Bird on 9 October 2009 (2 pages)
11 January 2010Director's details changed for Joanne Bones on 12 December 2009 (2 pages)
11 January 2010Director's details changed for Joanne Bones on 12 December 2009 (2 pages)
11 January 2010Director's details changed for Gerald Alan Dobbs on 19 December 2009 (2 pages)
11 January 2010Director's details changed for Vincent Robert Harris on 19 December 2009 (2 pages)
11 January 2010Director's details changed for Gerald Alan Dobbs on 19 December 2009 (2 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
2 January 2009Return made up to 19/12/08; full list of members (6 pages)
2 January 2009Return made up to 19/12/08; full list of members (6 pages)
9 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
9 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
13 February 2008Particulars of mortgage/charge (3 pages)
13 February 2008Particulars of mortgage/charge (3 pages)
18 January 2008Return made up to 19/12/07; full list of members (9 pages)
18 January 2008Return made up to 19/12/07; full list of members (9 pages)
19 December 2006Incorporation (20 pages)
19 December 2006Incorporation (20 pages)