Company NameDaniel Brewer Estate Agents Limited
DirectorsAndrew James Brewer and Daniel Christopher Lodge
Company StatusActive
Company Number09089166
CategoryPrivate Limited Company
Incorporation Date17 June 2014(9 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Andrew James Brewer
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConstruction House Runwell Road
Wickford
Essex
SS11 7HQ
Director NameMr Daniel Christopher Lodge
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConstruction House Runwell Road
Wickford
Essex
SS11 7HQ

Location

Registered AddressConstruction House
Runwell Road
Wickford
Essex
SS11 7HQ
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Andrew James Brewer
50.00%
Ordinary
50 at £1Daniel Christopher Lodge
50.00%
Ordinary

Financials

Year2014
Net Worth£94,818
Cash£129,492
Current Liabilities£112,813

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return17 June 2023 (10 months, 2 weeks ago)
Next Return Due1 July 2024 (2 months from now)

Filing History

18 July 2023Confirmation statement made on 17 June 2023 with updates (4 pages)
28 June 2023Change of details for Mr Andrew James Brewer as a person with significant control on 17 June 2023 (2 pages)
27 June 2023Change of details for Mr Daniel Christopher Lodge as a person with significant control on 17 June 2023 (2 pages)
27 June 2023Director's details changed for Mr Daniel Christopher Lodge on 17 June 2023 (2 pages)
27 June 2023Director's details changed for Mr Andrew James Brewer on 17 June 2023 (2 pages)
22 June 2023Change of details for Mr Andrew James Brewer as a person with significant control on 17 June 2023 (2 pages)
22 June 2023Director's details changed for Mr Andrew James Brewer on 17 June 2023 (2 pages)
8 February 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
7 December 2022Change of details for Mr Daniel Christopher Lodge as a person with significant control on 7 December 2022 (2 pages)
7 December 2022Director's details changed for Mr Daniel Christopher Lodge on 7 December 2022 (2 pages)
6 July 2022Confirmation statement made on 17 June 2022 with no updates (3 pages)
1 February 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
20 July 2021Confirmation statement made on 17 June 2021 with no updates (3 pages)
22 January 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
24 July 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
13 December 2019Total exemption full accounts made up to 30 June 2019 (7 pages)
3 July 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 30 June 2018 (7 pages)
2 July 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
30 January 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
9 August 2017Notification of Daniel Christopher Lodge as a person with significant control on 6 April 2016 (2 pages)
9 August 2017Notification of Andrew James Brewer as a person with significant control on 6 April 2016 (2 pages)
9 August 2017Notification of Andrew James Brewer as a person with significant control on 9 August 2017 (2 pages)
9 August 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
9 August 2017Notification of Daniel Christopher Lodge as a person with significant control on 6 April 2016 (2 pages)
9 August 2017Notification of Daniel Christopher Lodge as a person with significant control on 9 August 2017 (2 pages)
9 August 2017Notification of Andrew James Brewer as a person with significant control on 6 April 2016 (2 pages)
17 December 2016Total exemption small company accounts made up to 30 June 2016 (9 pages)
17 December 2016Total exemption small company accounts made up to 30 June 2016 (9 pages)
1 September 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-09-01
  • GBP 100
(6 pages)
1 September 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-09-01
  • GBP 100
(6 pages)
11 September 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
11 September 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
26 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(3 pages)
26 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(3 pages)
17 June 2014Incorporation
Statement of capital on 2014-06-17
  • GBP 100
(22 pages)
17 June 2014Incorporation
Statement of capital on 2014-06-17
  • GBP 100
(22 pages)