About

Registered Number: 00466000
Date of Incorporation: 21/03/1949 (75 years and 1 month ago)
Company Status: Active
Registered Address: 6-8 Revenge Road, Lordswood, Kent, ME5 8UD,

 

George Brewster (Property) Ltd was registered on 21 March 1949 and has its registered office in Lordswood, it's status at Companies House is "Active". There are 2 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CANTY, James 29 November 2018 - 1
Secretary Name Appointed Resigned Total Appointments
THOMAS, Sandra 29 November 2018 - 1

Filing History

Document Type Date
CS01 - N/A 07 January 2020
AA - Annual Accounts 09 September 2019
CS01 - N/A 19 December 2018
AP01 - Appointment of director 29 November 2018
TM02 - Termination of appointment of secretary 29 November 2018
AP03 - Appointment of secretary 29 November 2018
AA - Annual Accounts 25 September 2018
AA01 - Change of accounting reference date 11 September 2018
CS01 - N/A 20 December 2017
AA - Annual Accounts 10 October 2017
AA01 - Change of accounting reference date 13 September 2017
MR01 - N/A 30 January 2017
AD01 - Change of registered office address 05 January 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 27 September 2016
AA01 - Change of accounting reference date 13 September 2016
AR01 - Annual Return 21 January 2016
AA - Annual Accounts 26 November 2015
AA01 - Change of accounting reference date 08 September 2015
AR01 - Annual Return 22 January 2015
AA - Annual Accounts 12 November 2014
AA01 - Change of accounting reference date 16 September 2014
AR01 - Annual Return 05 February 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 February 2014
AA - Annual Accounts 06 December 2013
AA01 - Change of accounting reference date 16 September 2013
AR01 - Annual Return 12 January 2013
AA - Annual Accounts 01 October 2012
MG01 - Particulars of a mortgage or charge 04 January 2012
MG01 - Particulars of a mortgage or charge 04 January 2012
MG01 - Particulars of a mortgage or charge 04 January 2012
MG01 - Particulars of a mortgage or charge 04 January 2012
MG01 - Particulars of a mortgage or charge 04 January 2012
AR01 - Annual Return 21 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 November 2011
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 14 January 2011
CH01 - Change of particulars for director 14 January 2011
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 11 January 2008
AA - Annual Accounts 31 October 2007
363s - Annual Return 21 January 2007
AA - Annual Accounts 04 November 2006
395 - Particulars of a mortgage or charge 04 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 June 2006
363s - Annual Return 19 January 2006
AA - Annual Accounts 19 October 2005
395 - Particulars of a mortgage or charge 05 May 2005
395 - Particulars of a mortgage or charge 23 April 2005
363s - Annual Return 17 January 2005
AA - Annual Accounts 19 July 2004
363s - Annual Return 13 January 2004
AA - Annual Accounts 28 July 2003
288b - Notice of resignation of directors or secretaries 26 March 2003
363s - Annual Return 14 January 2003
AA - Annual Accounts 06 September 2002
363s - Annual Return 11 January 2002
AA - Annual Accounts 21 May 2001
363s - Annual Return 19 January 2001
AA - Annual Accounts 18 October 2000
363s - Annual Return 12 January 2000
AA - Annual Accounts 08 October 1999
288a - Notice of appointment of directors or secretaries 08 October 1999
288b - Notice of resignation of directors or secretaries 08 October 1999
363s - Annual Return 26 January 1999
287 - Change in situation or address of Registered Office 10 November 1998
AA - Annual Accounts 24 July 1998
363s - Annual Return 26 January 1998
AA - Annual Accounts 11 June 1997
363s - Annual Return 14 January 1997
AA - Annual Accounts 03 August 1996
363s - Annual Return 18 December 1995
AA - Annual Accounts 26 April 1995
363s - Annual Return 17 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 13 July 1994
363s - Annual Return 28 January 1994
AA - Annual Accounts 21 May 1993
363s - Annual Return 13 January 1993
AA - Annual Accounts 06 November 1992
363s - Annual Return 22 January 1992
AA - Annual Accounts 19 June 1991
363a - Annual Return 10 January 1991
AA - Annual Accounts 27 September 1990
287 - Change in situation or address of Registered Office 17 July 1990
AA - Annual Accounts 08 January 1990
363 - Annual Return 08 January 1990
AA - Annual Accounts 07 March 1989
363 - Annual Return 07 March 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 January 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 January 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 January 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 January 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 January 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 January 1989
AA - Annual Accounts 27 April 1988
363 - Annual Return 09 February 1988
AA - Annual Accounts 03 January 1987
363 - Annual Return 03 January 1987
NEWINC - New incorporation documents 21 March 1949

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 January 2017 Outstanding

N/A

Mortgage debenture 19 December 2011 Outstanding

N/A

Legal mortgage 19 December 2011 Outstanding

N/A

Legal mortgage 19 December 2011 Outstanding

N/A

Legal mortgage 19 December 2011 Outstanding

N/A

Legal mortgage 19 December 2011 Outstanding

N/A

Legal charge 21 June 2006 Fully Satisfied

N/A

Legal charge 22 April 2005 Fully Satisfied

N/A

Debenture 22 April 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.