Company NameBrewery Village Limited
DirectorsSudarghara Dusanj and Harjinder Singh Dusanj
Company StatusActive
Company Number08413242
CategoryPrivate Limited Company
Incorporation Date21 February 2013(11 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Sudarghara Dusanj
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRobert Cain Brewery Stanhope Street
Liverpool
L8 5XJ
Secretary NameMrs Balginder Kaur Dusanj
StatusCurrent
Appointed01 August 2017(4 years, 5 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Correspondence AddressJustin House 6 West Street
Bromley
Kent
BR1 1JN
Director NameMr Harjinder Singh Dusanj
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2022(9 years, 1 month after company formation)
Appointment Duration2 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressJustin House 6 West Street
Bromley
Kent
BR1 1JN
Director NameMr Ajmail Singh Dusanj
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRobert Cain Brewery Stanhope Street
Liverpool
L8 5XJ
Secretary NameSudarghara Dusanj
StatusResigned
Appointed21 February 2013(same day as company formation)
RoleCompany Director
Correspondence AddressRobert Cain Brewery Stanhope Street
Liverpool
L8 5XJ

Contact

Telephone0151 7092129
Telephone regionLiverpool

Location

Registered AddressJustin House
6 West Street
Bromley
Kent
BR1 1JN
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

501 at £1Balginder Dusanj
50.10%
Ordinary
250 at £1Nirmal Dusanj
25.00%
Ordinary
249 at £1Ajmail Dusanj
24.90%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return1 February 2024 (1 month, 3 weeks ago)
Next Return Due15 February 2025 (10 months, 3 weeks from now)

Filing History

1 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
1 January 2021Registered office address changed from Robert Cain Brewery Stanhope Street Liverpool L8 5XJ to Justin House 6 West Street Bromley Kent BR1 1JN on 1 January 2021 (1 page)
25 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
7 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
5 March 2019Notification of Sudarghara Singh Dusanj as a person with significant control on 28 February 2018 (2 pages)
5 March 2019Confirmation statement made on 21 February 2019 with updates (4 pages)
4 October 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
17 April 2018Appointment of Mrs Balginder Kaur Dusanj as a secretary on 1 August 2017 (2 pages)
17 April 2018Confirmation statement made on 21 February 2018 with updates (4 pages)
17 April 2018Termination of appointment of Sudarghara Dusanj as a secretary on 1 August 2017 (1 page)
17 April 2018Cessation of Nirmal Kaur Dusanj as a person with significant control on 19 July 2017 (1 page)
5 September 2017Current accounting period extended from 28 February 2018 to 30 June 2018 (1 page)
5 September 2017Current accounting period extended from 28 February 2018 to 30 June 2018 (1 page)
11 August 2017Termination of appointment of Ajmail Singh Dusanj as a director on 19 July 2017 (1 page)
11 August 2017Termination of appointment of Ajmail Singh Dusanj as a director on 19 July 2017 (1 page)
1 April 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
1 April 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
1 April 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
1 April 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
8 April 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
8 April 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
21 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-21
  • GBP 1,000
(4 pages)
21 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-21
  • GBP 1,000
(4 pages)
27 May 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
27 May 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
2 May 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-05-02
  • GBP 1,000
(4 pages)
2 May 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-05-02
  • GBP 1,000
(4 pages)
28 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
28 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
3 April 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1,000
(4 pages)
3 April 2014Director's details changed for Mr Ajmail Singh Dusanj on 1 January 2014 (2 pages)
3 April 2014Director's details changed for Mr Ajmail Singh Dusanj on 1 January 2014 (2 pages)
3 April 2014Director's details changed for Mr Ajmail Singh Dusanj on 1 January 2014 (2 pages)
3 April 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1,000
(4 pages)
21 February 2013Incorporation (22 pages)
21 February 2013Incorporation (22 pages)