Background WavePink WaveYellow Wave

JM BROUWER (PROPERTY SERVICES) LTD (11269764)

JM BROUWER (PROPERTY SERVICES) LTD (11269764) is an active UK company. incorporated on 22 March 2018. with registered office in Lincoln. The company operates in the Real Estate Activities sector, engaged in real estate agencies. JM BROUWER (PROPERTY SERVICES) LTD has been registered for 8 years. Current directors include BROUWER, Jonathan Matthew, BROUWER, Rebecca Elizabeth.

Company Number
11269764
Status
active
Type
ltd
Incorporated
22 March 2018
Age
8 years
Address
55 High Street, Lincoln, LN5 0DZ
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
BROUWER, Jonathan Matthew, BROUWER, Rebecca Elizabeth
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JM BROUWER (PROPERTY SERVICES) LTD

JM BROUWER (PROPERTY SERVICES) LTD is an active company incorporated on 22 March 2018 with the registered office located in Lincoln. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. JM BROUWER (PROPERTY SERVICES) LTD was registered 8 years ago.(SIC: 68310)

Status

active

Active since 8 years ago

Company No

11269764

LTD Company

Age

8 Years

Incorporated 22 March 2018

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 March 2026 (1 month ago)
Submitted on 24 March 2026 (1 month ago)

Next Due

Due by 4 April 2027
For period ending 21 March 2027
Contact
Address

55 High Street Navenby Lincoln, LN5 0DZ,

Timeline

13 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Mar 18
Director Joined
Jan 19
Loan Secured
Aug 19
Director Joined
Mar 21
New Owner
Mar 21
New Owner
Mar 21
Funding Round
Mar 21
Funding Round
Mar 21
Loan Cleared
May 22
Director Left
Jul 23
Capital Reduction
Jan 24
Share Buyback
Jan 24
Owner Exit
Jan 24
4
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BROUWER, Jonathan Matthew

Active
High Street, LincolnLN5 0DZ
Born April 1982
Director
Appointed 22 Mar 2018

BROUWER, Rebecca Elizabeth

Active
High Street, LincolnLN5 0DZ
Born November 1980
Director
Appointed 01 Feb 2019

LASCELLES, Adam Richard

Resigned
High Street, LincolnLN5 0DZ
Born December 1978
Director
Appointed 26 Feb 2021
Resigned 30 Jun 2023

Persons with significant control

3

2 Active
1 Ceased

Mr Adam Richard Lascelles

Ceased
High Street, LincolnLN5 0DZ
Born December 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Feb 2021
Ceased 27 Nov 2023

Mrs Rebecca Elizabeth Brouwer

Active
High Street, LincolnLN5 0DZ
Born November 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Feb 2021

Mr Jonathan Brouwer

Active
High Street, LincolnLN5 0DZ
Born April 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Mar 2018
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Cancellation Shares
9 January 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
9 January 2024
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
7 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 May 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 April 2021
AA01Change of Accounting Reference Date
Resolution
24 March 2021
RESOLUTIONSResolutions
Capital Allotment Shares
24 March 2021
SH01Allotment of Shares
Capital Allotment Shares
24 March 2021
SH01Allotment of Shares
Memorandum Articles
24 March 2021
MAMA
Capital Name Of Class Of Shares
24 March 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
24 March 2021
SH10Notice of Particulars of Variation
Change To A Person With Significant Control
23 March 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
23 March 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 March 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
15 March 2021
AP01Appointment of Director
Change Account Reference Date Company Current Extended
19 November 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
17 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Incorporation Company
22 March 2018
NEWINCIncorporation