Background WavePink WaveYellow Wave

BROWNHILLS MOTORHOMES EOT LIMITED (13906866)

BROWNHILLS MOTORHOMES EOT LIMITED (13906866) is an active UK company. incorporated on 10 February 2022. with registered office in Newark. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BROWNHILLS MOTORHOMES EOT LIMITED has been registered for 4 years. Current directors include COLLOFF, Jennefer, CULLEN, Stephen Bernard, HARRISON, Victor and 2 others.

Company Number
13906866
Status
active
Type
ltd
Incorporated
10 February 2022
Age
4 years
Address
A1-A46 Junction Lincoln Road, Newark, NG24 2EA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
COLLOFF, Jennefer, CULLEN, Stephen Bernard, HARRISON, Victor, LAWRENCE, Susan Elizabeth, SMITH, Stephen John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROWNHILLS MOTORHOMES EOT LIMITED

BROWNHILLS MOTORHOMES EOT LIMITED is an active company incorporated on 10 February 2022 with the registered office located in Newark. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BROWNHILLS MOTORHOMES EOT LIMITED was registered 4 years ago.(SIC: 82990)

Status

active

Active since 4 years ago

Company No

13906866

LTD Company

Age

4 Years

Incorporated 10 February 2022

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 20 March 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 January 2026 (3 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027
Contact
Address

A1-A46 Junction Lincoln Road Newark, NG24 2EA,

Timeline

17 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Feb 22
New Owner
May 22
New Owner
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
Feb 24
Director Joined
Feb 24
Owner Exit
Jun 25
Owner Exit
Jun 25
Owner Exit
Jun 25
New Owner
Jul 25
New Owner
Jul 25
New Owner
Jul 25
Owner Exit
Jul 25
New Owner
Jul 25
New Owner
Jul 25
New Owner
Jul 25
0
Funding
4
Officers
12
Ownership
0
Accounts
Capital Table
People

Officers

5

COLLOFF, Jennefer

Active
Junction Lincoln Road, NewarkNG24 2EA
Born April 1977
Director
Appointed 20 May 2022

CULLEN, Stephen Bernard

Active
Lincoln Road, NewarkNG24 2EA
Born June 1963
Director
Appointed 10 Feb 2022

HARRISON, Victor

Active
Lincoln Road, NewarkNG24 2EA
Born May 1965
Director
Appointed 01 Feb 2024

LAWRENCE, Susan Elizabeth

Active
Junction Lincoln Road, NewarkNG24 2EA
Born December 1961
Director
Appointed 20 May 2022

SMITH, Stephen John

Active
Lincoln Road, NewarkNG24 2EA
Born March 1961
Director
Appointed 01 Feb 2024

Persons with significant control

10

6 Active
4 Ceased

Mr Stephen John Smith

Active
Lincoln Road, NewarkNG24 2EA
Born March 1961

Nature of Control

Right to appoint and remove directors
Notified 01 Feb 2024

Mr Victor Harrison

Active
Lincoln Road, NewarkNG24 2EA
Born May 1965

Nature of Control

Right to appoint and remove directors
Notified 01 Feb 2024

Mr Stephen Bernard Cullen

Ceased
Lincoln Road, NewarkNG24 2EA
Born December 1961

Nature of Control

Voting rights 75 to 100 percent as trust
Notified 24 May 2022
Ceased 24 May 2022

Miss Jennefer Ann Colloff

Active
Lincoln Road, NewarkNG24 2EA
Born April 1977

Nature of Control

Right to appoint and remove directors
Notified 24 May 2022

Ms Susan Elizabeth Lawrence

Active
Lincoln Road, NewarkNG24 2EA
Born December 1961

Nature of Control

Right to appoint and remove directors
Notified 24 May 2022

Mr Stephen Bernard Cullen

Active
Lincoln Road, NewarkNG24 2EA
Born June 1963

Nature of Control

Right to appoint and remove directors
Notified 24 May 2022

Hosting Developments Ltd

Active
Lincoln Road, NewarkNG24 2EA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 May 2022

Ms Jennefer Colloff

Ceased
Junction Lincoln Road, NewarkNG24 2EA
Born April 1977

Nature of Control

Significant influence or control as trust
Notified 20 May 2022
Ceased 30 Jun 2025

Ms Susan Elizabeth Lawrence

Ceased
Junction Lincoln Road, NewarkNG24 2EA
Born December 1961

Nature of Control

Significant influence or control as trust
Notified 20 May 2022
Ceased 30 Jun 2025

Mr Stephen Bernard Cullen

Ceased
Lincoln Road, NewarkNG24 2EA
Born June 1963

Nature of Control

Significant influence or control as trust
Notified 10 Feb 2022
Ceased 30 Jun 2025
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Dormant
20 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
15 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
13 August 2025
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
12 August 2025
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
25 July 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
25 July 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
25 July 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
25 July 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
25 July 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
4 July 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 July 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 July 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 July 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 July 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 July 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
12 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 November 2022
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
26 May 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 May 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
26 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2022
AP01Appointment of Director
Incorporation Company
10 February 2022
NEWINCIncorporation