Background WavePink WaveYellow Wave

BREWHAM HOLDINGS LIMITED (14661717)

BREWHAM HOLDINGS LIMITED (14661717) is an active UK company. incorporated on 14 February 2023. with registered office in London. The company operates in the Real Estate Activities sector, engaged in real estate agencies and 1 other business activities. BREWHAM HOLDINGS LIMITED has been registered for 3 years. Current directors include COLLEY, Ian Michael, EVANS, James John, MANNIX, Daniel Charles and 1 others.

Company Number
14661717
Status
active
Type
ltd
Incorporated
14 February 2023
Age
3 years
Address
Paradise Walk, London, SW3 4JL
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
COLLEY, Ian Michael, EVANS, James John, MANNIX, Daniel Charles, SMITH, Brian Derek
SIC Codes
68310, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BREWHAM HOLDINGS LIMITED

BREWHAM HOLDINGS LIMITED is an active company incorporated on 14 February 2023 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies and 1 other business activity. BREWHAM HOLDINGS LIMITED was registered 3 years ago.(SIC: 68310, 68320)

Status

active

Active since 3 years ago

Company No

14661717

LTD Company

Age

3 Years

Incorporated 14 February 2023

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 January 2026 (2 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027
Contact
Address

Paradise Walk 41 Paradise Walk London, SW3 4JL,

Previous Addresses

Oakwood Farm North Brewham Bruton BA10 0JW England
From: 14 February 2023To: 8 March 2023
Timeline

10 key events • 2023 - 2024

Funding Officers Ownership
Company Founded
Feb 23
Loan Secured
Mar 23
Funding Round
Jun 23
Loan Cleared
Oct 23
Funding Round
Nov 23
Director Joined
Nov 23
Funding Round
Nov 23
Share Issue
Nov 23
Director Joined
Nov 24
Director Joined
Nov 24
4
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

COLLEY, Ian Michael

Active
41 Paradise Walk, LondonSW3 4JL
Born September 1962
Director
Appointed 18 Nov 2024

EVANS, James John

Active
41 Paradise Walk, LondonSW3 4JL
Born September 1978
Director
Appointed 14 Feb 2023

MANNIX, Daniel Charles

Active
41 Paradise Walk, LondonSW3 4JL
Born September 1976
Director
Appointed 18 Nov 2024

SMITH, Brian Derek

Active
41 Paradise Walk, LondonSW3 4JL
Born November 1975
Director
Appointed 31 Oct 2023

Persons with significant control

1

Mr James John Evans

Active
41 Paradise Walk, LondonSW3 4JL
Born September 1978

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 14 Feb 2023
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 November 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
16 October 2024
AA01Change of Accounting Reference Date
Resolution
4 September 2024
RESOLUTIONSResolutions
Resolution
28 August 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
22 August 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
21 August 2024
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
10 January 2024
CS01Confirmation Statement
Capital Alter Shares Subdivision
15 November 2023
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
13 November 2023
SH01Allotment of Shares
Memorandum Articles
10 November 2023
MAMA
Resolution
10 November 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
9 November 2023
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
7 November 2023
PSC04Change of PSC Details
Capital Allotment Shares
6 November 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 November 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
31 October 2023
MR04Satisfaction of Charge
Capital Allotment Shares
5 June 2023
SH01Allotment of Shares
Resolution
9 March 2023
RESOLUTIONSResolutions
Memorandum Articles
9 March 2023
MAMA
Change Registered Office Address Company With Date Old Address New Address
8 March 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2023
MR01Registration of a Charge
Incorporation Company
14 February 2023
NEWINCIncorporation