UKBizDB.co.uk

ACHENTOUL ESTATE COMPANY

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Achentoul Estate Company. The company was founded 85 years ago and was given the registration number 00346000. The firm's registered office is in LONDON. You can find them at K3 Albany, Piccadilly, London, . This company's SIC code is 01700 - Hunting, trapping and related service activities.

Company Information

Name:ACHENTOUL ESTATE COMPANY
Company Number:00346000
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 November 1938
Jurisdiction:England - Wales
Industry Codes:
  • 01700 - Hunting, trapping and related service activities
  • 02100 - Silviculture and other forestry activities
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:K3 Albany, Piccadilly, London, W1J 0AY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
103, High Street, Elgin, Scotland, IV30 1EB

Corporate Secretary17 August 2021Active
K3, Albany, Piccadilly, London, W1J 0AY

Director01 June 1999Active
Manor, House, Great Cheverell, Devizes, SN10 5YE

Director-Active
Glenalmond, Whitefield Road, Dunfermline, KY12 0SY

Secretary-Active
Withers, 12 Gouch Square, London, EC4A 3DE

Director-Active
117 Babington Road, Streatham, London, SW16 6AN

Director11 June 1997Active
Achentoul Estate Company, Achentoul, Kinbrace, KW11 6UB

Director-Active

People with Significant Control

Mr Matthew James Woods
Notified on:25 January 2018
Status:Active
Date of birth:December 1975
Nationality:British
Address:K3, Albany, London, W1J 0AY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Murray Hallam
Notified on:06 April 2016
Status:Active
Date of birth:October 1946
Nationality:British
Address:K3, Albany, London, W1J 0AY
Nature of control:
  • Ownership of shares 25 to 50 percent
Sir John Grenfell Nutting
Notified on:06 April 2016
Status:Active
Date of birth:August 1942
Nationality:British
Address:K3, Albany, London, W1J 0AY
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-24Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-08-17Officers

Appoint corporate secretary company with name date.

Download
2021-08-17Officers

Termination secretary company with name termination date.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2019-10-29Confirmation statement

Confirmation statement with updates.

Download
2019-01-09Persons with significant control

Notification of a person with significant control.

Download
2019-01-09Persons with significant control

Cessation of a person with significant control.

Download
2018-11-30Confirmation statement

Confirmation statement with no updates.

Download
2017-10-05Confirmation statement

Confirmation statement with no updates.

Download
2016-10-24Confirmation statement

Confirmation statement with updates.

Download
2015-10-27Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-17Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-14Annual return

Annual return company with made up date full list shareholders.

Download
2012-10-23Annual return

Annual return company with made up date full list shareholders.

Download
2012-10-23Officers

Change person director company with change date.

Download
2012-10-23Officers

Change person director company with change date.

Download
2011-10-28Annual return

Annual return company with made up date full list shareholders.

Download
2010-10-18Annual return

Annual return company with made up date full list shareholders.

Download
2009-10-07Annual return

Annual return company with made up date full list shareholders.

Download
2009-10-07Officers

Change person director company with change date.

Download
2009-10-07Officers

Change person director company with change date.

Download
2009-08-27Mortgage

Legacy.

Download
2009-05-05Address

Legacy.

Download

Copyright © 2024. All rights reserved.