UKBizDB.co.uk

ALDERMASTON INVESTMENTS LIMITED

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

This company is commonly known as Aldermaston Investments Limited. The company was founded 59 years ago and was given the registration number 00816183. The firm's registered office is in NR GORING ON THAMES. You can find them at The Malt House The Street, South Stoke, Nr Goring On Thames, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ALDERMASTON INVESTMENTS LIMITED
Company Number:00816183
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 August 1964
End of financial year:05 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:The Malt House The Street, South Stoke, Nr Goring On Thames, RG8 0JS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Berry Cottage, The Batch, Backwell, Bristol, England, BS48 3DL

Director01 February 2018Active
The Malt House, The Street, South Stoke, Reading, England, RG8 0JS

Director01 February 2018Active
The Malt House, The Street South Stoke, Goring On Thames, RG8 0JS

Secretary-Active
The Malt House, The Street South Stoke, Goring On Thames, RG8 0JS

Director-Active
The Malt House, The Street South Stoke, Goring On Thames, RG8 0JS

Director-Active

People with Significant Control

Mrs Amanda Jane Proctor
Notified on:17 November 2022
Status:Active
Date of birth:January 1961
Nationality:British
Address:Verulam Advisory First Floor The Annexe, New Barnes Mill, St Albans, AL1 2HA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robert Bartley Parr-Head
Notified on:17 November 2022
Status:Active
Date of birth:March 1957
Nationality:British
Address:Verulam Advisory First Floor The Annexe, New Barnes Mill, St Albans, AL1 2HA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robert Bartley Parr-Head
Notified on:06 August 2022
Status:Active
Date of birth:March 1957
Nationality:British
Address:The Malt House The Street, Nr Goring On Thames, RG8 0JS
Nature of control:
  • Significant influence or control as trust
Mrs Amanda Jane Proctor
Notified on:06 August 2022
Status:Active
Date of birth:January 1961
Nationality:British
Address:The Malt House The Street, Nr Goring On Thames, RG8 0JS
Nature of control:
  • Significant influence or control as trust
Mr Peter Parr-Head
Notified on:01 July 2016
Status:Active
Date of birth:December 1931
Nationality:British
Country of residence:England
Address:The Malt House, The Street, Reading, England, RG8 0JS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-05-19Confirmation statement

Confirmation statement with updates.

Download
2023-01-27Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-01-13Address

Change registered office address company with date old address new address.

Download
2023-01-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-01-13Resolution

Resolution.

Download
2022-12-14Mortgage

Mortgage satisfy charge full.

Download
2022-12-14Mortgage

Mortgage satisfy charge full.

Download
2022-12-13Mortgage

Mortgage satisfy charge full.

Download
2022-11-24Persons with significant control

Notification of a person with significant control.

Download
2022-11-23Persons with significant control

Notification of a person with significant control.

Download
2022-11-23Persons with significant control

Cessation of a person with significant control.

Download
2022-11-23Persons with significant control

Cessation of a person with significant control.

Download
2022-08-06Confirmation statement

Confirmation statement with updates.

Download
2022-08-06Persons with significant control

Cessation of a person with significant control.

Download
2022-08-06Persons with significant control

Notification of a person with significant control.

Download
2022-08-06Persons with significant control

Notification of a person with significant control.

Download
2022-07-27Accounts

Accounts with accounts type total exemption full.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-08-12Confirmation statement

Confirmation statement with no updates.

Download
2021-05-20Officers

Termination secretary company with name termination date.

Download
2021-05-20Officers

Termination director company with name termination date.

Download
2021-05-20Accounts

Accounts with accounts type total exemption full.

Download
2020-08-19Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Accounts

Accounts with accounts type total exemption full.

Download
2019-08-07Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.