This company is commonly known as Barlavington Estates (no 3) Limited. The company was founded 18 years ago and was given the registration number 05764656. The firm's registered office is in PETWORTH. You can find them at The Barlavington Estate Office Dye House Lane, Duncton, Petworth, West Sussex. This company's SIC code is 74990 - Non-trading company.
Name | : | BARLAVINGTON ESTATES (NO 3) LIMITED |
---|---|---|
Company Number | : | 05764656 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 March 2006 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Barlavington Estate Office Dye House Lane, Duncton, Petworth, West Sussex, GU28 0LF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Duncton Mill House, Dye House Lane, Duncton, Petworth, United Kingdom, GU28 0LF | Secretary | 31 March 2006 | Active |
The Barlavington Estate Office, Dye House Lane, Duncton, Petworth, United Kingdom, GU28 0LF | Director | 07 November 2023 | Active |
The Barlavington Estate Office, Dye House Lane, Duncton, Petworth, United Kingdom, GU28 0LF | Director | 18 January 2017 | Active |
Duncton Mill House, Dye House Lane, Duncton, Petworth, United Kingdom, GU28 0LF | Director | 31 March 2006 | Active |
The Barlavington Estate Office, Dye House Lane, Duncton, Petworth, United Kingdom, GU28 0LF | Director | 07 November 2023 | Active |
Bordeaux House Les Grippios, Vale, Guernsey, GY3 5NS | Director | 01 May 2008 | Active |
49 Lincoln Road, East Finchley, London, N2 9DJ | Director | 31 March 2006 | Active |
50 Broadway, Westminster, London, SW1H 0BL | Corporate Secretary | 31 March 2006 | Active |
Horncroft Farmhouse, Fittleworth, Pulborough, RH20 1EX | Director | 11 October 2006 | Active |
Block 6, 110 Iverna Court, London, W8 6TX | Director | 11 October 2006 | Active |
18 Maiden Erlegh Drive, Earley, Reading, RG6 7HP | Director | 11 October 2006 | Active |
50 Broadway, London, SW1H 0BL | Director | 31 March 2006 | Active |
Lodge Farmhouse, Dunsfold Road Loxhill, Godalming, GU8 4BL | Director | 11 October 2006 | Active |
50 Broadway, Westminster, London, SW1H 0BL | Corporate Director | 31 March 2006 | Active |
Sebastian Paten Campbell Anstruther | ||
Notified on | : | 01 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Barlavington Estate Office, Dye House Lane, Petworth, England, GU28 0LF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-01 | Accounts | Accounts with accounts type dormant. | Download |
2023-11-09 | Officers | Appoint person director company with name date. | Download |
2023-11-09 | Officers | Appoint person director company with name date. | Download |
2023-04-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-21 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-10 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-08 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-11-25 | Officers | Change person director company with change date. | Download |
2019-11-06 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-10-04 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-11 | Accounts | Accounts with accounts type dormant. | Download |
2018-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-26 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-14 | Accounts | Accounts with accounts type micro entity. | Download |
2017-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-25 | Officers | Appoint person director company with name date. | Download |
2017-01-18 | Officers | Change person director company with change date. | Download |
2016-10-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-05-13 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.