UKBizDB.co.uk

BATSFORD ESTATES (1983) COMPANY LIMITED

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

This company is commonly known as Batsford Estates (1983) Company Limited. The company was founded 41 years ago and was given the registration number 01704725. The firm's registered office is in MORETON IN MARSH. You can find them at The Estate Office, Batsford, Moreton In Marsh, Glos. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:BATSFORD ESTATES (1983) COMPANY LIMITED
Company Number:01704725
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 1983
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:The Estate Office, Batsford, Moreton In Marsh, Glos, GL56 9QF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Estate Office, Batsford, Moreton In Marsh, GL56 9QF

Secretary24 October 2016Active
Batsford Park, Moreton In Marsh, GL56 9QE

Director-Active
Packington Hall, Packington, Meriden, CV7 7HF

Director22 September 1997Active
Campden House, Chipping Campden, GL55 6UP

Director01 September 1993Active
Batsford Estaste, Batsford, Moreton-In-Marsh, England, GL56 9QF

Director11 January 2018Active
Grants Farm, Churchstanton, Taunton, England, TA3 7QH

Secretary04 September 2002Active
Selwyn House, Batsford, Moreton In Marsh, GL56 9QB

Secretary03 April 1995Active
The Estate Office, Batsford Park, Moreton-In-Marsh, GL56 9QF

Secretary-Active
Maitland House, Battledown Approach, Cheltenham, GL52 6RA

Secretary02 April 1996Active
Popmoor, Fernhurst, Haslemere, GU27 3LL

Director-Active
Barton Old Rectory, Barton-On-The-Heath, Moreton-In-Marsh, GL56 0PH

Director06 August 1992Active
16, Eaton Place, London, SW1X 8AE

Director-Active
Farmington Lodge, Northleach, Gloucester, GL54 3ND

Director-Active
Sandford Park, Sandford St Martin, Chipping Norton, OX7 7AJ

Director-Active
Sandford Park, Sandford St Martin, Oxford, OX5 4AJ

Director-Active

People with Significant Control

Honourable Robert Anthony Hamilton Wills
Notified on:06 April 2016
Status:Active
Date of birth:October 1983
Nationality:British
Address:The Estate Office, Moreton In Marsh, GL56 9QF
Nature of control:
  • Significant influence or control as trust
Earl Of Aylesford Charles Heneage Finch-Knightley
Notified on:06 April 2016
Status:Active
Date of birth:March 1947
Nationality:British
Address:The Estate Office, Moreton In Marsh, GL56 9QF
Nature of control:
  • Ownership of shares 75 to 100 percent
Lord Michael Dulverton
Notified on:06 April 2016
Status:Active
Date of birth:May 1944
Nationality:British
Address:The Estate Office, Moreton In Marsh, GL56 9QF
Nature of control:
  • Ownership of shares 75 to 100 percent
The Honourable Philip Reginald Smith
Notified on:06 April 2016
Status:Active
Date of birth:September 1945
Nationality:British
Address:The Estate Office, Moreton In Marsh, GL56 9QF
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Accounts

Accounts with accounts type total exemption full.

Download
2023-07-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Accounts

Accounts with accounts type total exemption full.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-08-03Confirmation statement

Confirmation statement with no updates.

Download
2019-09-17Accounts

Accounts with accounts type total exemption full.

Download
2019-07-22Confirmation statement

Confirmation statement with no updates.

Download
2018-11-30Accounts

Accounts with accounts type total exemption full.

Download
2018-08-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-23Confirmation statement

Confirmation statement with no updates.

Download
2018-05-22Officers

Appoint person director company with name date.

Download
2018-01-02Accounts

Accounts with accounts type total exemption full.

Download
2017-07-24Confirmation statement

Confirmation statement with no updates.

Download
2017-01-06Accounts

Accounts with accounts type total exemption small.

Download
2016-11-03Officers

Appoint person secretary company with name date.

Download
2016-11-03Officers

Termination secretary company with name termination date.

Download
2016-09-15Confirmation statement

Confirmation statement with updates.

Download
2016-01-08Accounts

Accounts with accounts type total exemption small.

Download
2015-07-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-06Accounts

Accounts with accounts type total exemption small.

Download
2014-09-05Officers

Change person secretary company with change date.

Download
2014-09-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.