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.
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 | : |
|
Registered Address | : | The Estate Office, Batsford, Moreton In Marsh, Glos, GL56 9QF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Estate Office, Batsford, Moreton In Marsh, GL56 9QF | Secretary | 24 October 2016 | Active |
Batsford Park, Moreton In Marsh, GL56 9QE | Director | - | Active |
Packington Hall, Packington, Meriden, CV7 7HF | Director | 22 September 1997 | Active |
Campden House, Chipping Campden, GL55 6UP | Director | 01 September 1993 | Active |
Batsford Estaste, Batsford, Moreton-In-Marsh, England, GL56 9QF | Director | 11 January 2018 | Active |
Grants Farm, Churchstanton, Taunton, England, TA3 7QH | Secretary | 04 September 2002 | Active |
Selwyn House, Batsford, Moreton In Marsh, GL56 9QB | Secretary | 03 April 1995 | Active |
The Estate Office, Batsford Park, Moreton-In-Marsh, GL56 9QF | Secretary | - | Active |
Maitland House, Battledown Approach, Cheltenham, GL52 6RA | Secretary | 02 April 1996 | Active |
Popmoor, Fernhurst, Haslemere, GU27 3LL | Director | - | Active |
Barton Old Rectory, Barton-On-The-Heath, Moreton-In-Marsh, GL56 0PH | Director | 06 August 1992 | Active |
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 |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-22 | Officers | Appoint person director company with name date. | Download |
2018-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-03 | Officers | Appoint person secretary company with name date. | Download |
2016-11-03 | Officers | Termination secretary company with name termination date. | Download |
2016-09-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-05 | Officers | Change person secretary company with change date. | Download |
2014-09-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.