This company is commonly known as Berners-allsopp Estate Management Co. Limited. The company was founded 49 years ago and was given the registration number 01207524. The firm's registered office is in FARINGDON. You can find them at Estate Office, Manor Farm, Little Coxwell, Faringdon, Oxfordshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | BERNERS-ALLSOPP ESTATE MANAGEMENT CO. LIMITED |
---|---|---|
Company Number | : | 01207524 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 April 1975 |
End of financial year | : | 05 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Estate Office, Manor Farm, Little Coxwell, Faringdon, Oxfordshire, SN7 7LW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Eastmans Cottage, Little Coxwell, Faringdon, SN7 7LW | Secretary | 30 September 2003 | Active |
Longcot House, Longcot, Faringdon, SN7 7TF | Director | 01 August 1994 | Active |
Longcot House, Mallins Lane, Longcot, Faringdon, United Kingdom, SN7 7TF | Director | 03 September 2009 | Active |
Estate Office, Manor Farm, Little Coxwell, Faringdon, SN7 7LW | Director | 05 February 2016 | Active |
Oak Lawn House, Eye, IP23 7NN | Director | 01 September 1994 | Active |
Forge Cottage, Little Coxwell, Faringdon, England, SN7 7LP | Director | 05 February 2016 | Active |
Estate Office, Manor Farm, Little Coxwell, Faringdon, SN7 7LW | Director | 01 January 2019 | Active |
Little Coxwell Grove, Little Coxwell, Faringdon, SN7 7LW | Director | - | Active |
Longcot House, Longcot, Faringdon, SN7 7TF | Secretary | - | Active |
Little Coxwell Grove, Little Coxwell, Faringdon, SN7 7LW | Secretary | 01 September 1994 | Active |
Baccarat, Little Coxwell, Faringdon, SN7 7LW | Director | - | Active |
Baccarat, Little Coxwell, Faringdon, SN7 7LW | Director | 01 August 1994 | Active |
Baccarat, Little Coxwell, Faringdon, SN7 7LW | Director | - | Active |
Mrs Davina Hyacinthe Berners Powell | ||
Notified on | : | 05 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1960 |
Nationality | : | British |
Address | : | Estate Office, Manor Farm, Faringdon, SN7 7LW |
Nature of control | : |
|
Mrs Jessica Elizabeth Berners Leigh-Pemberton | ||
Notified on | : | 05 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1960 |
Nationality | : | British |
Address | : | Estate Office, Manor Farm, Faringdon, SN7 7LW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-18 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-18 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-18 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-01-09 | Officers | Appoint person director company with name date. | Download |
2018-12-21 | Resolution | Resolution. | Download |
2018-09-28 | Capital | Capital alter shares subdivision. | Download |
2018-09-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-18 | Officers | Termination director company with name termination date. | Download |
2017-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-03 | Officers | Termination director company with name termination date. | Download |
2016-09-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-08-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-08 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.