UKBizDB.co.uk

BERNERS-ALLSOPP ESTATE MANAGEMENT CO. LIMITED

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

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.

Company Information

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:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Estate Office, Manor Farm, Little Coxwell, Faringdon, Oxfordshire, SN7 7LW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Eastmans Cottage, Little Coxwell, Faringdon, SN7 7LW

Secretary30 September 2003Active
Longcot House, Longcot, Faringdon, SN7 7TF

Director01 August 1994Active
Longcot House, Mallins Lane, Longcot, Faringdon, United Kingdom, SN7 7TF

Director03 September 2009Active
Estate Office, Manor Farm, Little Coxwell, Faringdon, SN7 7LW

Director05 February 2016Active
Oak Lawn House, Eye, IP23 7NN

Director01 September 1994Active
Forge Cottage, Little Coxwell, Faringdon, England, SN7 7LP

Director05 February 2016Active
Estate Office, Manor Farm, Little Coxwell, Faringdon, SN7 7LW

Director01 January 2019Active
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

Secretary01 September 1994Active
Baccarat, Little Coxwell, Faringdon, SN7 7LW

Director-Active
Baccarat, Little Coxwell, Faringdon, SN7 7LW

Director01 August 1994Active
Baccarat, Little Coxwell, Faringdon, SN7 7LW

Director-Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 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
2023-09-12Accounts

Accounts with accounts type total exemption full.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Accounts

Accounts with accounts type total exemption full.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Accounts

Accounts with accounts type total exemption full.

Download
2021-07-02Confirmation statement

Confirmation statement with updates.

Download
2020-12-08Accounts

Accounts with accounts type total exemption full.

Download
2020-07-15Confirmation statement

Confirmation statement with no updates.

Download
2019-08-01Accounts

Accounts with accounts type total exemption full.

Download
2019-07-15Confirmation statement

Confirmation statement with updates.

Download
2019-03-18Persons with significant control

Notification of a person with significant control.

Download
2019-03-18Persons with significant control

Notification of a person with significant control.

Download
2019-03-18Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-01-09Officers

Appoint person director company with name date.

Download
2018-12-21Resolution

Resolution.

Download
2018-09-28Capital

Capital alter shares subdivision.

Download
2018-09-08Accounts

Accounts with accounts type total exemption full.

Download
2018-07-02Confirmation statement

Confirmation statement with updates.

Download
2017-12-18Officers

Termination director company with name termination date.

Download
2017-08-17Accounts

Accounts with accounts type total exemption full.

Download
2017-07-03Confirmation statement

Confirmation statement with updates.

Download
2017-07-03Officers

Termination director company with name termination date.

Download
2016-09-08Accounts

Accounts with accounts type total exemption full.

Download
2016-08-05Confirmation statement

Confirmation statement with updates.

Download
2016-03-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.