UKBizDB.co.uk

BRITISH ESTATE SERVICES (PROPERTIES) LIMITED

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

This company is commonly known as British Estate Services (properties) Limited. The company was founded 77 years ago and was given the registration number 00433806. The firm's registered office is in BERKS. You can find them at 132 Bath Road, Reading, Berks, . This company's SIC code is 23510 - Manufacture of cement.

Company Information

Name:BRITISH ESTATE SERVICES (PROPERTIES) LIMITED
Company Number:00433806
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 April 1947
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 23510 - Manufacture of cement
  • 43999 - Other specialised construction activities n.e.c.
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:132 Bath Road, Reading, Berks, RG30 2EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Armour House, Colthrop Lane, Thatcham, United Kingdom, RG19 4PD

Director11 July 2018Active
Armour House, Colthrop Lane, Thatcham, United Kingdom, RG19 4PD

Director11 July 2018Active
Armour House, Colthrop Lane, Thatcham, United Kingdom, RG19 4PD

Director25 July 1997Active
Janes, Witheridge Hill Highmoor, Henley, RG9 5PG

Secretary16 December 1993Active
Pixies Walk 157 Grenfell Road, Maidenhead, SL6 1EZ

Secretary-Active
Janes, Witheridge Hill Highmoor, Henley, RG9 5PG

Director-Active
St Marys Lee Church Lane, Silchester, Hampshire, RG7 2HH

Director-Active

People with Significant Control

Mr Etienne William James Barrett
Notified on:31 October 2023
Status:Active
Date of birth:February 1982
Nationality:British
Country of residence:United Kingdom
Address:Armour House, Colthrop Lane, Thatcham, United Kingdom, RG19 4PD
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust
Mr Thomas Daniel Claude Barrett
Notified on:31 October 2023
Status:Active
Date of birth:January 1985
Nationality:British
Country of residence:United Kingdom
Address:Armour House, Colthrop Lane, Thatcham, United Kingdom, RG19 4PD
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust
Mr Etienne Mark Christopher Barrett
Notified on:26 December 2018
Status:Active
Date of birth:February 1954
Nationality:British
Country of residence:United Kingdom
Address:Armour House, Colthrop Lane, Thatcham, United Kingdom, RG19 4PD
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust
Mr Colin Ernest Richard Barrett
Notified on:30 June 2016
Status:Active
Date of birth:January 1928
Nationality:British
Country of residence:United Kingdom
Address:Janes, Witheridge Hill, Henley-On-Thames, United Kingdom, RG9 5PG
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Accounts

Change account reference date company previous extended.

Download
2023-12-22Persons with significant control

Change to a person with significant control.

Download
2023-12-21Confirmation statement

Confirmation statement with updates.

Download
2023-12-21Persons with significant control

Notification of a person with significant control.

Download
2023-12-21Persons with significant control

Notification of a person with significant control.

Download
2023-12-21Persons with significant control

Change to a person with significant control.

Download
2023-12-21Officers

Change person director company with change date.

Download
2023-12-21Officers

Change person director company with change date.

Download
2023-12-21Address

Change registered office address company with date old address new address.

Download
2023-08-01Officers

Change person director company with change date.

Download
2023-07-27Persons with significant control

Change to a person with significant control.

Download
2023-07-26Officers

Change person director company with change date.

Download
2023-07-26Officers

Change person director company with change date.

Download
2023-07-26Officers

Change person director company with change date.

Download
2023-07-26Persons with significant control

Change to a person with significant control.

Download
2023-07-26Officers

Change person director company with change date.

Download
2023-07-26Officers

Change person director company with change date.

Download
2023-07-26Persons with significant control

Change to a person with significant control.

Download
2023-03-22Accounts

Accounts with accounts type total exemption full.

Download
2022-11-17Confirmation statement

Confirmation statement with updates.

Download
2022-10-21Persons with significant control

Change to a person with significant control.

Download
2022-10-21Officers

Change person director company with change date.

Download
2022-10-21Officers

Change person director company with change date.

Download
2022-10-21Officers

Change person director company with change date.

Download
2022-03-25Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.