UKBizDB.co.uk

BRITTEN ESTATE LIMITED(THE)

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

This company is commonly known as Britten Estate Limited(the). The company was founded 37 years ago and was given the registration number 02063903. The firm's registered office is in ALDEBURGH. You can find them at The Red House, Golf Lane, Aldeburgh, Suffolk. This company's SIC code is 90020 - Support activities to performing arts.

Company Information

Name:BRITTEN ESTATE LIMITED(THE)
Company Number:02063903
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 October 1986
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 90020 - Support activities to performing arts

Office Address & Contact

Registered Address:The Red House, Golf Lane, Aldeburgh, Suffolk, IP15 5PZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Red House, Golf Lane, Aldeburgh, IP15 5PZ

Director09 June 2010Active
8, Crieff Road, London, England, SW18 2EA

Director06 June 2018Active
The Red House, Golf Lane, Aldeburgh, IP15 5PZ

Director30 March 2021Active
The Red House, Golf Lane, Aldeburgh, IP15 5PZ

Director05 October 2023Active
9 Manor Close, Great Horkesley, Colchester, CO6 4AR

Secretary14 May 2008Active
The Red House, Golf Lane, Aldeburgh, IP15 5PZ

Secretary12 December 2018Active
14 Claremont Avenue, Esher, KT10 9JD

Secretary-Active
50, Icknield Close, Wendover, Aylesbury, United Kingdom, HP22 6HG

Director09 June 2010Active
The Old Stables River Lane, Petersham, Richmond, TW10 7AG

Director-Active
84 Broom Road, Teddington, TW11 9NY

Director13 July 1993Active
Fox House, North End, Newbury, RG20 0AY

Director13 July 1993Active
12 Favart Road, London, SW6 4AZ

Director-Active
The Red House, Golf Lane, Aldeburgh, IP15 5PZ

Director06 June 2018Active
Apartment 7, Kingfisher House, Juniper Drive, London, Uk, SW18 1TX

Director01 October 1999Active
Farthings 2 Longdown Road, Guildford, GU4 8PP

Director22 October 1996Active
66, Tredegar Square, London, England, E3 5AE

Director06 June 2018Active
9, Wilberforce Road, Cambridge, England, CB3 0EQ

Director06 June 2018Active
Stradbroke Town Farm, Westhall, Halesworth, England, IP19 8NY

Director06 June 2018Active
The Red House, Golf Lane, Aldeburgh, IP15 5PZ

Director27 June 2018Active
19, Belsize Avenue, London, England, N13 4TL

Director09 June 2010Active
3 Manchuria Road, London, SW11 6AF

Director-Active
83 Ridgmount Gardens, London, WC1E 7AY

Director-Active
14 Claremont Avenue, Esher, KT10 9JD

Director-Active
Flat 3, Teignmouth Lodge, 27 Teignmouth Road, London, NW2 4ED

Director26 September 2007Active
91 Hazel Crescent, Kidlington, OX5 1EL

Director-Active
15a, Clarendon Gardens, London, England, W9 1AY

Director04 March 2009Active
46 Victoria Road, Aldeburgh, IP15 5EJ

Director04 June 1996Active
The Red House, Golf Lane, Aldeburgh, IP15 5PZ

Director06 June 2018Active
Aldwych House, 71-91 Aldwych, London, England, WC2B 4HN

Director06 June 2018Active
2 Orme Square, London, W2 4RS

Director-Active
32 First Street, London, SW3 2LD

Director-Active

People with Significant Control

Britten Pears Arts
Notified on:30 April 2020
Status:Active
Country of residence:England
Address:Snape Maltings Concert Hall, Snape Bridge, Saxmundham, England, IP17 1SP
Nature of control:
  • Ownership of shares 75 to 100 percent
Snape Maltings
Notified on:31 March 2020
Status:Active
Country of residence:England
Address:Snape Maltings Concert Hall, Snape Bridge, Saxmundham, England, IP17 1SP
Nature of control:
  • Ownership of shares 75 to 100 percent
Britten Pears Arts
Notified on:31 March 2020
Status:Active
Country of residence:England
Address:Snape Maltings Concert Hall, Snape Maltings, Saxmundham, England, IP17 1SP
Nature of control:
  • Significant influence or control
The Britten-Pears Foundation
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Red House,, Golf Lane, Aldeburgh, England, IP15 5PZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-26Accounts

Accounts with accounts type small.

Download
2023-10-12Officers

Appoint person director company with name date.

Download
2023-07-03Officers

Change person director company with change date.

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Officers

Termination director company with name termination date.

Download
2023-01-03Accounts

Accounts with accounts type small.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2022-02-03Accounts

Accounts with accounts type small.

Download
2021-09-30Officers

Termination secretary company with name termination date.

Download
2021-07-20Officers

Termination director company with name termination date.

Download
2021-07-06Persons with significant control

Notification of a person with significant control.

Download
2021-06-28Persons with significant control

Cessation of a person with significant control.

Download
2021-04-15Accounts

Accounts with accounts type small.

Download
2021-04-14Confirmation statement

Confirmation statement with updates.

Download
2021-04-09Officers

Termination director company with name termination date.

Download
2021-04-09Officers

Termination director company with name termination date.

Download
2021-04-09Officers

Termination director company with name termination date.

Download
2021-04-09Officers

Termination director company with name termination date.

Download
2021-04-09Officers

Termination director company with name termination date.

Download
2021-04-09Officers

Termination director company with name termination date.

Download
2021-04-06Persons with significant control

Cessation of a person with significant control.

Download
2021-04-06Persons with significant control

Cessation of a person with significant control.

Download
2021-03-31Officers

Appoint person director company with name date.

Download
2021-03-31Persons with significant control

Notification of a person with significant control.

Download
2020-05-06Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.