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.
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 | : |
|
Registered Address | : | The Red House, Golf Lane, Aldeburgh, Suffolk, IP15 5PZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Red House, Golf Lane, Aldeburgh, IP15 5PZ | Director | 09 June 2010 | Active |
8, Crieff Road, London, England, SW18 2EA | Director | 06 June 2018 | Active |
The Red House, Golf Lane, Aldeburgh, IP15 5PZ | Director | 30 March 2021 | Active |
The Red House, Golf Lane, Aldeburgh, IP15 5PZ | Director | 05 October 2023 | Active |
9 Manor Close, Great Horkesley, Colchester, CO6 4AR | Secretary | 14 May 2008 | Active |
The Red House, Golf Lane, Aldeburgh, IP15 5PZ | Secretary | 12 December 2018 | Active |
14 Claremont Avenue, Esher, KT10 9JD | Secretary | - | Active |
50, Icknield Close, Wendover, Aylesbury, United Kingdom, HP22 6HG | Director | 09 June 2010 | Active |
The Old Stables River Lane, Petersham, Richmond, TW10 7AG | Director | - | Active |
84 Broom Road, Teddington, TW11 9NY | Director | 13 July 1993 | Active |
Fox House, North End, Newbury, RG20 0AY | Director | 13 July 1993 | Active |
12 Favart Road, London, SW6 4AZ | Director | - | Active |
The Red House, Golf Lane, Aldeburgh, IP15 5PZ | Director | 06 June 2018 | Active |
Apartment 7, Kingfisher House, Juniper Drive, London, Uk, SW18 1TX | Director | 01 October 1999 | Active |
Farthings 2 Longdown Road, Guildford, GU4 8PP | Director | 22 October 1996 | Active |
66, Tredegar Square, London, England, E3 5AE | Director | 06 June 2018 | Active |
9, Wilberforce Road, Cambridge, England, CB3 0EQ | Director | 06 June 2018 | Active |
Stradbroke Town Farm, Westhall, Halesworth, England, IP19 8NY | Director | 06 June 2018 | Active |
The Red House, Golf Lane, Aldeburgh, IP15 5PZ | Director | 27 June 2018 | Active |
19, Belsize Avenue, London, England, N13 4TL | Director | 09 June 2010 | Active |
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 | Director | 26 September 2007 | Active |
91 Hazel Crescent, Kidlington, OX5 1EL | Director | - | Active |
15a, Clarendon Gardens, London, England, W9 1AY | Director | 04 March 2009 | Active |
46 Victoria Road, Aldeburgh, IP15 5EJ | Director | 04 June 1996 | Active |
The Red House, Golf Lane, Aldeburgh, IP15 5PZ | Director | 06 June 2018 | Active |
Aldwych House, 71-91 Aldwych, London, England, WC2B 4HN | Director | 06 June 2018 | Active |
2 Orme Square, London, W2 4RS | Director | - | Active |
32 First Street, London, SW3 2LD | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-26 | Accounts | Accounts with accounts type small. | Download |
2023-10-12 | Officers | Appoint person director company with name date. | Download |
2023-07-03 | Officers | Change person director company with change date. | Download |
2023-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-31 | Officers | Termination director company with name termination date. | Download |
2023-01-03 | Accounts | Accounts with accounts type small. | Download |
2022-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-03 | Accounts | Accounts with accounts type small. | Download |
2021-09-30 | Officers | Termination secretary company with name termination date. | Download |
2021-07-20 | Officers | Termination director company with name termination date. | Download |
2021-07-06 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-15 | Accounts | Accounts with accounts type small. | Download |
2021-04-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-09 | Officers | Termination director company with name termination date. | Download |
2021-04-09 | Officers | Termination director company with name termination date. | Download |
2021-04-09 | Officers | Termination director company with name termination date. | Download |
2021-04-09 | Officers | Termination director company with name termination date. | Download |
2021-04-09 | Officers | Termination director company with name termination date. | Download |
2021-04-09 | Officers | Termination director company with name termination date. | Download |
2021-04-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-31 | Officers | Appoint person director company with name date. | Download |
2021-03-31 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-06 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.