UKBizDB.co.uk

BRITTEN-PEARS FOUNDATION(THE)

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

This company is commonly known as Britten-pears Foundation(the). The company was founded 38 years ago and was given the registration number 02071223. 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 91012 - Archives activities.

Company Information

Name:BRITTEN-PEARS FOUNDATION(THE)
Company Number:02071223
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 November 1986
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 91012 - Archives activities
  • 91030 - Operation of historical sites and buildings and similar visitor attractions

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

Secretary12 December 2018Active
The Red House, Golf Lane, Aldeburgh, IP15 5PZ

Director12 April 2021Active
The Red House, Golf Lane, Aldeburgh, IP15 5PZ

Director23 May 2018Active
8, Crieff Road, London, England, SW18 2EA

Director24 May 2017Active
9 Manor Close, Great Horkesley, Colchester, CO6 4AR

Secretary14 May 2008Active
14 Claremont Avenue, Esher, KT10 9JD

Secretary-Active
20h, Crown Street, Aberdeen, AB11 6AY

Director10 November 2004Active
49 Blenheim Crescent, London, W11 2EF

Director23 July 1996Active
50, Icknield Close, Wendover, Aylesbury, United Kingdom, HP22 6HG

Director18 November 2009Active
The British Library, Euston Road, London, United Kingdom, NW1 2DB

Director21 March 2012Active
British Library 96, Euston Road, London, NW1 2DB

Director18 November 2009Active
The Old Stables River Lane, Petersham, Richmond, TW10 7AG

Director-Active
3 Kensington Park Gardens, London, W11 3HB

Director23 July 1996Active
84 Broom Road, Teddington, TW11 9NY

Director-Active
Fox House, North End, Newbury, RG20 0AY

Director-Active
12 Favart Road, London, SW6 4AZ

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

Director10 June 2017Active
44 Brooksby Street, London, N1 1HA

Director19 October 1999Active
The Red House, Golf Lane, Aldeburgh, United Kingdom, IP15 5PZ

Director18 November 2009Active
110 Victoria Street, Stoke On Trent, ST4 6DU

Director26 January 1999Active
480, Park Avenue, Apt 12-H, New York, United States, 10022

Director07 March 2009Active
The Red House, Golf Lane, Aldeburgh, IP15 5PZ

Director27 June 2016Active
9, Wilberforce Road, Cambridge, England, CB3 0EQ

Director21 March 2013Active
Stradbroke Town Farm, Westhall, Halesworth, England, IP19 8NY

Director24 May 2017Active
Westerly House, Park Road, Aldeburgh, England, IP15 5EL

Director30 June 2016Active
Fig Tree House, Church Walk, Aldeburgh, England, IP15 5DU

Director24 November 2008Active
The Red House, Golf Lane, Aldeburgh, United Kingdom, IP15 5PZ

Director21 March 2007Active
3 Manchuria Road, London, SW11 6AF

Director-Active
The British Library, 96 Euston Road, London, England, NW1 2DB

Director22 May 2019Active
24 Charlbert Court, Charlbert Street, London, NW8 7BX

Director07 March 2009Active
83 Ridgmount Gardens, London, WC1E 7AY

Director-Active
3 Lloyds Place, London, SE3 0QE

Director22 May 2001Active
14 Claremont Avenue, Esher, KT10 9JD

Director-Active
91 Hazel Crescent, Kidlington, OX5 1EL

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

Director01 July 2009Active

People with Significant Control

Britten Pears Arts
Notified on:01 April 2020
Status:Active
Country of residence:England
Address:Snape Maltings Concert Hall, Snape, Saxmundham, England, IP17 1SP
Nature of control:
  • Voting rights 75 to 100 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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Copyright © 2025. All rights reserved.