This company is commonly known as Combined Estates Company Limited (the). The company was founded 145 years ago and was given the registration number 00012929. The firm's registered office is in HUNGERFORD. You can find them at 3-4 Faulknor Square, Charnham Street, Hungerford, Berkshire. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | COMBINED ESTATES COMPANY LIMITED (THE) |
---|---|---|
Company Number | : | 00012929 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 March 1879 |
End of financial year | : | 31 October 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3-4 Faulknor Square, Charnham Street, Hungerford, Berkshire, United Kingdom, RG17 0EP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3-4, Faulknor Square, Charnham Street, Hungerford, United Kingdom, RG17 0EP | Secretary | 12 October 2018 | Active |
3-4, Faulknor Square, Charnham Street, Hungerford, United Kingdom, RG17 0EP | Director | 06 October 2016 | Active |
3-4, Faulknor Square, Charnham Street, Hungerford, United Kingdom, RG17 0EP | Director | 06 October 2016 | Active |
135 Torrington Drive, Loughton, IG10 3TA | Secretary | - | Active |
Bedford House, 21a John Street, London, United Kingdom, WC1N 2BF | Secretary | 17 October 1996 | Active |
Bedford House, 21a John Street, London, United Kingdom, WC1N 2BF | Director | - | Active |
Bedford House, 21a John Street, London, WC1N 2BF | Director | 06 July 2011 | Active |
Scrubb House Farm, Wisborough Green, Billingshurst, RH14 0HX | Director | - | Active |
12, Greens Court, Lansdowne Mews, London, England, W11 3AP | Director | 18 October 2016 | Active |
Bedford House, 21a John Street, London, United Kingdom, WC1N 2BF | Director | - | Active |
Bedford House, 21a John Street, London, WC1N 2BF | Director | 06 July 2011 | Active |
141 St Georges Road, London, SE1 6HY | Director | - | Active |
Bedford House, 21a John Street, London, United Kingdom, WC1N 2BF | Director | - | Active |
Mr Christopher Colin Tett | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1946 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3-4, Faulknor Square, Hungerford, United Kingdom, RG17 0EP |
Nature of control | : |
|
Pye Properties Limited | ||
Notified on | : | 06 October 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 12, Greens Court, Lansdowne Mews, London, England, W11 3AP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-04-13 | Gazette | Gazette dissolved compulsory. | Download |
2021-01-26 | Gazette | Gazette notice compulsory. | Download |
2020-07-20 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-06 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-12 | Officers | Appoint person secretary company with name date. | Download |
2018-10-12 | Address | Change registered office address company with date old address new address. | Download |
2018-08-08 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-12 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-09 | Accounts | Change account reference date company previous shortened. | Download |
2017-01-17 | Officers | Termination director company with name termination date. | Download |
2016-11-17 | Resolution | Resolution. | Download |
2016-10-24 | Officers | Appoint person director company with name date. | Download |
2016-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-10 | Address | Change registered office address company with date old address new address. | Download |
2016-10-10 | Officers | Termination director company with name termination date. | Download |
2016-10-10 | Mortgage | Mortgage satisfy charge full. | Download |
2016-10-10 | Mortgage | Mortgage satisfy charge full. | Download |
2016-10-10 | Mortgage | Mortgage satisfy charge full. | Download |
2016-10-10 | Mortgage | Mortgage satisfy charge full. | Download |
2016-10-10 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.