UKBizDB.co.uk

COMBINED ESTATES COMPANY LIMITED (THE)

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

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.

Company Information

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:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
3-4, Faulknor Square, Charnham Street, Hungerford, United Kingdom, RG17 0EP

Secretary12 October 2018Active
3-4, Faulknor Square, Charnham Street, Hungerford, United Kingdom, RG17 0EP

Director06 October 2016Active
3-4, Faulknor Square, Charnham Street, Hungerford, United Kingdom, RG17 0EP

Director06 October 2016Active
135 Torrington Drive, Loughton, IG10 3TA

Secretary-Active
Bedford House, 21a John Street, London, United Kingdom, WC1N 2BF

Secretary17 October 1996Active
Bedford House, 21a John Street, London, United Kingdom, WC1N 2BF

Director-Active
Bedford House, 21a John Street, London, WC1N 2BF

Director06 July 2011Active
Scrubb House Farm, Wisborough Green, Billingshurst, RH14 0HX

Director-Active
12, Greens Court, Lansdowne Mews, London, England, W11 3AP

Director18 October 2016Active
Bedford House, 21a John Street, London, United Kingdom, WC1N 2BF

Director-Active
Bedford House, 21a John Street, London, WC1N 2BF

Director06 July 2011Active
141 St Georges Road, London, SE1 6HY

Director-Active
Bedford House, 21a John Street, London, United Kingdom, WC1N 2BF

Director-Active

People with Significant Control

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:
  • Significant influence or 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:
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-04-13Gazette

Gazette dissolved compulsory.

Download
2021-01-26Gazette

Gazette notice compulsory.

Download
2020-07-20Accounts

Accounts with accounts type dormant.

Download
2019-10-15Confirmation statement

Confirmation statement with no updates.

Download
2019-10-14Persons with significant control

Cessation of a person with significant control.

Download
2019-08-06Accounts

Accounts with accounts type dormant.

Download
2018-10-15Confirmation statement

Confirmation statement with no updates.

Download
2018-10-12Officers

Appoint person secretary company with name date.

Download
2018-10-12Address

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

Download
2018-08-08Accounts

Accounts with accounts type micro entity.

Download
2017-10-12Confirmation statement

Confirmation statement with no updates.

Download
2017-10-12Persons with significant control

Notification of a person with significant control.

Download
2017-07-18Accounts

Accounts with accounts type total exemption full.

Download
2017-02-09Accounts

Change account reference date company previous shortened.

Download
2017-01-17Officers

Termination director company with name termination date.

Download
2016-11-17Resolution

Resolution.

Download
2016-10-24Officers

Appoint person director company with name date.

Download
2016-10-11Confirmation statement

Confirmation statement with updates.

Download
2016-10-10Address

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

Download
2016-10-10Officers

Termination director company with name termination date.

Download
2016-10-10Mortgage

Mortgage satisfy charge full.

Download
2016-10-10Mortgage

Mortgage satisfy charge full.

Download
2016-10-10Mortgage

Mortgage satisfy charge full.

Download
2016-10-10Mortgage

Mortgage satisfy charge full.

Download
2016-10-10Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.