UKBizDB.co.uk

COMPTON BEAUCHAMP ESTATES LIMITED

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

This company is commonly known as Compton Beauchamp Estates Limited. The company was founded 24 years ago and was given the registration number 03856029. The firm's registered office is in FARINGDON. You can find them at Upper Farm, Woolstone, Faringdon, Oxfordshire. This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.

Company Information

Name:COMPTON BEAUCHAMP ESTATES LIMITED
Company Number:03856029
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 October 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 01110 - Growing of cereals (except rice), leguminous crops and oil seeds

Office Address & Contact

Registered Address:Upper Farm, Woolstone, Faringdon, Oxfordshire, SN7 7QL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Upper Farm, Woolstone, Faringdon, SN7 7QL

Secretary06 September 2006Active
Upper Farm, Woolstone, Faringdon, SN7 7QL

Director14 March 2019Active
Upper Farm, Woolstone, Faringdon, SN7 7QL

Director06 October 1999Active
Upper Farm, Woolstone, Faringdon, United Kingdom, SN7 7QL

Director08 February 2018Active
Upper Farm, Woolstone, Faringdon, SN7 7QL

Director05 December 2016Active
Third Floor Eagle House, 110 Jermyn Street, London, SW1Y 6RH

Corporate Secretary06 October 1999Active
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX

Corporate Nominee Secretary05 October 1999Active
Odstone Farmhouse, Odstone Farm, Ashbury, Swindon, United Kingdom, SN6 8NL

Director01 March 2008Active
Compton Beauchamp, Shrivenham, Swindon, SN6 8NN

Director06 October 1999Active
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX

Corporate Nominee Director05 October 1999Active
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX

Corporate Nominee Director05 October 1999Active

People with Significant Control

Mr Nils Wilhelm Erik Penser
Notified on:20 November 2016
Status:Active
Date of birth:August 1942
Nationality:Swedish
Address:Upper Farm, Faringdon, SN7 7QL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Lillemor Penser
Notified on:06 April 2016
Status:Active
Date of birth:July 1942
Nationality:Swedish
Country of residence:England
Address:Compton Beauchamp, Shrivenham, Swindon, England, SN6 8NN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • 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 (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
2023-11-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-13Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-10-13Confirmation statement

Confirmation statement with no updates.

Download
2022-07-15Accounts

Accounts with accounts type total exemption full.

Download
2022-03-28Officers

Change person director company with change date.

Download
2021-10-22Confirmation statement

Confirmation statement with no updates.

Download
2021-07-15Accounts

Accounts with accounts type total exemption full.

Download
2020-12-07Confirmation statement

Confirmation statement with no updates.

Download
2020-10-20Officers

Change person director company with change date.

Download
2020-07-29Accounts

Accounts with accounts type total exemption full.

Download
2019-10-14Confirmation statement

Confirmation statement with updates.

Download
2019-08-02Accounts

Accounts with accounts type total exemption full.

Download
2019-03-25Officers

Appoint person director company with name date.

Download
2018-11-07Accounts

Change account reference date company current extended.

Download
2018-11-07Confirmation statement

Confirmation statement with updates.

Download
2018-10-04Officers

Change person director company with change date.

Download
2018-08-24Capital

Capital allotment shares.

Download
2018-08-22Resolution

Resolution.

Download
2018-08-16Capital

Capital statement capital company with date currency figure.

Download
2018-08-16Capital

Legacy.

Download
2018-08-16Insolvency

Legacy.

Download
2018-08-16Resolution

Resolution.

Download
2018-07-16Accounts

Accounts with accounts type total exemption full.

Download
2018-03-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.