UKBizDB.co.uk

EASTNOR CASTLE ESTATES COMPANY

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

This company is commonly known as Eastnor Castle Estates Company. The company was founded 83 years ago and was given the registration number 00363738. The firm's registered office is in HEREFORDSHIRE. You can find them at Eastnor Castle Est. Office,, Near Ledbury,, Herefordshire, . This company's SIC code is 01500 - Mixed farming.

Company Information

Name:EASTNOR CASTLE ESTATES COMPANY
Company Number:00363738
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 1940
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01500 - Mixed farming

Office Address & Contact

Registered Address:Eastnor Castle Est. Office,, Near Ledbury,, Herefordshire, HR8 1RD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Eastnor Castle Estate Office, Eastnor, Ledbury, United Kingdom, HR8 1RD

Secretary22 March 2024Active
Eastnor Castle Est. Office,, Near Ledbury,, Herefordshire, HR8 1RD

Director13 April 2023Active
Eastnor Castle, Ledbury, HR8 1RN

Director-Active
Trent Lodge, Stroud Road, Cirencester, England, GL7 6JN

Director14 June 2023Active
Hillend House, Eastnor, Ledbury, HR8 1RF

Secretary-Active
Garden Cottage, Eastnor, Ledbury, HR8 1RL

Secretary02 November 1997Active
Hillend House, Eastnor, Ledbury, HR8 1RF

Director-Active
Parsons Orchard, Eastnor, Ledbury, HR8 1RB

Director-Active

People with Significant Control

Eastnor Estate Holdings Limited
Notified on:05 May 2023
Status:Active
Country of residence:United Kingdom
Address:Eastnor Castle Est. Office, Garden Cottage, Ledbury, United Kingdom, HR8 1RD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Edward George Clive
Notified on:06 March 2019
Status:Active
Date of birth:March 1968
Nationality:British
Address:Eastnor Castle Est. Office,, Herefordshire, HR8 1RD
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr Edward Mortimer Harley
Notified on:02 April 2017
Status:Active
Date of birth:May 1960
Nationality:British
Address:Eastnor Castle Est. Office,, Herefordshire, HR8 1RD
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr James Felton Somers Hervey-Bathurst
Notified on:07 March 2017
Status:Active
Date of birth:December 1949
Nationality:British
Country of residence:United Kingdom
Address:Eastnor Castle, Eastnor, Ledbury, United Kingdom, HR8 1RN
Nature of control:
  • Significant influence or control as trust
Mr Mark Blackett-Ord
Notified on:20 September 2016
Status:Active
Date of birth:May 1950
Nationality:British
Address:Eastnor Castle Est. Office,, Herefordshire, HR8 1RD
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr James Felton Somers Hervey-Bathurst
Notified on:06 April 2016
Status:Active
Date of birth:December 1949
Nationality:British
Country of residence:United Kingdom
Address:Eastnor Castle, Eastnor, Ledbury, United Kingdom, HR8 1RN
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Confirmation statement

Confirmation statement with updates.

Download
2024-03-25Officers

Termination secretary company with name termination date.

Download
2024-03-25Officers

Appoint person secretary company with name date.

Download
2024-01-05Accounts

Accounts with accounts type total exemption full.

Download
2023-06-21Officers

Appoint person director company with name date.

Download
2023-06-16Persons with significant control

Notification of a person with significant control.

Download
2023-06-16Persons with significant control

Cessation of a person with significant control.

Download
2023-06-16Persons with significant control

Cessation of a person with significant control.

Download
2023-06-16Persons with significant control

Cessation of a person with significant control.

Download
2023-06-16Persons with significant control

Cessation of a person with significant control.

Download
2023-06-02Officers

Termination director company with name termination date.

Download
2023-05-12Mortgage

Mortgage satisfy charge full.

Download
2023-05-12Mortgage

Mortgage satisfy charge full.

Download
2023-05-12Mortgage

Mortgage satisfy charge full.

Download
2023-05-12Mortgage

Mortgage satisfy charge full.

Download
2023-05-12Mortgage

Mortgage satisfy charge full.

Download
2023-05-12Mortgage

Mortgage satisfy charge full.

Download
2023-05-12Mortgage

Mortgage satisfy charge full.

Download
2023-04-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-14Officers

Appoint person director company with name date.

Download
2023-04-05Confirmation statement

Confirmation statement with no updates.

Download
2023-03-27Resolution

Resolution.

Download
2023-03-27Incorporation

Re registration memorandum articles.

Download
2023-03-27Change of name

Certificate re registration unlimited to limited.

Download

Copyright © 2024. All rights reserved.