UKBizDB.co.uk

ENGLEFIELD ESTATE TRUST CORPORATION LIMITED

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

This company is commonly known as Englefield Estate Trust Corporation Limited. The company was founded 37 years ago and was given the registration number 02065923. The firm's registered office is in THEALE. You can find them at Englefield Estate Office, Englefield, Theale, Reading Berkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ENGLEFIELD ESTATE TRUST CORPORATION LIMITED
Company Number:02065923
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 October 1986
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Englefield Estate Office, Englefield, Theale, Reading Berkshire, RG7 5DU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Englefield Estate Office, Englefield, Theale, RG7 5DU

Secretary16 July 2012Active
Englefield Estate Office, Englefield, Theale, RG7 5DU

Director03 December 2021Active
Englefield Estate Office, Englefield, Theale, RG7 5DU

Director03 December 2021Active
Englefield Estate Office, Englefield, Theale, RG7 5DU

Director24 June 2019Active
Englefield Estate Office, Englefield, Theale, RG7 5DU

Director03 December 2021Active
Englefield Estate Office, Theale, Reading, RG7 5DU

Secretary-Active
15 Hammersmith Terrace, London, W6 9TS

Director-Active
Englefield Estate Office, Englefield Road, Theale, Reading, United Kingdom, RG7 5DU

Director17 November 2013Active
The Lambdens, Beenham, Reading, RG7 5LD

Director04 May 1994Active
Englefield House Englefield, Reading, RG7 5EL

Director-Active
Englefield Estate Office, Englefield, Theale, RG7 5DU

Director04 March 2011Active
Englefield Estate Office, Englefield, Theale, RG7 5DU

Director02 October 2009Active
Ferrises, Upper Woolhampton, Reading, RG7 5TG

Director-Active
82a Mortimer Road, London, N1 4LH

Director20 June 2000Active
Dean Farm, Witchampton, Wimborne, England, BH21 5BU

Director20 June 2000Active
Englefield Estate Office, Englefield, Theale, RG7 5DU

Director30 June 2005Active
Englefield Estate Office, Englefield, Theale, RG7 5DU

Director04 July 2017Active
Sherwood, Newton St Cyres, Exeter, EX5 5AT

Director-Active
Manor Farmhouse, Church Bank Great Easton, Market Harborough, LE16 8SN

Director14 July 1992Active

People with Significant Control

Mr Ian Mighell Monks
Notified on:02 June 2021
Status:Active
Date of birth:October 1960
Nationality:British
Address:Englefield Estate Office, Theale, RG7 5DU
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 Anthony Lionel Brockbank
Notified on:29 November 2019
Status:Active
Date of birth:December 1960
Nationality:British
Address:Englefield Estate Office, Theale, RG7 5DU
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 Richard Henry Ronald Benyon
Notified on:06 April 2016
Status:Active
Date of birth:October 1960
Nationality:British
Address:Englefield Estate Office, Theale, RG7 5DU
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 Patrick William Mcgrath
Notified on:06 April 2016
Status:Active
Date of birth:April 1960
Nationality:British
Address:Englefield Estate Office, Theale, RG7 5DU
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Mrs Victoria Mary Mcdonaugh
Notified on:06 April 2016
Status:Active
Date of birth:December 1950
Nationality:British
Address:Englefield Estate Office, Theale, RG7 5DU
Nature of control:
  • Ownership of shares 75 to 100 percent as trust

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-07Accounts

Accounts with accounts type total exemption full.

Download
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Accounts

Accounts with accounts type total exemption full.

Download
2022-07-21Confirmation statement

Confirmation statement with no updates.

Download
2022-02-10Officers

Appoint person director company with name date.

Download
2021-12-10Accounts

Accounts with accounts type total exemption full.

Download
2021-12-07Officers

Appoint person director company with name date.

Download
2021-12-07Officers

Appoint person director company with name date.

Download
2021-11-24Officers

Termination director company with name termination date.

Download
2021-11-24Officers

Termination director company with name termination date.

Download
2021-07-15Confirmation statement

Confirmation statement with updates.

Download
2021-06-22Persons with significant control

Cessation of a person with significant control.

Download
2021-06-22Persons with significant control

Notification of a person with significant control.

Download
2021-05-19Officers

Termination director company with name termination date.

Download
2021-04-16Persons with significant control

Change to a person with significant control.

Download
2021-04-16Persons with significant control

Change to a person with significant control.

Download
2021-04-07Officers

Termination director company with name termination date.

Download
2021-03-09Accounts

Accounts with accounts type total exemption full.

Download
2020-10-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-19Confirmation statement

Confirmation statement with updates.

Download
2020-02-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-02Officers

Change person director company with change date.

Download
2019-12-11Persons with significant control

Notification of a person with significant control.

Download
2019-12-11Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.