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..
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 | : |
|
Registered Address | : | Englefield Estate Office, Englefield, Theale, Reading Berkshire, RG7 5DU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Englefield Estate Office, Englefield, Theale, RG7 5DU | Secretary | 16 July 2012 | Active |
Englefield Estate Office, Englefield, Theale, RG7 5DU | Director | 03 December 2021 | Active |
Englefield Estate Office, Englefield, Theale, RG7 5DU | Director | 03 December 2021 | Active |
Englefield Estate Office, Englefield, Theale, RG7 5DU | Director | 24 June 2019 | Active |
Englefield Estate Office, Englefield, Theale, RG7 5DU | Director | 03 December 2021 | Active |
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 | Director | 17 November 2013 | Active |
The Lambdens, Beenham, Reading, RG7 5LD | Director | 04 May 1994 | Active |
Englefield House Englefield, Reading, RG7 5EL | Director | - | Active |
Englefield Estate Office, Englefield, Theale, RG7 5DU | Director | 04 March 2011 | Active |
Englefield Estate Office, Englefield, Theale, RG7 5DU | Director | 02 October 2009 | Active |
Ferrises, Upper Woolhampton, Reading, RG7 5TG | Director | - | Active |
82a Mortimer Road, London, N1 4LH | Director | 20 June 2000 | Active |
Dean Farm, Witchampton, Wimborne, England, BH21 5BU | Director | 20 June 2000 | Active |
Englefield Estate Office, Englefield, Theale, RG7 5DU | Director | 30 June 2005 | Active |
Englefield Estate Office, Englefield, Theale, RG7 5DU | Director | 04 July 2017 | Active |
Sherwood, Newton St Cyres, Exeter, EX5 5AT | Director | - | Active |
Manor Farmhouse, Church Bank Great Easton, Market Harborough, LE16 8SN | Director | 14 July 1992 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-10 | Officers | Appoint person director company with name date. | Download |
2021-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-07 | Officers | Appoint person director company with name date. | Download |
2021-12-07 | Officers | Appoint person director company with name date. | Download |
2021-11-24 | Officers | Termination director company with name termination date. | Download |
2021-11-24 | Officers | Termination director company with name termination date. | Download |
2021-07-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-22 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-19 | Officers | Termination director company with name termination date. | Download |
2021-04-16 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-16 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-07 | Officers | Termination director company with name termination date. | Download |
2021-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-10-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-02 | Officers | Change person director company with change date. | Download |
2019-12-11 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-11 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.