UKBizDB.co.uk

GENERAL ESTATES COMPANY LIMITED

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

This company is commonly known as General Estates Company Limited. The company was founded 123 years ago and was given the registration number 00067465. The firm's registered office is in SOUTHAMPTON. You can find them at Hotspur House, Hythe, Southampton, . This company's SIC code is 55300 - Recreational vehicle parks, trailer parks and camping grounds.

Company Information

Name:GENERAL ESTATES COMPANY LIMITED
Company Number:00067465
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 October 1900
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55300 - Recreational vehicle parks, trailer parks and camping grounds
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Hotspur House, Hythe, Southampton, SO45 6AU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hotspur House, Hythe, Southampton, SO45 6AU

Secretary16 March 2022Active
Hotspur House, Hythe, Southampton, SO45 6AU

Director20 July 2004Active
Hotspur House, Hythe, Southampton, SO45 6AU

Director-Active
Hotspur House, Hythe, Southampton, SO45 6AU

Director20 July 2004Active
Hotspur House, Hythe, Southampton, SO45 6AU

Director30 June 2021Active
Hotspur House, Hythe, Southampton, SO45 6AU

Director08 December 2022Active
Hotspur House, Hythe, Southampton, SO45 6AU

Director-Active
Mullins Farm House 9 Upper Mullins Lane, Hythe, Southampton, SO45 5AG

Secretary-Active
Hotspur House, Hythe, Southampton, SO45 6AU

Secretary26 February 2009Active
Field House Midhurst Road, Fernhurst, Haslemere, GU27 3EU

Director-Active
30 Chalbury Close, Weymouth, DT3 6LE

Director18 March 1998Active
Hawkley Boyatt Lane, Allbrook, Eastleigh, SO50 4LQ

Director-Active
Mullins 11 Upper Mullins Lane, Hythe, Southampton, SO45 5AG

Director-Active
Hotspur House, Hythe, Southampton, SO45 6AU

Director25 August 2016Active
Hotspur House, Hythe, Southampton, SO45 6AU

Director01 June 2011Active
4 Peterson Court, Malvern, WR14 4AA

Director-Active

People with Significant Control

Mr James Crothers Habgood Percy
Notified on:11 October 2018
Status:Active
Date of birth:December 1974
Nationality:British
Address:Hotspur House, Southampton, SO45 6AU
Nature of control:
  • Significant influence or control
Mr Philip Malcolm Seedwell
Notified on:01 September 2016
Status:Active
Date of birth:April 1977
Nationality:British
Address:Hotspur House, Southampton, SO45 6AU
Nature of control:
  • Significant influence or control
Mr Christopher Michael Percy
Notified on:06 April 2016
Status:Active
Date of birth:February 1951
Nationality:British
Address:Hotspur House, Southampton, SO45 6AU
Nature of control:
  • Significant influence or control
Mr Peter Francis Walker
Notified on:06 April 2016
Status:Active
Date of birth:January 1939
Nationality:British
Address:Hotspur House, Southampton, SO45 6AU
Nature of control:
  • Significant influence or control
Mr Andrew George Percy
Notified on:06 April 2016
Status:Active
Date of birth:April 1949
Nationality:British
Address:Hotspur House, Southampton, SO45 6AU
Nature of control:
  • Significant influence or control

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
2023-10-16Confirmation statement

Confirmation statement with updates.

Download
2023-07-17Accounts

Accounts with accounts type group.

Download
2023-07-04Officers

Termination director company with name termination date.

Download
2022-12-20Officers

Appoint person director company with name date.

Download
2022-10-10Confirmation statement

Confirmation statement with updates.

Download
2022-07-12Accounts

Accounts with accounts type group.

Download
2022-03-18Officers

Appoint person secretary company with name date.

Download
2022-03-18Persons with significant control

Cessation of a person with significant control.

Download
2021-12-31Officers

Termination director company with name termination date.

Download
2021-12-31Officers

Termination secretary company with name termination date.

Download
2021-10-14Confirmation statement

Confirmation statement with updates.

Download
2021-09-10Capital

Capital cancellation shares.

Download
2021-09-10Capital

Capital return purchase own shares.

Download
2021-07-14Accounts

Accounts with accounts type group.

Download
2021-06-30Officers

Appoint person director company with name date.

Download
2020-10-16Confirmation statement

Confirmation statement with updates.

Download
2020-07-14Accounts

Accounts with accounts type full.

Download
2019-10-10Confirmation statement

Confirmation statement with updates.

Download
2019-09-03Accounts

Accounts with accounts type small.

Download
2019-02-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-11Confirmation statement

Confirmation statement with updates.

Download
2018-10-11Persons with significant control

Notification of a person with significant control.

Download
2018-10-11Accounts

Accounts with accounts type small.

Download
2018-07-12Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.