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.
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 | : |
|
Registered Address | : | Hotspur House, Hythe, Southampton, SO45 6AU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hotspur House, Hythe, Southampton, SO45 6AU | Secretary | 16 March 2022 | Active |
Hotspur House, Hythe, Southampton, SO45 6AU | Director | 20 July 2004 | Active |
Hotspur House, Hythe, Southampton, SO45 6AU | Director | - | Active |
Hotspur House, Hythe, Southampton, SO45 6AU | Director | 20 July 2004 | Active |
Hotspur House, Hythe, Southampton, SO45 6AU | Director | 30 June 2021 | Active |
Hotspur House, Hythe, Southampton, SO45 6AU | Director | 08 December 2022 | Active |
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 | Secretary | 26 February 2009 | Active |
Field House Midhurst Road, Fernhurst, Haslemere, GU27 3EU | Director | - | Active |
30 Chalbury Close, Weymouth, DT3 6LE | Director | 18 March 1998 | Active |
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 | Director | 25 August 2016 | Active |
Hotspur House, Hythe, Southampton, SO45 6AU | Director | 01 June 2011 | Active |
4 Peterson Court, Malvern, WR14 4AA | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-17 | Accounts | Accounts with accounts type group. | Download |
2023-07-04 | Officers | Termination director company with name termination date. | Download |
2022-12-20 | Officers | Appoint person director company with name date. | Download |
2022-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-12 | Accounts | Accounts with accounts type group. | Download |
2022-03-18 | Officers | Appoint person secretary company with name date. | Download |
2022-03-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-31 | Officers | Termination director company with name termination date. | Download |
2021-12-31 | Officers | Termination secretary company with name termination date. | Download |
2021-10-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-10 | Capital | Capital cancellation shares. | Download |
2021-09-10 | Capital | Capital return purchase own shares. | Download |
2021-07-14 | Accounts | Accounts with accounts type group. | Download |
2021-06-30 | Officers | Appoint person director company with name date. | Download |
2020-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-14 | Accounts | Accounts with accounts type full. | Download |
2019-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-03 | Accounts | Accounts with accounts type small. | Download |
2019-02-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-02-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-11 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-11 | Accounts | Accounts with accounts type small. | Download |
2018-07-12 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.