This company is commonly known as Old Kingsclere Brewery Management Limited. The company was founded 17 years ago and was given the registration number 06056493. The firm's registered office is in NEWBURY. You can find them at Brewery House Popes Hill, Kingsclere, Newbury, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | OLD KINGSCLERE BREWERY MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 06056493 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 January 2007 |
End of financial year | : | 31 January 2024 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Brewery House Popes Hill, Kingsclere, Newbury, England, RG20 5SJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Brewery House, Popes Hill, Kingsclere, Newbury, England, RG20 5SJ | Secretary | 07 January 2019 | Active |
The Tower, Popes Hill, Kingsclere, Newbury, England, RG20 5SJ | Director | 07 January 2019 | Active |
Brewery House, Popes Hill, Kingsclere, Newbury, England, RG20 5SJ | Director | 01 April 2015 | Active |
Drakes House, Popes Hill, Kingsclere, Newbury, England, RG20 5SJ | Director | 29 October 2020 | Active |
Brewery House, Popes Hill, Kingsclere, Newbury, England, RG20 5SJ | Director | 01 February 2017 | Active |
The Old Mill House, Popes Hill, Kingsclere, RG20 5SJ | Secretary | 17 January 2007 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 17 January 2007 | Active |
The Old Mill House, Popes Hill, Kingsclere, RG20 5SJ | Director | 17 January 2007 | Active |
Hop Corner, Popes Hill Kingsclere, Newbury, RG20 5SJ | Director | 12 July 2007 | Active |
Brewery House, Popes Hill Kingsclere, Newbury, RG20 5SJ | Director | 12 July 2007 | Active |
Drakes House, Popes Hill, Kingsclere, RG20 5SJ | Director | 12 July 2007 | Active |
Hop Corner, Popes Hill, Kingsclere, Newbury, United Kingdom, RG20 5SJ | Director | 18 June 2010 | Active |
The Tower, The Old Brewery Popes Hill, Kingsclere, RG20 5SJ | Director | 12 July 2007 | Active |
Trundles Chapel Hill, Speen, Princes Risborough, HP27 0SP | Director | 17 January 2007 | Active |
The Tower, Popes Hill, Kingsclere, Newbury, England, RG20 5SJ | Director | 01 April 2015 | Active |
5 The Old Brewery, Kingsclere, Newbury, RG20 5SJ | Director | 12 July 2007 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 17 January 2007 | Active |
1 Mitchell Lane, Bristol, BS1 6BU | Corporate Director | 17 January 2007 | Active |
Mr Jeremy Price Boulton | ||
Notified on | : | 07 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Brewery House, Popes Hill, Newbury, England, RG20 5SJ |
Nature of control | : |
|
Mr Ian Christopher Trenholm | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Tower, Popes Hill, Newbury, England, RG20 5SJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-12 | Accounts | Accounts with accounts type micro entity. | Download |
2024-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-19 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-16 | Officers | Termination director company with name termination date. | Download |
2023-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-16 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-01 | Officers | Appoint person director company with name date. | Download |
2020-11-01 | Officers | Termination director company with name termination date. | Download |
2020-10-26 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-21 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-13 | Officers | Appoint person director company with name date. | Download |
2019-01-13 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-09 | Address | Change registered office address company with date old address new address. | Download |
2019-01-09 | Officers | Termination director company with name termination date. | Download |
2019-01-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-09 | Officers | Appoint person secretary company with name date. | Download |
2018-07-23 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-14 | Accounts | Accounts with accounts type micro entity. | Download |
2017-02-13 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.