UKBizDB.co.uk

OLD KINGSCLERE BREWERY MANAGEMENT LIMITED

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

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.

Company Information

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:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Brewery House Popes Hill, Kingsclere, Newbury, England, RG20 5SJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brewery House, Popes Hill, Kingsclere, Newbury, England, RG20 5SJ

Secretary07 January 2019Active
The Tower, Popes Hill, Kingsclere, Newbury, England, RG20 5SJ

Director07 January 2019Active
Brewery House, Popes Hill, Kingsclere, Newbury, England, RG20 5SJ

Director01 April 2015Active
Drakes House, Popes Hill, Kingsclere, Newbury, England, RG20 5SJ

Director29 October 2020Active
Brewery House, Popes Hill, Kingsclere, Newbury, England, RG20 5SJ

Director01 February 2017Active
The Old Mill House, Popes Hill, Kingsclere, RG20 5SJ

Secretary17 January 2007Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary17 January 2007Active
The Old Mill House, Popes Hill, Kingsclere, RG20 5SJ

Director17 January 2007Active
Hop Corner, Popes Hill Kingsclere, Newbury, RG20 5SJ

Director12 July 2007Active
Brewery House, Popes Hill Kingsclere, Newbury, RG20 5SJ

Director12 July 2007Active
Drakes House, Popes Hill, Kingsclere, RG20 5SJ

Director12 July 2007Active
Hop Corner, Popes Hill, Kingsclere, Newbury, United Kingdom, RG20 5SJ

Director18 June 2010Active
The Tower, The Old Brewery Popes Hill, Kingsclere, RG20 5SJ

Director12 July 2007Active
Trundles Chapel Hill, Speen, Princes Risborough, HP27 0SP

Director17 January 2007Active
The Tower, Popes Hill, Kingsclere, Newbury, England, RG20 5SJ

Director01 April 2015Active
5 The Old Brewery, Kingsclere, Newbury, RG20 5SJ

Director12 July 2007Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director17 January 2007Active
1 Mitchell Lane, Bristol, BS1 6BU

Corporate Director17 January 2007Active

People with Significant Control

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:
  • Significant influence or 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:
  • 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 (6 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
2024-04-12Accounts

Accounts with accounts type micro entity.

Download
2024-01-22Confirmation statement

Confirmation statement with no updates.

Download
2023-09-19Accounts

Accounts with accounts type dormant.

Download
2023-04-16Officers

Termination director company with name termination date.

Download
2023-01-26Confirmation statement

Confirmation statement with no updates.

Download
2022-10-16Accounts

Accounts with accounts type micro entity.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type micro entity.

Download
2021-01-13Confirmation statement

Confirmation statement with no updates.

Download
2020-11-01Officers

Appoint person director company with name date.

Download
2020-11-01Officers

Termination director company with name termination date.

Download
2020-10-26Accounts

Accounts with accounts type micro entity.

Download
2020-01-17Confirmation statement

Confirmation statement with no updates.

Download
2019-10-21Accounts

Accounts with accounts type micro entity.

Download
2019-01-18Confirmation statement

Confirmation statement with no updates.

Download
2019-01-13Officers

Appoint person director company with name date.

Download
2019-01-13Persons with significant control

Notification of a person with significant control.

Download
2019-01-09Address

Change registered office address company with date old address new address.

Download
2019-01-09Officers

Termination director company with name termination date.

Download
2019-01-09Persons with significant control

Cessation of a person with significant control.

Download
2019-01-09Officers

Appoint person secretary company with name date.

Download
2018-07-23Accounts

Accounts with accounts type micro entity.

Download
2018-01-19Confirmation statement

Confirmation statement with no updates.

Download
2017-08-14Accounts

Accounts with accounts type micro entity.

Download
2017-02-13Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.