UKBizDB.co.uk

PORT ELIOT FESTIVAL LTD

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

This company is commonly known as Port Eliot Festival Ltd. The company was founded 14 years ago and was given the registration number 07100762. The firm's registered office is in BRISTOL. You can find them at Suite 9 Corum Two, Corum Office Park Crown Way, Warmley, Bristol, . This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:PORT ELIOT FESTIVAL LTD
Company Number:07100762
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 December 2009
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:Suite 9 Corum Two, Corum Office Park Crown Way, Warmley, Bristol, England, BS30 8FJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 9 Corum Two, Corum Office Park, Crown Way, Warmley, Bristol, England, BS30 8FJ

Director15 March 2018Active
Suite 9 Corum Two, Corum Office Park, Crown Way, Warmley, Bristol, England, BS30 8FJ

Director06 February 2018Active
The Gatehouse (South), Port Eliot Estate, St Germans, England, PL12 5ND

Director10 December 2009Active
Suite 9 Corum Two, Corum Office Park, Crown Way, Warmley, Bristol, England, BS30 8FJ

Director15 March 2018Active
Suite 9 Corum Two, Corum Office Park, Crown Way, Warmley, United Kingdom, BS30 8FJ

Director15 March 2018Active
Port Eliot Estate, Port Eliot, St Germans, England, PL12 5ND

Director10 December 2009Active

People with Significant Control

Mr Robert John Lee Brodrick
Notified on:06 February 2018
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:United Kingdom
Address:10 New Square, Lincoln's Inn, London, United Kingdom, WC2A 3QG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Michael Peter Lloyd
Notified on:06 February 2018
Status:Active
Date of birth:November 1966
Nationality:British
Country of residence:United Kingdom
Address:10 New Square, Lincoln's Inn, London, United Kingdom, WC2A 3QG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Sir Charles John Patrick Lawson Bt
Notified on:06 February 2018
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:United Kingdom
Address:10 New Square, Lincoln's Inn, London, United Kingdom, WC2A 3QG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Countess Catherine Elizabeth St Germans
Notified on:06 April 2016
Status:Active
Date of birth:November 1969
Nationality:British
Country of residence:United Kingdom
Address:Kambe House, 34 Portland Square, Bristol, United Kingdom, BS2 8RG
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
2024-03-19Accounts

Accounts with accounts type micro entity.

Download
2024-01-05Confirmation statement

Confirmation statement with updates.

Download
2023-03-27Accounts

Accounts with accounts type micro entity.

Download
2023-03-09Officers

Termination director company with name termination date.

Download
2023-03-09Officers

Termination director company with name termination date.

Download
2023-01-13Confirmation statement

Confirmation statement with updates.

Download
2022-07-06Accounts

Change account reference date company previous extended.

Download
2022-01-07Confirmation statement

Confirmation statement with updates.

Download
2021-09-09Accounts

Accounts with accounts type micro entity.

Download
2021-09-09Persons with significant control

Cessation of a person with significant control.

Download
2021-09-09Persons with significant control

Cessation of a person with significant control.

Download
2020-12-18Confirmation statement

Confirmation statement with updates.

Download
2020-09-03Accounts

Accounts with accounts type micro entity.

Download
2020-02-10Confirmation statement

Confirmation statement with updates.

Download
2019-12-16Officers

Change person director company with change date.

Download
2019-12-13Officers

Change person director company with change date.

Download
2019-12-13Officers

Change person director company with change date.

Download
2019-12-13Officers

Change person director company with change date.

Download
2019-12-13Address

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

Download
2019-09-25Accounts

Accounts with accounts type micro entity.

Download
2019-01-09Confirmation statement

Confirmation statement with no updates.

Download
2018-11-21Address

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

Download
2018-09-24Accounts

Accounts with accounts type micro entity.

Download
2018-09-07Officers

Change person director company with change date.

Download
2018-07-23Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.