UKBizDB.co.uk

RONALD SEARLE CULTURAL ESTATE LIMITED

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

This company is commonly known as Ronald Searle Cultural Estate Limited. The company was founded 12 years ago and was given the registration number 08046928. The firm's registered office is in RICKMANSWORTH. You can find them at 1st Floor, Sheraton House Lower Road, Chorleywood, Rickmansworth, Hertfordshire. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:RONALD SEARLE CULTURAL ESTATE LIMITED
Company Number:08046928
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 April 2012
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:1st Floor, Sheraton House Lower Road, Chorleywood, Rickmansworth, Hertfordshire, WD3 5LH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Old Tavern Close, Potter Heigham, Great Yarmouth, England, NR29 5FB

Director14 June 2012Active
3 Earlsmead Road, London, England, NW10 5QD

Director06 July 2016Active
2 Garden Court, Somerhill Avenue, Hove, England, BN3 1RT

Director14 June 2012Active
4, Park Lane, Harbury, United Kingdom, CV33 9AX

Director26 April 2012Active
3 Astrop Terrace, London, England, W6 7HQ

Director14 June 2012Active

People with Significant Control

Mr Daniel Donin Searle
Notified on:21 July 2017
Status:Active
Date of birth:May 1985
Nationality:British
Country of residence:England
Address:3 Earlsmead Road, London, England, NW10 5QD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
John Michael Searle
Notified on:06 April 2016
Status:Active
Date of birth:July 1947
Nationality:British
Country of residence:England
Address:3 Astrop Terrace, London, England, W6 7HQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Stella Jane Manners
Notified on:06 April 2016
Status:Active
Date of birth:April 1955
Nationality:British
Country of residence:England
Address:1 Old Tavern Close, Potter Heigham, Great Yarmouth, England, NR29 5FB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Katherine Ann Searle
Notified on:06 April 2016
Status:Active
Date of birth:July 1947
Nationality:British
Country of residence:England
Address:2 Garden Court, Somerhill Avenue, Hove, England, BN3 1RT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-04-29Confirmation statement

Confirmation statement with updates.

Download
2023-11-06Accounts

Accounts with accounts type total exemption full.

Download
2023-04-26Confirmation statement

Confirmation statement with updates.

Download
2022-08-24Accounts

Accounts with accounts type total exemption full.

Download
2022-04-28Confirmation statement

Confirmation statement with updates.

Download
2022-01-14Accounts

Accounts with accounts type total exemption full.

Download
2021-11-17Officers

Change person director company with change date.

Download
2021-11-17Persons with significant control

Change to a person with significant control.

Download
2021-06-08Officers

Change person director company with change date.

Download
2021-06-02Confirmation statement

Confirmation statement with updates.

Download
2020-11-10Accounts

Accounts with accounts type total exemption full.

Download
2020-04-27Confirmation statement

Confirmation statement with updates.

Download
2020-04-08Officers

Change person director company with change date.

Download
2019-12-05Accounts

Accounts with accounts type total exemption full.

Download
2019-04-26Confirmation statement

Confirmation statement with updates.

Download
2018-11-28Accounts

Accounts with accounts type total exemption full.

Download
2018-08-07Persons with significant control

Change to a person with significant control.

Download
2018-08-07Officers

Change person director company with change date.

Download
2018-05-08Confirmation statement

Confirmation statement with updates.

Download
2018-04-23Persons with significant control

Cessation of a person with significant control.

Download
2018-04-23Persons with significant control

Notification of a person with significant control.

Download
2017-08-23Accounts

Accounts with accounts type total exemption full.

Download
2017-04-26Confirmation statement

Confirmation statement with updates.

Download
2017-02-23Officers

Change person director company with change date.

Download
2016-10-10Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.