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..
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 | : |
|
Registered Address | : | 1st Floor, Sheraton House Lower Road, Chorleywood, Rickmansworth, Hertfordshire, WD3 5LH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Old Tavern Close, Potter Heigham, Great Yarmouth, England, NR29 5FB | Director | 14 June 2012 | Active |
3 Earlsmead Road, London, England, NW10 5QD | Director | 06 July 2016 | Active |
2 Garden Court, Somerhill Avenue, Hove, England, BN3 1RT | Director | 14 June 2012 | Active |
4, Park Lane, Harbury, United Kingdom, CV33 9AX | Director | 26 April 2012 | Active |
3 Astrop Terrace, London, England, W6 7HQ | Director | 14 June 2012 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-17 | Officers | Change person director company with change date. | Download |
2021-11-17 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-08 | Officers | Change person director company with change date. | Download |
2021-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-08 | Officers | Change person director company with change date. | Download |
2019-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-07 | Persons with significant control | Change to a person with significant control. | Download |
2018-08-07 | Officers | Change person director company with change date. | Download |
2018-05-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-23 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-23 | Officers | Change person director company with change date. | Download |
2016-10-10 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.