This company is commonly known as Sadborow Estate Limited. The company was founded 87 years ago and was given the registration number 00326356. The firm's registered office is in EXETER. You can find them at Centenary House Peninsula Park, Rydon Lane, Exeter, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | SADBOROW ESTATE LIMITED |
---|---|---|
Company Number | : | 00326356 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 April 1937 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Centenary House Peninsula Park, Rydon Lane, Exeter, United Kingdom, EX2 7XE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Centenary House, Peninsula Park, Rydon Lane, Exeter, United Kingdom, EX2 7XE | Secretary | 16 December 2004 | Active |
Centenary House, Peninsula Park, Rydon Lane, Exeter, United Kingdom, EX2 7XE | Director | - | Active |
Centenary House, Peninsula Park, Rydon Lane, Exeter, United Kingdom, EX2 7XE | Director | - | Active |
35 Norman Crescent, Pinner, HA5 3QQ | Secretary | - | Active |
Sadborow Myll, Sadborow, Chard, TA20 | Director | - | Active |
Mr Hamish John Bertram Eyre | ||
Notified on | : | 09 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Centenary House, Peninsula Park, Exeter, United Kingdom, EX2 7XE |
Nature of control | : |
|
Mr John Holles Duncombe | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1941 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Ground Floor, Vantage Point, Woodwater Park, Exeter, United Kingdom, EX2 5FD |
Nature of control | : |
|
Rachael Emma Young | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Centenary House, Peninsula Park, Exeter, United Kingdom, EX2 7XE |
Nature of control | : |
|
James Alexander Walpole Eyre | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Centenary House, Peninsula Park, Exeter, United Kingdom, EX2 7XE |
Nature of control | : |
|
Mrs Carol Ann Eyre | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1948 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Centenary House, Peninsula Park, Exeter, United Kingdom, EX2 7XE |
Nature of control | : |
|
Mr Charles George Samuel Eyre | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1948 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Centenary House, Peninsula Park, Exeter, United Kingdom, EX2 7XE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-16 | Capital | Capital name of class of shares. | Download |
2023-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-28 | Capital | Capital name of class of shares. | Download |
2022-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-23 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-21 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-21 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-20 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-20 | Officers | Change person secretary company with change date. | Download |
2018-12-20 | Officers | Change person director company with change date. | Download |
2018-12-20 | Officers | Change person director company with change date. | Download |
2018-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-25 | Persons with significant control | Change to a person with significant control. | Download |
2018-06-25 | Persons with significant control | Change to a person with significant control. | Download |
2018-06-25 | Persons with significant control | Change to a person with significant control. | Download |
2018-04-13 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.