Warning: file_put_contents(c/564596c91a4102baf065ed02490e0a73.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Somborne Estate Limited, RG28 7TU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SOMBORNE ESTATE LIMITED

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

This company is commonly known as Somborne Estate Limited. The company was founded 16 years ago and was given the registration number 06518820. The firm's registered office is in WHITCHURCH. You can find them at Dunley Park, Dunley, Whitchurch, Hampshire. This company's SIC code is 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft.

Company Information

Name:SOMBORNE ESTATE LIMITED
Company Number:06518820
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 February 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
  • 46610 - Wholesale of agricultural machinery, equipment and supplies

Office Address & Contact

Registered Address:Dunley Park, Dunley, Whitchurch, Hampshire, RG28 7TU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
John Seale Limited, Quin Hay Farm, Froxfield, Petersfield, United Kingdom, GU32 1BZ

Director22 February 2011Active
Somborne Estate Farmhouse, Somborne Park Road, Stockbridge, United Kingdom, SO20 6QT

Director14 April 2014Active
Dunley Park, Dunley, Whitchurch, RG28 7TU

Secretary29 February 2008Active
John Seale Limited, Quin Hay Farm, Froxfield, Petersfield, United Kingdom, GU32 1BZ

Director29 February 2008Active
Dunley Park, Dunley, Whitchurch, RG28 7TU

Director29 February 2008Active
Dunley Park, Dunley, Whitchurch, RG28 7TU

Director01 June 2009Active
John Seale Limited, Quin Hay Farm, Froxfield, Petersfield, United Kingdom, GU32 1BZ

Director07 January 2010Active

People with Significant Control

Mr John Allan Seale
Notified on:06 April 2016
Status:Active
Date of birth:March 1949
Nationality:British
Address:Dunley Park, Dunley, Whitchurch, RG28 7TU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Josephine Victoria Seale
Notified on:06 April 2016
Status:Active
Date of birth:May 1978
Nationality:British
Address:Dunley Park, Dunley, Whitchurch, RG28 7TU
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-18Confirmation statement

Confirmation statement with updates.

Download
2024-01-02Accounts

Change account reference date company current extended.

Download
2023-10-30Accounts

Accounts with accounts type total exemption full.

Download
2023-02-14Confirmation statement

Confirmation statement with updates.

Download
2022-07-20Accounts

Accounts with accounts type total exemption full.

Download
2022-02-15Confirmation statement

Confirmation statement with updates.

Download
2021-09-14Accounts

Accounts with accounts type total exemption full.

Download
2021-03-25Confirmation statement

Confirmation statement with updates.

Download
2021-03-25Officers

Change person director company with change date.

Download
2021-03-25Persons with significant control

Change to a person with significant control.

Download
2021-03-25Persons with significant control

Change to a person with significant control.

Download
2020-07-31Accounts

Accounts with accounts type total exemption full.

Download
2020-03-20Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Accounts

Accounts with accounts type total exemption full.

Download
2019-02-15Confirmation statement

Confirmation statement with no updates.

Download
2018-12-10Accounts

Accounts with accounts type total exemption full.

Download
2018-02-16Confirmation statement

Confirmation statement with no updates.

Download
2017-11-01Accounts

Accounts with accounts type total exemption full.

Download
2017-04-18Confirmation statement

Confirmation statement with updates.

Download
2016-10-14Accounts

Change account reference date company current extended.

Download
2016-10-11Accounts

Accounts with accounts type full.

Download
2016-06-09Officers

Change person director company with change date.

Download
2016-02-23Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-16Mortgage

Mortgage satisfy charge full.

Download
2015-08-17Change of name

Certificate change of name company.

Download

Copyright © 2024. All rights reserved.