This company is commonly known as Stowell Park Estate Limited. The company was founded 37 years ago and was given the registration number 02090141. The firm's registered office is in CHELTENHAM. You can find them at The Estate Office, Yanworth, Cheltenham, Gloucestershire. This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.
Name | : | STOWELL PARK ESTATE LIMITED |
---|---|---|
Company Number | : | 02090141 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 January 1987 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Estate Office, Yanworth, Cheltenham, Gloucestershire, GL54 3LQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Estate Office, Yanworth, Cheltenham, England, GL54 3LQ | Secretary | 01 April 2016 | Active |
The Estate Office, Yanworth, Cheltenham, GL54 3LQ | Director | 10 March 2022 | Active |
The Estate Office, Yanworth, Cheltenham, England, GL54 3LQ | Director | 01 April 2016 | Active |
The Estate Office, Yanworth, Cheltenham, GL54 3LQ | Director | 14 September 2021 | Active |
Stowell Park, Northleach, Cheltenham, United Kingdom, GL54 3LE | Director | 01 October 2008 | Active |
The Estate Office, Yanworth, Cheltenham, GL54 3LQ | Director | 01 October 2012 | Active |
Church Farm, Yanworth, Cheltenham, GL54 3LG | Secretary | 06 March 2002 | Active |
Swallow Cottage, Lower Woodford, Salisbury, SP4 6NQ | Secretary | 16 April 1997 | Active |
20 Stapleton Close, Potters Bar, EN6 4AF | Secretary | - | Active |
Vicarage Cottage, Stanley Pontlarge, Cheltenham, GL54 5HD | Secretary | 28 November 1997 | Active |
9 Ashton Road, Siddington, Cirencester, GL7 6HD | Secretary | 24 July 1995 | Active |
Church Farm Cottage, Yanworth, Cheltenham, GL54 3LG | Secretary | 19 February 1993 | Active |
Church Farm, Yanworth, Cheltenham, GL54 3LG | Director | 15 February 2005 | Active |
10 Paradise Walk, London, SW3 4JL | Director | 19 February 1993 | Active |
Northlands, Tilbrook, Huntingdon, PE18 0JP | Director | 19 February 1993 | Active |
The Green Fifield, Milton-Under-Wychwood, Chipping Norton, OX7 6HJ | Director | - | Active |
Stowell Park, Northleach, Cheltenham, | Director | - | Active |
Stowell Park, Northleach, Cheltenham, GL54 3LE | Director | - | Active |
Monks Gate Shipton Under Wychwood, Chipping Norton, OX7 6BA | Director | - | Active |
Lord William Guy Vestey | ||
Notified on | : | 04 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1983 |
Nationality | : | English |
Address | : | The Estate Office, Cheltenham, GL54 3LQ |
Nature of control | : |
|
Lord Samuel George Armstrong Vestey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1941 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Stowell Park Estate Ltd, Yanworth, Cheltenham, England, GL54 3LQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-15 | Officers | Appoint person director company with name date. | Download |
2021-09-21 | Officers | Appoint person director company with name date. | Download |
2021-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-23 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-17 | Officers | Termination director company with name termination date. | Download |
2021-02-02 | Officers | Termination director company with name termination date. | Download |
2020-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-28 | Officers | Termination secretary company with name termination date. | Download |
2016-04-28 | Officers | Appoint person secretary company with name date. | Download |
2016-04-28 | Officers | Termination director company with name termination date. | Download |
2016-04-28 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.