This company is commonly known as Stratfield Saye Estates Management Company Limited. The company was founded 25 years ago and was given the registration number 03625576. The firm's registered office is in READING. You can find them at The Estate Office, Stratfield Saye, Reading, Berkshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | STRATFIELD SAYE ESTATES MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03625576 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 September 1998 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Estate Office, Stratfield Saye, Reading, Berkshire, RG7 2BT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Stratfield Saye House, Stratfield Saye Park, Reading, RG7 2BZ | Director | 02 September 1998 | Active |
Stratfield Saye House, Stratfield Saye Park, Reading, RG7 2BZ | Director | 02 September 1998 | Active |
The Estate Office, Stratfield Saye, Reading, RG7 2BT | Director | 06 July 2016 | Active |
9 Rockingham Road, Newbury, RG14 5PD | Secretary | 31 December 2003 | Active |
Parkside Basingstoke Road, Heckfield Hook, Basingstoke, RG27 0LN | Secretary | 02 September 1998 | Active |
Embridge, Sainfoin Lane, Oakley, RG23 7HZ | Secretary | 14 August 2000 | Active |
Home Farm House, Stratfield Saye, Reading, RG7 2BT | Secretary | 30 April 2008 | Active |
Milton House, Stratfield Saye, Reading, RG7 2BT | Secretary | 06 June 2000 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 02 September 1998 | Active |
The Estate Office, Stratfield Saye, Reading, RG7 2BT | Director | 06 September 2010 | Active |
Home Farm House, Stratfield Saye, Reading, RG7 2BT | Director | 01 September 2003 | Active |
Milton House, Stratfield Saye, Reading, RG7 2BT | Director | 02 September 1998 | Active |
His Grace Arthur Charles Valerian Wellesley, Duke Of Wellington | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1945 |
Nationality | : | British |
Address | : | The Estate Office, Reading, RG7 2BT |
Nature of control | : |
|
Her Grace Antonia Brigid Luise Wellesley, Duchess Of Wellington | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1955 |
Nationality | : | British |
Address | : | The Estate Office, Reading, RG7 2BT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-29 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-12 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-07 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-14 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-01 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-03 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-06 | Officers | Termination director company with name termination date. | Download |
2016-07-06 | Officers | Appoint person director company with name date. | Download |
2016-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-09-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-07-13 | Officers | Change person director company with change date. | Download |
2015-07-13 | Officers | Change person director company with change date. | Download |
2014-09-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2013-09-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.