UKBizDB.co.uk

THE 33 GROUP LIMITED

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

This company is commonly known as The 33 Group Limited. The company was founded 34 years ago and was given the registration number 02421899. The firm's registered office is in BRACKNELL. You can find them at 10 Milbanke Court, Milbanke Way, Bracknell, Berkshire. This company's SIC code is 68201 - Renting and operating of Housing Association real estate.

Company Information

Name:THE 33 GROUP LIMITED
Company Number:02421899
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 September 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:10 Milbanke Court, Milbanke Way, Bracknell, Berkshire, RG12 1RP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 Milbanke Court, Milbanke Way, Bracknell, RG12 1RP

Secretary29 March 2019Active
10 Milbanke Court, Milbanke Way, Bracknell, RG12 1RP

Director27 August 2019Active
10 Milbanke Court, Milbanke Way, Bracknell, RG12 1RP

Director10 September 2023Active
10 Milbanke Court, Milbanke Way, Bracknell, RG12 1RP

Director02 June 2021Active
Cherry Orchard, Sunninghill Park, Ascot, SL5 7RQ

Secretary18 August 1995Active
Callaly Whitmore Lane, Sunningdale, Ascot, SL5 0NA

Secretary-Active
11 Heronsbrook, Buckhurst Road, Ascot, SL5 7QD

Director05 January 2004Active
Callaly Whitmore Lane, Sunningdale, Ascot, SL5 0NA

Director01 January 1991Active
Callaly Whitmore Lane, Sunningdale, Ascot, SL5 0NA

Director-Active
Wickfield House, Wick Hill Warfield Road, Bracknell, RG12 2JX

Director18 August 1995Active
10 Milbanke Court, Milbanke Way, Bracknell, RG12 1RP

Director10 September 2023Active
33 Wylam, Bracknell, RG12 8XS

Director18 August 1995Active
12c, Little Fryth, Finchampstead, RG40 3RN

Director24 April 2013Active
37, Robin Lane, Sandhurst, United Kingdom, GU47 9AU

Director06 December 2012Active
Walnut House, Larges Bridge Drive, Bracknell, RG12 9AJ

Director15 July 1998Active
10 Milbanke Court, Milbanke Way, Bracknell, RG12 1RP

Director31 March 2017Active
Murrell Hill Grange, Murrell Hill Lane, Binfield, Bracknell, United Kingdom, RG42 4BY

Director06 December 2012Active
114, Ellis Road, Crowthorne, United Kingdom, RG45 6PH

Director06 December 2012Active
5, Waverley Way, Wokingham, RG40 4YD

Director06 December 2012Active

People with Significant Control

Mr Paul Bettison Obe
Notified on:10 September 2023
Status:Active
Date of birth:April 1953
Nationality:British
Address:10 Milbanke Court, Bracknell, RG12 1RP
Nature of control:
  • Significant influence or control
Mr Ian Frederick Sharland
Notified on:10 September 2023
Status:Active
Date of birth:December 1957
Nationality:British
Address:10 Milbanke Court, Bracknell, RG12 1RP
Nature of control:
  • Significant influence or control
Mr Martin Sidney Jeater
Notified on:24 September 2020
Status:Active
Date of birth:January 1958
Nationality:British
Address:10 Milbanke Court, Bracknell, RG12 1RP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Charles William Margetts
Notified on:24 September 2020
Status:Active
Date of birth:June 1973
Nationality:British
Address:10 Milbanke Court, Bracknell, RG12 1RP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Piggin
Notified on:24 September 2020
Status:Active
Date of birth:July 1946
Nationality:British
Address:10 Milbanke Court, Bracknell, RG12 1RP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Charles William Margetts
Notified on:31 March 2017
Status:Active
Date of birth:June 1973
Nationality:British
Address:10 Milbanke Court, Bracknell, RG12 1RP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Walter Sleight
Notified on:06 April 2016
Status:Active
Date of birth:May 1941
Nationality:British
Address:10 Milbanke Court, Bracknell, RG12 1RP
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-17Confirmation statement

Confirmation statement with updates.

Download
2023-10-12Officers

Termination director company with name termination date.

Download
2023-09-18Persons with significant control

Notification of a person with significant control.

Download
2023-09-18Persons with significant control

Notification of a person with significant control.

Download
2023-09-18Persons with significant control

Cessation of a person with significant control.

Download
2023-09-18Persons with significant control

Cessation of a person with significant control.

Download
2023-09-18Officers

Appoint person director company with name date.

Download
2023-09-18Officers

Appoint person director company with name date.

Download
2023-09-18Officers

Termination director company with name termination date.

Download
2023-09-18Officers

Termination director company with name termination date.

Download
2023-07-25Accounts

Accounts with accounts type micro entity.

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-06-08Accounts

Accounts with accounts type micro entity.

Download
2022-04-14Confirmation statement

Confirmation statement with no updates.

Download
2021-06-15Officers

Appoint person director company with name date.

Download
2021-06-15Officers

Termination director company with name termination date.

Download
2021-06-03Accounts

Accounts with accounts type micro entity.

Download
2021-04-14Confirmation statement

Confirmation statement with updates.

Download
2021-01-24Persons with significant control

Change to a person with significant control.

Download
2021-01-21Persons with significant control

Change to a person with significant control.

Download
2021-01-21Persons with significant control

Change to a person with significant control.

Download
2021-01-21Capital

Capital allotment shares.

Download
2021-01-21Persons with significant control

Notification of a person with significant control.

Download
2021-01-21Persons with significant control

Notification of a person with significant control.

Download
2021-01-21Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.