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.
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 | : |
|
Registered Address | : | 10 Milbanke Court, Milbanke Way, Bracknell, Berkshire, RG12 1RP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10 Milbanke Court, Milbanke Way, Bracknell, RG12 1RP | Secretary | 29 March 2019 | Active |
10 Milbanke Court, Milbanke Way, Bracknell, RG12 1RP | Director | 27 August 2019 | Active |
10 Milbanke Court, Milbanke Way, Bracknell, RG12 1RP | Director | 10 September 2023 | Active |
10 Milbanke Court, Milbanke Way, Bracknell, RG12 1RP | Director | 02 June 2021 | Active |
Cherry Orchard, Sunninghill Park, Ascot, SL5 7RQ | Secretary | 18 August 1995 | Active |
Callaly Whitmore Lane, Sunningdale, Ascot, SL5 0NA | Secretary | - | Active |
11 Heronsbrook, Buckhurst Road, Ascot, SL5 7QD | Director | 05 January 2004 | Active |
Callaly Whitmore Lane, Sunningdale, Ascot, SL5 0NA | Director | 01 January 1991 | Active |
Callaly Whitmore Lane, Sunningdale, Ascot, SL5 0NA | Director | - | Active |
Wickfield House, Wick Hill Warfield Road, Bracknell, RG12 2JX | Director | 18 August 1995 | Active |
10 Milbanke Court, Milbanke Way, Bracknell, RG12 1RP | Director | 10 September 2023 | Active |
33 Wylam, Bracknell, RG12 8XS | Director | 18 August 1995 | Active |
12c, Little Fryth, Finchampstead, RG40 3RN | Director | 24 April 2013 | Active |
37, Robin Lane, Sandhurst, United Kingdom, GU47 9AU | Director | 06 December 2012 | Active |
Walnut House, Larges Bridge Drive, Bracknell, RG12 9AJ | Director | 15 July 1998 | Active |
10 Milbanke Court, Milbanke Way, Bracknell, RG12 1RP | Director | 31 March 2017 | Active |
Murrell Hill Grange, Murrell Hill Lane, Binfield, Bracknell, United Kingdom, RG42 4BY | Director | 06 December 2012 | Active |
114, Ellis Road, Crowthorne, United Kingdom, RG45 6PH | Director | 06 December 2012 | Active |
5, Waverley Way, Wokingham, RG40 4YD | Director | 06 December 2012 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-12 | Officers | Termination director company with name termination date. | Download |
2023-09-18 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-18 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-18 | Officers | Appoint person director company with name date. | Download |
2023-09-18 | Officers | Appoint person director company with name date. | Download |
2023-09-18 | Officers | Termination director company with name termination date. | Download |
2023-09-18 | Officers | Termination director company with name termination date. | Download |
2023-07-25 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-08 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-15 | Officers | Appoint person director company with name date. | Download |
2021-06-15 | Officers | Termination director company with name termination date. | Download |
2021-06-03 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-24 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-21 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-21 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-21 | Capital | Capital allotment shares. | Download |
2021-01-21 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-21 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-21 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.