UKBizDB.co.uk

TITSEY ESTATE COMPANY(THE)

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

This company is commonly known as Titsey Estate Company(the). The company was founded 97 years ago and was given the registration number 00221115. The firm's registered office is in GUILDFORD. You can find them at C/o Smith & Williamson Llp Onslow House, Onslow Street, Guildford, Surrey. This company's SIC code is 08120 - Operation of gravel and sand pits; mining of clays and kaolin.

Company Information

Name:TITSEY ESTATE COMPANY(THE)
Company Number:00221115
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 April 1927
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 08120 - Operation of gravel and sand pits; mining of clays and kaolin
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:C/o Smith & Williamson Llp Onslow House, Onslow Street, Guildford, Surrey, United Kingdom, GU1 4TL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 4 50 Sussex Square, Brighton, BN2 1GE

Secretary-Active
Flat 4, 50 Sussex Square, Brighton, United Kingdom, BN2 1GE

Director01 February 2019Active
Titsey Place, Titsey Hill, Titsey, Oxted, England, RH8 0SD

Director-Active
The Old Rectory Clarks Lane, Westerham, TN16 2EL

Director-Active
Hensill House, Hawkhurst, TN18 4QH

Director-Active
Wyfield, Manor, Boxford, Newbury, United Kingdom, RG20 8DY

Director-Active
Dog Kennel Cottage, Exning, Newmarket, CB8

Director-Active

People with Significant Control

Mr Guy Archibald Innes
Notified on:23 July 2019
Status:Active
Date of birth:May 1956
Nationality:British
Country of residence:England
Address:Titsey Place, Titsey Hill, Oxted, England, RH8 0SD
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
  • Right to appoint and remove directors as trust
Mr John Hugh Innes
Notified on:23 July 2019
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:United Kingdom
Address:The Old Rectory, Clark's Lane, Westerham, United Kingdom, TW16 2GL
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
  • Right to appoint and remove directors as trust
Davina Evelyn Markiewicz
Notified on:23 July 2019
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:England
Address:The Goods Shed, Jubilee Way, Faversham, England, ME13 8GD
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
  • Right to appoint and remove directors as trust
Mr David Archibald Innes
Notified on:06 April 2016
Status:Active
Date of birth:May 1931
Nationality:British
Country of residence:United Kingdom
Address:Hensill House, Hawkhurst, Kent, United Kingdom, TN18 4QH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Phillippa Innes
Notified on:06 April 2016
Status:Active
Date of birth:January 1933
Nationality:British
Country of residence:United Kingdom
Address:Hensill House, Hawkhurst, Kent, United Kingdom, TN18 4QH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-03Address

Change registered office address company with date old address new address.

Download
2023-07-11Accounts

Accounts with accounts type total exemption full.

Download
2023-06-01Confirmation statement

Confirmation statement with updates.

Download
2023-01-16Address

Change registered office address company with date old address new address.

Download
2022-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-06-08Officers

Change person director company with change date.

Download
2020-08-26Persons with significant control

Notification of a person with significant control.

Download
2020-08-12Persons with significant control

Notification of a person with significant control.

Download
2020-08-12Persons with significant control

Notification of a person with significant control.

Download
2020-08-12Persons with significant control

Cessation of a person with significant control.

Download
2020-08-12Persons with significant control

Cessation of a person with significant control.

Download
2020-06-16Confirmation statement

Confirmation statement with no updates.

Download
2020-01-17Officers

Termination director company with name termination date.

Download
2019-06-13Confirmation statement

Confirmation statement with updates.

Download
2019-02-06Officers

Appoint person director company with name date.

Download
2018-06-29Address

Change registered office address company with date old address new address.

Download
2018-06-12Confirmation statement

Confirmation statement with updates.

Download
2017-10-02Persons with significant control

Notification of a person with significant control.

Download
2017-10-02Persons with significant control

Notification of a person with significant control.

Download
2017-08-04Confirmation statement

Confirmation statement with updates.

Download
2016-08-31Gazette

Gazette filings brought up to date.

Download
2016-08-30Annual return

Annual return company with made up date full list shareholders.

Download
2016-08-30Gazette

Gazette notice compulsory.

Download
2015-07-24Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.