UKBizDB.co.uk

WORMSLEY ESTATE LIMITED

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

This company is commonly known as Wormsley Estate Limited. The company was founded 39 years ago and was given the registration number 01843827. The firm's registered office is in HIGH WYCOMBE. You can find them at The Estate Office, Stokenchurch, High Wycombe, Bucks. This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.

Company Information

Name:WORMSLEY ESTATE LIMITED
Company Number:01843827
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 August 1984
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
  • 68320 - Management of real estate on a fee or contract basis
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:The Estate Office, Stokenchurch, High Wycombe, Bucks, HP14 3YG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, 6, Chesterfield Gardens, London, England, W1J 5BQ

Director17 December 2019Active
The Estate Office, Stokenchurch, High Wycombe, HP14 3YG

Director20 May 2021Active
The Bromptons, 34 Rose Square, Fulham Road, London, England, SW3 6RS

Director31 October 2001Active
Upper Vicars Farmhouse, Wormsley Estate Stokenchurch, High Wycombe, HP14 3YL

Secretary-Active
26, Curzon Street, London, England, W1J 7TQ

Secretary05 April 2005Active
136 Narbonne Avenue, London, SW4 9LG

Secretary01 December 2003Active
Moor Lodge, Horsham Road Holmwood, Dorking, RH5 4NA

Secretary11 January 1993Active
26, Curzon Street, London, England, W1J 7TQ

Director30 April 2008Active
Wormsley Main House, Wormsley, Stokenchurch, High Wycombe, United Kingdom, HP14 3YE

Director31 October 2001Active
3 Dove Walk, Pimlico Road, London, SW1W 8PS

Director-Active
Flat 3, 49 Lebanon Park Twickenham, London, TW1 3DH

Director01 December 2003Active
136 Narbonne Avenue, London, SW4 9LG

Director01 December 2003Active
136 Narbonne Avenue, London, SW4 9LG

Director-Active
5223 Nestle Court, Reno, Nevada, Usa,

Director01 December 2003Active
Acacia House, Centre Avenue, Acton, London, W3 7JX

Director09 January 2009Active
Moor Lodge, Horsham Road Holmwood, Dorking, RH5 4NA

Director-Active
The Oast House Best Beech, Wadhurst, TN5 6JH

Director-Active
4 Alwyne Place, Canonbury, London, N1 2NL

Director-Active

People with Significant Control

Wormsley (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Ground Floor, 6, Chesterfield Gardens, London, United Kingdom, W1J 5BQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 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
2024-03-26Officers

Change person director company with change date.

Download
2024-03-25Persons with significant control

Change to a person with significant control.

Download
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-08-21Officers

Change person director company with change date.

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-05-21Officers

Appoint person director company with name date.

Download
2021-05-21Officers

Termination director company with name termination date.

Download
2021-05-21Officers

Termination secretary company with name termination date.

Download
2021-01-29Confirmation statement

Confirmation statement with updates.

Download
2020-12-22Officers

Change person secretary company with change date.

Download
2020-12-22Officers

Change person director company with change date.

Download
2020-11-03Accounts

Accounts with accounts type total exemption full.

Download
2019-12-17Officers

Appoint person director company with name date.

Download
2019-12-09Confirmation statement

Confirmation statement with no updates.

Download
2019-11-11Officers

Termination director company with name termination date.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2018-12-13Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-12-12Confirmation statement

Confirmation statement with no updates.

Download
2017-10-20Officers

Termination director company with name termination date.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.