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.
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 | : |
|
Registered Address | : | The Estate Office, Stokenchurch, High Wycombe, Bucks, HP14 3YG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ground Floor, 6, Chesterfield Gardens, London, England, W1J 5BQ | Director | 17 December 2019 | Active |
The Estate Office, Stokenchurch, High Wycombe, HP14 3YG | Director | 20 May 2021 | Active |
The Bromptons, 34 Rose Square, Fulham Road, London, England, SW3 6RS | Director | 31 October 2001 | Active |
Upper Vicars Farmhouse, Wormsley Estate Stokenchurch, High Wycombe, HP14 3YL | Secretary | - | Active |
26, Curzon Street, London, England, W1J 7TQ | Secretary | 05 April 2005 | Active |
136 Narbonne Avenue, London, SW4 9LG | Secretary | 01 December 2003 | Active |
Moor Lodge, Horsham Road Holmwood, Dorking, RH5 4NA | Secretary | 11 January 1993 | Active |
26, Curzon Street, London, England, W1J 7TQ | Director | 30 April 2008 | Active |
Wormsley Main House, Wormsley, Stokenchurch, High Wycombe, United Kingdom, HP14 3YE | Director | 31 October 2001 | Active |
3 Dove Walk, Pimlico Road, London, SW1W 8PS | Director | - | Active |
Flat 3, 49 Lebanon Park Twickenham, London, TW1 3DH | Director | 01 December 2003 | Active |
136 Narbonne Avenue, London, SW4 9LG | Director | 01 December 2003 | Active |
136 Narbonne Avenue, London, SW4 9LG | Director | - | Active |
5223 Nestle Court, Reno, Nevada, Usa, | Director | 01 December 2003 | Active |
Acacia House, Centre Avenue, Acton, London, W3 7JX | Director | 09 January 2009 | Active |
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 |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Officers | Change person director company with change date. | Download |
2024-03-25 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-21 | Officers | Change person director company with change date. | Download |
2022-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-21 | Officers | Appoint person director company with name date. | Download |
2021-05-21 | Officers | Termination director company with name termination date. | Download |
2021-05-21 | Officers | Termination secretary company with name termination date. | Download |
2021-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-22 | Officers | Change person secretary company with change date. | Download |
2020-12-22 | Officers | Change person director company with change date. | Download |
2020-11-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-17 | Officers | Appoint person director company with name date. | Download |
2019-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-11 | Officers | Termination director company with name termination date. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-20 | Officers | Termination director company with name termination date. | Download |
2017-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.