Compton Beauchamp Estates Limited
- Active
- Incorporated on 5 Oct 1999
Reg Address: Upper Farm, Woolstone, Faringdon SN7 7QL
- Summary The company with name "Compton Beauchamp Estates Limited" is a ltd and located in Upper Farm, Woolstone, Faringdon SN7 7QL. Compton Beauchamp Estates Limited is currently in active status and it was incorporated on 5 Oct 1999 (24 years 11 months 18 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Compton Beauchamp Estates Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Jenny Elisabeth Holmgren | Director | 14 Mar 2019 | Swedish | Active |
2 | Jenny Elisabeth Penser | Director | 14 Mar 2019 | Swedish | Active |
3 | Richard Kenneth Salmon | Director | 8 Feb 2018 | - | Active |
4 | James Samuel Watson | Director | 5 Dec 2016 | British | Active |
5 | Karl Wilhelm Erik Penser | Director | 1 Mar 2008 | Swedish | Resigned 17 Mar 2011 |
6 | Richard Kenneth Salmon | Secretary | 6 Sep 2006 | - | Active |
7 | PROSPECT SECRETARIES LTD | Corporate Secretary | 6 Oct 1999 | - | Resigned 5 Oct 2006 |
8 | Lillemor Penser | Director | 6 Oct 1999 | Swedish | Resigned 27 Nov 2016 |
9 | Nils Wilhelm Erik Penser | Director | 6 Oct 1999 | Swedish | Active |
10 | TJG SECRETARIES LIMITED | Corporate Nominee Secretary | 5 Oct 1999 | - | Resigned 6 Oct 1999 |
11 | HUNTSMOOR LIMITED | Corporate Nominee Director | 5 Oct 1999 | - | Resigned 6 Oct 1999 |
12 | HUNTSMOOR NOMINEES LIMITED | Corporate Nominee Director | 5 Oct 1999 | - | Resigned 6 Oct 1999 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mr Nils Wilhelm Erik Penser Natures of Control: Individual Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 20 Nov 2016 | Swedish | Active |
2 | Ms Lillemor Penser Natures of Control: Individual Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent | 6 Apr 2016 | Swedish | Ceased 20 Nov 2016 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Compton Beauchamp Estates Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Total Exemption Full | 29 Sep 2023 | Download PDF |
2 | Confirmation Statement - No Updates | 13 Oct 2022 | Download PDF 3 Pages |
3 | Accounts - Total Exemption Full | 15 Jul 2022 | Download PDF |
4 | Accounts - Total Exemption Full | 15 Jul 2021 | Download PDF |
5 | Confirmation Statement - No Updates | 7 Dec 2020 | Download PDF 3 Pages |
6 | Officers - Change Person Director Company With Change Date | 20 Oct 2020 | Download PDF 2 Pages |
7 | Accounts - Total Exemption Full | 29 Jul 2020 | Download PDF 14 Pages |
8 | Confirmation Statement - Updates | 14 Oct 2019 | Download PDF 4 Pages |
9 | Accounts - Total Exemption Full | 2 Aug 2019 | Download PDF 14 Pages |
10 | Officers - Appoint Person Director Company With Name Date | 25 Mar 2019 | Download PDF 2 Pages |
11 | Accounts - Change Account Reference Date Company Current Extended | 7 Nov 2018 | Download PDF 1 Pages |
12 | Confirmation Statement - Updates | 7 Nov 2018 | Download PDF 5 Pages |
13 | Officers - Change Person Director Company With Change Date | 4 Oct 2018 | Download PDF 2 Pages |
14 | Capital - Allotment Shares | 24 Aug 2018 | Download PDF 4 Pages |
15 | Resolution | 22 Aug 2018 | Download PDF 2 Pages |
16 | Resolution | 16 Aug 2018 | Download PDF 2 Pages |
17 | Capital - Statement Company With Date Currency Figure | 16 Aug 2018 | Download PDF 3 Pages |
18 | Capital - Legacy | 16 Aug 2018 | Download PDF 1 Pages |
19 | Insolvency - Legacy | 16 Aug 2018 | Download PDF 1 Pages |
20 | Accounts - Total Exemption Full | 16 Jul 2018 | Download PDF 16 Pages |
21 | Officers - Appoint Person Director Company With Name Date | 19 Mar 2018 | Download PDF 2 Pages |
22 | Persons With Significant Control - Change To A Person With Significant Control | 10 Oct 2017 | Download PDF 2 Pages |
23 | Confirmation Statement - Updates | 9 Oct 2017 | Download PDF 5 Pages |
24 | Accounts - Total Exemption Small | 25 Aug 2017 | Download PDF 8 Pages |
25 | Persons With Significant Control - Change To A Person With Significant Control | 11 Aug 2017 | Download PDF 2 Pages |
26 | Persons With Significant Control - Cessation Of A Person With Significant Control | 10 Aug 2017 | Download PDF 1 Pages |
27 | Persons With Significant Control - Notification Of A Person With Significant Control | 10 Aug 2017 | Download PDF 2 Pages |
28 | Officers - Termination Director Company With Name Termination Date | 8 Dec 2016 | Download PDF 1 Pages |
29 | Officers - Appoint Person Director Company With Name Date | 8 Dec 2016 | Download PDF 2 Pages |
30 | Confirmation Statement - Updates | 17 Oct 2016 | Download PDF 5 Pages |
31 | Accounts - Small | 25 Aug 2016 | Download PDF 7 Pages |
32 | Annual Return - Company With Made Up Date Full List Shareholders | 9 Oct 2015 | Download PDF 6 Pages |
33 | Accounts - Small | 25 Aug 2015 | Download PDF 7 Pages |
34 | Accounts - Change Account Reference Date Company Previous Shortened | 19 Jan 2015 | Download PDF 1 Pages |
35 | Annual Return - Company With Made Up Date Full List Shareholders | 8 Oct 2014 | Download PDF 6 Pages |
36 | Accounts - Small | 23 Sep 2014 | Download PDF 8 Pages |
37 | Annual Return - Company With Made Up Date Full List Shareholders | 7 Oct 2013 | Download PDF 6 Pages |
38 | Accounts - Small | 20 Sep 2013 | Download PDF 7 Pages |
39 | Annual Return - Company With Made Up Date Full List Shareholders | 8 Oct 2012 | Download PDF 6 Pages |
40 | Accounts - Small | 14 Sep 2012 | Download PDF 8 Pages |
41 | Annual Return - Company With Made Up Date Full List Shareholders | 10 Oct 2011 | Download PDF 6 Pages |
42 | Accounts - Small | 6 Sep 2011 | Download PDF 8 Pages |
43 | Officers - Termination Director Company With Name | 22 Mar 2011 | Download PDF 1 Pages |
44 | Annual Return - Company With Made Up Date Full List Shareholders | 5 Oct 2010 | Download PDF 7 Pages |
45 | Accounts - Small | 15 Sep 2010 | Download PDF 8 Pages |
46 | Auditors - Resignation Company | 23 Feb 2010 | Download PDF 1 Pages |
47 | Officers - Change Person Director Company With Change Date | 27 Oct 2009 | Download PDF 2 Pages |
48 | Annual Return - Company With Made Up Date Full List Shareholders | 27 Oct 2009 | Download PDF 7 Pages |
49 | Officers - Change Person Director Company With Change Date | 27 Oct 2009 | Download PDF 2 Pages |
50 | Officers - Change Person Director Company With Change Date | 27 Oct 2009 | Download PDF 2 Pages |
51 | Accounts - Small | 1 Aug 2009 | Download PDF 11 Pages |
52 | Capital - Legacy | 30 Oct 2008 | Download PDF 2 Pages |
53 | Accounts - Full | 20 Oct 2008 | Download PDF 19 Pages |
54 | Annual Return - Legacy | 7 Oct 2008 | Download PDF 5 Pages |
55 | Officers - Legacy | 31 Mar 2008 | Download PDF 1 Pages |
56 | Accounts - Full | 22 Oct 2007 | Download PDF 20 Pages |
57 | Annual Return - Legacy | 5 Oct 2007 | Download PDF 3 Pages |
58 | Mortgage - Legacy | 5 Sep 2007 | Download PDF 3 Pages |
59 | Address - Legacy | 2 Nov 2006 | Download PDF 1 Pages |
60 | Accounts - Full | 2 Nov 2006 | Download PDF 19 Pages |
61 | Annual Return - Legacy | 25 Oct 2006 | Download PDF 4 Pages |
62 | Officers - Legacy | 24 Oct 2006 | Download PDF 1 Pages |
63 | Address - Legacy | 24 Oct 2006 | Download PDF 1 Pages |
64 | Officers - Legacy | 9 Oct 2006 | Download PDF 1 Pages |
65 | Address - Legacy | 9 Oct 2006 | Download PDF 1 Pages |
66 | Address - Legacy | 25 Sep 2006 | Download PDF 1 Pages |
67 | Accounts - Full | 26 Oct 2005 | Download PDF 19 Pages |
68 | Annual Return - Legacy | 7 Oct 2005 | Download PDF 3 Pages |
69 | Resolution | 8 Sep 2005 | Download PDF |
70 | Resolution | 8 Sep 2005 | Download PDF 1 Pages |
71 | Resolution | 8 Sep 2005 | Download PDF |
72 | Accounts - Full | 26 Oct 2004 | Download PDF 19 Pages |
73 | Auditors - Resignation Company | 17 Apr 2004 | Download PDF 1 Pages |
74 | Annual Return - Legacy | 30 Oct 2003 | Download PDF 8 Pages |
75 | Accounts - Full | 18 May 2003 | Download PDF 19 Pages |
76 | Auditors - Resignation Company | 21 Feb 2003 | Download PDF 1 Pages |
77 | Annual Return - Legacy | 28 Oct 2002 | Download PDF 9 Pages |
78 | Accounts - Full | 15 Jul 2002 | Download PDF 29 Pages |
79 | Annual Return - Legacy | 6 Dec 2001 | Download PDF 7 Pages |
80 | Accounts - Full | 6 Aug 2001 | Download PDF 18 Pages |
81 | Capital - Legacy | 24 Apr 2001 | Download PDF 2 Pages |
82 | Capital - Legacy | 24 Apr 2001 | Download PDF 2 Pages |
83 | Capital - Legacy | 29 Jan 2001 | Download PDF 1 Pages |
84 | Resolution | 29 Jan 2001 | Download PDF 1 Pages |
85 | Annual Return - Legacy | 20 Dec 2000 | Download PDF 6 Pages |
86 | Accounts - Legacy | 20 Dec 1999 | Download PDF 1 Pages |
87 | Mortgage - Legacy | 9 Dec 1999 | Download PDF 5 Pages |
88 | Capital - Legacy | 8 Dec 1999 | Download PDF 2 Pages |
89 | Miscellaneous - Statement Of Affairs | 8 Dec 1999 | Download PDF 11 Pages |
90 | Officers - Legacy | 27 Oct 1999 | Download PDF 2 Pages |
91 | Officers - Legacy | 27 Oct 1999 | Download PDF 2 Pages |
92 | Resolution | 21 Oct 1999 | Download PDF |
93 | Resolution | 21 Oct 1999 | Download PDF |
94 | Resolution | 21 Oct 1999 | Download PDF 1 Pages |
95 | Officers - Legacy | 20 Oct 1999 | Download PDF 1 Pages |
96 | Officers - Legacy | 20 Oct 1999 | Download PDF 1 Pages |
97 | Officers - Legacy | 20 Oct 1999 | Download PDF 1 Pages |
98 | Officers - Legacy | 20 Oct 1999 | Download PDF 2 Pages |
99 | Incorporation - Company | 5 Oct 1999 | Download PDF 27 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Bmr Farming Limited Mutual People: Richard Kenneth Salmon , Nils Wilhelm Erik Penser | Active |
2 | Jimmy Watson Garden Design Limited Mutual People: James Samuel Watson | dissolved |
3 | Fraxinus Operations S.A. Mutual People: Nils Wilhelm Erik Penser | Active |
4 | Newbury Racecourse Plc Mutual People: Nils Wilhelm Erik Penser | Active |