BATSFORD ESTATES (1983) COMPANY LIMITED
MORETON IN MARSH

Hellopages » Gloucestershire » Cotswold » GL56 9QF

Company number 01704725
Status Active
Incorporation Date 8 March 1983
Company Type Private Limited Company
Address THE ESTATE OFFICE, BATSFORD, MORETON IN MARSH, GLOS, GL56 9QF
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Appointment of Mrs Victoria Maryjane Jones as a secretary on 24 October 2016; Termination of appointment of Edward Robert Hamilton Clarkson as a secretary on 24 October 2016. The most likely internet sites of BATSFORD ESTATES (1983) COMPANY LIMITED are www.batsfordestates1983company.co.uk, and www.batsford-estates-1983-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and seven months. The distance to to Honeybourne Rail Station is 8.1 miles; to Kingham Rail Station is 8.2 miles; to Shipton Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Batsford Estates 1983 Company Limited is a Private Limited Company. The company registration number is 01704725. Batsford Estates 1983 Company Limited has been working since 08 March 1983. The present status of the company is Active. The registered address of Batsford Estates 1983 Company Limited is The Estate Office Batsford Moreton in Marsh Glos Gl56 9qf. . JONES, Victoria Maryjane is a Secretary of the company. DULVERTON, Michael, The Lord is a Director of the company. FINCH-KNIGHTLEY, Charles Heneage, Earl Of Aylesford is a Director of the company. SMITH, Philip Reginald, The Honourable is a Director of the company. Secretary CLARKSON, Edward Robert Hamilton has been resigned. Secretary GAYE, John Douglas has been resigned. Secretary HUGHES-HALLETT, Michael Wyndham Norton has been resigned. Secretary SHERBORN HOARE, David has been resigned. Director FARRER, William Oliver has been resigned. Director HUGHES-HALLETT, Michael Wyndham Norton has been resigned. Director LESLIE MELVILLE, Ian Hamish has been resigned. Director WILLS, Edward Robert Hamilton, The Honourable has been resigned. Director WILLS, Hugh David Hamilton, Sir has been resigned. Director WILLS, Martin David Hamilton has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
JONES, Victoria Maryjane
Appointed Date: 24 October 2016

Director

Director
FINCH-KNIGHTLEY, Charles Heneage, Earl Of Aylesford
Appointed Date: 22 September 1997
78 years old

Director
SMITH, Philip Reginald, The Honourable
Appointed Date: 01 September 1993
80 years old

Resigned Directors

Secretary
CLARKSON, Edward Robert Hamilton
Resigned: 24 October 2016
Appointed Date: 04 September 2002

Secretary
GAYE, John Douglas
Resigned: 29 March 1996
Appointed Date: 03 April 1995

Secretary

Secretary
SHERBORN HOARE, David
Resigned: 04 September 2002
Appointed Date: 02 April 1996

Director
FARRER, William Oliver
Resigned: 22 September 1997
99 years old

Director
HUGHES-HALLETT, Michael Wyndham Norton
Resigned: 26 August 1995
Appointed Date: 06 August 1992
98 years old

Director
LESLIE MELVILLE, Ian Hamish
Resigned: 25 June 1992
81 years old

Director
WILLS, Edward Robert Hamilton, The Honourable
Resigned: 11 January 2005
107 years old

Director
WILLS, Hugh David Hamilton, Sir
Resigned: 01 September 1993
108 years old

Director
WILLS, Martin David Hamilton
Resigned: 16 April 1992
73 years old

Persons With Significant Control

Lord Michael Dulverton
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – 75% or more

The Honourable Philip Reginald Smith
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – 75% or more

Robert Anthony Hamilton Wills
Notified on: 6 April 2016
42 years old
Nature of control: Has significant influence or control as a trustee of a trust

Earl Of Aylesford Charles Heneage Finch-Knightley
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more

BATSFORD ESTATES (1983) COMPANY LIMITED Events

06 Jan 2017
Total exemption small company accounts made up to 31 March 2016
03 Nov 2016
Appointment of Mrs Victoria Maryjane Jones as a secretary on 24 October 2016
03 Nov 2016
Termination of appointment of Edward Robert Hamilton Clarkson as a secretary on 24 October 2016
15 Sep 2016
Confirmation statement made on 20 July 2016 with updates
08 Jan 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 83 more events
10 Oct 1986
Return made up to 01/09/86; full list of members

05 Sep 1986
Full accounts made up to 31 March 1986

13 May 1986
Full accounts made up to 31 March 1985

25 Apr 1983
Company name changed\certificate issued on 25/04/83
08 Mar 1983
Incorporation