COMBINED ESTATES COMPANY LIMITED (THE)

3-4 Faulknor Square 3-4 Faulknor Square, Hungerford, RG17 0EP, Berkshire, United Kingdom
StatusDISSOLVED
Company No.00012929
CategoryPrivate Limited Company
Incorporated26 Mar 1879
Age145 years, 1 month, 2 days
JurisdictionEngland Wales
Dissolution13 Apr 2021
Years3 years, 15 days

SUMMARY

COMBINED ESTATES COMPANY LIMITED (THE) is an dissolved private limited company with number 00012929. It was incorporated 145 years, 1 month, 2 days ago, on 26 March 1879 and it was dissolved 3 years, 15 days ago, on 13 April 2021. The company address is 3-4 Faulknor Square 3-4 Faulknor Square, Hungerford, RG17 0EP, Berkshire, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 13 Apr 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 26 Jan 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2019

Action Date: 11 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-11

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Oct 2019

Action Date: 11 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-10-11

Psc name: Christopher Colin Tett

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Aug 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2018

Action Date: 11 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-11

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Oct 2018

Action Date: 12 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-10-12

Officer name: Mr George Gordon Nottage Palmer

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2018

Action Date: 12 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-12

New address: 3-4 Faulknor Square Charnham Street Hungerford Berkshire RG17 0EP

Old address: 12 Greens Court Lansdowne Mews London W11 3AP England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Aug 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2017

Action Date: 11 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-11

Documents

View document PDF

Notification of a person with significant control

Date: 12 Oct 2017

Action Date: 01 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-01-01

Psc name: Christopher Colin Tett

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Feb 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA01

New date: 2016-10-31

Made up date: 2017-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2017

Action Date: 17 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Kenneth Rooke

Termination date: 2017-01-17

Documents

View document PDF

Resolution

Date: 17 Nov 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2016

Action Date: 18 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Kenneth Rooke

Appointment date: 2016-10-18

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2016

Action Date: 11 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2016

Action Date: 10 Oct 2016

Category: Address

Type: AD01

New address: 12 Greens Court Lansdowne Mews London W11 3AP

Change date: 2016-10-10

Old address: Bedford House 21a John Street London WC1N 2BF

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2016

Action Date: 06 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-06

Officer name: Carey Bridget Edith Whitley

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Oct 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 000129290026

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Oct 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 000129290016

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Oct 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 000129290017

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Oct 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 000129290018

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Oct 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 000129290021

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Oct 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 000129290019

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Oct 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 000129290022

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Oct 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 000129290024

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Oct 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 000129290025

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Oct 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 000129290023

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Oct 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 000129290027

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Oct 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 000129290020

Documents

View document PDF

Memorandum articles

Date: 08 Oct 2016

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 08 Oct 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 07 Oct 2016

Action Date: 30 Apr 2017

Category: Accounts

Type: AA01

Made up date: 2017-03-25

New date: 2017-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2016

Action Date: 06 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gillian Rosemary King

Termination date: 2016-10-06

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2016

Action Date: 06 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-06

Officer name: Kathleen Hilda Andrew

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2016

Action Date: 06 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Kenneth Rooke

Termination date: 2016-10-06

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2016

Action Date: 06 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Thomas Peter Rooke

Termination date: 2016-10-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Oct 2016

Action Date: 06 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Carey Bridget Edith Whitley

Termination date: 2016-10-06

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2016

Action Date: 06 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-06

Officer name: Mr Rupert George Martyn Spice

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2016

Action Date: 06 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-06

Officer name: Mr Christopher Colin Tett

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Oct 2016

Action Date: 06 Oct 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 000129290028

Charge creation date: 2016-10-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2016

Action Date: 25 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2015

Action Date: 05 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2015

Action Date: 25 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Apr 2015

Action Date: 17 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 000129290022

Charge creation date: 2015-04-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Apr 2015

Action Date: 17 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-04-17

Charge number: 000129290023

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Apr 2015

Action Date: 17 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 000129290026

Charge creation date: 2015-04-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Apr 2015

Action Date: 17 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-04-17

Charge number: 000129290016

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Apr 2015

Action Date: 17 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 000129290017

Charge creation date: 2015-04-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Apr 2015

Action Date: 17 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-04-17

Charge number: 000129290024

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Apr 2015

Action Date: 17 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 000129290027

Charge creation date: 2015-04-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Apr 2015

Action Date: 17 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-04-17

Charge number: 000129290018

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Apr 2015

Action Date: 17 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 000129290019

Charge creation date: 2015-04-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Apr 2015

Action Date: 17 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-04-17

Charge number: 000129290025

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Apr 2015

Action Date: 17 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 000129290021

Charge creation date: 2015-04-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Apr 2015

Action Date: 17 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 000129290020

Charge creation date: 2015-04-17

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Dec 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Dec 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Dec 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 9

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Dec 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 10

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Dec 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 12

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Dec 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Dec 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 11

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Dec 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 14

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Dec 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 15

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Dec 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2014

Action Date: 05 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-05

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-01

Officer name: Carey Bridget Edith Whitley

Documents

View document PDF

Accounts with accounts type small

Date: 03 Sep 2014

Action Date: 25 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-25

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2014

Action Date: 04 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Gillian Rosemary King

Change date: 2014-07-04

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2014

Action Date: 04 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-04

Officer name: Mr Simon Thomas Peter Rooke

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2014

Action Date: 04 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-04

Officer name: Ms Gillian Rosemary King

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2013

Action Date: 05 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-05

Documents

View document PDF

Change sail address company with old address

Date: 14 Oct 2013

Category: Address

Type: AD02

Old address: 1 Sandwich Street London WC1H 9PF United Kingdom

Documents

View document PDF

Accounts with accounts type small

Date: 29 Aug 2013

Action Date: 25 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2012

Action Date: 05 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-05

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Aug 2012

Action Date: 14 Aug 2012

Category: Address

Type: AD01

Change date: 2012-08-14

Old address: , 24 Bloomsbury Square, London, WC1A 2PL

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jul 2012

Action Date: 25 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2011

Action Date: 05 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-05

Documents

View document PDF

Appoint person director company with name

Date: 15 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Thomas Peter Rooke

Documents

View document PDF

Appoint person director company with name

Date: 15 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Thomas Peter Rooke

Documents

View document PDF

Appoint person director company with name

Date: 15 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Gillian Rosemary King

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jul 2011

Action Date: 25 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2010

Action Date: 05 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-05

Documents

View document PDF

Change person secretary company with change date

Date: 07 Oct 2010

Action Date: 20 Sep 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-09-20

Officer name: Carey Bridget Edith Whitley

Documents

View document PDF

Move registers to registered office company

Date: 07 Oct 2010

Category: Address

Type: AD04

Documents

View document PDF

Accounts with accounts type small

Date: 21 Jul 2010

Action Date: 25 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2009

Action Date: 05 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-05

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2009

Action Date: 11 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kathleen Hilda Andrew

Change date: 2009-11-11

Documents

View document PDF

Move registers to sail company

Date: 11 Nov 2009

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2009

Action Date: 11 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-11

Officer name: Peter Kenneth Rooke

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2009

Action Date: 11 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-11

Officer name: Carey Bridget Edith Whitley

Documents

View document PDF

Change sail address company

Date: 11 Nov 2009

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jul 2009

Action Date: 25 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-25

Documents

View document PDF

Legacy

Date: 09 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/10/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 Aug 2008

Action Date: 25 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-25

Documents

View document PDF

Legacy

Date: 15 Nov 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 05/10/07; change of members

Documents

View document PDF


Some Companies

A STARS NURSERY & PRE-SCHOOL LIMITED

OLD BAPTIST CHURCH LONDON ROAD PURFLEET,PURFLEET,RM19 1QT

Number:08578986
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

IBRIDGE PROGRAMME MANAGEMENT LIMITED

ROSEBAY DEANLAND ROAD,HAYWARDS HEATH,RH17 6PH

Number:05110163
Status:ACTIVE
Category:Private Limited Company

JEELAN LOGISTICS LTD

10 GRANDALE ST,MANCHESTER,M14 5WG

Number:07743793
Status:ACTIVE
Category:Private Limited Company

KINGSBURY LODGE STABLES LTD

1 CRAFTSMAN SQUARE,SOUTHEND ON SEA,SS2 5RH

Number:09547179
Status:ACTIVE
Category:Private Limited Company

LANGSETT PROPERTIES LTD

254A LANGSETT ROAD,SHEFFIELD,S6 2UE

Number:10637662
Status:ACTIVE
Category:Private Limited Company

SWOOVE FITNESS LIMITED

25 HOLMESDALE ROAD,BURGESS HILL,RH15 9JP

Number:09675107
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source