BRITISH ESTATE SERVICES (PROPERTIES) LIMITED

Armour House Armour House, Thatcham, RG19 4PD, Berkshire, United Kingdom
StatusACTIVE
Company No.00433806
CategoryPrivate Limited Company
Incorporated24 Apr 1947
Age77 years, 1 month, 11 days
JurisdictionEngland Wales

SUMMARY

BRITISH ESTATE SERVICES (PROPERTIES) LIMITED is an active private limited company with number 00433806. It was incorporated 77 years, 1 month, 11 days ago, on 24 April 1947. The company address is Armour House Armour House, Thatcham, RG19 4PD, Berkshire, United Kingdom.



Company Fillings

Appoint person director company with name date

Date: 24 Apr 2024

Action Date: 23 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Etienne William James Barrett

Appointment date: 2024-04-23

Documents

View document PDF

Change account reference date company previous extended

Date: 05 Mar 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA01

Made up date: 2023-06-30

New date: 2023-12-31

Documents

View document PDF

Change to a person with significant control

Date: 22 Dec 2023

Action Date: 31 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-10-31

Psc name: Mr Etienne Mark Christopher Barrett

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2023

Action Date: 01 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-01

Documents

View document PDF

Notification of a person with significant control

Date: 21 Dec 2023

Action Date: 31 Oct 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-10-31

Psc name: Thomas Daniel Claude Barrett

Documents

View document PDF

Notification of a person with significant control

Date: 21 Dec 2023

Action Date: 31 Oct 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Etienne William James Barrett

Notification date: 2023-10-31

Documents

View document PDF

Change to a person with significant control

Date: 21 Dec 2023

Action Date: 31 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Etienne Mark Christopher Barrett

Change date: 2023-10-31

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2023

Action Date: 31 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-10-31

Officer name: Mr David William Jermyn Barrett

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2023

Action Date: 31 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-10-31

Officer name: Mr Simon Fixter

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2023

Action Date: 21 Dec 2023

Category: Address

Type: AD01

Old address: 132 Bath Road Reading Berks RG30 2EU

New address: Armour House Colthrop Lane Thatcham Berkshire RG19 4PD

Change date: 2023-12-21

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2023

Action Date: 26 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-26

Officer name: Mr David William Jermyn Barrett

Documents

View document PDF

Change to a person with significant control

Date: 27 Jul 2023

Action Date: 26 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Etienne Mark Christopher Barrett

Change date: 2023-07-26

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2023

Action Date: 26 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-26

Officer name: Mr David William Jermyn Barrett

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2023

Action Date: 26 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-26

Officer name: Mr David William Jermyn Barrett

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2023

Action Date: 26 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Etienne Mark Christopher Barrett

Change date: 2023-07-26

Documents

View document PDF

Change to a person with significant control

Date: 26 Jul 2023

Action Date: 26 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Etienne Mark Christopher Barrett

Change date: 2023-07-26

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2023

Action Date: 26 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-26

Officer name: Mr Etienne Mark Christopher Barrett

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2023

Action Date: 26 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Fixter

Change date: 2023-07-26

Documents

View document PDF

Change to a person with significant control

Date: 26 Jul 2023

Action Date: 27 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-27

Psc name: Mr Etienne Mark Christopher Barrett

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2022

Action Date: 01 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-01

Documents

View document PDF

Change to a person with significant control

Date: 21 Oct 2022

Action Date: 11 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Etienne Mark Christopher Barrett

Change date: 2022-10-11

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2022

Action Date: 11 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-11

Officer name: Mr Etienne Mark Christopher Barrett

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2022

Action Date: 11 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Fixter

Change date: 2022-10-11

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2022

Action Date: 11 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David William Jermyn Barrett

Change date: 2022-10-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2021

Action Date: 01 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 May 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Dec 2020

Action Date: 02 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-02

Documents

View document PDF

Confirmation statement with updates

Date: 12 Nov 2020

Action Date: 01 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 May 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2019

Action Date: 01 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jan 2019

Action Date: 26 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Etienne Mark Christopher Barrett

Notification date: 2018-12-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Jan 2019

Action Date: 25 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-12-25

Officer name: Colin Ernest Richard Barrett

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2019

Action Date: 25 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-25

Officer name: Colin Ernest Richard Barrett

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jan 2019

Action Date: 25 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Colin Ernest Richard Barrett

Cessation date: 2018-12-25

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2019

Action Date: 01 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-01

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2018

Action Date: 17 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Fixter

Change date: 2018-10-17

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2018

Action Date: 16 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-16

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Fixter

Change date: 2018-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jul 2018

Action Date: 11 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-11

Officer name: Mr Etienne Mark Christopher Barrett

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jul 2018

Action Date: 11 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David William Jermyn Barrett

Appointment date: 2018-07-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2017

Action Date: 16 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-16

Documents

View document PDF

Notification of a person with significant control

Date: 07 Sep 2017

Action Date: 30 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Colin Ernest Richard Barrett

Notification date: 2016-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2016

Action Date: 16 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2015

Action Date: 16 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2014

Action Date: 16 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2013

Action Date: 16 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Apr 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2012

Action Date: 16 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2011

Action Date: 16 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2011

Action Date: 16 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2009

Action Date: 16 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 13 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 19 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 22/10/07; no change of members

Documents

View document PDF

Legacy

Date: 06 Jun 2007

Category: Capital

Type: 169

Description: £ ic 126/121 02/03/07 £ sr 5@1=5

Documents

View document PDF

Resolution

Date: 17 Apr 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Feb 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 08 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 22/10/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Apr 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 08 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 22/10/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 09 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 22/10/04; full list of members

Documents

View document PDF

Legacy

Date: 05 Oct 2004

Category: Capital

Type: 169

Description: £ ic 151/126 16/09/04 £ sr 25@1=25

Documents

View document PDF

Resolution

Date: 05 Oct 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Oct 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Oct 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Oct 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 30 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 22/10/03; full list of members

Documents

View document PDF

Resolution

Date: 08 Sep 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Sep 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Sep 2003

Category: Capital

Type: 169

Description: £ ic 163/151 04/08/03 £ sr 12@1=12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Apr 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 02 Jan 2003

Category: Capital

Type: 169

Description: £ ic 171/163 30/10/02 £ sr 8@1=8

Documents

View document PDF

Resolution

Date: 17 Dec 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Dec 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 22/10/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Apr 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 02 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 22/10/01; full list of members

Documents

View document PDF

Resolution

Date: 25 Oct 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Oct 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Oct 2001

Category: Capital

Type: 169

Description: £ ic 179/171 28/09/01 £ sr 8@1=8

Documents

View document PDF

Resolution

Date: 17 Apr 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Apr 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 Apr 2001

Category: Capital

Type: 169

Description: £ ic 188/179 27/03/01 £ sr 9@1=9

Documents

View document PDF

Accounts with accounts type small

Date: 29 Mar 2001

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 21 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 22/10/00; full list of members

Documents

View document PDF

Legacy

Date: 25 Sep 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

ABM MALTA HOLDING LP

BRANDENBURG SUITE TANNER PLACE 54-58,LONDON,SE1 3PH

Number:LP019463
Status:ACTIVE
Category:Limited Partnership

BRIGHT IDEAS BUSINESS GROUP LTD

GLOBE SQUARE,MANCHESTER,SK16 4RF

Number:11050428
Status:ACTIVE
Category:Private Limited Company

C.B. COLLIER (SHERFIELD ON LODDON) LIMITED

BEWELL HOUSE,HEREFORD,HR4 0BA

Number:11793062
Status:ACTIVE
Category:Private Limited Company

CAT FINANCIAL SERVICES LLP

3RD FLOOR,LONDON,EC3N 3AE

Number:OC314216
Status:ACTIVE
Category:Limited Liability Partnership

CHAAT HOUSE LIMITED

7A AVENUE ROAD,SOUTHALL,UB1 3BL

Number:11025824
Status:ACTIVE
Category:Private Limited Company

DENRY'S JUST EAT LIMITED

137A NEWPORT ROAD,STAFFORD,ST16 2EZ

Number:11651447
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