Titsey Estate Company(the)

General information

Name:

Titsey Estate Co(the)

Office Address:

The Goods Shed Jubilee Way ME13 8GD Faversham

Number: 00221115

Incorporation date: 1927-04-09

End of financial year: 30 September

Category: Private Unlimited Company

Status: Active

Description

Data updated on:

00221115 - reg. no. for Titsey Estate Company(the). This firm was registered as a Private Unlimited Company on Sat, 9th Apr 1927. This firm has been actively competing in this business for ninety seven years. The company could be gotten hold of in The Goods Shed Jubilee Way in Faversham. The head office's zip code assigned to this place is ME13 8GD. This business's SIC and NACE codes are 68209 : Other letting and operating of own or leased real estate. Titsey Estate Co(the) filed its latest accounts for the period that ended on September 30, 2022. The company's most recent annual confirmation statement was released on May 30, 2023.

Nicholas G., John I. and Guy I. are the firm's directors and have been managing the firm for five years. To provide support to the directors, this particular business has been utilizing the expertise of Nicholas G. as a secretary since May 1992.

Company staff

Nicholas G.

Role: Director

Appointed: 01 February 2019

Latest update: 29 January 2024

John I.

Role: Director

Appointed: 30 May 1992

Latest update: 29 January 2024

Guy I.

Role: Director

Appointed: 30 May 1992

Latest update: 29 January 2024

Nicholas G.

Role: Secretary

Appointed: 30 May 1992

Latest update: 29 January 2024

People with significant control

Executives who control this firm include: Davina M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Guy I. owns 1/2 or less of company shares and has 1/2 or less of voting rights. John I. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Davina M.
Notified on 23 July 2019
Nature of control:
right to manage directors
1/2 or less of voting rights
1/2 or less of shares
Guy I.
Notified on 23 July 2019
Nature of control:
right to manage directors
1/2 or less of voting rights
1/2 or less of shares
John I.
Notified on 23 July 2019
Nature of control:
right to manage directors
1/2 or less of voting rights
1/2 or less of shares
David I.
Notified on 6 April 2016
Ceased on 23 July 2019
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Phillippa I.
Notified on 6 April 2016
Ceased on 23 July 2019
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account last made up date 30 September 2022
Confirmation statement next due date 13 June 2024
Confirmation statement last made up date 30 May 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
New registered office address The Goods Shed Jubilee Way Faversham ME13 8GD. Change occurred on 2023-10-03. Company's previous address: C/O Evelyn Partners Llp Onslow House Onslow Street Guildford GU1 4TL United Kingdom. (AD01)
filed on: 3rd, October 2023
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 8120 : Operation of gravel and sand pits; mining of clays and kaolin
97
Company Age

Closest Companies - by postcode