STOWELL PARK ESTATE LIMITED - CHELTENHAM


Company Profile Company Filings

Overview

STOWELL PARK ESTATE LIMITED is a Private Limited Company from CHELTENHAM and has the status: Active.
STOWELL PARK ESTATE LIMITED was incorporated 37 years ago on 16/01/1987 and has the registered number: 02090141. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.

STOWELL PARK ESTATE LIMITED - CHELTENHAM

This company is listed in the following categories:
01110 - Growing of cereals (except rice), leguminous crops and oil seeds
01450 - Raising of sheep and goats
02200 - Logging
68209 - Other letting and operating of own or leased real estate

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2022 30/06/2024

Registered Office

THE ESTATE OFFICE
CHELTENHAM
GLOUCESTERSHIRE
GL54 3LQ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
19/04/2023 03/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ALEXANDER ROWLAND NORTON GEORGE Secretary 2016-04-01 CURRENT
MS REBECCA RACHEL ALISON WILLIAMS Oct 1972 British Director 2012-10-01 CURRENT
THE HONOURABLE WILLIAM GUY VESTEY Aug 1983 British Director 2008-10-01 CURRENT
MR JAMES DAVID WYATT BRADFORD Sep 1977 British Director 2022-03-10 CURRENT
THE HONOURABLE ARTHUR GEORGE VESTEY Jul 1985 British Director 2021-09-14 CURRENT
MR ALEXANDER ROWLAND NORTON GEORGE Nov 1967 British Director 2016-04-01 CURRENT
DONALD GEORGE RHYNAS MACGREGOR Nov 1950 British Director 1993-02-19 UNTIL 2010-09-30 RESIGNED
CHARLES RICHARD WYATT BRADFORD Jul 1948 British Director 2005-02-15 UNTIL 2016-03-31 RESIGNED
DR PAUL ANTHONY MULLEN Nov 1930 British Director 1993-02-19 UNTIL 2004-07-21 RESIGNED
MR TIMOTHY CHARLES OWEN Apr 1929 British Director RESIGNED
BARONESS CELIA ELIZABETH VESTEY Oct 1949 British Director RESIGNED
LORD SAMUEL GEORGE ARMSTRONG VESTEY Mar 1941 British Director RESIGNED
FRANCIS JOHN WARE Mar 1932 British Director RESIGNED
CHARLES RICHARD WYATT BRADFORD Jul 1948 British Secretary 2002-03-06 UNTIL 2016-03-31 RESIGNED
SIMON MICHAEL PLUNKETT Sep 1961 Secretary 1997-11-28 UNTIL 2001-10-01 RESIGNED
ANTHONY LAURENCE LANE Sep 1932 Secretary RESIGNED
ANTHONY RICHARD CECIL JOHN PUGH Jul 1995 Secretary 1995-07-24 UNTIL 1997-04-16 RESIGNED
MISS KATHARINE JAYNE WEAVING Jul 1959 Secretary 1993-02-19 UNTIL 1995-07-24 RESIGNED
WILLIAM FOX GRANT Sep 1960 British Secretary 1997-04-16 UNTIL 1997-11-28 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Lord William Guy Vestey 2021-02-04 8/1983 Significant influence or control
Lord Samuel George Armstrong Vestey 2016-04-06 - 2021-02-04 3/1941 Cheltenham   Significant influence or control as trust

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
VESTEY HOLDINGS LIMITED COULSDON Active GROUP 70100 - Activities of head offices
BOOTH STEAMSHIP COMPANY LIMITED(THE) LONDON ... AUDIT EXEMPTION SUBSI 74990 - Non-trading company
THE STEEPLECHASE COMPANY (CHELTENHAM) LIMITED GLOS Active UNAUDITED ABRIDGED 99999 - Dormant Company
LANCASHIRE GENERAL INVESTMENT COMPANY LIMITED LONDON Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
VESTEY NOVA LIMITED LONDON Active DORMANT 74990 - Non-trading company
STERLING INSURANCE COMPANY LIMITED HALIFAX UNITED KINGDOM Dissolved... DORMANT 65120 - Non-life insurance
THE GREENHOUSE WINE COMPANY LIMITED LONDON ENGLAND Dissolved... SMALL 56101 - Licensed restaurants
ALDER ASSET MANAGEMENT LIMITED LONDON Active GROUP 96090 - Other service activities n.e.c.
SPORTPAR LIMITED CHELTENHAM UNITED KINGDOM Active DORMANT 93199 - Other sports activities
GREEN'S (WEST END) LIMITED LONDON ENGLAND Dissolved... SMALL 56101 - Licensed restaurants
OXFORD ARCHAEOLOGY LIMITED OXFORD Active FULL 72200 - Research and experimental development on social sciences and humanities
ALDER INVESTMENT MANAGEMENT LIMITED LONDON Active FULL 96090 - Other service activities n.e.c.
COSTRETURN LIMITED SUTTON ENGLAND Dissolved... DORMANT 50200 - Sea and coastal freight water transport
THE FOOD AND DRINK TRAINING AND EDUCATION COUNCIL LIMITED LEEDS Active GROUP 74909 - Other professional, scientific and technical activities n.e.c.
SIEM SHIPPING UK LIMITED SUTTON ENGLAND Active FULL 50200 - Sea and coastal freight water transport
VESTEY GROUP LIMITED COULSDON Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
DARESBURY RESTAURANTS (GREENS) LIMITED LONDON ENGLAND Dissolved... SMALL 56101 - Licensed restaurants
COOMBE FARM WINES LIMITED CHELTENHAM Active DORMANT 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
VESTEY BROTHERS LIMITED LONDON Active SMALL 64209 - Activities of other holding companies n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Stowell Park Estate Limited - Period Ending 2022-09-30 2023-04-25 30-09-2022 £1,156,294 Cash £3,898,376 equity
Stowell Park Estate Limited - Period Ending 2021-09-30 2022-05-24 30-09-2021 £1,199,465 Cash £3,464,993 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SPORTPAR LIMITED CHELTENHAM UNITED KINGDOM Active DORMANT 93199 - Other sports activities
COOMBE FARM WINES LIMITED CHELTENHAM Active DORMANT 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
HAMPNETT LAND LIMITED CHELTENHAM UNITED KINGDOM Active MICRO ENTITY 64201 - Activities of agricultural holding companies
HAMPNETT FARM LIMITED CHELTENHAM UNITED KINGDOM Active MICRO ENTITY 64201 - Activities of agricultural holding companies
GO WILD FLOWERS LIMITED CHELTENHAM UNITED KINGDOM Active MICRO ENTITY 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised