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 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
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 |
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 |