THE 33 GROUP LIMITED - BRACKNELL
Company Profile | Company Filings |
Overview
THE 33 GROUP LIMITED is a Private Limited Company from BRACKNELL and has the status: Active.
THE 33 GROUP LIMITED was incorporated 34 years ago on 12/09/1989 and has the registered number: 02421899. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
THE 33 GROUP LIMITED was incorporated 34 years ago on 12/09/1989 and has the registered number: 02421899. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
THE 33 GROUP LIMITED - BRACKNELL
This company is listed in the following categories:
68201 - Renting and operating of Housing Association real estate
68201 - Renting and operating of Housing Association real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
10 MILBANKE COURT
BRACKNELL
BERKSHIRE
RG12 1RP
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/03/2023 | 14/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
CHRISTOPHER JOHN BOUTLE | Apr 1948 | British | Director | 2021-06-02 | CURRENT |
MR PAUL BETTISON OBE | Apr 1953 | British | Director | 2023-09-10 | CURRENT |
MR CHRISTOPHER JOHN BOUTLE | Secretary | 2019-03-29 | CURRENT | ||
MR GERARD FRANCIS BARBER | Apr 1962 | Irish,British | Director | 2019-08-27 | CURRENT |
ROBERT ADRIAN STANTON | Oct 1943 | British | Director | 2012-12-06 UNTIL 2021-06-02 | RESIGNED |
MRS MARY PATRICIA BALLIN | Dec 1941 | British | Secretary | 1995-08-18 UNTIL 2012-12-06 | RESIGNED |
MRS PENELOPE ANN LETITIA HOLLAND | Dec 1940 | Secretary | RESIGNED | ||
JOHN JAMES JONES | Dec 1929 | British | Director | 1995-08-18 UNTIL 1999-03-26 | RESIGNED |
DAVID WALTER SLEIGHT | May 1941 | British | Director | 2012-12-06 UNTIL 2023-09-10 | RESIGNED |
MR LEONARD JOHN NIKE | Jul 1935 | British | Director | 2012-12-06 UNTIL 2016-12-31 | RESIGNED |
MR KENNETH EDWARD NEWLAND | Aug 1948 | British | Director | 2017-03-31 UNTIL 2019-08-27 | RESIGNED |
IAN CHRISTOPHER DOUGLAS MIHELL | Jul 1941 | British | Director | 1998-07-15 UNTIL 2012-12-06 | RESIGNED |
JOHN MASON | May 1934 | British | Director | 2012-12-06 UNTIL 2013-04-24 | RESIGNED |
CHARLES WILLIAM MARGETTS | Jun 1973 | United Kingdom | Director | 2013-04-24 UNTIL 2023-09-10 | RESIGNED |
CHRISTINE MARION INGRAM | Mar 1929 | British | Director | 1995-08-18 UNTIL 2001-03-15 | RESIGNED |
ROBERT JOHNSTON | Nov 1950 | British | Director | 2023-09-10 UNTIL 2023-09-14 | RESIGNED |
MR ROGER MILES HOLLAND | Oct 1942 | British | Director | RESIGNED | |
MRS PENELOPE ANN LETITIA HOLLAND | Dec 1940 | Director | 1991-01-01 UNTIL 1995-08-18 | RESIGNED | |
RICHARD WILLIAM FITZPATRICK EASSIE | Aug 1934 | British | Director | 2004-01-05 UNTIL 2012-12-06 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Paul Bettison Obe | 2023-09-10 | 4/1953 | Significant influence or control | |
Mr Ian Frederick Sharland | 2023-09-10 | 12/1957 | Significant influence or control | |
Mr Martin Sidney Jeater | 2020-09-24 - 2023-09-10 | 1/1958 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Mr Charles William Margetts | 2020-09-24 - 2023-09-10 | 6/1973 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Mr Robert Piggin | 2020-09-24 | 7/1946 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Mr Charles William Margetts | 2017-03-31 - 2018-03-29 | 6/1973 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Mr David Walter Sleight | 2016-04-06 | 5/1941 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Accounts filed on 31-12-2022 | 2023-07-26 | 31-12-2022 | |
Accounts filed on 31-12-2021 | 2022-06-09 | 31-12-2021 | |
Accounts filed on 31-12-2020 | 2021-06-04 | 31-12-2020 | |
Accounts filed on 31-12-2019 | 2020-09-16 | 31-12-2019 | |
Accounts filed on 31-12-2018 | 2019-08-28 | 31-12-2018 | |
Micro-entity Accounts - THE 33 GROUP LIMITED | 2018-09-25 | 31-12-2017 | £190,277 equity |
Micro-entity Accounts - THE 33 GROUP LIMITED | 2017-09-07 | 31-12-2016 | £194,246 equity |
Abbreviated Company Accounts - THE 33 GROUP LIMITED | 2016-09-13 | 31-12-2015 | £8,425 Cash £194,085 equity |
Abbreviated Company Accounts - THE 33 GROUP LIMITED | 2015-09-24 | 31-12-2014 | £11,492 Cash £198,601 equity |
Abbreviated Company Accounts - THE 33 GROUP LIMITED | 2014-09-17 | 31-12-2013 | £9,995 Cash £198,697 equity |