Active
Company Information for GERALD PALMER ELING TRUST COMPANY
ELING ESTATE OFFICE WELLHOUSE LANE, HERMITAGE, THATCHAM, BERKSHIRE, RG18 9UF,
|
Company Registration Number
![]() PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active |
Company Name | |
---|---|
GERALD PALMER ELING TRUST COMPANY | |
Legal Registered Office | |
ELING ESTATE OFFICE WELLHOUSE LANE HERMITAGE THATCHAM BERKSHIRE RG18 9UF Other companies in RG7 | |
Charity Number | 1100869 |
---|---|
Charity Address | ENGLEFIELD ESTATE OFFICE, ENGLEFIELD ROAD, THEALE, READING, RG7 5DU |
Charter | NO INFORMATION RECORDED |
Company Number | 04738794 | |
---|---|---|
Company ID Number | 04738794 | |
Date formed | 2003-04-17 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 17/04/2016 | |
Return next due | 15/05/2017 | |
Type of accounts | GROUP | |
VAT Number /Sales tax ID | GB199887367 |
Last Datalog update: | 2025-01-05 07:24:33 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
EDWARD MILES CROOKES |
||
ROBIN SHEDDEN BROADHURST |
||
JAMES WILLIAM GARDINER |
||
DESMOND ROGER WINGATE HARRISON |
||
KENNETH ROBERT MCDIARMID |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALASTAIR JAMES BLACKNELL |
Company Secretary | ||
KENNETH ROBERT MCDIARMID |
Company Secretary | ||
JASPER MEADOWS CLUTTERBUCK |
Director | ||
JOHN NORMAN ABELL |
Director | ||
BLANDY SERVICES LIMITED |
Company Secretary | ||
BLANDY NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ENGLEFIELD NOMINEES LIMITED | Director | 2016-03-15 | CURRENT | 2016-03-15 | Dissolved 2017-03-07 | |
THE REGENERATION GROUP LIMITED | Director | 2016-03-01 | CURRENT | 2015-06-01 | Active | |
SABLEKNIGHT FLEET LIMITED | Director | 2015-08-04 | CURRENT | 2015-07-28 | Active | |
THE BLACK STORK CHARITY | Director | 2013-03-11 | CURRENT | 2011-05-03 | Active | |
THE HANDEL HOUSE TRUST LIMITED | Director | 2011-07-13 | CURRENT | 1991-10-11 | Active | |
ENGLEFIELD ESTATE TRUST CORPORATION LIMITED | Director | 2011-03-04 | CURRENT | 1986-10-20 | Active | |
THE ROYAL MARSDEN CANCER CHARITY | Director | 2010-02-11 | CURRENT | 2002-12-12 | Active | |
SABLEKNIGHT VICTORIA LIMITED | Director | 2006-12-15 | CURRENT | 1998-06-05 | Dissolved 2017-09-12 | |
LOCKFOLD COMMUNICATIONS LIMITED | Director | 2006-12-15 | CURRENT | 1967-11-20 | Active | |
SABLEKNIGHT LIMITED | Director | 2004-04-01 | CURRENT | 1976-12-08 | Active | |
ELING DEVELOPMENTS LIMITED | Director | 2014-08-12 | CURRENT | 2014-08-12 | Active | |
18KCW CONSULTING LTD | Director | 2014-03-13 | CURRENT | 2014-03-13 | Active | |
PEMBROKE COURT REVERSION LIMITED | Director | 2013-10-03 | CURRENT | 2011-08-11 | Active - Proposal to Strike off | |
P4ENERGY LTD | Director | 2013-05-13 | CURRENT | 2013-05-13 | Dissolved 2014-02-04 | |
NATURAL RESOURCES (2000) LIMITED | Director | 2013-04-02 | CURRENT | 1992-01-28 | Active | |
ELING DEVELOPMENTS LIMITED | Director | 2014-08-12 | CURRENT | 2014-08-12 | Active | |
WILD FISH CONSERVATION | Director | 2009-06-17 | CURRENT | 2004-02-20 | Active | |
FLY-FISHERS' COMPANY,LIMITED(THE) | Director | 2004-05-06 | CURRENT | 1928-07-17 | Active | |
SABLEKNIGHT LIMITED | Director | 1991-11-09 | CURRENT | 1976-12-08 | Active | |
ELING DEVELOPMENTS LIMITED | Director | 2014-08-12 | CURRENT | 2014-08-12 | Active | |
THE APPLECROSS TRUST | Director | 2005-12-28 | CURRENT | 2005-12-28 | Active |
Date | Document Type | Document Description |
---|---|---|
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/24 | ||
CONFIRMATION STATEMENT MADE ON 17/04/24, WITH NO UPDATES | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 17/04/23, WITH NO UPDATES | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 17/04/22, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/04/21, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/04/20, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/04/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MRS ANGELA CROPLEY | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18 | |
AP03 | Appointment of Mr David Hill as company secretary on 2018-06-14 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/06/18 FROM Englefield Estate Office Englefield Road, Theale Reading Berkshire RG7 5DU | |
TM02 | Termination of appointment of Edward Miles Crookes on 2018-06-14 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/04/18, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16 | |
AR01 | 17/04/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Robin Shedden Broadhurst on 2015-09-07 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
AR01 | 17/04/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
TM02 | Termination of appointment of Alastair James Blacknell on 2014-09-09 | |
AP03 | Appointment of Mr Edward Miles Crookes as company secretary on 2014-09-09 | |
AR01 | 17/04/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Kenneth Robert Mcdiarmid on 2014-01-01 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 17/04/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AP01 | DIRECTOR APPOINTED MR KENNETH ROBERT MCDIARMID | |
AP03 | Appointment of Mr Alastair James Blacknell as company secretary | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KENNETH MCDIARMID | |
AR01 | 17/04/12 NO MEMBER LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 17/04/11 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JASPER CLUTTERBUCK | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 17/04/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM GARDINER / 31/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JASPER MEADOWS CLUTTERBUCK / 31/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBIN SHEDDEN BROADHURST / 31/12/2009 | |
AA01 | PREVSHO FROM 05/04/2010 TO 31/03/2010 | |
AA | FULL ACCOUNTS MADE UP TO 05/04/09 | |
363a | ANNUAL RETURN MADE UP TO 17/04/09 | |
AA | FULL ACCOUNTS MADE UP TO 05/04/08 | |
363a | ANNUAL RETURN MADE UP TO 17/04/08 | |
AA | FULL ACCOUNTS MADE UP TO 05/04/07 | |
363s | ANNUAL RETURN MADE UP TO 17/04/07 | |
AA | FULL ACCOUNTS MADE UP TO 05/04/06 | |
363s | ANNUAL RETURN MADE UP TO 17/04/06 | |
AA | FULL ACCOUNTS MADE UP TO 05/04/05 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/04 | |
363s | ANNUAL RETURN MADE UP TO 17/04/05 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 17/04/04 | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/04 TO 05/04/04 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.80 | 99 |
MortgagesNumMortOutstanding | 2.46 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.34 | 97 |
MortgagesNumMortCharges | 4.48 | 99 |
MortgagesNumMortOutstanding | 2.08 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 2.40 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as GERALD PALMER ELING TRUST COMPANY are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |