Gnaton, Yealmpton
Plymouth
Devon
PL8 2HU
Director Name | Mr Giles Herchard Mounsey-Heysham |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2012(6 years after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Landowner |
Country of Residence | England |
Correspondence Address | Castletown Estate Castletown Rockcliffe Carlisle Cumbria CA6 4BN |
Director Name | Sir Walter Robert Alexander Ross |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2013(6 years, 7 months after company formation) |
Appointment Duration | 11 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | 33 Anhalt Road London SW11 4NZ |
Director Name | Mr Charles William Harley Hay |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2013(6 years, 7 months after company formation) |
Appointment Duration | 11 years |
Role | Barrister |
Country of Residence | Scotland |
Correspondence Address | 17 Cumberland Street London SW1V 4LS |
Director Name | Mr David Laurence Martin Bliss |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2015(8 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Estate Manager |
Country of Residence | United Kingdom |
Correspondence Address | Lowther Estate Office Lowther Penrith Cumbria CA10 2HH |
Director Name | Mrs Leonie Kira Emma Schroder |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2015(9 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Macfarlanes Llp 20 Cursitor Street London EC4A 1LT |
Director Name | Mr Simon John Pring |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2020(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 66 Lincoln's Inn Fields London WC2A 3LH |
Director Name | Mr Stephen Trotter |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2020(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Chief Executive In An Environmental Charity |
Country of Residence | England |
Correspondence Address | Cumbria Wildlife Trust Crook Road Kendal LA8 8LX |
Director Name | Mrs Venetia Elizabeth Leng |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2021(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Private Banking (Director) |
Country of Residence | England |
Correspondence Address | 37 Fleet Street Temple London EC4Y 1BT |
Director Name | Mr Miles Robin Barne |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2006(same day as company formation) |
Role | Land Manager |
Country of Residence | United Kingdom |
Correspondence Address | Estate Office Lower Green Farm Sotterley Beccles Suffolk NR34 7TY |
Director Name | Mr Andrew Thomas Kendall |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2006(same day as company formation) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | Henstead Old Rectory Beccles Suffolk NR34 7LA |
Director Name | Mr John Charles Falcon Dutton |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2006(same day as company formation) |
Role | Chartered Forester |
Country of Residence | England |
Correspondence Address | Oak Cottage Bishops Down Sherborne Dorset DT9 5PN |
Secretary Name | Mr Andrew Thomas Kendall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Henstead Old Rectory Beccles Suffolk NR34 7LA |
Secretary Name | Mr John Rhind |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 2008(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 July 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Mount Drive Purdis Farm Ipswich Suffolk IP3 8UU |
Director Name | William James Furber |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2008(1 year, 10 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 22 May 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 37 Ulundi Road Blackheath London SE3 7UQ |
Director Name | Duke Richard Walter John Montagu Douglas Scott Buccleuch |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2008(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 24 April 2013) |
Role | Land Manager |
Country of Residence | Scotland |
Correspondence Address | - Dabton Thornhill Dumfriesshire DG3 5AR Scotland |
Director Name | Mr Nigel John Hanbury |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2009(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hill Ash Farm West Harting Petersfield Hampshire GU31 5NY |
Director Name | Mr James Darell Dickson Thompson-Schwab |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2012(6 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 March 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Kingfield Penton Carlisle Cumbria CA6 5QD |
Director Name | Mr Andrew George Wiseman |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2013(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 January 2015) |
Role | Forester |
Country of Residence | United Kingdom |
Correspondence Address | Buccleuch Rural Solutions The Estate Office Bowhill Selkirk TD7 5ES Scotland |
Director Name | Mr Adrian Vass |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2018(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 April 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 17 Cumberland Street London SW1V 4LS |
Registered Address | 10 Norwich Street London EC4A 1BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £241,250 |
Net Worth | £85,719 |
Cash | £107,445 |
Current Liabilities | £31,404 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 20 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 4 October 2024 (5 months, 1 week from now) |
22 May 2023 | Total exemption full accounts made up to 30 September 2022 (19 pages) |
---|---|
20 September 2022 | Confirmation statement made on 20 September 2022 with no updates (3 pages) |
10 May 2022 | Total exemption full accounts made up to 30 September 2021 (19 pages) |
18 October 2021 | Confirmation statement made on 20 September 2021 with no updates (3 pages) |
5 July 2021 | Appointment of Mrs Venetia Leng as a director on 2 July 2021 (2 pages) |
2 February 2021 | Total exemption full accounts made up to 30 September 2020 (20 pages) |
9 October 2020 | Confirmation statement made on 20 September 2020 with no updates (3 pages) |
10 September 2020 | Appointment of Mr Stephen Trotter as a director on 24 August 2020 (2 pages) |
9 September 2020 | Registered office address changed from 17 Cumberland Street London SW1V 4LS to 10 Norwich Street London EC4A 1BD on 9 September 2020 (1 page) |
29 June 2020 | Director's details changed for Mr David Laurence Martin Bliss on 29 June 2020 (2 pages) |
25 June 2020 | Termination of appointment of William James Furber as a director on 22 May 2020 (1 page) |
25 June 2020 | Appointment of Mr Simon John Pring as a director on 22 May 2020 (2 pages) |
5 June 2020 | Total exemption full accounts made up to 30 September 2019 (20 pages) |
27 April 2020 | Termination of appointment of Adrian Vass as a director on 21 April 2020 (1 page) |
4 November 2019 | Confirmation statement made on 20 September 2019 with no updates (3 pages) |
4 October 2019 | Director's details changed for Mrs Leonie Kira Emma Schroder Fane on 10 September 2019 (2 pages) |
8 May 2019 | Director's details changed for Mrs Leonie Kira Emma Schroder Fane on 8 May 2019 (2 pages) |
23 April 2019 | Total exemption full accounts made up to 30 September 2018 (19 pages) |
23 October 2018 | Confirmation statement made on 20 September 2018 with no updates (3 pages) |
22 October 2018 | Appointment of Mr Adrian Vass as a director on 22 October 2018 (2 pages) |
26 March 2018 | Total exemption full accounts made up to 30 September 2017 (16 pages) |
20 September 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
20 September 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
28 June 2017 | Total exemption full accounts made up to 30 September 2016 (19 pages) |
28 June 2017 | Total exemption full accounts made up to 30 September 2016 (19 pages) |
4 October 2016 | Confirmation statement made on 20 September 2016 with updates (4 pages) |
4 October 2016 | Confirmation statement made on 20 September 2016 with updates (4 pages) |
10 June 2016 | Total exemption full accounts made up to 30 September 2015 (18 pages) |
10 June 2016 | Total exemption full accounts made up to 30 September 2015 (18 pages) |
15 April 2016 | Appointment of Mrs Leonie Kira Emma Schroder Fane as a director on 15 December 2015 (2 pages) |
15 April 2016 | Appointment of Mrs Leonie Kira Emma Schroder Fane as a director on 15 December 2015 (2 pages) |
6 October 2015 | Registered office address changed from 17 Cumberland Street London SW1V 4LS England to 17 Cumberland Street London SW1V 4LS on 6 October 2015 (1 page) |
6 October 2015 | Appointment of Mr David Laurence Martin Bliss as a director on 15 July 2015 (2 pages) |
6 October 2015 | Register inspection address has been changed from Ouston Tower House Whitfield Hexham Northumberland NE47 8DG United Kingdom to C/O Mathewson Estate Office Chevening Road Chevening Sevenoaks Kent TN14 6HG (1 page) |
6 October 2015 | Registered office address changed from 17 Cumberland Street London SW1V 4LS England to 17 Cumberland Street London SW1V 4LS on 6 October 2015 (1 page) |
6 October 2015 | Annual return made up to 20 September 2015 no member list (8 pages) |
6 October 2015 | Appointment of Mr David Laurence Martin Bliss as a director on 15 July 2015 (2 pages) |
6 October 2015 | Registered office address changed from 17 Cumberland Street Cumberland Street London SW1V 4LS England to 17 Cumberland Street London SW1V 4LS on 6 October 2015 (1 page) |
6 October 2015 | Annual return made up to 20 September 2015 no member list (8 pages) |
6 October 2015 | Register inspection address has been changed from Ouston Tower House Whitfield Hexham Northumberland NE47 8DG United Kingdom to C/O Mathewson Estate Office Chevening Road Chevening Sevenoaks Kent TN14 6HG (1 page) |
6 October 2015 | Registered office address changed from 17 Cumberland Street Cumberland Street London SW1V 4LS England to 17 Cumberland Street London SW1V 4LS on 6 October 2015 (1 page) |
2 July 2015 | Total exemption full accounts made up to 30 September 2014 (18 pages) |
2 July 2015 | Total exemption full accounts made up to 30 September 2014 (18 pages) |
19 May 2015 | Termination of appointment of James Darell Dickson Thompson-Schwab as a director on 4 March 2015 (1 page) |
19 May 2015 | Termination of appointment of James Darell Dickson Thompson-Schwab as a director on 4 March 2015 (1 page) |
19 May 2015 | Termination of appointment of James Darell Dickson Thompson-Schwab as a director on 4 March 2015 (1 page) |
1 May 2015 | Termination of appointment of Andrew George Wiseman as a director on 22 January 2015 (1 page) |
1 May 2015 | Termination of appointment of Andrew George Wiseman as a director on 22 January 2015 (1 page) |
14 April 2015 | Director's details changed for Earl of Kinnoull Charles William Harley Hay Dupplin on 13 April 2015 (2 pages) |
14 April 2015 | Director's details changed for Earl of Kinnoull Charles William Harley Hay Dupplin on 13 April 2015 (2 pages) |
2 April 2015 | Termination of appointment of Miles Robin Barne as a director on 22 January 2015 (1 page) |
2 April 2015 | Termination of appointment of Miles Robin Barne as a director on 22 January 2015 (1 page) |
2 April 2015 | Registered office address changed from 4 East Bank House, Tide Mill Way Woodbridge Suffolk IP12 1BY to 17 Cumberland Street Cumberland Street London SW1V 4LS on 2 April 2015 (1 page) |
2 April 2015 | Registered office address changed from 4 East Bank House, Tide Mill Way Woodbridge Suffolk IP12 1BY to 17 Cumberland Street Cumberland Street London SW1V 4LS on 2 April 2015 (1 page) |
2 April 2015 | Termination of appointment of Miles Robin Barne as a director on 22 January 2015 (1 page) |
2 April 2015 | Termination of appointment of Andrew Thomas Kendall as a director on 22 January 2015 (1 page) |
2 April 2015 | Registered office address changed from 4 East Bank House, Tide Mill Way Woodbridge Suffolk IP12 1BY to 17 Cumberland Street Cumberland Street London SW1V 4LS on 2 April 2015 (1 page) |
2 April 2015 | Termination of appointment of Miles Robin Barne as a director on 22 January 2015 (1 page) |
2 April 2015 | Termination of appointment of Andrew Thomas Kendall as a director on 22 January 2015 (1 page) |
7 October 2014 | Register(s) moved to registered inspection location Ouston Tower House Whitfield Hexham Northumberland NE47 8DG (1 page) |
7 October 2014 | Director's details changed for Viscount Charles William Harley Hay Dupplin on 7 June 2013 (2 pages) |
7 October 2014 | Director's details changed for Viscount Charles William Harley Hay Dupplin on 7 June 2013 (2 pages) |
7 October 2014 | Director's details changed for Viscount Charles William Harley Hay Dupplin on 7 June 2013 (2 pages) |
7 October 2014 | Annual return made up to 20 September 2014 no member list (11 pages) |
7 October 2014 | Register inspection address has been changed to Ouston Tower House Whitfield Hexham Northumberland NE47 8DG (1 page) |
7 October 2014 | Register inspection address has been changed to Ouston Tower House Whitfield Hexham Northumberland NE47 8DG (1 page) |
7 October 2014 | Register(s) moved to registered inspection location Ouston Tower House Whitfield Hexham Northumberland NE47 8DG (1 page) |
7 October 2014 | Annual return made up to 20 September 2014 no member list (11 pages) |
28 April 2014 | Total exemption full accounts made up to 30 September 2013 (18 pages) |
28 April 2014 | Total exemption full accounts made up to 30 September 2013 (18 pages) |
6 November 2013 | Appointment of Mr Andrew George Wiseman as a director (2 pages) |
6 November 2013 | Appointment of Mr Andrew George Wiseman as a director (2 pages) |
24 September 2013 | Annual return made up to 20 September 2013 no member list (9 pages) |
24 September 2013 | Annual return made up to 20 September 2013 no member list (9 pages) |
28 May 2013 | Total exemption full accounts made up to 30 September 2012 (19 pages) |
28 May 2013 | Total exemption full accounts made up to 30 September 2012 (19 pages) |
30 April 2013 | Appointment of Viscount Charles William Harley Hay Dupplin as a director (2 pages) |
30 April 2013 | Appointment of Viscount Charles William Harley Hay Dupplin as a director (2 pages) |
29 April 2013 | Appointment of Sir Walter Robert Alexander Ross as a director (2 pages) |
29 April 2013 | Termination of appointment of Richard Buccleuch as a director (1 page) |
29 April 2013 | Termination of appointment of Richard Buccleuch as a director (1 page) |
29 April 2013 | Appointment of Sir Walter Robert Alexander Ross as a director (2 pages) |
8 February 2013 | Appointment of Mr James Darell Dickson Thompson-Schwab as a director (2 pages) |
8 February 2013 | Appointment of Mr Giles Herchard Mounsey-Heysham as a director (2 pages) |
8 February 2013 | Appointment of Mr Giles Herchard Mounsey-Heysham as a director (2 pages) |
8 February 2013 | Appointment of Mr James Darell Dickson Thompson-Schwab as a director (2 pages) |
11 October 2012 | Termination of appointment of Nigel Hanbury as a director (1 page) |
11 October 2012 | Annual return made up to 20 September 2012 no member list (6 pages) |
11 October 2012 | Termination of appointment of Nigel Hanbury as a director (1 page) |
11 October 2012 | Annual return made up to 20 September 2012 no member list (6 pages) |
1 May 2012 | Full accounts made up to 30 September 2011 (20 pages) |
1 May 2012 | Full accounts made up to 30 September 2011 (20 pages) |
1 May 2012 | Resolutions
|
1 May 2012 | Resolutions
|
29 September 2011 | Annual return made up to 20 September 2011 no member list (7 pages) |
29 September 2011 | Annual return made up to 20 September 2011 no member list (7 pages) |
5 July 2011 | Full accounts made up to 30 September 2010 (19 pages) |
5 July 2011 | Full accounts made up to 30 September 2010 (19 pages) |
28 September 2010 | Director's details changed for The Hon George Edward Lopes on 20 September 2010 (2 pages) |
28 September 2010 | Director's details changed for The Hon George Edward Lopes on 20 September 2010 (2 pages) |
28 September 2010 | Annual return made up to 20 September 2010 no member list (7 pages) |
28 September 2010 | Annual return made up to 20 September 2010 no member list (7 pages) |
19 March 2010 | Full accounts made up to 30 September 2009 (17 pages) |
19 March 2010 | Full accounts made up to 30 September 2009 (17 pages) |
30 October 2009 | Annual return made up to 20 September 2009 no member list (3 pages) |
30 October 2009 | Annual return made up to 20 September 2009 no member list (3 pages) |
6 August 2009 | Appointment terminated secretary john rhind (1 page) |
6 August 2009 | Appointment terminated secretary john rhind (1 page) |
3 August 2009 | Resolutions
|
3 August 2009 | Resolutions
|
6 May 2009 | Director appointed nigel john hanbury (3 pages) |
6 May 2009 | Director appointed nigel john hanbury (3 pages) |
12 February 2009 | Full accounts made up to 30 September 2008 (15 pages) |
12 February 2009 | Full accounts made up to 30 September 2008 (15 pages) |
31 October 2008 | Director appointed the hon george edward lopes (2 pages) |
31 October 2008 | Director appointed the hon george edward lopes (2 pages) |
20 October 2008 | Appointment terminated director john dutton (1 page) |
20 October 2008 | Appointment terminated director john dutton (1 page) |
14 October 2008 | Appointment terminated secretary andrew kendall (1 page) |
14 October 2008 | Annual return made up to 20/09/08 (3 pages) |
14 October 2008 | Appointment terminated secretary andrew kendall (1 page) |
14 October 2008 | Annual return made up to 20/09/08 (3 pages) |
30 September 2008 | Secretary appointed mr john rhind (1 page) |
30 September 2008 | Secretary appointed mr john rhind (1 page) |
19 September 2008 | Director appointed duke of richard buccleuch (2 pages) |
19 September 2008 | Director appointed william james furber (4 pages) |
19 September 2008 | Director appointed duke of richard buccleuch (2 pages) |
19 September 2008 | Director appointed william james furber (4 pages) |
28 August 2008 | Resolutions
|
28 August 2008 | Resolutions
|
4 July 2008 | Total exemption full accounts made up to 30 September 2007 (5 pages) |
4 July 2008 | Total exemption full accounts made up to 30 September 2007 (5 pages) |
29 October 2007 | Annual return made up to 20/09/07 (2 pages) |
29 October 2007 | Annual return made up to 20/09/07 (2 pages) |
20 September 2006 | Incorporation (13 pages) |
20 September 2006 | Incorporation (13 pages) |