TORTWORTH ESTATE COMPANY(THE) - GLOUCESTERSHIRE
Company Profile | Company Filings |
Overview
TORTWORTH ESTATE COMPANY(THE) is a Private Unlimited Company from GLOUCESTERSHIRE and has the status: Active.
TORTWORTH ESTATE COMPANY(THE) was incorporated 91 years ago on 17/05/1933 and has the registered number: 00275988. The accounts status is TOTAL EXEMPTION FULL.
TORTWORTH ESTATE COMPANY(THE) was incorporated 91 years ago on 17/05/1933 and has the registered number: 00275988. The accounts status is TOTAL EXEMPTION FULL.
TORTWORTH ESTATE COMPANY(THE) - GLOUCESTERSHIRE
This company is listed in the following categories:
01410 - Raising of dairy cattle
01410 - Raising of dairy cattle
02100 - Silviculture and other forestry activities
55209 - Other holiday and other collective accommodation
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 |
---|---|---|
31 / 12 | 31/12/2022 |
Registered Office
TORTWORTH ESTATE OFFICE,
GLOUCESTERSHIRE
GL12 8HF
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/06/2023 | 14/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
THE HONOURABLE ROBERT MATTHEW MORETON | Mar 1964 | British | Director | CURRENT | |
MR BENJAMIN RICHARD AUSTEN KNIGHT | Oct 1972 | British | Director | 2014-11-26 | CURRENT |
MR ROLAND KENNETH BROWN | Oct 1975 | British | Director | 2021-04-01 | CURRENT |
MR ANDREW ROBERT JACKSON | Apr 1959 | British | Director | 2014-11-26 | CURRENT |
MRS TERESA JUNE LEWIS | Secretary | 2016-09-14 | CURRENT | ||
MR TERENCE PETER WICKS | Apr 1948 | British | Director | 2013-04-30 UNTIL 2015-12-31 | RESIGNED |
THE RT HON ALISON MAY MORETON COUNTESS OF DUCIE | Dec 1926 | Australian | Director | RESIGNED | |
EARL OF DUCIE DAVID LESLIE MORETON | Sep 1951 | Australian | Director | RESIGNED | |
THE RT HON THE SIXTH BASIL HOWARD MORETON | Nov 1917 | British | Director | RESIGNED | |
MR ROBERT HUGH KILLEN | Mar 1957 | British | Director | 2016-01-01 UNTIL 2021-03-31 | RESIGNED |
MR ALASTAIR GILBERT MARTIN | Aug 1960 | Director | RESIGNED | ||
MISS BARBARA MARY CURTIS | British | Secretary | RESIGNED | ||
THE HONOURABLE ROBERT MATTHEW MORETON | Mar 1964 | British | Secretary | 1995-04-12 UNTIL 2016-09-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Tapwell Park Limited | 2018-06-01 - 2023-09-18 | Wotton-Under-Edge Glos |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
The Honourable Robert Matthew Moreton | 2018-02-18 | 3/1964 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
The Rt Hon The 7th Earl Of Ducie David Leslie Moreton | 2018-02-18 | 9/1951 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
The Honourable Robert Matthew Moreton | 2016-04-06 - 2018-06-01 | 3/1964 | Wotton-Under-Edge Gloucestershire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
The Rt Hon The 7th Earl Of Ducie David Leslie Moreton | 2016-04-06 - 2018-06-01 | 9/1951 | Wotton-Under-Edge Gloucestershire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Tortworth Estate Company(The) - Accounts to registrar (filleted) - small 23.2.5 | 2023-09-28 | 31-12-2022 | £485,559 Cash £43,726,012 equity |
Tortworth Estate Company(The) - Accounts to registrar (filleted) - small 18.2 | 2022-09-30 | 31-12-2021 | £1,025,348 Cash £32,672,593 equity |
Tortworth Estate Company(The) - Accounts to registrar (filleted) - small 18.2 | 2021-09-22 | 31-12-2020 | £762,354 Cash £30,498,850 equity |