Sclater Estates Limited SUSSEX


Sclater Estates started in year 1921 as Private Limited Company with registration number 00178515. The Sclater Estates company has been functioning successfully for 103 years now and its status is active. The firm's office is based in Sussex at 1 West Street. Postal code: BN7 2NZ. Since 2015/02/10 Sclater Estates Limited is no longer carrying the name Berner, Nicol And Company.

Currently there are 3 directors in the the firm, namely John S., James T. and James S.. In addition one secretary - Ruth W. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Sclater Estates Limited Address / Contact

Office Address 1 West Street
Office Address2 Lewes
Town Sussex
Post code BN7 2NZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00178515
Date of Incorporation Tue, 20th Dec 1921
Industry Mixed farming
End of financial Year 31st March
Company age 103 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 19th Dec 2023 (2023-12-19)
Last confirmation statement dated Mon, 5th Dec 2022

Company staff

Ruth W.

Position: Secretary

Appointed: 10 March 2006

John S.

Position: Director

Appointed: 09 December 2005

James T.

Position: Director

Appointed: 03 September 2004

James S.

Position: Director

Appointed: 12 November 1994

Patrick C.

Position: Secretary

Resigned: 01 May 1998

Stephen J.

Position: Secretary

Appointed: 30 August 2000

Resigned: 10 March 2006

Simon S.

Position: Secretary

Appointed: 01 May 1998

Resigned: 30 August 2000

John A.

Position: Director

Appointed: 01 May 1995

Resigned: 20 October 2006

Arthur S.

Position: Director

Appointed: 05 December 1992

Resigned: 07 June 2002

Patrick C.

Position: Director

Appointed: 05 December 1992

Resigned: 05 September 1998

Alice S.

Position: Director

Appointed: 05 December 1992

Resigned: 03 May 2005

John S.

Position: Director

Appointed: 05 December 1992

Resigned: 03 September 2004

People with significant control

The list of PSCs that own or control the company includes 7 names. As BizStats established, there is John S. This PSC has 50,01-75% voting rights and has 75,01-100% shares. Another one in the PSC register is Ruth W. This PSC owns 75,01-100% shares and has 50,01-75% voting rights. Then there is Andrew J., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 50,01-75% shares and has 25-50% voting rights.

John S.

Notified on 6 April 2016
Nature of control: 50,01-75% voting rights
75,01-100% shares

Ruth W.

Notified on 14 July 2020
Nature of control: 50,01-75% voting rights
75,01-100% shares

Andrew J.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
50,01-75% shares

Colin H.

Notified on 30 November 2023
Nature of control: 25-50% voting rights

James T.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
50,01-75% voting rights

Mark C.

Notified on 6 April 2016
Ceased on 30 November 2023
Nature of control: 25-50% voting rights

Grizel S.

Notified on 6 April 2016
Ceased on 14 July 2020
Nature of control: 25-50% voting rights

Company previous names

Berner, Nicol And Company February 10, 2015

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 9th, November 2023
Free Download (14 pages)

Company search

Advertisements