Yattendon Estates Limited BERKSHIRE


Yattendon Estates started in year 1955 as Private Limited Company with registration number 00550481. The Yattendon Estates company has been functioning successfully for sixty nine years now and its status is active. The firm's office is based in Berkshire at The Estate Office. Postal code: RG18 0UY.

At present there are 7 directors in the the company, namely Mark T., James H. and Anthony C. and others. In addition one secretary - Catherine F. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - George B. who worked with the the company until 31 August 2012.

This company operates within the RG18 0UY postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1016141 . It is located at The Forestry Yard, Burnt Hill, Thatcham with a total of 1 cars.

Yattendon Estates Limited Address / Contact

Office Address The Estate Office
Office Address2 Yattendon
Town Berkshire
Post code RG18 0UY
Country of origin United Kingdom

Company Information / Profile

Registration Number 00550481
Date of Incorporation Thu, 9th Jun 1955
Industry Other letting and operating of own or leased real estate
Industry Silviculture and other forestry activities
End of financial Year 31st March
Company age 69 years old
Account next due date Sun, 31st Dec 2023 (128 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 26th May 2024 (2024-05-26)
Last confirmation statement dated Fri, 12th May 2023

Company staff

Mark T.

Position: Director

Appointed: 01 December 2021

James H.

Position: Director

Appointed: 01 September 2020

Anthony C.

Position: Director

Appointed: 24 February 2014

Stephen S.

Position: Director

Appointed: 06 June 2013

Catherine F.

Position: Secretary

Appointed: 31 August 2012

Edward I.

Position: Director

Appointed: 30 January 1998

John I.

Position: Director

Appointed: 07 May 1991

Robert I.

Position: Director

Appointed: 07 May 1991

David S.

Position: Director

Appointed: 07 October 2014

Resigned: 31 August 2020

Lisa G.

Position: Director

Appointed: 08 February 2011

Resigned: 09 August 2013

Paul S.

Position: Director

Appointed: 13 September 2010

Resigned: 04 July 2014

George B.

Position: Secretary

Appointed: 31 May 2000

Resigned: 31 August 2012

George B.

Position: Director

Appointed: 15 May 2000

Resigned: 31 August 2012

James J.

Position: Director

Appointed: 02 March 1998

Resigned: 28 February 2017

Robert L.

Position: Director

Appointed: 02 December 1996

Resigned: 30 April 2014

John E.

Position: Director

Appointed: 07 May 1991

Resigned: 14 September 1996

John A.

Position: Director

Appointed: 07 May 1991

Resigned: 31 May 2000

Andrew C.

Position: Director

Appointed: 07 May 1991

Resigned: 15 March 2010

Edward I.

Position: Director

Appointed: 07 May 1991

Resigned: 15 February 1996

Timothy C.

Position: Director

Appointed: 07 May 1991

Resigned: 31 March 1998

Nigel P.

Position: Director

Appointed: 07 May 1991

Resigned: 30 September 2010

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As we established, there is Yattendon Group Plc from Thatcham, England. This PSC is categorised as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Yattendon Group Plc

Barn Close Burnt Hill, Yattendon, Thatcham, England, RG18 0UX, England

Legal authority United Kingdom (England)
Legal form Public Limited Company
Country registered England
Place registered Companies House
Registration number 00288238
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Transport Operator Data

The Forestry Yard
Address Burnt Hill , Yattendon
City Thatcham
Post code RG18 0UT
Vehicles 1

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Miscellaneous Mortgage Officers Resolution
Full accounts data made up to March 31, 2023
filed on: 22nd, November 2023
Free Download (33 pages)

Company search

Advertisements