Background WavePink WaveYellow Wave

BANTHAM ESTATE LTD (00562035)

BANTHAM ESTATE LTD (00562035) is an active UK company. incorporated on 29 February 1956. with registered office in Chilton. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BANTHAM ESTATE LTD has been registered for 70 years. Current directors include AUBREY-FLETCHER, Harry Buchanan.

Company Number
00562035
Status
active
Type
ltd
Incorporated
29 February 1956
Age
70 years
Address
The Estate Office, Chilton, HP18 9LR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
AUBREY-FLETCHER, Harry Buchanan
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BANTHAM ESTATE LTD

BANTHAM ESTATE LTD is an active company incorporated on 29 February 1956 with the registered office located in Chilton. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BANTHAM ESTATE LTD was registered 70 years ago.(SIC: 68209)

Status

active

Active since 70 years ago

Company No

00562035

LTD Company

Age

70 Years

Incorporated 29 February 1956

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 27 July 2025 (8 months ago)
Submitted on 19 August 2025 (7 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026

Previous Company Names

EVANS' ESTATES (1956) LIMITED
From: 29 February 1956To: 30 July 2015
Contact
Address

The Estate Office Wurtemburg Yard Chilton, HP18 9LR,

Previous Addresses

Lower Park Barn Chilton Business Centre Chilton Aylesbury Buckinghamshire HP18 9LS England
From: 17 February 2025To: 1 May 2025
The Estate Office Quarry Farm, Banbury Road Great Tew Chipping Norton Oxfordshire OX7 4BT England
From: 21 September 2017To: 17 February 2025
The Estate Office New Road Great Tew Chipping Norton Oxfordshire OX7 4AH
From: 17 November 2014To: 21 September 2017
Sigma House Oak View Close Edginswell Park Torquay Devon TQ2 7FF
From: 11 May 2010To: 17 November 2014
23 Devon Square Newton Abbot Devon TQ12 2HU
From: 29 February 1956To: 11 May 2010
Timeline

18 key events • 1956 - 2025

Funding Officers Ownership
Company Founded
Feb 56
Director Left
Apr 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Loan Secured
May 16
Loan Secured
May 16
Loan Secured
May 16
Loan Secured
Sept 24
Owner Exit
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

AUBREY-FLETCHER, Harry Buchanan

Active
Chilton Business Centre, AylesburyHP18 9LS
Born March 1982
Director
Appointed 31 Jan 2025

ILES, Rebecca

Resigned
Quarry Farm, Banbury Road, Chipping NortonOX7 4BT
Secretary
Appointed 26 Nov 2014
Resigned 31 Jan 2025

KEENE, Gareth John

Resigned
Buttermead, Newton AbbotTQ13 9XG
Secretary
Appointed 05 Jun 2007
Resigned 22 Oct 2014

PITKIN, Anthony William

Resigned
Harcombe Cottage, Newton AbbotTQ13 0DG
Secretary
Appointed 22 Feb 1995
Resigned 05 Jun 2007

ST JOHN, David Roger

Resigned
47 Ffos Y Fran, NewportNP10 8LU
Secretary
Appointed N/A
Resigned 22 Feb 1995

DEVINS, Gerald

Resigned
12 Rheidol Close, CardiffCF4 5NQ
Born October 1925
Director
Appointed N/A
Resigned 19 May 1997

GODDARD, Gillian

Resigned
The Dog Watches, BanthamTQ7 3AN
Born March 1941
Director
Appointed N/A
Resigned 17 Nov 2013

JOHNSTON, Nicholas Matthew Middlemass

Resigned
Quarry Farm, Banbury Road, Chipping NortonOX7 4BT
Born April 1972
Director
Appointed 22 Oct 2014
Resigned 31 Jan 2025

KEENE, Gareth John

Resigned
Buttermead, Newton AbbotTQ13 9XG
Born March 1944
Director
Appointed 05 Jun 2007
Resigned 22 Oct 2014

MARTIN, David Kenneth Hugh

Resigned
Trem-Y-Glyn, CowbridgeCF71 7HX
Born June 1923
Director
Appointed N/A
Resigned 02 Jun 2002

PITKIN, Anthony William

Resigned
Harcombe Cottage, Newton AbbotTQ13 0DG
Born March 1933
Director
Appointed 19 May 1997
Resigned 05 Jun 2007

TOLL, Bryan Charles Limbrey

Resigned
11795 Sw Tualatin Road Sth, Tualatin97062
Born September 1960
Director
Appointed 21 Jul 1999
Resigned 22 Oct 2014

TOLL, Charles Michael Limbrey

Resigned
6 Windward Court, ExmouthEX8 1FB
Born August 1930
Director
Appointed N/A
Resigned 22 Oct 2014

TOLL, Peter John Limbrey

Resigned
The Old House, NorwichNR11 8PZ
Born February 1967
Director
Appointed 21 Jul 1999
Resigned 22 Oct 2014

Persons with significant control

2

1 Active
1 Ceased
Wurtemburg Yard, ChiltonHP18 9LR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2025
Banbury Road, Chipping NortonOX7 4BT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Jan 2025
Fundings
Financials
Latest Activities

Filing History

147

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
10 October 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
19 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 May 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
14 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 April 2025
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
17 February 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 February 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
13 February 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
13 February 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 February 2025
TM01Termination of Director
Mortgage Charge Part Both With Charge Number
28 January 2025
MR05Certification of Charge
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2024
MR01Registration of a Charge
Mortgage Charge Whole Release With Charge Number
10 September 2024
MR05Certification of Charge
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
9 April 2020
CH01Change of Director Details
Change To A Person With Significant Control
9 April 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 September 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 December 2016
AAAnnual Accounts
Statement Of Companys Objects
11 May 2016
CC04CC04
Resolution
11 May 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
9 May 2016
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
9 May 2016
SH10Notice of Particulars of Variation
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2015
AAAnnual Accounts
Certificate Change Of Name Company
30 July 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Resolution
30 December 2014
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
26 November 2014
AP03Appointment of Secretary
Memorandum Articles
18 November 2014
MAMA
Resolution
18 November 2014
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
17 November 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 November 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 November 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Termination Director Company With Name
22 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 June 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 May 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 July 2009
AAAnnual Accounts
Legacy
29 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 July 2008
AAAnnual Accounts
Legacy
28 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 September 2007
AAAnnual Accounts
Legacy
9 July 2007
288bResignation of Director or Secretary
Legacy
9 July 2007
288aAppointment of Director or Secretary
Legacy
2 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 July 2006
AAAnnual Accounts
Legacy
15 June 2006
363aAnnual Return
Legacy
15 June 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
4 August 2005
AAAnnual Accounts
Legacy
20 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 September 2004
AAAnnual Accounts
Legacy
20 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 August 2003
AAAnnual Accounts
Legacy
23 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 August 2002
AAAnnual Accounts
Legacy
26 June 2002
288cChange of Particulars
Legacy
26 June 2002
288cChange of Particulars
Legacy
26 June 2002
288bResignation of Director or Secretary
Legacy
24 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 September 2001
AAAnnual Accounts
Legacy
9 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 September 2000
AAAnnual Accounts
Legacy
13 April 2000
363sAnnual Return (shuttle)
Legacy
21 October 1999
225Change of Accounting Reference Date
Resolution
1 October 1999
RESOLUTIONSResolutions
Resolution
1 October 1999
RESOLUTIONSResolutions
Legacy
1 October 1999
169169
Resolution
1 October 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Small
14 September 1999
AAAnnual Accounts
Legacy
9 September 1999
288aAppointment of Director or Secretary
Legacy
9 September 1999
288aAppointment of Director or Secretary
Legacy
21 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 January 1999
AAAnnual Accounts
Legacy
16 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 November 1997
AAAnnual Accounts
Legacy
29 May 1997
288aAppointment of Director or Secretary
Legacy
29 May 1997
288bResignation of Director or Secretary
Legacy
14 April 1997
363sAnnual Return (shuttle)
Resolution
12 February 1997
RESOLUTIONSResolutions
Resolution
12 February 1997
RESOLUTIONSResolutions
Resolution
12 February 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Small
29 January 1997
AAAnnual Accounts
Legacy
21 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 1996
AAAnnual Accounts
Legacy
12 April 1995
363sAnnual Return (shuttle)
Legacy
16 March 1995
287Change of Registered Office
Legacy
16 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
7 November 1994
AAAnnual Accounts
Legacy
27 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 1994
AAAnnual Accounts
Legacy
4 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 1992
AAAnnual Accounts
Legacy
15 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1992
AAAnnual Accounts
Legacy
29 April 1991
363aAnnual Return
Accounts With Accounts Type Full
12 March 1991
AAAnnual Accounts
Legacy
20 April 1990
363363
Accounts With Accounts Type Full
1 March 1990
AAAnnual Accounts
Legacy
7 December 1989
288288
Legacy
18 August 1989
363363
Accounts With Accounts Type Full
30 January 1989
AAAnnual Accounts
Accounts With Accounts Type Full
29 February 1988
AAAnnual Accounts
Legacy
29 February 1988
363363
Accounts With Accounts Type Full
24 January 1987
AAAnnual Accounts
Legacy
24 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
29 February 1956
NEWINCIncorporation