Background WavePink WaveYellow Wave

NUNEHAM ESTATE LIMITED (10533933)

NUNEHAM ESTATE LIMITED (10533933) is an active UK company. incorporated on 20 December 2016. with registered office in Goring. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds and 1 other business activities. NUNEHAM ESTATE LIMITED has been registered for 9 years. Current directors include LAMBOTTE, David James, MACKENZIE, Eleanor Bonnie Rose.

Company Number
10533933
Status
active
Type
ltd
Incorporated
20 December 2016
Age
9 years
Address
Elvendon Priory, Goring, RG8 0LJ
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
LAMBOTTE, David James, MACKENZIE, Eleanor Bonnie Rose
SIC Codes
01110, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NUNEHAM ESTATE LIMITED

NUNEHAM ESTATE LIMITED is an active company incorporated on 20 December 2016 with the registered office located in Goring. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds and 1 other business activity. NUNEHAM ESTATE LIMITED was registered 9 years ago.(SIC: 01110, 68209)

Status

active

Active since 9 years ago

Company No

10533933

LTD Company

Age

9 Years

Incorporated 20 December 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (5 months ago)
Submitted on 19 November 2025 (5 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026
Contact
Address

Elvendon Priory Reading Road Goring, RG8 0LJ,

Timeline

11 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Dec 16
Director Left
Mar 17
Director Joined
Mar 17
Loan Secured
Mar 17
Loan Secured
Mar 17
Loan Secured
Mar 17
New Owner
Mar 22
Owner Exit
Mar 22
Director Joined
May 24
Director Left
Sept 25
Director Joined
Feb 26
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

LAMBOTTE, David James

Active
Reading Road, GoringRG8 0LJ
Born April 1979
Director
Appointed 05 Feb 2026

MACKENZIE, Eleanor Bonnie Rose

Active
Reading Road, GoringRG8 0LJ
Born September 1986
Director
Appointed 01 May 2024

SHAW, Lucinda Grace

Resigned
Reading Road, GoringRG8 0LJ
Secretary
Appointed 20 Dec 2016
Resigned 26 Sept 2025

PASCALL, Arthur Matthias

Resigned
Reading Road, GoringRG8 0LJ
Born September 1950
Director
Appointed 20 Dec 2016
Resigned 03 Mar 2017

SHAW, Lucinda Grace

Resigned
Reading Road, GoringRG8 0LJ
Born January 1980
Director
Appointed 02 Mar 2017
Resigned 26 Sept 2025

Persons with significant control

2

1 Active
1 Ceased

Mrs Belinda Jane Russell

Active
Trident Woodlands Estate, Kalumbila District
Born December 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jan 2022

Mr Arthur Matthias Pascall

Ceased
Reading Road, GoringRG8 0LJ
Born September 1950

Nature of Control

Significant influence or control
Notified 20 Dec 2016
Ceased 01 Jan 2022
Fundings
Financials
Latest Activities

Filing History

31

Appoint Person Director Company With Name Date
18 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
19 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
26 September 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
7 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 March 2022
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2017
CS01Confirmation Statement
Memorandum Articles
6 April 2017
MAMA
Resolution
6 April 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
15 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2017
TM01Termination of Director
Incorporation Company
20 December 2016
NEWINCIncorporation