UKBizDB.co.uk

AMANA TRUST

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Amana Trust. The company was founded 22 years ago and was given the registration number 04366897. The firm's registered office is in ESSEX. You can find them at Bower House, Orange Tree Hill, Romford, Essex, . This company's SIC code is 94910 - Activities of religious organizations.

Company Information

Name:AMANA TRUST
Company Number:04366897
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94910 - Activities of religious organizations

Office Address & Contact

Registered Address:Bower House, Orange Tree Hill, Romford, Essex, RM4 1PB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bower House, Orange Tree Hill, Romford, Essex, RM4 1PB

Secretary18 June 2012Active
Bower House, Orange Tree Hill, Romford, Essex, RM4 1PB

Director09 March 2011Active
8 Greenwich Court, 1 Hyde Close, Romford, RM1 4WE

Director05 February 2002Active
Bower House, Orange Tree Hill, Romford, Essex, RM4 1PB

Director22 April 2016Active
Bower House, Orange Tree Hill, Romford, Essex, RM4 1PB

Director01 September 2023Active
Bower House, Orange Tree Hill, Romford, Essex, RM4 1PB

Director01 September 2023Active
124 Kingshill Avenue, Romford, RM5 2SA

Secretary21 February 2008Active
7 Green Park Court, 13 Bushy Close, Romford, RM1 4WL

Secretary31 January 2005Active
69 Woodcock Court, Three Mile Cross, Reading, RG7 1BZ

Secretary05 February 2002Active
124 Kingshill Avenue, Romford, RM5 2SA

Director05 February 2002Active
7 Green Park Court, 13 Bushy Close, Romford, RM1 4WL

Director26 March 2004Active
Bower House, Orange Tree Hill, Havering-Atte-Bower, Romford, United Kingdom, RM4 1PB

Director21 February 2008Active
69 Woodcock Court, Three Mile Cross, Reading, RG7 1BZ

Director05 February 2002Active

People with Significant Control

Mr Curtis James Kennard
Notified on:22 April 2016
Status:Active
Date of birth:April 1958
Nationality:British
Address:Bower House, Orange Tree Hill, Essex, RM4 1PB
Nature of control:
  • Voting rights 25 to 50 percent as firm
Mr Joseph Harold Davis
Notified on:06 April 2016
Status:Active
Date of birth:June 1943
Nationality:British
Address:Bower House, Orange Tree Hill, Essex, RM4 1PB
Nature of control:
  • Voting rights 25 to 50 percent as firm
Mr Paul Cooke
Notified on:06 April 2016
Status:Active
Date of birth:October 1949
Nationality:British
Address:Bower House, Orange Tree Hill, Essex, RM4 1PB
Nature of control:
  • Voting rights 25 to 50 percent as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Persons with significant control

Notification of a person with significant control statement.

Download
2024-03-06Persons with significant control

Cessation of a person with significant control.

Download
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2024-03-05Persons with significant control

Cessation of a person with significant control.

Download
2024-03-05Persons with significant control

Cessation of a person with significant control.

Download
2023-10-07Accounts

Accounts with accounts type full.

Download
2023-09-14Officers

Appoint person director company with name date.

Download
2023-09-14Officers

Appoint person director company with name date.

Download
2023-03-02Confirmation statement

Confirmation statement with no updates.

Download
2022-09-24Accounts

Accounts with accounts type full.

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2022-03-03Persons with significant control

Change to a person with significant control.

Download
2021-09-16Accounts

Accounts with accounts type full.

Download
2021-02-25Confirmation statement

Confirmation statement with no updates.

Download
2021-02-17Confirmation statement

Confirmation statement with no updates.

Download
2020-08-03Accounts

Accounts with accounts type full.

Download
2020-02-13Confirmation statement

Confirmation statement with no updates.

Download
2019-07-30Accounts

Accounts with accounts type full.

Download
2019-02-06Confirmation statement

Confirmation statement with no updates.

Download
2018-09-17Accounts

Accounts with accounts type full.

Download
2018-02-14Confirmation statement

Confirmation statement with no updates.

Download
2017-08-14Accounts

Accounts with accounts type full.

Download
2017-06-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-06-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-04-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.