This company is commonly known as City And Guilds Art School Property Trust. The company was founded 53 years ago and was given the registration number 00992490. The firm's registered office is in LONDON. You can find them at Fishmongers' Hall, London Bridge, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | CITY AND GUILDS ART SCHOOL PROPERTY TRUST |
---|---|---|
Company Number | : | 00992490 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 October 1970 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Fishmongers' Hall, London Bridge, London, EC4R 9EL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The City And Guilds Of London Art School, Kennington Park Road, London, England, SE11 4DJ | Secretary | 01 June 2022 | Active |
Goseford Hall, Falkenham, Suffolk, Ipswich, England, IP10 0QZ | Director | 11 June 2018 | Active |
City And Guilds Of London Art School, 124 Kennington Park Road, London, England, SE11 4DJ | Director | 21 March 2012 | Active |
23 Essex Street, London, WC2R 3AS | Director | 15 February 2006 | Active |
Flat 5, 4-8 Creechurch Lane, London, England, EC3A 5AY | Director | 11 June 2018 | Active |
32, Steeles Road, London, England, NW3 4RE | Director | 04 November 2020 | Active |
Well Cottage, 1 Church Street Ickleton, Saffron Waldon, CB10 1SL | Director | 14 May 2009 | Active |
65, West Hill Road, London, England, SW18 1LE | Director | 12 June 2019 | Active |
4 Warren Road, Bushey Heath, WD2 1HT | Secretary | - | Active |
64 Portsea Hall, Portsea Place, London, W2 2BY | Secretary | 10 October 2008 | Active |
Fishmongers Hall, London Bridge, London, EC4R 9EL | Secretary | 01 January 1994 | Active |
1 Morocco Street, London, SE1 3HB | Director | 22 February 1996 | Active |
Barlavington Estate, Barlavington, Petworth, GU28 0LG | Director | - | Active |
Great House, Dedham, Colchester, CO7 6HJ | Director | 10 June 1998 | Active |
5th Floor, 25 St James's Street, London, SW1A 1HA | Director | 07 December 1999 | Active |
1 Seapoint, 8 Martello Park Canford Cliffs, Poole, BH13 7BA | Director | - | Active |
23 Albert Terrace Mews, London, NW1 7TA | Director | - | Active |
Stable Block, Hay Street Marshfield, Chippenham, SN14 8PF | Director | 07 December 1999 | Active |
10 Darling Road, Brockley, London, SE4 1YQ | Director | 30 November 2005 | Active |
The Manor House, Fowlmere, Royston, SG8 7SJ | Director | 01 December 2004 | Active |
20 Southend, London, W8 5BU | Director | 27 April 2006 | Active |
A2, Byrons Chambers, Albany Piccadilly, London, W1J 0AL | Director | 24 November 1994 | Active |
Dolphins Watling Lane, Thaxted, Dunmow, CM6 2RA | Director | - | Active |
33 Claylands Road, Kennington, London, SW8 1NX | Director | - | Active |
Emerald House, Walton Heath, Tadworth, KT20 7TL | Director | - | Active |
Fishmongers' Hall, London Bridge, London, EC4R 9EL | Director | 01 September 2010 | Active |
Holland House, Little London, Albury, Guildford, GU5 9DG | Director | 10 February 2009 | Active |
14 Wyndham Place, London, W1H 1AQ | Director | - | Active |
8 Montague Gardens, Petersfield, GU31 4DT | Director | 10 June 1998 | Active |
18 Tite Street, London, SW3 4HZ | Director | 22 February 2001 | Active |
169 Bermondsey Street, London, SE1 3UW | Director | 27 February 2002 | Active |
35 Hanger Way, Petersfield, GU31 4QE | Director | - | Active |
Barn Cottage Grove Farm, Fifield, Maidenhead, SL6 2PF | Director | - | Active |
45 Cardigan Street, London, SE11 5PF | Director | 01 September 2004 | Active |
Burghley House, Stamford, PE9 3JY | Director | 05 June 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Accounts | Accounts with accounts type full. | Download |
2024-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-18 | Address | Change registered office address company with date old address new address. | Download |
2023-06-01 | Accounts | Accounts with accounts type full. | Download |
2023-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-15 | Officers | Appoint person secretary company with name date. | Download |
2022-06-15 | Officers | Termination secretary company with name termination date. | Download |
2022-05-05 | Accounts | Accounts with accounts type full. | Download |
2022-03-24 | Officers | Termination director company with name termination date. | Download |
2022-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-08 | Accounts | Accounts with accounts type full. | Download |
2021-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-21 | Officers | Appoint person director company with name date. | Download |
2020-06-03 | Accounts | Accounts with accounts type full. | Download |
2020-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-16 | Change of constitution | Statement of companys objects. | Download |
2019-12-12 | Resolution | Resolution. | Download |
2019-07-03 | Officers | Appoint person director company with name date. | Download |
2019-07-02 | Officers | Termination director company with name termination date. | Download |
2019-05-21 | Accounts | Accounts with accounts type full. | Download |
2019-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-03 | Officers | Appoint person director company with name date. | Download |
2018-08-03 | Officers | Appoint person director company with name date. | Download |
2018-05-24 | Accounts | Accounts with accounts type full. | Download |
2018-04-26 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.