UKBizDB.co.uk

CITY AND GUILDS ART SCHOOL PROPERTY TRUST

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Fishmongers' Hall, London Bridge, London, EC4R 9EL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The City And Guilds Of London Art School, Kennington Park Road, London, England, SE11 4DJ

Secretary01 June 2022Active
Goseford Hall, Falkenham, Suffolk, Ipswich, England, IP10 0QZ

Director11 June 2018Active
City And Guilds Of London Art School, 124 Kennington Park Road, London, England, SE11 4DJ

Director21 March 2012Active
23 Essex Street, London, WC2R 3AS

Director15 February 2006Active
Flat 5, 4-8 Creechurch Lane, London, England, EC3A 5AY

Director11 June 2018Active
32, Steeles Road, London, England, NW3 4RE

Director04 November 2020Active
Well Cottage, 1 Church Street Ickleton, Saffron Waldon, CB10 1SL

Director14 May 2009Active
65, West Hill Road, London, England, SW18 1LE

Director12 June 2019Active
4 Warren Road, Bushey Heath, WD2 1HT

Secretary-Active
64 Portsea Hall, Portsea Place, London, W2 2BY

Secretary10 October 2008Active
Fishmongers Hall, London Bridge, London, EC4R 9EL

Secretary01 January 1994Active
1 Morocco Street, London, SE1 3HB

Director22 February 1996Active
Barlavington Estate, Barlavington, Petworth, GU28 0LG

Director-Active
Great House, Dedham, Colchester, CO7 6HJ

Director10 June 1998Active
5th Floor, 25 St James's Street, London, SW1A 1HA

Director07 December 1999Active
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

Director07 December 1999Active
10 Darling Road, Brockley, London, SE4 1YQ

Director30 November 2005Active
The Manor House, Fowlmere, Royston, SG8 7SJ

Director01 December 2004Active
20 Southend, London, W8 5BU

Director27 April 2006Active
A2, Byrons Chambers, Albany Piccadilly, London, W1J 0AL

Director24 November 1994Active
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

Director01 September 2010Active
Holland House, Little London, Albury, Guildford, GU5 9DG

Director10 February 2009Active
14 Wyndham Place, London, W1H 1AQ

Director-Active
8 Montague Gardens, Petersfield, GU31 4DT

Director10 June 1998Active
18 Tite Street, London, SW3 4HZ

Director22 February 2001Active
169 Bermondsey Street, London, SE1 3UW

Director27 February 2002Active
35 Hanger Way, Petersfield, GU31 4QE

Director-Active
Barn Cottage Grove Farm, Fifield, Maidenhead, SL6 2PF

Director-Active
45 Cardigan Street, London, SE11 5PF

Director01 September 2004Active
Burghley House, Stamford, PE9 3JY

Director05 June 2002Active

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Accounts

Accounts with accounts type full.

Download
2024-03-20Confirmation statement

Confirmation statement with no updates.

Download
2024-01-18Address

Change registered office address company with date old address new address.

Download
2023-06-01Accounts

Accounts with accounts type full.

Download
2023-05-04Confirmation statement

Confirmation statement with no updates.

Download
2022-06-15Officers

Appoint person secretary company with name date.

Download
2022-06-15Officers

Termination secretary company with name termination date.

Download
2022-05-05Accounts

Accounts with accounts type full.

Download
2022-03-24Officers

Termination director company with name termination date.

Download
2022-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-06-08Accounts

Accounts with accounts type full.

Download
2021-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-01-21Officers

Appoint person director company with name date.

Download
2020-06-03Accounts

Accounts with accounts type full.

Download
2020-03-19Confirmation statement

Confirmation statement with no updates.

Download
2020-03-16Change of constitution

Statement of companys objects.

Download
2019-12-12Resolution

Resolution.

Download
2019-07-03Officers

Appoint person director company with name date.

Download
2019-07-02Officers

Termination director company with name termination date.

Download
2019-05-21Accounts

Accounts with accounts type full.

Download
2019-03-08Confirmation statement

Confirmation statement with no updates.

Download
2018-08-03Officers

Appoint person director company with name date.

Download
2018-08-03Officers

Appoint person director company with name date.

Download
2018-05-24Accounts

Accounts with accounts type full.

Download
2018-04-26Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.