UKBizDB.co.uk

DCM HOLLINGTON TRUST

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

This company is commonly known as Dcm Hollington Trust. The company was founded 93 years ago and was given the registration number 00249280. The firm's registered office is in BROMLEY. You can find them at Stc House, Elmfield Road, Bromley, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:DCM HOLLINGTON TRUST
Company Number:00249280
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 July 1930
End of financial year:05 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Stc House, Elmfield Road, Bromley, England, BR1 1LT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Swattenden Oast, Swattenden Lane, Cranbrook, England, TN17 3PR

Director12 November 2021Active
27 Carson Road, London, SE21 8HT

Director24 May 1999Active
Heath Cottage, Marriotts Avenue, South Heath, Great Missenden, England, HP16 9QW

Director01 November 2019Active
42, Hillersdon Avenue, London, England, SW13 0EF

Director15 December 2020Active
4, Durrants Drive, Faygate, Horsham, England, RH12 4AB

Director14 November 2003Active
20, Ashbourne Grove, London, England, SE22 8RL

Director15 December 2020Active
Westane, Tyrrells Wood, Leatherhead, England, KT22 8QT

Director05 July 2013Active
123, Kenwood Drive, Beckenham, England, BR3 6RB

Director15 December 2020Active
35, Hitherwood Drive, London, England, SE19 1XA

Director01 November 2019Active
Elm Lawn, Dulwich Common, London, England, SE21 7EW

Director20 November 2009Active
21, Winterbrook Road, London, England, SE24 9HZ

Director15 December 2020Active
Reklaw, 44, Raglan Road, Reigate, England, RH2 0DP

Director01 June 2015Active
27 Carson Road, London, SE21 8HT

Secretary24 November 1999Active
The Nursery, The Nursery, Rayne Road, Braintree, United Kingdom, CM77 6RG

Secretary28 October 2011Active
Swainmote, Raggleswood, Chislehurst, BR7 5NH

Secretary-Active
Elm Lawn Dulwich Common, Dulwich, London, SE21 7EW

Director27 November 1997Active
Swattenden Oast, Swattenden Lane, Cranbrook, England, TN17 3PR

Director08 July 2016Active
13 Whittlesey Street, London, SE1 8SZ

Director24 November 1999Active
7 Keswick Road, Orpington, BR6 0EU

Director13 March 2002Active
Glenruthie, Crampshaw Lane, Ashtead, England, KT21 2UJ

Director12 June 2017Active
The Nursery, Rayne Road, Braintree, United Kingdom, CM77 6RG

Director30 June 2006Active
57 Blackbrook Lane, Bickley, Bromley, BR2 8AZ

Director-Active
53 Burbage Road, Herne Hill, London, SE24 9HB

Director-Active
121 Coleraine Road, Blackheath, London, SE3 7NT

Director22 October 1992Active
72 Burdon Lane, Cheam, SM2 7RZ

Director-Active
4 Compton Close, Summersdale, Chichester, PO19 4PH

Director-Active
9 Queen Street, Emsworth, PO10 7BJ

Director-Active
Mead Cottage 38 The Mount, Leatherhead, KT22 9EA

Director-Active
Flat 21, Willow Court, 5a Copers Cope Road, Beckenham, United Kingdom, BR3 1PB

Director06 October 2006Active
The College, Dulwich, London, SE21 7LD

Director-Active
39, Brooks Lane, Bosham, Chichester, England, PO18 8JT

Director26 February 2015Active
26 Coleman Road, London, SE5 7TG

Director10 June 2005Active
Swainmote, Raggleswood, Chislehurst, BR7 5NH

Director-Active
9, Whitfield Court, Dulwich, London, United Kingdom, SE21 8AG

Director26 June 2012Active
197 South Norwood Hill, South Norwood, London, SE25 6DN

Director-Active

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Accounts

Accounts with accounts type total exemption full.

Download
2023-12-07Confirmation statement

Confirmation statement with no updates.

Download
2023-08-29Officers

Termination director company with name termination date.

Download
2023-02-08Officers

Termination director company with name termination date.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-12-11Confirmation statement

Confirmation statement with no updates.

Download
2022-10-16Address

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

Download
2022-01-19Accounts

Accounts with accounts type total exemption full.

Download
2022-01-10Resolution

Resolution.

Download
2022-01-10Incorporation

Memorandum articles.

Download
2021-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Officers

Appoint person director company with name date.

Download
2021-02-22Accounts

Accounts with accounts type total exemption full.

Download
2021-01-16Officers

Termination director company with name termination date.

Download
2021-01-02Officers

Appoint person director company with name date.

Download
2021-01-02Officers

Appoint person director company with name date.

Download
2021-01-02Officers

Appoint person director company with name date.

Download
2021-01-02Officers

Appoint person director company with name date.

Download
2021-01-02Officers

Termination director company with name termination date.

Download
2021-01-02Officers

Termination director company with name termination date.

Download
2021-01-02Officers

Termination secretary company with name termination date.

Download
2020-11-28Confirmation statement

Confirmation statement with no updates.

Download
2020-11-28Officers

Change person director company with change date.

Download
2020-01-21Accounts

Accounts with accounts type total exemption full.

Download
2020-01-16Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.