UKBizDB.co.uk

EAST HENDRED HERITAGE TRUST

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

This company is commonly known as East Hendred Heritage Trust. The company was founded 21 years ago and was given the registration number 04523016. The firm's registered office is in EAST HENDRED. You can find them at 4 Orchard Lane, , East Hendred, Oxfordshire. This company's SIC code is 91011 - Library activities.

Company Information

Name:EAST HENDRED HERITAGE TRUST
Company Number:04523016
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 August 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 91011 - Library activities
  • 91030 - Operation of historical sites and buildings and similar visitor attractions

Office Address & Contact

Registered Address:4 Orchard Lane, East Hendred, Oxfordshire, OX12 8JW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Post Office, High Street, East Hendred, Wantage, England, OX12 8JY

Secretary21 September 2017Active
Southern Wood, Cat Street East Hendred, Wantage, United Kingdom, OX12 8JT

Director22 July 2008Active
The Old Post Office, High Street, East Hendred, Wantage, England, OX12 8JY

Director21 September 2023Active
Woodside, Wantage Road, Rowstock, Didcot, England, OX11 0JU

Director14 November 2017Active
9, Home Farm Close, East Hendred, Wantage, England, OX12 8LR

Director16 March 2023Active
14, The White Road, East Hendred, Wantage, United Kingdom, OX12 8JG

Director16 October 2012Active
4, Orchard Lane, East Hendred, Wantage, England, OX12 8JW

Director18 September 2014Active
Park Cottage, White Road, East Hendred, Wantage, England, OX12 8JL

Director27 September 2018Active
Perseverance Bungalow, Ford Lane East Hendred, Wantage, United Kingdom, OX12 8JX

Director26 May 2009Active
1, Old Post Office Cottages, High Street East Hendred, Wantage, United Kingdom, OX12 8JY

Director16 October 2012Active
Jasmine Cottage, Newbury Road, East Hendred, Wantage, England, OX12 8LG

Director17 September 2015Active
The Old Post Office, High Street, East Hendred, Wantage, England, OX12 8JY

Director21 September 2017Active
Orchard Stable House, Orchard Lane, East Hendred, Wantage, United Kingdom, OX12 8JW

Secretary31 December 2013Active
4 Croft End, Letcombe Regis, Wantage, OX12 9JJ

Secretary30 August 2002Active
Chestnut Cottage, Horn Lane, East Hendred, Wantage, United Kingdom, OX12 8LD

Secretary26 February 2008Active
11, Mill Lane, East Hendred, Wantage, United Kingdom, OX12 8JS

Secretary26 February 2008Active
Set Barn, Orchard Lane East Hendred, Wantage, United Kingdom, OX12 8JW

Secretary11 September 2008Active
Skeats Bush, East Hendred, Wantage, OX12 8LH

Director12 May 2003Active
Orchard Stable House, Orchard Lane, East Hendred, Wantage, United Kingdom, OX12 8JW

Director31 December 2013Active
Walsingham, White Road, East Hendred, Wantage, United Kingdom, OX12 8JG

Director20 September 2011Active
9 Newbury Road, East Hendred, OX12 8LG

Director30 August 2002Active
33, Naldertown, Wantage, United Kingdom, OX12 9EA

Director11 December 2013Active
4 Croft End, Letcombe Regis, Wantage, OX12 9JJ

Director18 September 2006Active
14 The White Road, East Hendred, Wantage, OX12 8JG

Director12 May 2003Active
C/O Hunter Marshall & Co. Ltd, Suite C, 1st Floor, Hinksey Court, West Way, Botley, United Kingdom, OX2 9JU

Director26 February 2008Active
4 Horn Lane East Hendred, Wantage, OX12 8LD

Director18 September 2006Active
St. Amands House, Church Street, East Hendred, OX12 8LA

Director30 August 2002Active
Hickmans Cottages, Cat Street, East Hendred Wantage, OX12 8JT

Director20 September 2004Active
Wymering 86 Park Road, Didcot, OX11 8QP

Director12 May 2003Active
11, Mill Lane, East Hendred, Wantage, United Kingdom, OX12 8JS

Director26 February 2008Active
4, Smiths Rickyard, East Hendred, Wantage, United Kingdom, OX12 8BJ

Director22 July 2008Active
Monks Orchard, Newbury Road, East Hendred, OX12 8LG

Director18 November 2005Active
Valentine, Cat Street, East Hendred, OX12 8JT

Director30 August 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
2024-03-11Confirmation statement

Confirmation statement with no updates.

Download
2023-11-29Accounts

Accounts with accounts type micro entity.

Download
2023-10-17Officers

Change person director company with change date.

Download
2023-09-27Officers

Appoint person director company with name date.

Download
2023-03-29Officers

Appoint person director company with name date.

Download
2023-03-08Confirmation statement

Confirmation statement with no updates.

Download
2023-03-08Officers

Termination director company with name termination date.

Download
2022-11-18Accounts

Accounts with accounts type micro entity.

Download
2022-03-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type micro entity.

Download
2021-11-30Officers

Change person director company with change date.

Download
2021-11-30Officers

Termination director company with name termination date.

Download
2021-03-12Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Accounts

Accounts with accounts type micro entity.

Download
2020-03-18Confirmation statement

Confirmation statement with no updates.

Download
2019-10-22Accounts

Accounts with accounts type micro entity.

Download
2019-03-15Confirmation statement

Confirmation statement with no updates.

Download
2018-12-05Accounts

Accounts with accounts type micro entity.

Download
2018-10-05Officers

Appoint person director company with name date.

Download
2018-10-05Officers

Termination director company with name termination date.

Download
2018-08-09Officers

Termination director company with name termination date.

Download
2018-03-13Confirmation statement

Confirmation statement with no updates.

Download
2017-11-28Officers

Appoint person director company with name date.

Download
2017-11-06Accounts

Accounts with accounts type total exemption full.

Download
2017-09-28Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.