UKBizDB.co.uk

ESHER GREEN BAPTIST TRUST LIMITED(THE)

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

This company is commonly known as Esher Green Baptist Trust Limited(the). The company was founded 37 years ago and was given the registration number 02090008. The firm's registered office is in SURREY. You can find them at 6 Park Road, Esher, Surrey, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ESHER GREEN BAPTIST TRUST LIMITED(THE)
Company Number:02090008
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 1987
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate
  • 94910 - Activities of religious organizations

Office Address & Contact

Registered Address:6 Park Road, Esher, Surrey, KT10 8NP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
67, Fairmile Lane, Fairmile Lane, Cobham, England, KT11 2DG

Secretary02 August 2018Active
"Pharos" 67 Fairmile Lane, Cobham, KT11 2DG

Director22 September 1994Active
14, Broadfields, East Molesey, England, KT8 0BW

Director10 March 2015Active
18, Cannon Way, West Molesey, England, KT8 2NB

Director29 January 2018Active
28, Wyndham Avenue, Cobham, England, KT11 1AT

Director30 April 2022Active
Oregon Avenue Road, Cobham, KT11 3HW

Secretary15 October 1998Active
"Pharos" 67 Fairmile Lane, Cobham, KT11 2DG

Secretary08 August 2007Active
14, Broadfields, East Molesey, England, KT8 0BW

Secretary18 April 2016Active
Melita The Highlands, East Horsley, Leatherhead, KT24 5BQ

Secretary-Active
6 Park Road, Esher, Surrey, KT10 8NP

Director02 April 2012Active
2, Paddocks Close, Cobham, England, KT11 2BD

Director10 March 2015Active
Oregon Avenue Road, Cobham, KT11 3HW

Director15 October 1998Active
69a, Leatherhead Road, Chessington, England, KT9 2HP

Director02 April 2012Active
12 Netherby Park, Weybridge, KT13 0AE

Director20 November 2003Active
128 Tartar Road, Cobham, KT11 2AT

Director27 October 1998Active
The Old Cottage, 3 Shepperton Road, Laleham, Staines, TW18 1SE

Director08 August 2007Active
55 Westfield Road, Surbiton, KT6 4EJ

Director-Active
1, Oxdowne Close, Oxdowne Close, Stoke D'Abernon, Cobham, England, KT11 2SZ

Director29 January 2018Active
1 Oxdowne Close, Cobham, KT11 2SZ

Director20 November 2003Active
Melita The Highlands, East Horsley, Leatherhead, KT24 5BQ

Director-Active
8 Clock House Mead, Oxshott, Leatherhead, KT22 0RW

Director30 April 2000Active
Saffrons, Manor Way Knott Park, Oxshott, KT22 0HS

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 (6 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
2023-09-26Confirmation statement

Confirmation statement with no updates.

Download
2023-08-25Accounts

Accounts with accounts type total exemption full.

Download
2022-09-27Confirmation statement

Confirmation statement with no updates.

Download
2022-08-25Accounts

Accounts with accounts type total exemption full.

Download
2022-04-30Officers

Appoint person director company with name date.

Download
2022-04-30Officers

Termination director company with name termination date.

Download
2021-10-02Confirmation statement

Confirmation statement with no updates.

Download
2021-07-01Accounts

Accounts with accounts type total exemption full.

Download
2020-12-10Accounts

Accounts with accounts type total exemption full.

Download
2020-10-07Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Confirmation statement

Confirmation statement with no updates.

Download
2019-08-08Accounts

Accounts with accounts type total exemption full.

Download
2019-08-02Accounts

Change account reference date company previous shortened.

Download
2018-12-13Accounts

Accounts with accounts type total exemption full.

Download
2018-10-05Confirmation statement

Confirmation statement with no updates.

Download
2018-08-14Officers

Termination secretary company with name termination date.

Download
2018-08-14Officers

Appoint person secretary company with name date.

Download
2018-01-29Officers

Appoint person director company with name date.

Download
2018-01-29Officers

Appoint person director company with name date.

Download
2018-01-29Officers

Termination director company with name termination date.

Download
2017-12-09Accounts

Accounts with accounts type total exemption full.

Download
2017-09-29Confirmation statement

Confirmation statement with no updates.

Download
2017-09-17Officers

Termination director company with name termination date.

Download
2017-04-10Mortgage

Mortgage satisfy charge full.

Download
2017-04-10Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.