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.
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 | : |
|
Registered Address | : | 6 Park Road, Esher, Surrey, KT10 8NP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
67, Fairmile Lane, Fairmile Lane, Cobham, England, KT11 2DG | Secretary | 02 August 2018 | Active |
"Pharos" 67 Fairmile Lane, Cobham, KT11 2DG | Director | 22 September 1994 | Active |
14, Broadfields, East Molesey, England, KT8 0BW | Director | 10 March 2015 | Active |
18, Cannon Way, West Molesey, England, KT8 2NB | Director | 29 January 2018 | Active |
28, Wyndham Avenue, Cobham, England, KT11 1AT | Director | 30 April 2022 | Active |
Oregon Avenue Road, Cobham, KT11 3HW | Secretary | 15 October 1998 | Active |
"Pharos" 67 Fairmile Lane, Cobham, KT11 2DG | Secretary | 08 August 2007 | Active |
14, Broadfields, East Molesey, England, KT8 0BW | Secretary | 18 April 2016 | Active |
Melita The Highlands, East Horsley, Leatherhead, KT24 5BQ | Secretary | - | Active |
6 Park Road, Esher, Surrey, KT10 8NP | Director | 02 April 2012 | Active |
2, Paddocks Close, Cobham, England, KT11 2BD | Director | 10 March 2015 | Active |
Oregon Avenue Road, Cobham, KT11 3HW | Director | 15 October 1998 | Active |
69a, Leatherhead Road, Chessington, England, KT9 2HP | Director | 02 April 2012 | Active |
12 Netherby Park, Weybridge, KT13 0AE | Director | 20 November 2003 | Active |
128 Tartar Road, Cobham, KT11 2AT | Director | 27 October 1998 | Active |
The Old Cottage, 3 Shepperton Road, Laleham, Staines, TW18 1SE | Director | 08 August 2007 | Active |
55 Westfield Road, Surbiton, KT6 4EJ | Director | - | Active |
1, Oxdowne Close, Oxdowne Close, Stoke D'Abernon, Cobham, England, KT11 2SZ | Director | 29 January 2018 | Active |
1 Oxdowne Close, Cobham, KT11 2SZ | Director | 20 November 2003 | Active |
Melita The Highlands, East Horsley, Leatherhead, KT24 5BQ | Director | - | Active |
8 Clock House Mead, Oxshott, Leatherhead, KT22 0RW | Director | 30 April 2000 | Active |
Saffrons, Manor Way Knott Park, Oxshott, KT22 0HS | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2023-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-30 | Officers | Appoint person director company with name date. | Download |
2022-04-30 | Officers | Termination director company with name termination date. | Download |
2021-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-02 | Accounts | Change account reference date company previous shortened. | Download |
2018-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-14 | Officers | Termination secretary company with name termination date. | Download |
2018-08-14 | Officers | Appoint person secretary company with name date. | Download |
2018-01-29 | Officers | Appoint person director company with name date. | Download |
2018-01-29 | Officers | Appoint person director company with name date. | Download |
2018-01-29 | Officers | Termination director company with name termination date. | Download |
2017-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-17 | Officers | Termination director company with name termination date. | Download |
2017-04-10 | Mortgage | Mortgage satisfy charge full. | Download |
2017-04-10 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.