UKBizDB.co.uk

EUROPEAN UNION CHAMBER ORCHESTRA TRUST LIMITED

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

This company is commonly known as European Union Chamber Orchestra Trust Limited. The company was founded 36 years ago and was given the registration number 02144158. The firm's registered office is in YARNSCOMBE. You can find them at Hollick, , Yarnscombe, Devon. This company's SIC code is 90030 - Artistic creation.

Company Information

Name:EUROPEAN UNION CHAMBER ORCHESTRA TRUST LIMITED
Company Number:02144158
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 July 1987
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:Hollick, Yarnscombe, Devon, EX31 3LQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Buttermead, Manaton, Newton Abbot, TQ13 9XG

Secretary-Active
Hazelwood,, Gidleigh, Chagford, Newton Abbot, TQ13 8HP

Director26 April 2000Active
Keigwin Manor, Keigwin Place, Mousehole, England, TR19 6RR

Director08 December 2021Active
Buttermead, Manaton, Newton Abbot, TQ13 9XG

Director-Active
Keigwin Manor, Keigwin Place, Mousehole, England, TR19 6RR

Director27 June 2012Active
Keigwin Manor, Keigwin Place, Mousehole, England, TR19 6RR

Director04 January 2018Active
32 Stonegallows, Taunton, TA1 5JP

Director-Active
11 Esmond Court, Thackeray Street, London, W8 5HB

Director01 September 1995Active
Hollick, Yarnscombe, EX31 3LQ

Director10 June 2013Active
The Stannary, Mary Tavy, Tavistock, PL19 9QD

Director03 July 2006Active
Hollick, Yarnscombe, EX31 3LQ

Director27 June 2012Active
New House, Hanney Road Southmoor, Abingdon, OX13 5HR

Director29 September 1999Active
12 Lyndhurst Road, Exeter, EX2 4PA

Director-Active
31 Cromwell Avenue, London, N6 5HN

Director-Active
Cottesloe, Lascot Hill, Wedmore, BS28 4AE

Director-Active
Heronsmead Elm Grove Road, Topsham, Exeter, EX3 0BN

Director-Active
Salesianergasse 8 Ii 52, Vienna 1030, Austria, FOREIGN

Director-Active
Mas Margarido 4 Avenue Mireille, 13103 Saint Etienne Du Gres (Bdr), France, FOREIGN

Director08 December 1992Active
Sneydhurst, Broadhempston, Totnes, TQ9 6AJ

Director14 February 1991Active

People with Significant Control

Mr. Ambrose Michael Miller
Notified on:06 April 2016
Status:Active
Date of birth:April 1950
Nationality:British
Country of residence:England
Address:Keigwin Manor, Keigwin Place, Mousehole, England, TR19 6RR
Nature of control:
  • Voting rights 25 to 50 percent
Mrs. Celia Frances Sophia Miller
Notified on:06 April 2016
Status:Active
Date of birth:January 1956
Nationality:British
Country of residence:England
Address:Keigwin Manor, Keigwin Place, Mousehole, England, TR19 6RR
Nature of control:
  • Voting rights 25 to 50 percent

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
2024-01-23Accounts

Accounts with accounts type total exemption full.

Download
2024-01-01Confirmation statement

Confirmation statement with no updates.

Download
2023-11-28Address

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

Download
2023-11-28Address

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

Download
2023-07-03Change of name

Certificate change of name company.

Download
2023-07-03Change of name

Change of name exemption.

Download
2023-07-03Change of name

Change of name notice.

Download
2023-03-13Accounts

Accounts with accounts type total exemption full.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-01-28Accounts

Accounts with accounts type total exemption full.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Officers

Appoint person director company with name date.

Download
2021-03-09Accounts

Accounts with accounts type total exemption full.

Download
2021-01-07Officers

Termination director company with name termination date.

Download
2020-12-30Confirmation statement

Confirmation statement with no updates.

Download
2020-03-17Accounts

Accounts with accounts type total exemption full.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-02-27Accounts

Accounts with accounts type total exemption full.

Download
2019-01-07Confirmation statement

Confirmation statement with no updates.

Download
2018-06-11Officers

Termination director company with name termination date.

Download
2018-06-11Officers

Termination director company with name termination date.

Download
2018-03-12Accounts

Accounts with accounts type total exemption full.

Download
2018-01-08Confirmation statement

Confirmation statement with no updates.

Download
2018-01-08Officers

Appoint person director company with name date.

Download
2017-03-22Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.