UKBizDB.co.uk

GREAT YARMOUTH MINSTER PRESERVATION TRUST

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

This company is commonly known as Great Yarmouth Minster Preservation Trust. The company was founded 27 years ago and was given the registration number 03226191. The firm's registered office is in GREAT YARMOUTH. You can find them at 74 Marine Parade, Gorleston, Great Yarmouth, Norfolk. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:GREAT YARMOUTH MINSTER PRESERVATION TRUST
Company Number:03226191
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 July 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:74 Marine Parade, Gorleston, Great Yarmouth, Norfolk, England, NR31 6EZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Four Seasons, The Fairway, Gorleston, Great Yarmouth, England, NR31 6JS

Secretary26 May 2022Active
96, Northgate Street, Great Yarmouth, NR30 1BP

Director09 November 2017Active
Four Seasons 4 The Fairway, Gorleston, Great Yarmouth, NR31 6JS

Director02 December 1998Active
The Broad Farm, Upper Street, Salhouse, Norwich, England, NR13 6HE

Director14 November 2013Active
67, North Denes Road, Gt Yarmouth, NR30 4LU

Director06 August 2009Active
30, Bure Close, Great Yarmouth, United Kingdom, NR30 1QU

Director09 September 2010Active
Red House Farm House, Blundeston, NR32 5AP

Director17 July 1996Active
74, Marine Parade, Gorleston, Great Yarmouth, England, NR31 6EZ

Director27 September 2016Active
74, Marine Parade, Gorleston, Great Yarmouth, England, NR31 6EZ

Director14 November 2019Active
74, Marine Parade, Gorleston, Great Yarmouth, England, NR31 6EZ

Director17 July 1996Active
35, North Market Road, Great Yarmouth, United Kingdom, NR30 2EB

Director03 November 2009Active
74, Marine Parade, Gorleston, Great Yarmouth, England, NR31 6EZ

Director31 December 2022Active
43, Alderson Road, Great Yarmouth, England, NR30 1QJ

Director09 March 2017Active
Hobland House, Hobland, Great Yarmouth, United Kingdom, NR31 9AR

Director03 November 2009Active
The Rectory, Town Wall Road, Great Yarmouth, NR30 1DJ

Director09 November 2017Active
74, Marine Parade, Gorleston, Great Yarmouth, England, NR31 6EZ

Director20 January 2021Active
32, Millview, Ormesby St Margaret, Great Yarmouth, NR29 3ND

Secretary13 June 2002Active
74, Marine Parade, Gorleston, Great Yarmouth, England, NR31 6EZ

Secretary16 July 2018Active
Borough Secretary's Department, Town Hall, Great Yarmouth, England, NR30 2QF

Secretary17 July 1996Active
1 Elm Close, Acle, NR13 3EU

Director11 February 1999Active
Hill House 5 Addison Road, Gorleston, Great Yarmouth, NR31 0PA

Director10 July 1997Active
Hill House 5 Addison Road, Gorleston, Great Yarmouth, NR31 0PA

Director17 July 1996Active
63, Turner Road, Norwich, United Kingdom, NR2 4HB

Director03 November 2009Active
61 Lawn Avenue, Great Yarmouth, NR30 1QS

Director21 May 2003Active
Somerleyton Hall, The Hall, Somerleyton, Lowestoft, England, NR32 5QQ

Director10 January 2013Active
103 Lawn Avenue, Great Yarmouth, NR30 1QP

Director08 June 2000Active
Keswick Old Hall, Norwich, NR4 6TZ

Director17 July 1996Active
168 Lowestoft Road, Gorleston, Great Yarmouth, NR31 6JD

Director02 December 1998Active
74, Marine Parade, Gorleston, Great Yarmouth, England, NR31 6EZ

Director20 January 2021Active
New Bungalow, Paston Drive, Caister-On-Sea, Great Yarmouth, England, NR30 5QG

Director01 March 2011Active
5 Ludkin Square, Great Yarmouth, England, NR30 4LG

Director17 July 1996Active
16 Westerley Way, Caister On Sea, Great Yarmouth, NR30 5AJ

Director10 July 1997Active
Model Farm, Model Farm Road, Holkham, Wells-Next-The-Sea, England, NR23 1RP

Director09 January 2014Active
15 Park Road, Gorleston, Great Yarmouth, NR31 6EJ

Director17 July 1996Active
74, Marine Parade, Gorleston, Great Yarmouth, England, NR31 6EZ

Director01 January 2016Active

People with Significant Control

Dr Paul Pearce Davies
Notified on:17 July 2016
Status:Active
Date of birth:January 1943
Nationality:British
Country of residence:England
Address:74, Marine Parade, Great Yarmouth, England, NR31 6EZ
Nature of control:
  • Significant influence or control as trust

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

Company Filing History

DateCategoryDescription
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2023-06-14Accounts

Accounts with accounts type total exemption full.

Download
2023-01-09Officers

Appoint person director company with name date.

Download
2023-01-09Officers

Termination director company with name termination date.

Download
2022-09-05Accounts

Accounts with accounts type total exemption full.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2022-07-13Officers

Appoint person secretary company with name date.

Download
2022-07-13Officers

Termination secretary company with name termination date.

Download
2022-04-13Officers

Termination director company with name termination date.

Download
2022-04-13Officers

Termination director company with name termination date.

Download
2022-04-13Officers

Termination director company with name termination date.

Download
2022-04-13Officers

Termination director company with name termination date.

Download
2021-10-13Officers

Termination director company with name termination date.

Download
2021-10-13Officers

Termination director company with name termination date.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-05-21Accounts

Accounts with accounts type total exemption full.

Download
2021-04-29Officers

Termination director company with name termination date.

Download
2021-01-20Officers

Appoint person director company with name date.

Download
2021-01-20Officers

Appoint person director company with name date.

Download
2020-10-01Accounts

Accounts with accounts type total exemption full.

Download
2020-07-28Confirmation statement

Confirmation statement with no updates.

Download
2020-07-28Officers

Appoint person director company with name date.

Download
2020-07-28Officers

Termination director company with name termination date.

Download
2020-03-18Officers

Termination director company with name termination date.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.