This company is commonly known as Grimsthorpe & Drummond Castle Trust Limited. The company was founded 46 years ago and was given the registration number 01356661. The firm's registered office is in BOURNE. You can find them at Grimsthorpe Estate Office, Grimsthorpe, Bourne, Lincolnshire. This company's SIC code is 02100 - Silviculture and other forestry activities.
Name | : | GRIMSTHORPE & DRUMMOND CASTLE TRUST LIMITED |
---|---|---|
Company Number | : | 01356661 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 March 1978 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Grimsthorpe Estate Office, Grimsthorpe, Bourne, Lincolnshire, PE10 0LY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Walnut House, 139 Kennington Road, London, England, SE11 6SF | Director | 09 July 2021 | Active |
20 Warriston Crescent, Edinburgh, EH3 5LB | Director | 14 December 2005 | Active |
Macfarlanes Llp, 20 Cursitor Street, London, England, EC4A 1LT | Director | 09 July 2021 | Active |
Grimsthorpe Estate Office, Grimsthorpe, Bourne, PE10 0LY | Director | 14 March 2012 | Active |
Grimsthorpe Estate Office, Grimsthorpe, Bourne, PE10 0LY | Director | 14 December 2010 | Active |
Grimsthorpe Estate Office, Grimsthorpe, Bourne, PE10 0LY | Director | 14 March 2012 | Active |
Grimsthorpe Estate Office, Grimsthorpe, Bourne, PE10 0LY | Director | 05 December 2023 | Active |
Ardchattan Priory, Connel, Oban, Scotland, PA37 1RQ | Director | 11 March 2021 | Active |
Grimsthorpe Castle, Bourne, PE10 0LZ | Director | - | Active |
The Old Rectory, Ham, Marlborough, SN8 3QR | Secretary | 22 March 2006 | Active |
7 Lee Road, Lincoln, LN2 4BJ | Secretary | 14 December 2006 | Active |
Grimsthorpe Estate Office, Grimsthorpe, Bourne, PE10 0LY | Secretary | 15 March 2016 | Active |
Burton Hill House, Burton By Lincoln, Lincoln, LN1 2RD | Secretary | - | Active |
Wingrove House, Chipping Campden, Gloucester, GL65 6DL | Director | - | Active |
The Old Rectory, Ham, Marlborough, SN8 3QR | Director | 14 December 2005 | Active |
43 Sutherland Place, London, W2 5BY | Director | - | Active |
Biggar Park, Biggar, ML12 6JS | Director | 14 December 2005 | Active |
Biggar Park, Biggar, ML12 6JS | Director | 25 November 1999 | Active |
20 Warriston Crescent, Edinburgh, EH3 5LB | Director | 29 July 1993 | Active |
7 Lee Road, Lincoln, LN2 4BJ | Director | 14 December 2006 | Active |
Scrivelsby Court, Scrivelsby, Horncastle, England, LN9 6JA | Director | 16 December 2015 | Active |
Larachan, 54 Lonemore, Gairloch, IV21 2DB | Director | - | Active |
67 Great King Street, Edinburgh, EH3 6RP | Director | - | Active |
24 Canterbury Drive, Washingborough, Lincoln, LN4 1SJ | Director | 25 November 1999 | Active |
14 Knatchbull Road, Camberwell, London, SE5 9QS | Director | 30 July 1992 | Active |
17 Lady Frances Drive, Market Rasen, LN8 3JJ | Director | 30 July 1992 | Active |
West Memus, Forfar, DD8 3TY | Director | 11 December 2007 | Active |
Burton Hill House, Burton By Lincoln, Lincoln, LN1 2RD | Director | - | Active |
Parsonage Farm, East Harbourne, Didcot, OX11 9LN | Director | 26 November 1998 | Active |
Scottish National Portrait Gallery 1 Queen Street, Edinburgh, EH2 1JD | Director | - | Active |
6 Granton Road, Edinburgh, EH5 3QH | Director | 27 June 2003 | Active |
35 Courthope Road, London, NW3 2LE | Director | - | Active |
Brookvale, Ford, Pathhead, EH37 5RE | Director | 28 June 2002 | Active |
National Museums Of Scotland, Chambers Street, Edinburgh, EH1 1JA | Director | - | Active |
Mount Stuart, Rothesay, PA20 9LR | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Officers | Appoint person director company with name date. | Download |
2024-01-12 | Accounts | Accounts with accounts type group. | Download |
2023-10-05 | Officers | Termination director company with name termination date. | Download |
2023-10-05 | Officers | Termination secretary company with name termination date. | Download |
2023-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-30 | Accounts | Accounts with accounts type full. | Download |
2022-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-15 | Accounts | Accounts with accounts type full. | Download |
2021-10-01 | Officers | Appoint person director company with name date. | Download |
2021-09-21 | Officers | Change person director company with change date. | Download |
2021-09-21 | Officers | Appoint person director company with name date. | Download |
2021-09-21 | Officers | Appoint person director company with name date. | Download |
2021-09-21 | Officers | Change person director company with change date. | Download |
2021-09-21 | Officers | Change person director company with change date. | Download |
2021-09-21 | Officers | Termination director company with name termination date. | Download |
2021-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-19 | Officers | Termination director company with name termination date. | Download |
2020-12-21 | Accounts | Accounts with accounts type full. | Download |
2020-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-17 | Accounts | Accounts with accounts type full. | Download |
2019-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-23 | Accounts | Accounts with accounts type full. | Download |
2018-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-19 | Accounts | Accounts with accounts type full. | Download |
2017-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.