UKBizDB.co.uk

HMS PRESIDENT PRESERVATION TRUST

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

This company is commonly known as Hms President Preservation Trust. The company was founded 18 years ago and was given the registration number 05702599. The firm's registered office is in LONDON. You can find them at Argyll House All Saints Passage, Wandsworth High Street, London, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:HMS PRESIDENT PRESERVATION TRUST
Company Number:05702599
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:08 February 2006
End of financial year:28 February 2018
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:Argyll House All Saints Passage, Wandsworth High Street, London, England, SW18 1EP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Blue Barn Farm, Blue Barn Lane, Weybridge, England, KT13 0NH

Director30 September 2011Active
No 1, Filament Walk, Suite 216, London, England, SW18 4GQ

Director01 January 2016Active
Little Heath, Rose Hill, Isfield, TN22 5UH

Secretary08 February 2006Active
Crink House, Barcombe Mills Road, Barcombe, Lewes, United Kingdom, BN8 5BJ

Secretary27 March 2009Active
Flat 5 55 Tooting Bec Gardens, Streatham, London, SW16 1RF

Secretary03 January 2007Active
Pickwell Manor, Georgeham, EX33 1LA

Director08 September 2008Active
Little Heath, Rose Hill, Isfield, TN22 5UH

Director08 February 2006Active
42 St Thomas Road, Launceston, PL15 8BX

Director14 October 2008Active
Flat 7, 60 Queens Road, London, SE15 2QW

Director02 January 2007Active
85, North Street, London, SW4 0HJ

Director01 March 2010Active
Blue Barn Farm, Blue Barn Lane, Weybridge, England, KT13 0NH

Director01 February 2010Active
27 Henley Drive, London, SE1 3AP

Director14 September 2007Active
Crink House, Barcombe Mills Road, Barcombe, Lewes, United Kingdom, BN8 5BJ

Director29 January 2008Active
No 1, Filament Walk, Suite 216, London, England, SW18 4GQ

Director10 November 2016Active
Flat 5 55 Tooting Bec Gardens, Streatham, London, SW16 1RF

Director02 January 2007Active
22, Greenfield Crescent, Brighton, England, BN1 8HS

Director25 September 2012Active
8 Oak Road, Cobham, KT11 3AZ

Director09 July 2007Active
Ivy Lodge, 18 Chesterfield Road, Epsom, KT19 9QP

Director02 January 2007Active
9, High Street, Axbridge, England, BS26 2AF

Director30 September 2011Active
9, High Street, Axbridge, England, BS26 2AF

Director30 September 2011Active
No 1, Filament Walk, Suite 216, London, England, SW18 4GQ

Director23 August 2016Active
Blue Barn Farm, Blue Barn Lane, Weybridge, England, KT13 0NH

Director05 October 2012Active
Blue Barn Farm, St Georges Hill, Weybridge, KT13 0NH

Director08 February 2006Active

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
2023-05-02Gazette

Gazette dissolved voluntary.

Download
2022-05-10Gazette

Gazette notice voluntary.

Download
2022-05-05Dissolution

Dissolution voluntary strike off suspended.

Download
2022-05-03Dissolution

Dissolution application strike off company.

Download
2022-04-29Officers

Termination director company with name termination date.

Download
2022-04-29Officers

Termination director company with name termination date.

Download
2022-04-29Officers

Termination director company with name termination date.

Download
2022-04-29Officers

Termination director company with name termination date.

Download
2021-11-30Address

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

Download
2020-03-14Dissolution

Dissolved compulsory strike off suspended.

Download
2020-02-04Gazette

Gazette notice compulsory.

Download
2019-06-21Officers

Termination director company with name termination date.

Download
2019-03-16Gazette

Gazette filings brought up to date.

Download
2019-03-14Confirmation statement

Confirmation statement with no updates.

Download
2019-03-14Accounts

Accounts with accounts type micro entity.

Download
2019-03-09Dissolution

Dissolved compulsory strike off suspended.

Download
2019-02-05Gazette

Gazette notice compulsory.

Download
2018-02-23Confirmation statement

Confirmation statement with no updates.

Download
2017-11-29Accounts

Accounts with accounts type micro entity.

Download
2017-07-19Officers

Change person director company with change date.

Download
2017-04-10Confirmation statement

Confirmation statement with updates.

Download
2016-11-17Officers

Appoint person director company with name date.

Download
2016-11-17Officers

Appoint person director company with name date.

Download
2016-07-12Accounts

Accounts with accounts type full.

Download
2016-04-20Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.