UKBizDB.co.uk

HOXTON TRUST(THE)

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

This company is commonly known as Hoxton Trust(the). The company was founded 41 years ago and was given the registration number 01659324. The firm's registered office is in . You can find them at 156 Hoxton St, London, , . This company's SIC code is 81300 - Landscape service activities.

Company Information

Name:HOXTON TRUST(THE)
Company Number:01659324
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 August 1982
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 81300 - Landscape service activities
  • 85320 - Technical and vocational secondary education
  • 85600 - Educational support services

Office Address & Contact

Registered Address:156 Hoxton St, London, N1 6SH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
156 Hoxton St, London, N1 6SH

Secretary13 August 2018Active
156 Hoxton St, London, N1 6SH

Director12 January 2022Active
156 Hoxton St, London, N1 6SH

Director16 May 2019Active
156 Hoxton St, London, N1 6SH

Director27 January 2020Active
156 Hoxton St, London, N1 6SH

Director14 June 2019Active
156 Hoxton St, London, N1 6SH

Director18 September 2013Active
156 Hoxton St, London, N1 6SH

Secretary19 September 2013Active
156 Hoxton St, London, N1 6SH

Secretary01 April 2016Active
109 Winston Road, Stoke Newington, London, N16 9LN

Secretary-Active
69 Buttesland Street, London, N1 6BY

Secretary29 April 1991Active
3 Daniell House, Cranston Estate Mintern Street, London, N1 5EH

Secretary26 July 1996Active
50 Rowley Gardens, London, N4 1HJ

Secretary01 August 1994Active
156 Hoxton St, London, N1 6SH

Director20 June 2019Active
42 Lockwell Road, Dagenham, RM10 7RE

Director30 April 2001Active
19 Linale House, Murray Grove, London, N1 7QH

Director22 August 2005Active
156 Hoxton Street, Hoxton Street, London, England, N1 6SH

Director21 August 2014Active
156 Hoxton St, London, N1 6SH

Director27 January 2020Active
196 Hoxton Street, London, N1 5LH

Director24 January 1991Active
St Anne's Vicarage, 37 Hemsworth Street, London, N1 5LD

Director19 December 1994Active
156 Hoxton St, London, N1 6SH

Director02 April 2014Active
St Anne's Vicarage, 37 Hemsworth Street, London, N1 5LF

Director25 April 2005Active
24 Hemsworth Court, Hemsworth Streette, London, N1 5LA

Director27 November 2000Active
156, Hoxton Street, London, England, N1 6SH

Director12 July 2017Active
16 Royal Oak Court, Pitfield Street, London, England, N1 6EL

Director06 August 2018Active
4 Girling House, Colville Estate Hyde Road, London, N1 5NN

Director07 January 1990Active
42 Royal Oak Court, Pitfield Street, London, N1 6EN

Director07 March 1995Active
16 Malcolm House, Hackney, London, N1 6PN

Director27 November 2000Active
31 Godwin Court, London, NW1 1NN

Director24 January 1991Active
120 Willifield Way, London, NW11 6YG

Director25 November 2002Active
156 Hoxton St, London, N1 6SH

Director02 April 2014Active
48 Temple Avenue, Whetstone, London, N20 9EH

Director24 January 1991Active
Guildhall, ., London, England, EC2P 2EJ

Director23 May 2013Active
41 Wellington Row, Bethnal Green, London, E2 7BB

Director22 August 1982Active
11 Woodland Way, Petts Wood, BR5 1NB

Director16 April 1996Active
168 Crondall Court, Crondall Street, London, N1 6JN

Director19 August 2002Active

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-23Confirmation statement

Confirmation statement with no updates.

Download
2024-04-23Officers

Appoint person director company with name date.

Download
2024-04-23Officers

Appoint person director company with name date.

Download
2024-04-23Officers

Appoint person director company with name date.

Download
2024-01-09Accounts

Accounts with accounts type total exemption full.

Download
2023-12-20Officers

Second filing of director appointment with name.

Download
2023-12-14Officers

Termination director company with name termination date.

Download
2023-06-08Officers

Termination director company with name termination date.

Download
2023-06-08Officers

Termination director company with name termination date.

Download
2023-06-08Officers

Termination director company with name termination date.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2023-01-07Accounts

Accounts with accounts type total exemption full.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-01-25Officers

Appoint person director company with name date.

Download
2021-12-15Accounts

Accounts with accounts type total exemption full.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Officers

Termination director company with name termination date.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download
2020-03-31Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Officers

Appoint person director company with name date.

Download
2020-01-30Officers

Appoint person director company with name date.

Download
2020-01-30Officers

Termination director company with name termination date.

Download
2019-12-27Accounts

Accounts with accounts type total exemption full.

Download
2019-06-28Officers

Appoint person director company with name date.

Download
2019-06-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.