UKBizDB.co.uk

OLD ETONIAN TRUST(THE)

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

This company is commonly known as Old Etonian Trust(the). The company was founded 84 years ago and was given the registration number 00359518. The firm's registered office is in BUNTINGFORD. You can find them at The Old Vicarage, Great Hormead, Buntingford, Hertfordshire. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:OLD ETONIAN TRUST(THE)
Company Number:00359518
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 February 1940
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:The Old Vicarage, Great Hormead, Buntingford, Hertfordshire, England, SG9 0NT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Vicarage, Great Hormead, Buntingford, SG9 0NT

Secretary11 September 2003Active
The Old Vicarage, Great Hormead, Buntingford, England, SG9 0NT

Director15 August 2018Active
The Old Vicarage, Great Hormead, Buntingford, England, SG9 0NT

Director12 September 2000Active
The Old Vicarage, Great Hormead, Buntingford, England, SG9 0NT

Director01 April 1995Active
The Old Vicarage, Great Hormead, Buntingford, England, SG9 0NT

Director05 September 2013Active
The Old Vicarage, Great Hormead, Buntingford, England, SG9 0NT

Director15 July 2021Active
The Old Vicarage, Great Hormead, Buntingford, SG9 0NT

Director15 September 2005Active
The Old Vicarage, Great Hormead, Buntingford, England, SG9 0NT

Director15 August 2018Active
The Old Vicarage, Great Hormead, Buntingford, England, SG9 0NT

Director12 May 2011Active
The Old Vicarage, Great Hormead, Buntingford, England, SG9 0NT

Director13 September 2001Active
440 Strand, London, WC2R 0QS

Secretary-Active
Bromley Hall, Standon, Ware, SG11 1NY

Secretary20 November 1992Active
The Gables, Brancaster, PE31 8AU

Director-Active
The Vice Provosts House, Eton College Eton, Windsor, SL4 6DB

Director-Active
213 South Lambeth Road, London, SW8 1XR

Director-Active
The Vice Provosts House, Eton College, Windsor, SL4 6DB

Director14 September 1999Active
The Old Vicarage, Bodsham, Ashford, TN25 5JQ

Director-Active
440 Strand, London, WC2R 0QS

Director14 September 1995Active
The Old Vicarage, Great Hormead, Buntingford, England, SG9 0NT

Director14 September 2006Active
Whittlesford Grove, 27 North Road, Whittlesford, CB2 4NZ

Director-Active
186 Ebury Street, London, SW1W 8UP

Director-Active
Tangier House, Wootton St Lawrence, Basingstoke, RG23 8PH

Director-Active
Blindwell House, North Leigh, OX29 6PN

Director12 September 2000Active
Magpie House, Peppard Common, Henley On Thames, RG9 5JG

Director-Active
68 Strand On The Green, Chiswick, London, W4 3PF

Director-Active
Albert Lodge, 5 Albert Road, Dorchester, DT1 1SE

Director01 May 1995Active
Selehurst Brighton Road, Lower Beeding, Horsham, RH13 6PR

Director14 September 1999Active
The Union Jack Club, Sandell Street, London, SE1 8UJ

Director01 April 1995Active
Bromley Hall, Standon, Ware, SG11 1NY

Director-Active
32 Davies Street, London, W1K 4ND

Director13 September 2001Active
440 Strand, London, WC2R 0QS

Director11 September 1996Active

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
2023-10-13Confirmation statement

Confirmation statement with no updates.

Download
2023-09-05Accounts

Accounts with accounts type small.

Download
2022-10-02Confirmation statement

Confirmation statement with no updates.

Download
2022-08-19Accounts

Accounts with accounts type small.

Download
2021-10-02Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type small.

Download
2021-07-29Officers

Appoint person director company with name date.

Download
2021-07-29Officers

Termination director company with name termination date.

Download
2021-07-28Officers

Change person director company with change date.

Download
2020-11-22Address

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

Download
2020-10-04Confirmation statement

Confirmation statement with no updates.

Download
2020-09-03Officers

Change person director company with change date.

Download
2020-09-03Officers

Change person director company with change date.

Download
2020-09-03Officers

Change person director company with change date.

Download
2020-09-03Officers

Change person director company with change date.

Download
2020-09-03Officers

Change person director company with change date.

Download
2020-08-24Accounts

Accounts with accounts type small.

Download
2020-08-23Officers

Change person director company with change date.

Download
2020-07-11Officers

Termination director company with name termination date.

Download
2019-10-07Confirmation statement

Confirmation statement with no updates.

Download
2019-08-09Accounts

Accounts with accounts type small.

Download
2018-10-02Confirmation statement

Confirmation statement with no updates.

Download
2018-09-24Accounts

Accounts with accounts type small.

Download
2018-08-21Resolution

Resolution.

Download
2018-08-20Officers

Termination director company.

Download

Copyright © 2024. All rights reserved.