Warning: file_put_contents(c/a0f949ccefc740013458db9b64fba572.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Our Wilton Trust, SP2 0FX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

OUR WILTON TRUST

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

This company is commonly known as Our Wilton Trust. The company was founded 9 years ago and was given the registration number 09242372. The firm's registered office is in WILTON. You can find them at Erskine House, Buckeridge Road, Wilton, Wiltshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:OUR WILTON TRUST
Company Number:09242372
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Erskine House, Buckeridge Road, Wilton, Wiltshire, England, SP2 0FX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Erskine House, Buckeridge Road, Wilton, England, SP2 0FX

Director23 February 2017Active
Erskine House, Buckeridge Road, Wilton, England, SP2 0FX

Director04 September 2015Active
Moor Cottage, Stainburn, Otley, England, LS21 2LR

Director13 July 2022Active
Erskine House, Buckeridge Road, Wilton, England, SP2 0FX

Director13 July 2022Active
Bonallack & Bishop Rougemont House, Rougemont Close, Salisbury, England, SP1 1LY

Director07 October 2014Active
Minerva House, 5 Montague Close, London, SE1 9BB

Director07 October 2014Active
Bonallack & Bishop, Rougemont House, Rougemont Close, Salisbury, SP1 1LY

Director26 April 2016Active
Minerva House, 5 Montague Close, London, United Kingdom, SE1 9BB

Director30 September 2014Active
Bonallack & Bishop Rougemont House, Rougemont Close, Salisbury, England, SP1 1LY

Director07 October 2014Active
Paddock Gate, Upton Scudamore, Warminster, England, BA12 0AQ

Director16 September 2018Active
Bonallack & Bishop, Rougemont House, Rougemont Close, Salisbury, SP1 1LY

Director25 February 2016Active
Bonallack & Bishop, Rougemont House, Rougemont Close, Salisbury, SP1 1LY

Director11 October 2016Active
Bonallack & Bishop, Rougemont House, Rougemont Close, Salisbury, SP1 1LY

Director04 September 2015Active
Erskine House, Buckeridge Road, Wilton, England, SP2 0FX

Director12 October 2017Active
Bonallack & Bishop, Rougemont House, Rougemont Close, Salisbury, SP1 1LY

Director09 September 2016Active
Bonallack & Bishop, Rougemont House, Rougemont Close, Salisbury, SP1 1LY

Director04 September 2015Active

People with Significant Control

Our Wilton Cic
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Bonallack & Bishop, Rougemont House, Salisbury, United Kingdom, SP1 1LY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Accounts

Accounts with accounts type full.

Download
2024-03-04Change of name

Certificate change of name company.

Download
2024-03-04Change of name

Change of name exemption.

Download
2024-03-04Change of name

Change of name notice.

Download
2023-09-22Confirmation statement

Confirmation statement with updates.

Download
2023-03-17Accounts

Accounts with accounts type full.

Download
2023-01-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-08-11Officers

Appoint person director company with name date.

Download
2022-07-22Officers

Appoint person director company with name date.

Download
2022-01-19Accounts

Accounts with accounts type full.

Download
2021-12-01Officers

Termination director company with name termination date.

Download
2021-09-22Confirmation statement

Confirmation statement with no updates.

Download
2021-05-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-17Accounts

Accounts with accounts type full.

Download
2020-10-02Confirmation statement

Confirmation statement with no updates.

Download
2020-01-20Address

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

Download
2020-01-03Accounts

Accounts with accounts type full.

Download
2019-12-17Address

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

Download
2019-09-18Confirmation statement

Confirmation statement with no updates.

Download
2019-08-19Officers

Termination director company with name termination date.

Download
2019-02-20Accounts

Accounts with accounts type full.

Download
2018-10-10Officers

Change person director company with change date.

Download
2018-09-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.