This company is commonly known as Potterspury Lodge Trust Ltd. The company was founded 20 years ago and was given the registration number 04963485. The firm's registered office is in EAST GRINSTEAD. You can find them at Wilmington House, High Street, East Grinstead, West Sussex. This company's SIC code is 85590 - Other education n.e.c..
Name | : | POTTERSPURY LODGE TRUST LTD |
---|---|---|
Company Number | : | 04963485 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 November 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Wilmington House, High Street, East Grinstead, West Sussex, RH19 3AU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Potterspury Lodge, Towcester, NN12 7LL | Secretary | 13 November 2003 | Active |
45, Fulmar Drive, East Grinstead, England, RH19 3NN | Director | 13 November 2003 | Active |
Wilmington House, High Street, East Grinstead, RH19 3AU | Director | 10 March 2016 | Active |
Wilmington House, High Street, East Grinstead, RH19 3AU | Director | 05 May 2011 | Active |
Wilmington House, High Street, East Grinstead, RH19 3AU | Director | 22 April 2022 | Active |
148, Watling Street East, Towcester, United Kingdom, NN12 6DB | Director | 12 December 2013 | Active |
Wilmington House, High Street, East Grinstead, RH19 3AU | Director | 13 October 2015 | Active |
Steadwell House, Church End, Leckhampstead, Buckingham, United Kingdom, MK18 5NU | Director | 01 September 2004 | Active |
16, West Brook, Blisworth, United Kingdom, NN7 3EN | Director | 12 December 2013 | Active |
Higher Wiscombe, Southleigh, Colyton, EX24 6JF | Director | 25 March 2004 | Active |
26, Church Hill, Two Mile Ash, Milton Keynes, MK8 8EQ | Director | 25 February 2009 | Active |
Apt 3 Millstream, The Links, Portmarnock, Ireland, | Director | 25 March 2004 | Active |
Copy Nook Church Lane, Thornton Le Dale, Pickering, YO18 7QL | Director | 17 May 2005 | Active |
Potterspury Lodge School, Towcester, NN12 7LL | Director | 25 March 2004 | Active |
18, York Close, Towcester, Uk, NN12 6JE | Director | 14 February 2013 | Active |
36 Hammerwood Road, Ashurst Wood, East Grinstead, RH19 3TG | Director | 13 November 2003 | Active |
Potterspury Lodge School, Towcester, NN12 7LL | Director | 25 March 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-14 | Officers | Termination director company with name termination date. | Download |
2022-11-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-26 | Officers | Appoint person director company with name date. | Download |
2021-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-27 | Resolution | Resolution. | Download |
2016-03-11 | Officers | Appoint person director company with name date. | Download |
2016-03-11 | Officers | Termination director company with name termination date. | Download |
2016-03-11 | Officers | Termination director company with name termination date. | Download |
2015-12-16 | Officers | Appoint person director company with name date. | Download |
2015-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-11-13 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.