UKBizDB.co.uk

ROMSEY AND DISTRICT BUILDINGS PRESERVATION TRUST LIMITED

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

This company is commonly known as Romsey And District Buildings Preservation Trust Limited. The company was founded 48 years ago and was given the registration number 01219145. The firm's registered office is in HAMPSHIRE. You can find them at 5 Market Place, Romsey, Hampshire, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:ROMSEY AND DISTRICT BUILDINGS PRESERVATION TRUST LIMITED
Company Number:01219145
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 1975
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:5 Market Place, Romsey, Hampshire, SO51 8XF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32, The Harrage, Romsey, England, SO51 8AE

Secretary26 October 2017Active
7 The Harrage, Romsey, SO51 8AE

Director-Active
10 St James Terrace, Winchester, SO22 4PP

Director19 November 2003Active
Manor Farm House, Flexford Road, North Baddesley, Southampton, SO52 9DF

Director28 November 2007Active
42, Botley Road, Romsey, England, SO51 5AP

Director01 November 2012Active
19 Meredun Close, Hursley, Winchester, SO21 2JA

Director16 November 2005Active
32, The Harrage, Romsey, England, SO51 8AE

Director17 November 2011Active
Warren Farm, Salisbury Road, Sherfield English, Romsey, England, SO51 6FQ

Director-Active
8, Nicholson Walk, Rownhams, Southampton, England, SO16 8LF

Director26 October 2017Active
The Granary, North Houghton, Stockbridge, England, SO20 6LF

Director22 October 2015Active
7 The Harrage, Romsey, SO51 8AE

Secretary-Active
63 Chilbolton Avenue, Winchester, SO22 5HJ

Director-Active
94 Greatbridge Road, Romsey, SO51 8FH

Director25 October 2000Active
11, Lansdowne Close, Romsey, England, SO51 8FQ

Director26 October 2017Active
The Old Vine, 54, Cherville Street, Romsey, England, SO51 8FD

Director10 September 2020Active
Linden House, Romsey, SO51 8YN

Director-Active
Woodlands Cottage, Lower Common Road, West Wellow Romsey, SO51 6BT

Director-Active
Carrick House, Meadow Court, Whiteparish, Salisbury, United Kingdom, SP5 2SE

Director19 November 2003Active
60 Middlebridge Street, Romsey, SO51 8HL

Director-Active
10 New Road, Romsey, SO51 7LN

Director-Active
2 Comley Court, Bell Street, Romsey, SO51 8AL

Director-Active
Burnt Mill House, Mill Lane, Romsey, SO51 8EQ

Director-Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-08Accounts

Accounts with accounts type total exemption full.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-02-09Officers

Termination director company with name termination date.

Download
2021-12-29Accounts

Accounts with accounts type micro entity.

Download
2021-07-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2020-12-14Accounts

Accounts with accounts type micro entity.

Download
2020-09-18Officers

Appoint person director company with name date.

Download
2020-03-13Confirmation statement

Confirmation statement with no updates.

Download
2019-11-12Accounts

Accounts with accounts type micro entity.

Download
2019-03-08Confirmation statement

Confirmation statement with no updates.

Download
2019-03-08Officers

Termination director company with name termination date.

Download
2019-03-08Officers

Termination director company with name termination date.

Download
2018-12-28Accounts

Accounts with accounts type micro entity.

Download
2018-03-03Confirmation statement

Confirmation statement with no updates.

Download
2017-12-29Officers

Termination secretary company with name termination date.

Download
2017-12-29Officers

Termination secretary company with name termination date.

Download
2017-12-29Officers

Appoint person secretary company with name date.

Download
2017-12-29Officers

Appoint person director company with name date.

Download
2017-12-29Officers

Appoint person director company with name date.

Download
2017-12-08Accounts

Accounts with accounts type total exemption full.

Download
2017-03-02Confirmation statement

Confirmation statement with updates.

Download
2017-02-14Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.