UKBizDB.co.uk

SPITALFIELDS HISTORIC BUILDINGS TRUST(THE)

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

This company is commonly known as Spitalfields Historic Buildings Trust(the). The company was founded 47 years ago and was given the registration number 01312292. The firm's registered office is in . You can find them at 18 Folgate St, London, , . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:SPITALFIELDS HISTORIC BUILDINGS TRUST(THE)
Company Number:01312292
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 May 1977
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:18 Folgate St, London, E1 6BX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18 Folgate St, London, E1 6BX

Secretary06 November 2023Active
Flat 2 The Counting House, 9a Accommodation Road, London, England, NW11 8ED

Director21 May 2019Active
18 Folgate St, London, E1 6BX

Director-Active
18 Folgate St, London, E1 6BX

Director06 November 2023Active
49, Great Ormond Street, London, England, WC1N 3HZ

Director03 October 2019Active
3, Fournier Street, London, England, E1 6QE

Director12 March 2014Active
18 Folgate St, London, E1 6BX

Director15 February 2007Active
18 Folgate St, London, E1 6BX

Director05 December 2023Active
18 Folgate St, London, E1 6BX

Director18 November 1997Active
21, Varden Street, London, England, E1 2AW

Director12 March 2014Active
18 Folgate St, London, E1 6BX

Director06 November 2023Active
4 Trinity Green, Mile End Road, London, England, E1 4TS

Director21 May 2019Active
18 Folgate St, London, E1 6BX

Director01 October 2019Active
18 Folgate St, London, E1 6BX

Director15 February 2007Active
18 Folgate St, London, E1 6BX

Director07 November 1995Active
23 Brompton Square, London, SW3 2AD

Secretary-Active
18 Folgate St, London, E1 6BX

Director21 June 2005Active
213 South Lambeth Road, London, SW8 1XR

Director-Active
Flat 3, Voss Street, London, England, E2 6HP

Director07 March 2017Active
Stanny House Farm Iken, Woodbridge, IP12 2EY

Director10 November 1993Active
4 Swan Walk, London, SW3 4JJ

Director-Active
11 Colville Road, 11 Colville Road, London, United Kingdom, W11 2BT

Director07 March 2017Active
35 Colville Road, London, W11 2BT

Director-Active
Malplaquet House, 137-9 Mile End Road, London, E1 4AQ

Director01 December 2001Active
27 St Peters Square, London, W6 9NW

Director-Active
7 Heneage Street, London, E1 5LJ

Director20 January 1991Active
5 Ashchurch Park Villas, London, SW12 9SP

Director-Active
18 Folgate St, London, E1 6BX

Director-Active
37 Cornwall Gardens, London, SW7 4AA

Director-Active
18 Folgate St, London, E1 6BX

Director01 December 2001Active
3 Park Square West, London, NW1 4LJ

Director-Active
18 Folgate St, London, E1 6BX

Director02 October 2001Active
9 The Finches, Sandy, SG19 2UL

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
2024-03-30Accounts

Accounts with accounts type total exemption full.

Download
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2024-01-08Officers

Change person director company with change date.

Download
2023-12-18Officers

Appoint person director company with name date.

Download
2023-11-23Officers

Appoint person director company with name date.

Download
2023-11-14Officers

Appoint person secretary company with name date.

Download
2023-11-14Officers

Appoint person director company with name date.

Download
2023-11-08Officers

Termination director company with name termination date.

Download
2023-11-08Officers

Termination director company with name termination date.

Download
2023-11-08Officers

Termination secretary company with name termination date.

Download
2023-10-02Mortgage

Mortgage satisfy charge full.

Download
2023-06-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-23Mortgage

Mortgage satisfy charge full.

Download
2023-04-23Mortgage

Mortgage satisfy charge part.

Download
2023-04-23Mortgage

Mortgage satisfy charge full.

Download
2023-04-23Mortgage

Mortgage satisfy charge full.

Download
2023-04-23Mortgage

Mortgage satisfy charge full.

Download
2023-04-23Mortgage

Mortgage satisfy charge full.

Download
2023-04-18Mortgage

Mortgage satisfy charge full.

Download
2023-03-14Accounts

Accounts with accounts type total exemption full.

Download
2023-02-02Confirmation statement

Confirmation statement with no updates.

Download
2023-02-02Officers

Termination director company with name termination date.

Download
2022-04-02Resolution

Resolution.

Download
2022-03-24Change of constitution

Statement of companys objects.

Download
2022-03-24Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.