UKBizDB.co.uk

ST. PETER'S & ST. PAUL'S MARLBOROUGH TRUST LIMITED

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

This company is commonly known as St. Peter's & St. Paul's Marlborough Trust Limited. The company was founded 46 years ago and was given the registration number 01352725. The firm's registered office is in MARLBOROUGH. You can find them at 25 The Green, , Marlborough, Wiltshire. This company's SIC code is 85520 - Cultural education.

Company Information

Name:ST. PETER'S & ST. PAUL'S MARLBOROUGH TRUST LIMITED
Company Number:01352725
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 1978
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85520 - Cultural education

Office Address & Contact

Registered Address:25 The Green, Marlborough, Wiltshire, SN8 1AW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Peter's Church, High Street, Marlborough, England, SN8 1HQ

Secretary12 January 2022Active
St Peter's Church, High Street, Marlborough, England, SN8 1HQ

Director22 June 2021Active
St Peter's Church, High Street, Marlborough, England, SN8 1HQ

Director15 June 2020Active
St Peter's Church, High Street, Marlborough, England, SN8 1HQ

Director28 March 2012Active
St Peter's Church, High Street, Marlborough, England, SN8 1HQ

Director05 July 2022Active
St Peter's Church, High Street, Marlborough, England, SN8 1HQ

Director23 January 2023Active
St Peter's Church, High Street, Marlborough, England, SN8 1HQ

Director15 June 2020Active
1 Dando Drive, Marlborough, SN8 1TT

Director27 March 2007Active
Long Summers Cross Lane, Marlborough, SN8 1LA

Secretary-Active
Applegarth, Ogbourne St George, Marlborough, SN8 1SU

Secretary15 May 1992Active
Wyvern, Back Lane, Marlborough, SN8 1JJ

Secretary12 March 2002Active
52a, High Street, Marlborough, England, SN8 1HQ

Secretary21 March 2017Active
Rosemary Cottage, West Overton, Marlborough, SN8 4ER

Secretary19 April 2005Active
The Octave Cardigan Road, Marlborough, SN8 1LB

Secretary03 October 1996Active
Westalls Meadow Hyde Lane, Marlborough, SN8 1JN

Director-Active
14 Vicarage Close, Marlborough, SN8 1AY

Director-Active
Long Summers Cross Lane, Marlborough, SN8 1LA

Director-Active
16 George Lane, Marlborough, SN8 4BX

Director25 March 2003Active
Applegarth, Ogbourne St George, Marlborough, SN8 1SU

Director01 June 1998Active
Strathlene, Back Lane, Marlborough, SN8 1JJ

Director15 June 1993Active
25, The Green, Marlborough, SN8 1AW

Director15 March 2016Active
25 The Green, Marlborough, SN8 1AW

Director27 March 2007Active
25 The Green, Marlborough, SN8 1AW

Director26 October 1999Active
Flat 23 10 The Green, Marlborough, SN8 1AL

Director09 June 1992Active
Harling House, 9 The Green, Marlborough, SN8 1AL

Director12 March 2002Active
25, The Green, Marlborough, United Kingdom, SN8 1AW

Director28 March 2012Active
March House Cardigan Road, Marlborough, SN8 1LB

Director-Active
Wyvern, Back Lane, Marlborough, SN8 1JJ

Director12 March 2002Active
Lower Lloran, Old Lion Court High Street, Marlborough, SN8 1HQ

Director27 March 2007Active
6 The Cloisters, Windsor Castle, Windsor, SL4 1NJ

Director-Active
Cartref, George Lane, Marlborough, SN8 4BY

Director-Active
The Glebe House, Mildenhall, Marlborough, SN8 2LR

Director09 June 1992Active
Hyde Leaze, Hyde Lane, Marlborough, SN8 1JP

Director15 June 1993Active
25, The Green, Marlborough, SN8 1AW

Director05 July 2022Active
Grasmere Back Lane, Marlborough, SN8 1JJ

Director-Active

People with Significant Control

Mrs Nicola Jane Evans
Notified on:04 April 2023
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:England
Address:Manton Thatch, Bridge Street, Marlborough, England, SN8 4HR
Nature of control:
  • Significant influence or control as trust
Mrs Annmarie Joan Newbigin
Notified on:21 March 2023
Status:Active
Date of birth:February 1952
Nationality:British
Country of residence:England
Address:St Peter's Church, High Street, Marlborough, England, SN8 1HQ
Nature of control:
  • Significant influence or control as trust
Mr John Parry Yates
Notified on:21 March 2023
Status:Active
Date of birth:July 1950
Nationality:British
Country of residence:England
Address:St Peter's Church, High Street, Marlborough, England, SN8 1HQ
Nature of control:
  • Significant influence or control as trust
Mr David Robin Du Croz
Notified on:21 March 2017
Status:Active
Date of birth:May 1947
Nationality:British
Address:25, The Green, Marlborough, SN8 1AW
Nature of control:
  • Significant influence or control as trust

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

Company Filing History

DateCategoryDescription
2023-09-07Accounts

Accounts with accounts type total exemption full.

Download
2023-07-14Officers

Termination director company with name termination date.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2023-04-25Persons with significant control

Notification of a person with significant control.

Download
2023-04-25Persons with significant control

Notification of a person with significant control.

Download
2023-04-24Address

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

Download
2023-04-24Officers

Termination director company with name termination date.

Download
2023-04-04Persons with significant control

Notification of a person with significant control.

Download
2023-04-04Persons with significant control

Cessation of a person with significant control.

Download
2023-04-04Officers

Termination director company with name termination date.

Download
2023-04-04Officers

Termination director company with name termination date.

Download
2023-04-04Officers

Termination director company with name termination date.

Download
2023-03-16Officers

Appoint person director company with name date.

Download
2023-03-15Officers

Appoint person director company with name date.

Download
2023-03-13Officers

Appoint person director company with name date.

Download
2023-03-08Officers

Appoint person director company with name date.

Download
2023-03-08Officers

Termination director company with name termination date.

Download
2022-06-23Accounts

Accounts with accounts type total exemption full.

Download
2022-06-17Officers

Appoint person secretary company with name date.

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2022-06-16Officers

Termination director company with name termination date.

Download
2022-06-16Officers

Termination director company with name termination date.

Download
2022-06-16Officers

Termination director company with name termination date.

Download
2022-06-16Officers

Termination secretary company with name termination date.

Download
2021-10-25Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.