UKBizDB.co.uk

TAVISTOCK HERITAGE TRUST

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

This company is commonly known as Tavistock Heritage Trust. The company was founded 7 years ago and was given the registration number 10607931. The firm's registered office is in TAVISTOCK. You can find them at Tavistock Visitor Information Centre Court Gate, Bedford Square, Tavistock, . This company's SIC code is 85520 - Cultural education.

Company Information

Name:TAVISTOCK HERITAGE TRUST
Company Number:10607931
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 February 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85520 - Cultural education
  • 91030 - Operation of historical sites and buildings and similar visitor attractions

Office Address & Contact

Registered Address:Tavistock Visitor Information Centre Court Gate, Bedford Square, Tavistock, United Kingdom, PL19 0AE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Guildhall, Guildhall Square, Abbey Place, Tavistock, England, PL19 0FW

Secretary06 December 2022Active
The Guildhall, Guildhall Square, Abbey Place, Tavistock, England, PL19 0FW

Director01 September 2022Active
The Guildhall, Guildhall Square, Abbey Place, Tavistock, England, PL19 0FW

Director28 September 2021Active
The Guildhall, Guildhall Square, Abbey Place, Tavistock, England, PL19 0FW

Director29 August 2018Active
The Guildhall, Guildhall Square, Abbey Place, Tavistock, England, PL19 0FW

Director07 November 2018Active
The Guildhall, Guildhall Square, Abbey Place, Tavistock, England, PL19 0FW

Director26 September 2017Active
The Guildhall, Guildhall Square, Abbey Place, Tavistock, England, PL19 0FW

Director26 September 2017Active
The Guildhall, Guildhall Square, Abbey Place, Tavistock, England, PL19 0FW

Director08 February 2017Active
The Guildhall, Guildhall Square, Abbey Place, Tavistock, England, PL19 0FW

Director26 September 2017Active
The Guildhall, Guildhall Square, Abbey Place, Tavistock, England, PL19 0FW

Secretary26 September 2017Active
5 Saunders Walk, Southway, Plymouth, England, PL6 6NZ

Director26 September 2017Active
The Guildhall, Guildhall Square, Abbey Place, Tavistock, England, PL19 0FW

Director26 September 2017Active
Hunters Ride, Brentor, Tavistock, England, PL19 0NF

Director27 June 2018Active
44, West Street, Tavistock, United Kingdom, PL19 8JZ

Director26 September 2017Active
The Guildhall, Guildhall Square, Abbey Place, Tavistock, England, PL19 0FW

Director08 February 2017Active
59, Monksmead, Tavistock, England, PL19 8ER

Director29 August 2018Active
Redlands, Mount Tavy Road, Tavistock, United Kingdom, PL19 9JL

Director26 September 2017Active
Tavistock Visitor Information Centre, Court Gate, Bedford Square, Tavistock, United Kingdom, PL19 0AE

Director29 August 2018Active
The Guildhall, Guildhall Square, Abbey Place, Tavistock, England, PL19 0FW

Director13 January 2021Active
Park Farm, Chillaton, Lifton, England, PL16 0HP

Director10 August 2019Active
Redwoods 2, Clyst Works, Clyst Road Topsham, Exeter, United Kingdom, EX3 0DB

Director08 February 2017Active
1, Drake Road, Tavistock, England, PL19 0AU

Director10 August 2019Active
20, Manor Way, Tavistock, England, PL19 8RF

Director25 April 2018Active

People with Significant Control

Mr Alexander Edward Mettler
Notified on:08 February 2017
Status:Active
Date of birth:July 1938
Nationality:British
Country of residence:United Kingdom
Address:Redwoods, 2 Clyst Works, Clyst Road, Exeter, United Kingdom, EX3 0DB
Nature of control:
  • Voting rights 25 to 50 percent
Mr Philip Richard Sanders
Notified on:08 February 2017
Status:Active
Date of birth:June 1947
Nationality:British
Country of residence:United Kingdom
Address:Redwoods, 2 Clyst Works, Clyst Road, Exeter, United Kingdom, EX3 0DB
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Susan Jane Spackman
Notified on:08 February 2017
Status:Active
Date of birth:March 1947
Nationality:British
Country of residence:United Kingdom
Address:Redwoods 2, Clyst Works, Exeter, United Kingdom, EX3 0DB
Nature of control:
  • Voting rights 25 to 50 percent

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
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-12-13Accounts

Accounts with accounts type total exemption full.

Download
2023-04-22Officers

Termination director company with name termination date.

Download
2023-02-23Confirmation statement

Confirmation statement with no updates.

Download
2022-12-28Accounts

Accounts with accounts type total exemption full.

Download
2022-12-06Officers

Appoint person secretary company with name date.

Download
2022-11-18Officers

Termination director company with name termination date.

Download
2022-11-18Officers

Termination director company with name termination date.

Download
2022-11-18Officers

Termination secretary company with name termination date.

Download
2022-09-03Officers

Appoint person director company with name date.

Download
2022-09-03Address

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

Download
2022-02-19Confirmation statement

Confirmation statement with no updates.

Download
2022-01-07Accounts

Accounts with accounts type total exemption full.

Download
2021-10-10Officers

Change person director company with change date.

Download
2021-10-10Officers

Change person director company with change date.

Download
2021-10-10Officers

Change person director company with change date.

Download
2021-10-10Officers

Change person director company with change date.

Download
2021-10-10Officers

Change person director company with change date.

Download
2021-10-10Officers

Change person director company with change date.

Download
2021-10-10Officers

Change person director company with change date.

Download
2021-10-10Officers

Change person secretary company with change date.

Download
2021-10-10Officers

Appoint person director company with name date.

Download
2021-03-05Accounts

Accounts with accounts type total exemption full.

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-02-08Officers

Second filing of director appointment with name.

Download

Copyright © 2024. All rights reserved.