UKBizDB.co.uk

THE CARSHALTON WATER TOWER AND HISTORIC GARDEN TRUST

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

This company is commonly known as The Carshalton Water Tower And Historic Garden Trust. The company was founded 23 years ago and was given the registration number 04175186. The firm's registered office is in EPSOM. You can find them at Highview House, 1st Floor, Tattenham Crescent, Epsom, Surrey. This company's SIC code is 91030 - Operation of historical sites and buildings and similar visitor attractions.

Company Information

Name:THE CARSHALTON WATER TOWER AND HISTORIC GARDEN TRUST
Company Number:04175186
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 91030 - Operation of historical sites and buildings and similar visitor attractions

Office Address & Contact

Registered Address:Highview House, 1st Floor, Tattenham Crescent, Epsom, Surrey, England, KT18 5QJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Highview House, 1st Floor, Tattenham Crescent, Epsom, England, KT18 5QJ

Secretary08 March 2001Active
Highview House, 1st Floor, Tattenham Crescent, Epsom, England, KT18 5QJ

Director08 March 2001Active
Highview House, 1st Floor, Tattenham Crescent, Epsom, England, KT18 5QJ

Director08 March 2001Active
Highview House, 1st Floor, Tattenham Crescent, Epsom, England, KT18 5QJ

Director09 October 2009Active
Highview House, 1st Floor, Tattenham Crescent, Epsom, England, KT18 5QJ

Director23 February 2005Active
Highview House, 1st Floor, Tattenham Crescent, Epsom, England, KT18 5QJ

Director09 September 2020Active
Highview House, 1st Floor, Tattenham Crescent, Epsom, England, KT18 5QJ

Director23 February 2005Active
106 Greenhayes Avenue, Banstead, SM7 2JQ

Director08 March 2001Active
Highview House, 1st Floor, Tattenham Crescent, Epsom, England, KT18 5QJ

Director25 September 2017Active
87, Wigmore Road, Carshalton, England, SM5 1RG

Director18 September 2012Active
Highview House, 1st Floor, Tattenham Crescent, Epsom, England, KT18 5QJ

Director20 September 2010Active
St. Anthonys Hospital, London Road North Cheam, Sutton, SM3 9DW

Director08 March 2001Active
24 Evelyn Road, Wimbledon, SW19 8NU

Director08 March 2001Active
Bramble Haw Cottage, 40 Westcroft Road, Carshalton, SM5 2TG

Director08 March 2001Active
29 Tite Street, Chelsea, London, SW3 4JX

Director18 February 2004Active
184 Manchester Road, West Royd, Bury, BL9 9BD

Director08 March 2001Active
St. Wilfrids Convent, 29 Tite Street Chelsea, London, SW3 4JX

Director08 March 2001Active
16 Station Road, Carshalton, SM5 2LA

Director06 December 2005Active
Highview House, 1st Floor, Tattenham Crescent, Epsom, England, KT18 5QJ

Director08 March 2001Active

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
2024-03-15Confirmation statement

Confirmation statement with no updates.

Download
2024-03-15Officers

Termination director company with name termination date.

Download
2023-10-04Accounts

Accounts with accounts type total exemption full.

Download
2023-07-07Officers

Termination director company with name termination date.

Download
2023-03-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-23Accounts

Accounts with accounts type total exemption full.

Download
2022-03-23Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-15Confirmation statement

Confirmation statement with no updates.

Download
2020-09-25Accounts

Accounts with accounts type total exemption full.

Download
2020-09-18Officers

Appoint person director company with name date.

Download
2020-03-10Officers

Termination director company with name termination date.

Download
2020-03-10Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type total exemption full.

Download
2019-05-07Officers

Change person director company with change date.

Download
2019-05-07Officers

Change person director company with change date.

Download
2019-05-07Officers

Change person director company with change date.

Download
2019-05-07Officers

Change person director company with change date.

Download
2019-05-07Officers

Change person director company with change date.

Download
2019-05-07Officers

Change person secretary company with change date.

Download
2019-05-07Officers

Change person director company with change date.

Download
2019-05-07Officers

Change person director company with change date.

Download
2019-05-07Officers

Change person director company with change date.

Download
2019-05-07Address

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

Download
2019-03-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.