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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Highview House, 1st Floor, Tattenham Crescent, Epsom, England, KT18 5QJ | Secretary | 08 March 2001 | Active |
Highview House, 1st Floor, Tattenham Crescent, Epsom, England, KT18 5QJ | Director | 08 March 2001 | Active |
Highview House, 1st Floor, Tattenham Crescent, Epsom, England, KT18 5QJ | Director | 08 March 2001 | Active |
Highview House, 1st Floor, Tattenham Crescent, Epsom, England, KT18 5QJ | Director | 09 October 2009 | Active |
Highview House, 1st Floor, Tattenham Crescent, Epsom, England, KT18 5QJ | Director | 23 February 2005 | Active |
Highview House, 1st Floor, Tattenham Crescent, Epsom, England, KT18 5QJ | Director | 09 September 2020 | Active |
Highview House, 1st Floor, Tattenham Crescent, Epsom, England, KT18 5QJ | Director | 23 February 2005 | Active |
106 Greenhayes Avenue, Banstead, SM7 2JQ | Director | 08 March 2001 | Active |
Highview House, 1st Floor, Tattenham Crescent, Epsom, England, KT18 5QJ | Director | 25 September 2017 | Active |
87, Wigmore Road, Carshalton, England, SM5 1RG | Director | 18 September 2012 | Active |
Highview House, 1st Floor, Tattenham Crescent, Epsom, England, KT18 5QJ | Director | 20 September 2010 | Active |
St. Anthonys Hospital, London Road North Cheam, Sutton, SM3 9DW | Director | 08 March 2001 | Active |
24 Evelyn Road, Wimbledon, SW19 8NU | Director | 08 March 2001 | Active |
Bramble Haw Cottage, 40 Westcroft Road, Carshalton, SM5 2TG | Director | 08 March 2001 | Active |
29 Tite Street, Chelsea, London, SW3 4JX | Director | 18 February 2004 | Active |
184 Manchester Road, West Royd, Bury, BL9 9BD | Director | 08 March 2001 | Active |
St. Wilfrids Convent, 29 Tite Street Chelsea, London, SW3 4JX | Director | 08 March 2001 | Active |
16 Station Road, Carshalton, SM5 2LA | Director | 06 December 2005 | Active |
Highview House, 1st Floor, Tattenham Crescent, Epsom, England, KT18 5QJ | Director | 08 March 2001 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-15 | Officers | Termination director company with name termination date. | Download |
2023-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-07 | Officers | Termination director company with name termination date. | Download |
2023-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-18 | Officers | Appoint person director company with name date. | Download |
2020-03-10 | Officers | Termination director company with name termination date. | Download |
2020-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-07 | Officers | Change person director company with change date. | Download |
2019-05-07 | Officers | Change person director company with change date. | Download |
2019-05-07 | Officers | Change person director company with change date. | Download |
2019-05-07 | Officers | Change person director company with change date. | Download |
2019-05-07 | Officers | Change person director company with change date. | Download |
2019-05-07 | Officers | Change person secretary company with change date. | Download |
2019-05-07 | Officers | Change person director company with change date. | Download |
2019-05-07 | Officers | Change person director company with change date. | Download |
2019-05-07 | Officers | Change person director company with change date. | Download |
2019-05-07 | Address | Change registered office address company with date old address new address. | Download |
2019-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.