UKBizDB.co.uk

THE CLAUDE JESSETT TRUST COMPANY

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

This company is commonly known as The Claude Jessett Trust Company. The company was founded 21 years ago and was given the registration number 04620481. The firm's registered office is in HEATHFIELD. You can find them at Horns Lodge Meres Lane, Cross In Hand, Heathfield, East Sussex. This company's SIC code is 91030 - Operation of historical sites and buildings and similar visitor attractions.

Company Information

Name:THE CLAUDE JESSETT TRUST COMPANY
Company Number:04620481
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 December 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 91030 - Operation of historical sites and buildings and similar visitor attractions

Office Address & Contact

Registered Address:Horns Lodge Meres Lane, Cross In Hand, Heathfield, East Sussex, TN21 0TY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Horns Lodge Meres Lane, Cross In Hand, Heathfield, TN21 0TY

Secretary18 December 2002Active
Mellow Cottage, Highgate Road, Forest Row, RH18 5AZ

Director22 September 2003Active
Pound Green Stores, Rothley, Buxted, Uckfield, England, TN22 4PH

Director30 November 2020Active
Mellow Cottage, Highgate Road, Forest Row, RH18 5AZ

Director18 December 2002Active
Horns Lodge Meres Lane, Cross In Hand, Heathfield, TN21 0TY

Director18 December 2002Active
Wildings, Station Road, Newick, England, BN8 4PJ

Director08 April 2019Active
Pound Green Stores, Rothley, Buxted, Uckfield, England, TN22 4PH

Director30 November 2020Active
Little Orchard, Seaton Junction, Axminster, EX13 7PW

Director22 September 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary18 December 2002Active
Bracherlands, Hadlow Down, Uckfield, TN22 4HS

Director18 December 2002Active
Broyle Place Farm, Laughton Road, Ringmer, England, BN8 5SD

Director30 November 2020Active
184 Severalls Avenue, Chesham, HP5 3EN

Director22 September 2003Active
Raleigh Lodge, 48 Ferndale Road, Burgell Hill, RH15 0HG

Director22 September 2003Active
25, Maypole Cottages, High Hurstwood, Uckfield, England, TN22 4AJ

Director22 September 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director18 December 2002Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-10-11Accounts

Accounts with accounts type total exemption full.

Download
2022-06-16Officers

Termination director company with name termination date.

Download
2022-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Officers

Termination director company with name termination date.

Download
2021-10-06Accounts

Accounts with accounts type total exemption full.

Download
2021-04-29Officers

Termination director company with name termination date.

Download
2021-01-27Officers

Appoint person director company with name date.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Accounts

Accounts with accounts type total exemption full.

Download
2020-12-17Officers

Appoint person director company with name date.

Download
2020-12-17Officers

Appoint person director company with name date.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-18Officers

Appoint person director company with name date.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Accounts

Accounts with accounts type total exemption full.

Download
2018-01-09Confirmation statement

Confirmation statement with no updates.

Download
2017-10-10Address

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

Download
2017-09-19Accounts

Accounts with accounts type total exemption full.

Download
2017-01-06Confirmation statement

Confirmation statement with updates.

Download
2016-08-18Accounts

Accounts with accounts type total exemption full.

Download
2016-01-12Annual return

Annual return company with made up date.

Download

Copyright © 2024. All rights reserved.