UKBizDB.co.uk

THE COMMUNITY TREE TRUST LIMITED

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

This company is commonly known as The Community Tree Trust Limited. The company was founded 27 years ago and was given the registration number 03282896. The firm's registered office is in MILTON KEYNES. You can find them at C/o Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks. This company's SIC code is 01250 - Growing of other tree and bush fruits and nuts.

Company Information

Name:THE COMMUNITY TREE TRUST LIMITED
Company Number:03282896
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:22 November 1996
End of financial year:30 September 2018
Jurisdiction:England - Wales
Industry Codes:
  • 01250 - Growing of other tree and bush fruits and nuts

Office Address & Contact

Registered Address:C/o Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks, United Kingdom, MK9 1NA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, United Kingdom, MK9 1NA

Director16 May 2003Active
C/O Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, United Kingdom, MK9 1NA

Director12 August 2009Active
'Wychwood, Church End, Ravensden, Bedford, Church End, Ravensden, Bedford, England, MK44 2RN

Director10 December 2014Active
1a Gostwick Place, Willington, Bedford, MK44 3QJ

Secretary20 September 2005Active
501 Stubbs Road, Everdon, NN11 3BN

Secretary22 November 1996Active
Clova Cottage, 8, Mill Lane, Clophill, Bedford, Great Britain, MK45 4BX

Secretary18 March 2002Active
1a Gostwick Place, Willington, Bedford, MK44 3QJ

Director20 September 2005Active
33, Brook Lane, Great Barford, Bedford, Brook Lane, Great Barford, Bedford, England, MK44 3LU

Director15 July 2015Active
Mill House Mill Lane, Houghton Conquest, Bedford, MK45 3NF

Director01 March 2002Active
105 Gladstone Street, Bedford, MK41 7RS

Director01 March 2002Active
25 Manor Road, Toddington, Dunstable, LU5 6AH

Director11 January 2003Active
Hall Farm House Preston Capes, Daventry, NN11 3TA

Director22 November 1996Active
Bedfordshire Rural Communities Charity, The Old School, Cardington, Bedford, England, MK44 3SX

Director20 July 2010Active
Bedfordshire Rural Communities Charity, The Old School, Cardington, Bedford, England, MK44 3SX

Director22 June 2004Active
Bellever May Road, Turvey, Bedford, MK43 8DT

Director22 November 1996Active
2 The Grange, Willington, MK42 8AP

Director01 October 2001Active
68 Fir Tree Close, Flitwick, Bedfordshire, MK45 1NZ

Director04 February 2003Active
Bedfordshire Rural Communities Charity, The Old School, Cardington, Bedford, England, MK44 3SX

Director13 February 2003Active
Bedfordshire Rural Communities Charity, The Old School, Cardington, Bedford, England, MK44 3SX

Director29 January 2003Active
The Manor House, Everdon, Daventry, NN11 3BN

Director18 December 1996Active

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
2020-12-22Gazette

Gazette dissolved voluntary.

Download
2020-10-06Gazette

Gazette notice voluntary.

Download
2020-09-28Dissolution

Dissolution application strike off company.

Download
2020-01-09Confirmation statement

Confirmation statement with no updates.

Download
2019-09-17Address

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

Download
2019-08-07Accounts

Accounts with accounts type total exemption full.

Download
2019-03-16Gazette

Gazette filings brought up to date.

Download
2019-03-15Confirmation statement

Confirmation statement with no updates.

Download
2019-03-15Address

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

Download
2019-02-19Gazette

Gazette notice compulsory.

Download
2018-12-18Accounts

Change account reference date company previous extended.

Download
2018-03-27Officers

Termination director company with name termination date.

Download
2018-01-05Officers

Termination director company with name termination date.

Download
2018-01-04Accounts

Accounts with accounts type total exemption full.

Download
2017-12-01Officers

Termination director company with name termination date.

Download
2017-11-28Confirmation statement

Confirmation statement with no updates.

Download
2017-10-18Officers

Termination secretary company with name termination date.

Download
2017-01-11Accounts

Accounts with accounts type total exemption full.

Download
2016-12-29Confirmation statement

Confirmation statement with updates.

Download
2015-12-18Accounts

Accounts with accounts type total exemption small.

Download
2015-12-09Annual return

Annual return company with made up date no member list.

Download
2015-12-09Officers

Appoint person director company with name.

Download
2015-12-09Officers

Appoint person director company with name date.

Download
2015-12-09Officers

Appoint person director company with name date.

Download
2014-12-11Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.