Warning: file_put_contents(c/c41f12892731d500964f1098872d322b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
The Corn Exchange (newbury) Trust, RH10 1JA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE CORN EXCHANGE (NEWBURY) TRUST

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

This company is commonly known as The Corn Exchange (newbury) Trust. The company was founded 24 years ago and was given the registration number 03908975. The firm's registered office is in CRAWLEY. You can find them at Belmont House, Station Way, Crawley, West Sussex. This company's SIC code is 85320 - Technical and vocational secondary education.

Company Information

Name:THE CORN EXCHANGE (NEWBURY) TRUST
Company Number:03908975
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 January 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85320 - Technical and vocational secondary education

Office Address & Contact

Registered Address:Belmont House, Station Way, Crawley, West Sussex, RH10 1JA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Thomas Eggar House, Friary Lane, Chichester, United Kingdom, PO19 1UF

Corporate Secretary28 February 2008Active
C/O Irwin Mitchell Llp, Riverside East, 2 Millsands, Sheffield, United Kingdom, S3 8DT

Director17 November 2021Active
C/O The Corn Exchange, Market Place, Newbury, United Kingdom, RG14 5BD

Director03 September 2007Active
Highclere Park, Newbury, RG20 9RN

Director25 October 2002Active
C/O Irwin Mitchell Llp, Riverside East, 2 Millsands, Sheffield, United Kingdom, S3 8DT

Director09 July 2018Active
Basildon Park, Lower Basildon, Reading, United Kingdom, RG8 9NR

Director13 May 2019Active
C/O Irwin Mitchell Llp, Riverside East, 2 Millsands, Sheffield, United Kingdom, S3 8DT

Director17 November 2021Active
Market Place, Newbury, United Kingdom, RG14 5BD

Director02 May 2012Active
C/O Irwin Mitchell Llp, Riverside East, 2 Millsands, Sheffield, United Kingdom, S3 8DT

Director09 July 2018Active
Newbury House, 20 Kings Road West, Newbury, RG14 5XR

Secretary20 April 2000Active
10 Alexander Court, Thornycroft Close, Newbury, RG14 5QG

Secretary02 September 2005Active
1st Floor Bucklersbury House, 83 Cannon Street, London, EC4N 8PE

Corporate Secretary17 July 2007Active
Abacus House, 33 Gutter Lane, London, EC2V 8AR

Corporate Nominee Secretary13 January 2000Active
Blindmans Gate Cottage, Blindmans Gate Woolton Hill, Newbury, RG20 9XB

Director24 February 2006Active
1 Sycamore Rise, Newbury, RG14 2LZ

Director28 June 2001Active
Staffords Cottage, 12 Bagnor, Newbury, RG20 8AQ

Director26 May 2006Active
Craven Keep Park Lane, Hamstead Marshall, Newbury, RG15 0JQ

Director28 June 2001Active
24 Three Acre Road, Newbury, RG14 7AW

Director04 July 2003Active
Newbury House, 20 Kings Road West, Newbury, RG14 5XR

Director13 January 2000Active
Elden House, Wootton Village Boars Hill, Oxford, OX1 5HP

Director13 January 2000Active
Belmont House, Station Way, Crawley, RH10 1JA

Director29 October 2018Active
The Old Coach House, Doctors Lane, West Meon, GU32 1LR

Director25 October 2002Active
Newbury House, 20 Kings Road West, Newbury, England, RG14 5XR

Director14 April 2011Active
Southend House 42 Hightown Road, Ringwood, BH24 1NN

Director13 January 2000Active
56, Fifth Road, Newbury, England, RG14 6DR

Director18 September 2013Active
Belmont House, Station Way, Crawley, RH10 1JA

Director02 September 2005Active
The Kitchen Garden, Abbey Wells, Woolton Hill, Newbury, United Kingdom, RG209UW

Director13 January 2000Active
Rosemary Cottage, Lyford, Wantage, OX12 0EF

Director13 January 2000Active
University Of Winchester, Sparkford Road, Winchester, United Kingdom, SO22 4NR

Director09 September 2010Active
57 Essex Street, Wash Common, Newbury, RG14 6QR

Director03 September 2007Active
Corn Exchange, Market Place, Newbury, England, RG14 5BD

Director30 July 2014Active
Victoria House, Hurstbourne Tarrant, Andover, SP11 0BD

Director28 June 2001Active
Treetops, Harts Lane Burghclere, Newbury, RG20 9JN

Director28 June 2001Active
C/O The Corn Exchange, Market Place, Newbury, United Kingdom, RG14 5BD

Director08 June 2011Active
C/O The Corn Exchange, Market Place, Newbury, United Kingdom, RG14 5BD

Director07 July 2015Active

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.