This company is commonly known as The Douglas Centre Trust. The company was founded 29 years ago and was given the registration number 03057887. The firm's registered office is in SURBITON. You can find them at The Corner House, Douglas Road, Surbiton, Surrey. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | THE DOUGLAS CENTRE TRUST |
---|---|---|
Company Number | : | 03057887 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 May 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Corner House, Douglas Road, Surbiton, Surrey, KT6 7SB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
130, Douglas Road, Surbiton, KT6 7SB | Secretary | 10 May 2004 | Active |
73, Ellerton Road, Surbiton, KT6 7TY | Director | 10 September 1999 | Active |
130, Douglas Road, Surbiton, KT6 7SB | Director | 12 May 2003 | Active |
164 Douglas Road, Douglas Road, Surbiton, England, KT6 7SE | Director | 03 January 2014 | Active |
18 Rickards Close, Ditton Road, Surbiton, KT6 6RN | Secretary | 18 May 1995 | Active |
110 Tolworth Road, Surbiton, KT6 7SR | Secretary | 26 April 2001 | Active |
38 The Ridings, Surbiton, KT5 8HQ | Secretary | 11 November 1996 | Active |
122, Cotterill Road, Surbiton, KT6 7UL | Director | 04 September 2000 | Active |
130, The Cornerhouse Community Arts, Centre Douglas Road, Surbiton, KT6 7SB | Director | 09 July 2001 | Active |
46 Lenelby Road, Surbiton, KT6 7BH | Director | 18 May 1995 | Active |
9 Culsac Road, Surbiton, KT6 7ST | Director | 18 May 1995 | Active |
1 Charter Road, Kingston Upon Thames, KT1 3PY | Director | 14 September 1999 | Active |
24 Avenue South, Surbiton, KT5 8PJ | Director | 18 May 1995 | Active |
4 Avenue South, Surbiton, KT5 8PJ | Director | 18 May 1995 | Active |
172 Ellerton Road, Surbiton, KT6 7UD | Director | 02 June 1999 | Active |
110 Tolworth Road, Surbiton, KT6 7SR | Director | 01 January 2001 | Active |
26 Effingham Road, Long Ditton, Surbiton, KT6 5JY | Director | 26 April 2001 | Active |
23 Ellerton Road, Tolworth, Surbiton, KT6 7TY | Director | 18 May 1995 | Active |
45 Ellerton Road, Surbiton, KT6 7TY | Director | 18 May 1995 | Active |
54 Largewood Avenue, Tolworth, Surbiton, KT6 7NY | Director | 15 December 1997 | Active |
74 Ellerton Road, Surbiton, KT6 7TX | Director | 09 July 2001 | Active |
127 Hamilton Avenue, Surbiton, KT6 7QA | Director | 02 June 1999 | Active |
13 Ravenscar Road, Surbiton, KT6 7PJ | Director | 05 February 2004 | Active |
27 Browns Road, Surbiton, KT5 8ST | Director | 24 July 1997 | Active |
38 The Ridings, Surbiton, KT5 8HQ | Director | 15 January 1997 | Active |
33 Victoria Avenue, Surbiton, KT6 5DL | Director | 18 May 1995 | Active |
150 Douglas Road, Surbiton, KT6 7SE | Director | 02 June 1999 | Active |
St Matthew's Church | ||
Notified on | : | 01 November 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | St Matthew's Church, Kingsdown Road, Surbiton, England, KT6 6QZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-20 | Officers | Termination director company with name termination date. | Download |
2021-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-05-23 | Annual return | Annual return company with made up date no member list. | Download |
2015-10-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-05-27 | Annual return | Annual return company with made up date no member list. | Download |
2014-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-06-10 | Document replacement | Second filing of form with form type made up date. | Download |
2014-05-27 | Annual return | Annual return company with made up date no member list. | Download |
2014-05-26 | Officers | Appoint person director company with name. | Download |
2014-05-26 | Officers | Termination director company with name. | Download |
2013-07-22 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.