UKBizDB.co.uk

THE GREAT DIXTER CHARITABLE TRUST

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

This company is commonly known as The Great Dixter Charitable Trust. The company was founded 14 years ago and was given the registration number 07181964. The firm's registered office is in RYE. You can find them at Great Dixter House And Gardens, Northiam, Rye, East Sussex. This company's SIC code is 91030 - Operation of historical sites and buildings and similar visitor attractions.

Company Information

Name:THE GREAT DIXTER CHARITABLE TRUST
Company Number:07181964
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 91030 - Operation of historical sites and buildings and similar visitor attractions

Office Address & Contact

Registered Address:Great Dixter House And Gardens, Northiam, Rye, East Sussex, England, TN31 6PH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Great Dixter, Northiam, Rye, England, TN31 6PH

Secretary02 July 2021Active
Great Dixter House And Gardens, Northiam, Rye, England, TN31 6PH

Director08 November 2022Active
Great Dixter House And Gardens, Northiam, Rye, England, TN31 6PH

Director08 November 2022Active
Great Dixter House And Gardens, Northiam, Rye, England, TN31 6PH

Director01 April 2010Active
Great Dixter House And Gardens, Northiam, Rye, England, TN31 6PH

Director09 March 2010Active
1, Rue Des Genets, Munster, France, 68140

Director11 November 2014Active
Great Dixter House And Gardens, Northiam, Rye, England, TN31 6PH

Director09 March 2010Active
Great Dixter House And Gardens, Northiam, Rye, England, TN31 6PH

Director05 July 2019Active
Great Dixter House And Gardens, Northiam, Rye, England, TN31 6PH

Director01 April 2010Active
Great Dixter House, Gardens & Nurseries, Northiam, Rye, United Kingdom, TN31 6PH

Director11 November 2014Active
Ashwood Nurseries Limited, Ashwood Lower Lane, Kingswinford, United Kingdom, DY6 0AE

Director08 July 2011Active
Great Dixter House And Gardens, Northiam, Rye, England, TN31 6PH

Director09 July 2013Active
Great Dixter House And Gardens, Northiam, Rye, England, TN31 6PH

Director28 March 2023Active
Great Dixter House And Gardens, Northiam, Rye, England, TN31 6PH

Director08 February 2019Active
Great Dixter House And Gardens, Northiam, Rye, England, TN31 6PH

Director21 September 2012Active
Great Dixter House And Gardens, Northiam, Rye, England, TN31 6PH

Director01 April 2010Active
TN5

Director01 July 2010Active
10, Queen Street Place, London, United Kingdom, EC4R 1BE

Director01 April 2010Active
Wharton House, 4 Wharton Cottages, Wharton Street, London, United Kingdom, WC1X 9PH

Director01 April 2010Active
10, Queen Street Place, London, United Kingdom, EC4R 1BE

Director01 April 2010Active
2-6, Cannon Street, London, EC4M 6YH

Director09 March 2010Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-13Accounts

Accounts with accounts type full.

Download
2023-03-30Officers

Appoint person director company with name date.

Download
2023-03-08Confirmation statement

Confirmation statement with no updates.

Download
2022-11-14Officers

Appoint person director company with name date.

Download
2022-11-14Officers

Appoint person director company with name date.

Download
2022-08-15Accounts

Accounts with accounts type full.

Download
2022-03-18Confirmation statement

Confirmation statement with no updates.

Download
2022-03-14Officers

Change person director company with change date.

Download
2022-03-14Officers

Change person director company with change date.

Download
2022-03-08Officers

Change person director company with change date.

Download
2022-03-07Officers

Change person director company with change date.

Download
2022-03-07Officers

Termination director company with name termination date.

Download
2022-01-06Officers

Termination director company with name termination date.

Download
2021-10-26Accounts

Accounts with accounts type full.

Download
2021-07-08Officers

Appoint person secretary company with name date.

Download
2021-05-07Officers

Change person director company with change date.

Download
2021-05-07Officers

Change person director company with change date.

Download
2021-05-07Officers

Change person director company with change date.

Download
2021-05-07Officers

Change person director company with change date.

Download
2021-05-07Officers

Change person director company with change date.

Download
2021-05-07Officers

Change person director company with change date.

Download
2021-04-28Officers

Termination director company with name termination date.

Download
2021-03-09Confirmation statement

Confirmation statement with no updates.

Download
2020-10-13Accounts

Accounts with accounts type total exemption full.

Download
2020-06-24Address

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

Download

Copyright © 2024. All rights reserved.