UKBizDB.co.uk

THE HISTORIC TOWNS AND VILLAGES FORUM LIMITED

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

This company is commonly known as The Historic Towns And Villages Forum Limited. The company was founded 8 years ago and was given the registration number 09739049. The firm's registered office is in BRISTOL. You can find them at 26 Berkeley Square, , Bristol, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:THE HISTORIC TOWNS AND VILLAGES FORUM LIMITED
Company Number:09739049
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 August 2015
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:26 Berkeley Square, Bristol, England, BS8 1HP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Airlie Road, Winchester, United Kingdom, SO22 4NQ

Director19 August 2015Active
38, Ellerker Gardens, Richmond, United Kingdom, TW10 6AA

Director01 July 2022Active
Flat 1,, Putley Court, Ledbury, United Kingdom, HR8 2QP

Director01 July 2022Active
Flat 4, 29, Eversfield Place, St Leonards On Sea, East Sussex, United Kingdom, TN37 6BT

Director01 July 2022Active
Tailwind, Constantine Boat Yard, Gweek, Helston, Cornwall, United Kingdom, TR12 6UG

Director01 July 2022Active
Aldham Hall, Brook Road, Colchester, Essex, United Kingdom, CO6 3RW

Director11 July 2022Active
The Cottage, Highcliffe, Eyam, United Kingdom, S32 5QT

Director01 May 2018Active
Appt 605, 11 Mann Island, Liverpool, United Kingdom, L3 1EE

Director19 August 2015Active
9 Gordon Crescent, Richmond, United Kingdom, DL10 5AQ

Director01 May 2018Active
47 Portland Place, St Albans, United Kingdom, AL3 4RA

Director01 May 2018Active
4, Russell Mill Lane, Littleton Panell, Devizes, Wiltshire, United Kingdom, SN10 4ET

Director26 April 2019Active
Bakers Cottage, Westbrook Street, Blewbury, Didcot, United Kingdom,

Director01 May 2018Active
Myrtle Cottage, Leafield Road, Shipton Under Wychwood, Oxon, United Kingdom, OX7 6EA

Director26 April 2019Active
48, Unthank Road, Norwich, United Kingdom, NR2 2RB

Director19 August 2015Active
4, Carisbrooke Close, Alresford, United Kingdom, SO24 9PQ

Director19 August 2015Active
3, Coronation Villas, Main Road, Bamford, Hope Valley, United Kingdom, S33 0AY

Director19 August 2015Active
10, Whitesmocks Avenue, Durham, United Kingdom, DH1 4HP

Director19 August 2015Active
5, Rosalind Place, Newcastle Upon Tyne, United Kingdom, NE6 1LJ

Director19 August 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 (8 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
2023-09-07Confirmation statement

Confirmation statement with no updates.

Download
2023-06-26Officers

Termination director company with name termination date.

Download
2023-06-26Officers

Termination director company with name termination date.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2022-10-16Officers

Appoint person director company with name date.

Download
2022-10-16Officers

Appoint person director company with name date.

Download
2022-10-16Officers

Appoint person director company with name date.

Download
2022-10-16Confirmation statement

Confirmation statement with updates.

Download
2022-10-14Officers

Appoint person director company with name date.

Download
2022-10-14Officers

Appoint person director company with name date.

Download
2022-10-14Officers

Termination director company with name termination date.

Download
2022-10-14Officers

Termination director company with name termination date.

Download
2022-10-14Officers

Termination director company with name termination date.

Download
2022-10-14Officers

Termination director company with name termination date.

Download
2022-04-26Accounts

Accounts with accounts type total exemption full.

Download
2021-08-25Confirmation statement

Confirmation statement with updates.

Download
2021-04-27Accounts

Accounts with accounts type total exemption full.

Download
2020-10-27Confirmation statement

Confirmation statement with updates.

Download
2020-05-13Officers

Termination director company with name termination date.

Download
2020-04-02Accounts

Accounts with accounts type total exemption full.

Download
2019-08-20Confirmation statement

Confirmation statement with updates.

Download
2019-05-30Officers

Appoint person director company with name date.

Download
2019-05-17Officers

Appoint person director company with name date.

Download
2019-05-17Officers

Termination director company with name termination date.

Download
2019-05-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.