UKBizDB.co.uk

THE NORMANDY MEMORIAL TRUST LIMITED

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

This company is commonly known as The Normandy Memorial Trust Limited. The company was founded 7 years ago and was given the registration number 10210480. The firm's registered office is in LONDON. You can find them at 56 Warwick Square, , London, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:THE NORMANDY MEMORIAL TRUST LIMITED
Company Number:10210480
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 June 2016
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:56 Warwick Square, London, United Kingdom, SW1V 2AJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
House Of Lords, Palace Of Westminster, London, England, SW1A 0PW

Director08 May 2019Active
House Of Lords, Houses Of Parliament, London, England, SW1A 0PW

Director13 July 2017Active
2, 2 Rond-Point Emile Dewoitine, Bp 90112 Internal PO BOX B80-W42, Blagnac 31703, France,

Director18 January 2022Active
House Of Lords, Houses Of Parliament, London, England, SW1A 0PW

Director28 March 2017Active
Emmanuel Kaye Building, Manresa Road, London, England, SW3 6LR

Director12 July 2022Active
5-8, The Sanctuary, London, England, SW1P 3JS

Director28 March 2017Active
Bt Centre, Newgate Street, London, England, EC1A 7AJ

Director26 September 2017Active
House Of Lords, House Of Lords, London, England, SW1A 0PW

Director10 February 2023Active
4, St. James's Square, London, England, SW1Y 4JU

Director28 March 2017Active
56, Warwick Square, London, United Kingdom, SW1V 2AJ

Director02 June 2016Active
1, Chervilles, Barming, Maidstone, Kent, United Kingdom, ME16 9JE

Director02 June 2016Active
94, Grasmere Road, Kennington, Ashford, Kent, United Kingdom, TN24 9BG

Director02 June 2016Active
House Of Lords, Palace Of Westminster, London, England, SW1A 0PW

Director28 March 2017Active
74, Redhill Road, Rowland's Castle, England, PO9 6DE

Director18 July 2016Active

People with Significant Control

General The Lord Francis Richard Dannatt
Notified on:20 October 2021
Status:Active
Date of birth:December 1950
Nationality:British
Country of residence:United Kingdom
Address:56, Warwick Square, London, United Kingdom, SW1V 2AJ
Nature of control:
  • Significant influence or control as trust
Lord Peter Forbes Ricketts
Notified on:28 March 2017
Status:Active
Date of birth:September 1952
Nationality:British
Country of residence:United Kingdom
Address:56, Warwick Square, London, United Kingdom, SW1V 2AJ
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust

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 (6 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
2024-03-26Accounts

Accounts with accounts type full.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2023-05-29Officers

Termination director company with name termination date.

Download
2023-03-30Accounts

Accounts with accounts type full.

Download
2023-03-15Officers

Appoint person director company with name date.

Download
2022-08-25Officers

Appoint person director company with name date.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type full.

Download
2022-01-26Officers

Appoint person director company with name date.

Download
2021-10-26Persons with significant control

Notification of a person with significant control.

Download
2021-10-19Officers

Termination director company with name termination date.

Download
2021-10-19Persons with significant control

Cessation of a person with significant control.

Download
2021-07-03Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Accounts

Accounts with accounts type full.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-05-13Accounts

Accounts with accounts type full.

Download
2019-06-11Confirmation statement

Confirmation statement with no updates.

Download
2019-05-21Officers

Appoint person director company with name date.

Download
2019-04-03Accounts

Accounts with accounts type full.

Download
2018-06-01Confirmation statement

Confirmation statement with no updates.

Download
2018-03-07Accounts

Accounts with accounts type full.

Download
2017-10-05Officers

Appoint person director company with name date.

Download
2017-07-28Officers

Appoint person director company with name date.

Download
2017-06-27Officers

Termination director company with name termination date.

Download
2017-06-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.