UKBizDB.co.uk

THE RONA TRUST

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

This company is commonly known as The Rona Trust. The company was founded 25 years ago and was given the registration number 03650377. The firm's registered office is in SOUTHAMPTON. You can find them at Unit 1a Universal Shipyard, Sarisbury Green, Southampton, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:THE RONA TRUST
Company Number:03650377
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 October 1998
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:Unit 1a Universal Shipyard, Sarisbury Green, Southampton, England, SO31 7ZN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1a, Universal Shipyard, Sarisbury Green, Southampton, England, SO31 7ZN

Secretary31 January 2024Active
Unit 1a, Universal Shipyard, Sarisbury Green, Southampton, England, SO31 7ZN

Director22 January 2018Active
Unit 1a, Universal Shipyard, Sarisbury Green, Southampton, England, SO31 7ZN

Director14 April 2013Active
29 Masefield, Hitchin, SG4 0QB

Director01 March 2005Active
Unit 1a, Universal Shipyard, Sarisbury Green, Southampton, England, SO31 7ZN

Director14 April 2013Active
16, Goldfinch Gardens, Guildford, England, GU4 7DN

Director30 January 2012Active
Goodrest House, Rouncil Lane, Kenilworth, CV8 1NN

Director14 October 1998Active
78 Addison Road, London, W14 8EB

Director31 October 1998Active
Unit 1a, Universal Shipyard, Sarisbury Green, Southampton, England, SO31 7ZN

Director16 April 2013Active
Charlton Manor, Ashley Road Charlton Kings, Cheltenham, GL52 6NS

Director01 May 2003Active
49 Elystan Street, London, SW3 3NZ

Director14 October 1998Active
Unit 1a, Universal Shipyard, Sarisbury Green, Southampton, England, SO31 7ZN

Director22 January 2018Active
Unit 1a, Universal Shipyard, Sarisbury Green, Southampton, England, SO31 7ZN

Secretary01 December 2014Active
6, Little Anglesey Road, Gosport, PO12 2HS

Secretary14 October 1998Active
Hangar 1 Universal Marina, Crableck Lane Sarisbury Green, Southampton, SO31 7ZN

Secretary07 December 2011Active
3 Romford Road, Warsash, SO31 9GZ

Secretary01 November 2004Active
Roundhill House, Brook, Lyndhurst, SO43 7HG

Secretary01 October 2005Active
12 Harbour Way, Emsworth, PO10 7BE

Director14 October 1998Active
Olivers Eldred Cottages, Olivers Lane, Colchester, CO2 0HJ

Director14 October 1998Active
Hangar 1 Universal Marina, Crableck Lane Sarisbury Green, Southampton, SO31 7ZN

Director01 November 2010Active
31 Anchorage Point, 42 Cuba Street, London, E14 8NE

Director14 October 1998Active
Hangar 1 Universal Marina, Crableck Lane Sarisbury Green, Southampton, SO31 7ZN

Director01 November 2009Active
Calverleigh Court, Calverleigh, Tiverton, EX16 8BB

Director14 October 1998Active
Hangar 1 Universal Marina, Crableck Lane Sarisbury Green, Southampton, SO31 7ZN

Director16 April 2013Active
256 Park Road, Cowes, PO31 7NJ

Director25 April 2006Active
7 Shepherds Close, Orpington, BR6 9UB

Director14 October 1998Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Officers

Appoint person secretary company with name date.

Download
2024-01-31Officers

Termination secretary company with name termination date.

Download
2023-11-13Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-11-08Confirmation statement

Confirmation statement with no updates.

Download
2022-06-10Accounts

Accounts with accounts type total exemption full.

Download
2021-11-15Confirmation statement

Confirmation statement with no updates.

Download
2021-06-02Accounts

Accounts with accounts type total exemption full.

Download
2020-10-09Confirmation statement

Confirmation statement with no updates.

Download
2020-06-16Accounts

Accounts with accounts type total exemption full.

Download
2019-10-09Confirmation statement

Confirmation statement with no updates.

Download
2019-07-08Accounts

Accounts with accounts type total exemption full.

Download
2018-12-10Officers

Termination director company with name termination date.

Download
2018-10-03Confirmation statement

Confirmation statement with no updates.

Download
2018-06-21Accounts

Accounts with accounts type total exemption full.

Download
2018-02-27Officers

Appoint person director company with name date.

Download
2018-02-27Officers

Appoint person director company with name date.

Download
2018-02-27Address

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

Download
2017-11-13Confirmation statement

Confirmation statement with no updates.

Download
2017-05-30Accounts

Accounts with accounts type total exemption full.

Download
2017-04-18Officers

Appoint person director company with name date.

Download
2017-01-04Officers

Termination director company with name termination date.

Download
2016-10-06Confirmation statement

Confirmation statement with updates.

Download
2016-06-25Accounts

Accounts with accounts type total exemption full.

Download
2015-11-12Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.