UKBizDB.co.uk

THE SHEPPEY HERITAGE TRUST LIMITED

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

This company is commonly known as The Sheppey Heritage Trust Limited. The company was founded 26 years ago and was given the registration number 03438234. The firm's registered office is in ASHFORD. You can find them at 5th Floor Ashford Commercial Quarter, 1 Dover Place, Ashford, Kent. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:THE SHEPPEY HERITAGE TRUST LIMITED
Company Number:03438234
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 September 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:5th Floor Ashford Commercial Quarter, 1 Dover Place, Ashford, Kent, England, TN23 1FB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, High Street, Sheerness, England, ME12 1NY

Director30 October 2023Active
1, High Street, Sheerness, England, ME12 1NY

Director08 July 2002Active
1, High Street, Sheerness, England, ME12 1NY

Director01 February 2021Active
1, High Street, Sheerness, England, ME12 1NY

Director30 October 2023Active
1, High Street, Sheerness, England, ME12 1NY

Director06 July 2004Active
1, High Street, Sheerness, England, ME12 1NY

Director01 February 2021Active
1, High Street, Sheerness, England, ME12 1NY

Director01 February 2021Active
1, High Street, Sheerness, England, ME12 1NY

Director01 February 2021Active
1, High Street, Sheerness, England, ME12 1NY

Director01 February 2021Active
1, High Street, Sheerness, England, ME12 1NY

Director01 February 2021Active
1, High Street, Sheerness, England, ME12 1NY

Director19 May 2019Active
Church Farm House, Church Lane, Newington, ME9 7JX

Secretary21 January 2002Active
3 Norwood Rise, Minster In Sheppey, ME12 2JE

Secretary11 August 2003Active
Senekol Southsea Avenue, Minster On Sea, Isle Of Sheppey, ME12 2LU

Secretary23 September 1997Active
26 Marine Parade, Sheerness, Isle Of Sheppey, ME12 2BB

Director23 September 1997Active
Ravens Court Barn East, Davington Hill, Faversham, United Kingdom, ME13 7DT

Director23 September 1997Active
99 Harps Avenue, Minster In Sheppey, ME12 3PL

Director31 March 2003Active
10 Coronation Road, Sheerness, Isle Of Sheppey, ME12 2QN

Director23 September 1997Active
299 Minster Road, Minster In Sheppey, ME12 3LP

Director13 May 2002Active
69, High Street, Blue Town, Sheerness, United Kingdom, ME12 1RW

Director08 June 2010Active
Prospect Villa 418 Minster Road, Sheerness, ME12 3NZ

Director13 May 2002Active
44 Highfields Road, Witham, CM8 2HJ

Director07 December 2000Active
4, Edward Vinson Drive, Faversham, England, ME13 8FD

Director01 February 2021Active
Park Farm, Throwley Faversham, ME13 0PG

Director08 October 2007Active
10 London Road, Newington, Sittingbourne, ME9 7NR

Director14 August 2007Active
1 Studley Crescent, New Barn Longfield, Dartford, DA3 7JL

Director21 December 2007Active
Senekol Southsea Avenue, Minster On Sea, Isle Of Sheppey, ME12 2LU

Director23 September 1997Active
Glen Haven, Lower Road, Minster On Sea, Sheerness, ME12 3ST

Director13 May 2002Active
Boughton Court, Boughton Aluph, Ashford, TN25 4EU

Director14 August 2007Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-23Accounts

Accounts with accounts type total exemption full.

Download
2023-12-07Officers

Appoint person director company with name date.

Download
2023-12-07Officers

Appoint person director company with name date.

Download
2023-10-17Officers

Change person director company with change date.

Download
2023-10-17Officers

Change person director company with change date.

Download
2023-10-17Officers

Change person director company with change date.

Download
2023-10-17Officers

Change person director company with change date.

Download
2023-10-17Officers

Change person director company with change date.

Download
2023-10-17Officers

Change person director company with change date.

Download
2023-10-11Officers

Termination director company with name termination date.

Download
2023-10-11Officers

Change person director company with change date.

Download
2023-10-11Officers

Change person director company with change date.

Download
2023-10-11Officers

Change person director company with change date.

Download
2023-10-11Officers

Change person director company with change date.

Download
2023-09-27Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Address

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

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-10-14Officers

Termination director company with name termination date.

Download
2022-10-12Confirmation statement

Confirmation statement with updates.

Download
2022-10-12Officers

Change person director company with change date.

Download
2021-12-08Accounts

Accounts with accounts type total exemption full.

Download
2021-09-27Confirmation statement

Confirmation statement with updates.

Download
2021-08-14Resolution

Resolution.

Download
2021-08-04Change of constitution

Statement of companys objects.

Download
2021-08-04Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.