UKBizDB.co.uk

THE UNGURENI TRUST

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

This company is commonly known as The Ungureni Trust. The company was founded 32 years ago and was given the registration number 02657835. The firm's registered office is in BASINGSTOKE. You can find them at C/o Victoria House, 39 Winchester Street, Basingstoke, Hampshire. This company's SIC code is 87900 - Other residential care activities n.e.c..

Company Information

Name:THE UNGURENI TRUST
Company Number:02657835
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 1991
End of financial year:31 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 87900 - Other residential care activities n.e.c.

Office Address & Contact

Registered Address:C/o Victoria House, 39 Winchester Street, Basingstoke, Hampshire, RG21 1EQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23, Franklin Avenue, Tadley, England, RG26 4EX

Secretary-Active
27, Crane Way, Twickenham, England, TW2 7NH

Director01 June 1997Active
14 Carleton Close, Hook, RG27 9NB

Director05 April 2000Active
Walnut House, Tump Lane Much Birch, Hereford, HR2 8HP

Director06 April 2000Active
13 Stable Cottage, Vyne Road, Sherborne St. John, Basingstoke, England, RG24 9HX

Director19 December 2018Active
C/O Victoria House, 39 Winchester Street, Basingstoke, RG21 1EQ

Director15 June 2012Active
16 Hamble Drive, Tadley, Basingstoke, RG26 6UN

Secretary-Active
136 Liverpool Road, Islington, London, N1 1LA

Director-Active
3 Severn Gardens, East Oakley, Basingstoke, RG23 7AT

Director-Active
26 Vyne Road, Sherborne St John, Basingstoke, RG24 9HX

Director-Active
Edernish House, Sherborne St John, Basingstoke, RG24 9HX

Director-Active
Primrose Bank, 2 Speen Lane, Newbury, RG14 1RW

Director09 November 1992Active
Bengoe Grange, Warren Park Road, Hertford, SG14

Director-Active
16 Hamble Drive, Tadley, Basingstoke, RG26 6UN

Director-Active
21 Grove Road, Twickenham, TW8 9JS

Director01 June 1997Active
24 Ellison Road, Barnes, London, SW13 0AD

Director01 June 1997Active
Essex Lodge, Barnes High Street, London, SW13 0LW

Director-Active
12 Romans Field, Silchester, Reading, RG7 2QH

Director-Active
Englesfield Cottage, Monk Sherborne, Basingstoke, RG26 5HH

Director-Active

People with Significant Control

Dr Judith Mary Darmady
Notified on:25 October 2016
Status:Active
Date of birth:September 1935
Nationality:British
Country of residence:England
Address:26, Vyne Road, Basingstoke, England, RG24 9HX
Nature of 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
2021-05-25Gazette

Gazette dissolved voluntary.

Download
2021-03-09Gazette

Gazette notice voluntary.

Download
2021-02-26Dissolution

Dissolution application strike off company.

Download
2021-02-24Accounts

Accounts with accounts type total exemption full.

Download
2021-02-24Accounts

Change account reference date company previous shortened.

Download
2021-02-22Accounts

Change account reference date company previous shortened.

Download
2020-11-29Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Accounts

Accounts with accounts type total exemption full.

Download
2020-07-27Officers

Termination director company with name termination date.

Download
2020-06-11Persons with significant control

Notification of a person with significant control statement.

Download
2020-04-30Persons with significant control

Cessation of a person with significant control.

Download
2019-12-21Accounts

Accounts with accounts type total exemption full.

Download
2019-11-29Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Officers

Appoint person director company with name date.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-10-30Confirmation statement

Confirmation statement with no updates.

Download
2018-01-02Accounts

Accounts with accounts type total exemption full.

Download
2017-10-31Confirmation statement

Confirmation statement with no updates.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-12-06Confirmation statement

Confirmation statement with updates.

Download
2016-12-06Officers

Termination director company with name termination date.

Download
2015-12-26Accounts

Accounts with accounts type total exemption small.

Download
2015-12-04Annual return

Annual return company with made up date no member list.

Download
2015-11-14Address

Change sail address company with old address new address.

Download
2015-05-11Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.