UKBizDB.co.uk

TRINITY BUOY WHARF TRUST

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

This company is commonly known as Trinity Buoy Wharf Trust. The company was founded 26 years ago and was given the registration number 03466597. The firm's registered office is in LONDON. You can find them at 37 Rushey Green, Catford, London, . This company's SIC code is 90040 - Operation of arts facilities.

Company Information

Name:TRINITY BUOY WHARF TRUST
Company Number:03466597
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 90040 - Operation of arts facilities
  • 91020 - Museums activities

Office Address & Contact

Registered Address:37 Rushey Green, Catford, London, SE6 4AS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
64, Orchard Place, London, England, E14 0JW

Director14 January 2014Active
9, Cove Cottages, Portland, United Kingdom, DT5 1JJ

Director12 November 2004Active
436, Roman Road, London, E3 5LU

Director10 March 1998Active
2, Chaseley Street, London, United Kingdom, E14 7LX

Director17 November 1997Active
196 Cable Street, London, E1 0BL

Director10 March 1998Active
27, Bolingbroke Grove, London, SW11 6EJ

Director15 April 2009Active
Trinity Buoy Wharf, 64 Orchard Place, London, England, E14 0JW

Director09 May 2023Active
Trinity Buoy Wharf, 64 Orchard Place, London, England, E14 0JW

Director07 September 2023Active
5, Burgh Street, Islington, London, Uk, N1 8HF

Director18 July 2013Active
Olive Cottage, Station Road, St Margaret's At Cliffe, Dover, CT15 6AY

Secretary17 November 1997Active
9 High Street, Hastings, TN34 3EY

Director17 November 1997Active
Flat A, 121-123 Rotherhithe Street, London, England, SE16 4NF

Director29 January 2004Active
78 Belsize Park Gardens, London, NW3 4NG

Director10 March 1998Active
58 Calbourne Road, London, SW12 8LR

Director10 March 1998Active
Acorn Cottage Church Farm, Babraham, Cambridge, CB2 4AP

Director17 November 1997Active
10 Wharton Street, London, WC1X 9PX

Director23 December 2004Active
43 Westcombe Park Road, Blackheath, London, SE3 7QZ

Director15 September 1998Active
133-135 Mile End Road, Stepney, London, E1 4AQ

Director10 March 1998Active
Greenways, 2 Amersham Road Chesham Bois, Amersham, HP6 5PE

Director17 November 1997Active
20, Moorgate, London, EC2R 6DA

Director17 November 1997Active
263 Lonsdale Road, Barnes, London, SW13 9QL

Director17 November 1997Active

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
2023-11-23Confirmation statement

Confirmation statement with no updates.

Download
2023-10-03Accounts

Accounts with accounts type total exemption full.

Download
2023-09-24Officers

Appoint person director company with name date.

Download
2023-08-29Officers

Appoint person director company with name date.

Download
2023-03-08Address

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

Download
2023-03-02Officers

Termination secretary company with name termination date.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-11-21Officers

Termination director company with name termination date.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-11-30Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Accounts

Accounts with accounts type total exemption full.

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2020-10-09Accounts

Accounts with accounts type total exemption full.

Download
2019-11-18Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2018-11-20Confirmation statement

Confirmation statement with no updates.

Download
2018-11-16Officers

Change person director company with change date.

Download
2018-09-18Accounts

Accounts with accounts type total exemption full.

Download
2017-11-28Confirmation statement

Confirmation statement with no updates.

Download
2017-11-28Officers

Change person director company with change date.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2016-11-23Confirmation statement

Confirmation statement with updates.

Download
2016-11-23Officers

Change person director company with change date.

Download
2016-10-03Accounts

Accounts with accounts type total exemption full.

Download
2015-12-21Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.