DCM HOLLINGTON TRUST
Overview
Company Name | DCM HOLLINGTON TRUST |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 00249280 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of DCM HOLLINGTON TRUST?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is DCM HOLLINGTON TRUST located?
Registered Office Address | Radius House Clarendon Road WD17 1HP Watford England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of DCM HOLLINGTON TRUST?
Company Name | From | Until |
---|---|---|
DULWICH COLLEGE MISSION(THE) | Jul 05, 1930 | Jul 05, 1930 |
What are the latest accounts for DCM HOLLINGTON TRUST?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Apr 05, 2025 |
Next Accounts Due On | Jan 05, 2026 |
Last Accounts | |
Last Accounts Made Up To | Apr 05, 2024 |
What is the status of the latest confirmation statement for DCM HOLLINGTON TRUST?
Last Confirmation Statement Made Up To | Nov 27, 2025 |
---|---|
Next Confirmation Statement Due | Dec 11, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 27, 2024 |
Overdue | No |
What are the latest filings for DCM HOLLINGTON TRUST?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Apr 05, 2024 | 16 pages | AA | ||||||||||
Registered office address changed from Hardy House Northbridge Road Berkhamsted HP4 1EF England to Radius House Clarendon Road Watford WD17 1HP on Dec 18, 2024 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Nov 27, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Peter Jacques Johnson as a director on Oct 04, 2024 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Apr 05, 2023 | 17 pages | AA | ||||||||||
Confirmation statement made on Nov 27, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Michael Stone as a director on Apr 08, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christopher Russell Vernon as a director on Jan 29, 2023 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Apr 05, 2022 | 16 pages | AA | ||||||||||
Confirmation statement made on Nov 27, 2022 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Stc House Elmfield Road Bromley BR1 1LT England to Hardy House Northbridge Road Berkhamsted HP4 1EF on Oct 16, 2022 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Apr 05, 2021 | 17 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 17 pages | MA | ||||||||||
Confirmation statement made on Nov 27, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Duncan Charles Grigor Anderson as a director on Nov 12, 2021 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Apr 05, 2020 | 16 pages | AA | ||||||||||
Termination of appointment of Duncan Charles Grigor Anderson as a director on Dec 15, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr James Fitzgerald Thornton as a director on Dec 15, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mr John Shaw Murray as a director on Dec 15, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mr Trevor Llewelyn as a director on Dec 15, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mr Peter Bruce Hockless as a director on Dec 15, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Christopher William Field as a director on Dec 15, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Patrick Andrew Darby as a director on Dec 15, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Patrick Andrew Darby as a secretary on Dec 15, 2020 | 1 pages | TM02 | ||||||||||
Who are the officers of DCM HOLLINGTON TRUST?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ANDERSON, Duncan Charles Grigor | Director | Swattenden Lane TN17 3PR Cranbrook Swattenden Oast England | England | British | Retired | 47425540001 | ||||
BAKER, Jeremy John | Director | 27 Carson Road SE21 8HT London | United Kingdom | British | Solicitor Retired | 63281450001 | ||||
CAMP, Michael James | Director | Marriotts Avenue South Heath HP16 9QW Great Missenden Heath Cottage England | England | British | Accountant | 12204760003 | ||||
HOCKLESS, Peter Bruce | Director | Hillersdon Avenue SW13 0EF London 42 England | England | British | Solicitor | 159446500001 | ||||
LLEWELYN, Trevor | Director | Ashbourne Grove SE22 8RL London 20 England | England | British | Company Director | 278085170001 | ||||
LYON, Peter George Robert | Director | Tyrrells Wood KT22 8QT Leatherhead Westane Surrey England | United Kingdom | British | Retired City Economist | 39218050001 | ||||
MURRAY, John Shaw | Director | Kenwood Drive BR3 6RB Beckenham 123 England | England | British | Company Director | 192868950001 | ||||
PATEL, Himanshu, Dr | Director | Hitherwood Drive SE19 1XA London 35 England | England | British | Medical Practitioner | 142159700001 | ||||
SPENCE, Joseph Arthur Francis | Director | Dulwich Common SE21 7EW London Elm Lawn England | England | British | Master Of Dulwich College | 141055140001 | ||||
THORNTON, James Fitzgerald | Director | Winterbrook Road SE24 9HZ London 21 England | England | British | Chartered Accountant | 261471180001 | ||||
WALKER, Roger Harry | Director | Raglan Road RH2 0DP Reigate Reklaw, 44 Surrey England | United Kingdom | British | Retired | 32789240001 | ||||
BAKER, Jeremy John | Secretary | 27 Carson Road SE21 8HT London | British | Solicitor | 63281450001 | |||||
DARBY, Patrick Andrew | Secretary | The Nursery Rayne Road CM77 6RG Braintree The Nursery Essex United Kingdom | 166266680001 | |||||||
NEWTH, John Frank | Secretary | Swainmote Raggleswood BR7 5NH Chislehurst Kent | British | 24892280002 | ||||||
ABLE, Graham George | Director | Elm Lawn Dulwich Common Dulwich SE21 7EW London | United Kingdom | British | Master Of Dulwich College | 57936940001 | ||||
ANDERSON, Duncan Charles Grigor | Director | Swattenden Lane TN17 3PR Cranbrook Swattenden Oast Kent England | England | British | Chartered Surveyor | 47425540001 | ||||
BARBER, Stuart Cecil | Director | 13 Whittlesey Street SE1 8SZ London | British | Barrister | 3100230001 | |||||
BLYTHE, Ronald Stuart | Director | 7 Keswick Road BR6 0EU Orpington Kent | British | Retired | 80023150001 | |||||
BUTTERFIELD, Robert Steven | Director | Crampshaw Lane KT21 2UJ Ashtead Glenruthie England | United Kingdom | English | Accountant (Retired) | 8033620001 | ||||
DARBY, Patrick Andrew | Director | Rayne Road CM77 6RG Braintree The Nursery Essex United Kingdom | England | British | Solicitor | 117851570002 | ||||
EDGLEY, Peter Brian | Director | 57 Blackbrook Lane Bickley BR2 8AZ Bromley Kent | British | Retired | 24892340001 | |||||
FAIRBAIRNS, Derek Anthony Wilfrid | Director | 53 Burbage Road Herne Hill SE24 9HB London | England | British | Timber Merchant | 4346800001 | ||||
FIELD, Christopher William | Director | 121 Coleraine Road Blackheath SE3 7NT London | United Kingdom | British | Schoolmaster Retired | 26850090001 | ||||
FRANKLIN, Robert Peter | Director | 72 Burdon Lane SM2 7RZ Cheam Surrey | England | British | Stockbroker | 22282700002 | ||||
FROW, Kenneth George | Director | 4 Compton Close Summersdale PO19 4PH Chichester West Sussex | British | Retired Solicitor | 24892310001 | |||||
GODFREY, Martin | Director | 9 Queen Street PO10 7BJ Emsworth Hampshire | British | Surveyor Retired | 21292700001 | |||||
GUILLEM, Lionel Francis | Director | Mead Cottage 38 The Mount KT22 9EA Leatherhead Surrey | British | Chartered Accountant | 2093990001 | |||||
JOHNSON, Peter Jacques | Director | Durrants Drive Faygate RH12 4AB Horsham 4 West Sussex England | England | British | Retired | 111986910002 | ||||
JONES, John Patrick | Director | Willow Court 5a Copers Cope Road BR3 1PB Beckenham Flat 21 Kent United Kingdom | England | British | Retired | 117851450002 | ||||
LYNFORD-SMITH, Reverend | Director | The College Dulwich SE21 7LD London | British | Clerk In Holy Orders | 24892330001 | |||||
MORRIS, Michael Stanley | Director | Brooks Lane Bosham PO18 8JT Chichester 39 West Sussex England | England | British | Retired | 199497080001 | ||||
MORRIS, Michael Stanley | Director | 26 Coleman Road SE5 7TG London | England | British | Teacher | 77254940001 | ||||
NEWTH, John Frank | Director | Swainmote Raggleswood BR7 5NH Chislehurst Kent | England | British | Solicitor | 24892280002 | ||||
PADFIELD, Stephen James, Reverend | Director | Whitfield Court Dulwich SE21 8AG London 9 United Kingdom | England | British | School Chaplain | 174583120001 | ||||
ROBINSON, Nicholas Ridley | Director | 197 South Norwood Hill South Norwood SE25 6DN London | British | Solicitor | 30078340001 |
What are the latest statements on persons with significant control for DCM HOLLINGTON TRUST?
Notified On | Ceased On | Statement |
---|---|---|
Nov 27, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0