SUSSEX HERITAGE TRUST LIMITED
Overview
Company Name | SUSSEX HERITAGE TRUST LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 01331300 |
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 SUSSEX HERITAGE TRUST LIMITED?
- Architectural activities (71111) / Professional, scientific and technical activities
- Urban planning and landscape architectural activities (71112) / Professional, scientific and technical activities
Where is SUSSEX HERITAGE TRUST LIMITED located?
Registered Office Address | Chichester Enterprise Centre Room 42 Terminus Road PO19 8FY Chichester England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for SUSSEX HERITAGE TRUST LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for SUSSEX HERITAGE TRUST LIMITED?
Last Confirmation Statement Made Up To | Apr 20, 2025 |
---|---|
Next Confirmation Statement Due | May 04, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 20, 2024 |
Overdue | No |
What are the latest filings for SUSSEX HERITAGE TRUST LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Victoria Anne Grant Williams as a director on Sep 24, 2024 | 1 pages | TM01 | ||
Termination of appointment of Graham Peters as a director on Sep 24, 2024 | 1 pages | TM01 | ||
Termination of appointment of Simon Charles Ward as a director on Sep 24, 2024 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 19 pages | AA | ||
Confirmation statement made on Apr 20, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Victoria Amanda Mary Back as a director on Jan 23, 2024 | 2 pages | AP01 | ||
Termination of appointment of Christopher George Stebbing as a director on Sep 19, 2023 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 19 pages | AA | ||
Appointment of Mr James Nicholas Whitmore as a director on Sep 19, 2023 | 2 pages | AP01 | ||
Termination of appointment of Francis Nation Dixon as a director on Sep 19, 2023 | 1 pages | TM01 | ||
Termination of appointment of Simon Fairfax Knight as a director on Sep 19, 2023 | 1 pages | TM01 | ||
Termination of appointment of Christopher George Stebbing as a secretary on Sep 19, 2023 | 1 pages | TM02 | ||
Confirmation statement made on Apr 20, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Simon Fairfax Knight on Apr 25, 2023 | 2 pages | CH01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 20 pages | AA | ||
Confirmation statement made on Apr 20, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 19 pages | AA | ||
Appointment of Mr Charles Spencer Homan as a director on Sep 14, 2021 | 2 pages | AP01 | ||
Termination of appointment of Graham Neil Turner as a director on Sep 14, 2021 | 1 pages | TM01 | ||
Termination of appointment of Neil John Holland as a director on Sep 14, 2021 | 1 pages | TM01 | ||
Termination of appointment of Angela Hobson as a director on Sep 14, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Apr 20, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Victoria Anne Grant Williams on Apr 14, 2021 | 2 pages | CH01 | ||
Director's details changed for Christopher George Stebbing on Apr 14, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Graham Peters on Apr 14, 2021 | 2 pages | CH01 | ||
Who are the officers of SUSSEX HERITAGE TRUST LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ANSON, Charles Vernon | Director | Room 42 Terminus Road PO19 8FY Chichester Chichester Enterprise Centre England | England | British | Director | 207506040001 | ||||
BACK, Victoria Amanda Mary | Director | Room 42 Terminus Road PO19 8FY Chichester Chichester Enterprise Centre England | England | British | Director | 268343190002 | ||||
CHAPMAN, Sarah | Director | Room 42 Terminus Road PO19 8FY Chichester Chichester Enterprise Centre England | United Kingdom | British | Director | 240320550001 | ||||
COOPER, James Edwin Tilney | Director | Room 42 Terminus Road PO19 8FY Chichester Chichester Enterprise Centre England | England | British | Chartered Surveyor | 41083210005 | ||||
COWAN, David Neville | Director | Room 42 Terminus Road PO19 8FY Chichester Chichester Enterprise Centre England | England | British | Chartered Architect | 257580360001 | ||||
CROOK, Richard Nicholas | Director | Room 42 Terminus Road PO19 8FY Chichester Chichester Enterprise Centre England | England | British | Achitect | 142791380001 | ||||
HOMAN, Charles Spencer | Director | Room 42 Terminus Road PO19 8FY Chichester Chichester Enterprise Centre England | England | British | Chartered Accountant | 119239060001 | ||||
JONES, Nicholas Streather | Director | Room 42 Terminus Road PO19 8FY Chichester Chichester Enterprise Centre England | England | British | Managing Agent | 198989540001 | ||||
PAILTHORPE, Richard David Bruce | Director | Room 42 Terminus Road PO19 8FY Chichester Chichester Enterprise Centre England | England | British | Chartered Surveyor | 123713010001 | ||||
WHITMORE, James Nicholas | Director | Room 42 Terminus Road PO19 8FY Chichester Chichester Enterprise Centre England | England | British | Property Developer | 95461340001 | ||||
HOUGHTON, John Charles Yoxall | Secretary | Briar Lawn Swanborough BN7 3PE Lewes East Sussex | British | 9303270001 | ||||||
NATION DIXON, Francis | Secretary | c/o C/O Adams & Remers Llp School Hill BN7 2NN Lewes Trinity House East Sussex United Kingdom | British | 101272210001 | ||||||
SIMMONS, Geoffrey Ronald | Secretary | 103 Broomfield Avenue BN14 7SD Worthing West Sussex | British | 57083420001 | ||||||
STEBBING, Christopher George | Secretary | Room 42 Terminus Road PO19 8FY Chichester Chichester Enterprise Centre England | 207783900001 | |||||||
BARKER, Christopher Richard | Director | Park Close BN6 9XA Hurstpierpoint 5 Sussex | England | British | Associate Planner | 140148560001 | ||||
BIRD, Kenneth Rodney Ferne | Director | 10 East Street TN31 7JY Rye East Sussex | United Kingdom | British | Retired | 8101030003 | ||||
BROWN, Ashley James | Director | Foxhunt Green Waldron TN21 0RU Heathfield Foxdene East Sussex | England | British | Local Government Officer | 140890800001 | ||||
BRYANT, Peter Walding | Director | Cantaberries 91 Barnham Road Barnham PO22 0EQ Bognor Regis West Sussex | British | Town Planner | 9303290001 | |||||
CARVER, Jeremy Powys, Cbe | Director | Lullington Court BN26 5QY Polegate East Sussex | United Kingdom | British | Solicitor | 49894280002 | ||||
CHIVERTON, Deborah Anne | Director | Westlands Holt Westlands Birdham PO20 7HJ Chichester West Sussex | United Kingdom | British | Company Director | 8014570002 | ||||
CLARK, Patrick Jeremy | Director | Hobbs Barton TN22 5RY Framfield East Sussex | British | Chartered Surveyor | 9303300001 | |||||
CLARKE, Eleni Charalambos | Director | Borde Hill House Borde Hill Lane RH16 1XP Haywards Heath West Sussex | United Kingdom | British | Mkting Manager | 24617420001 | ||||
CLUTTON, Nigel Hugh | Director | 1 London Road BN18 9BH Arundel West Sussex | British | Chartered Surveyor | 51491310002 | |||||
COWAN, David Neville | Director | Oak Tree Cottages Nursery Lane Maresfield TN22 3BA Uckfield East Sussex | United Kingdom | British | Architect | 21544250001 | ||||
COWAN, David Neville | Director | Oak Tree Cottages Nursery Lane Maresfield TN22 3BA Uckfield East Sussex | United Kingdom | British | Architect | 21544250001 | ||||
DRIVER, Ann Elizabeth | Director | Apple Yard Cottage Mill Lane Northiam TN31 6JU Rye East Sussex | British | Occupational Therapist | 79910500001 | |||||
FOX, Douglas | Director | Rowland Wood Warnham RH12 3PF Horsham West Sussex | Enland | English | Chartered Surveyor | 21795980001 | ||||
GEBBIE, Christopher | Director | The Corner House Norlington Lane BN8 5SS Ringmer East Sussex | England | British | Dentist | 127951000001 | ||||
GIBSON, Richard Patrick Tallentyre Baron | Director | 4 Swan Walk SW3 4JJ London | British | Company Director | 35563340001 | |||||
GILLETT, Cecilia | Director | New Town TN22 5DE Uckfield 52 East Sussex United Kingdom | England | British | None | 138589990001 | ||||
GLAISYER, Hugh, The Venerable | Director | 27 The Avenue BN7 1QT Lewes East Sussex | British | Clerk In Holy Orders | 28420910001 | |||||
GODFREY, John Douglas | Director | Singleton Chichester PO18 0EU West Sussex Weald And Downland Open Air Museum United Kingdom | United Kingdom | British | Retired Chief Executive | 18726580001 | ||||
GORDON LENNOX, Charles Henry, His Grace The Duke Of Richmond And Gordon | Director | Molecomb Goodwood PO18 0PZ Chichester West Sussex | United Kingdom | British | Chartered Accountant | 14917910006 | ||||
GRAY, Barry Martin | Director | 3 Vicarage Drive BN20 8AR Eastbourne East Sussex | United Kingdom | British | Railtrack | 43549290004 | ||||
GRAY, Barry Martin | Director | 39 Harebeating Crescent BN27 1JH Hailsham East Sussex | British | Railtrack Signing & Graphics M | 43549290001 |
What are the latest statements on persons with significant control for SUSSEX HERITAGE TRUST LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Apr 20, 2017 | 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