THE DOWNTON MOOT PRESERVATION TRUST LIMITED
Overview
| Company Name | THE DOWNTON MOOT PRESERVATION TRUST LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 02202553 |
| 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 THE DOWNTON MOOT PRESERVATION TRUST LIMITED?
- Operation of historical sites and buildings and similar visitor attractions (91030) / Arts, entertainment and recreation
Where is THE DOWNTON MOOT PRESERVATION TRUST LIMITED located?
| Registered Office Address | The Warren 15 High Street Downton SP5 3PG Salisbury England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for THE DOWNTON MOOT PRESERVATION TRUST LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 05, 2026 |
| Next Accounts Due On | Jan 05, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 05, 2025 |
What is the status of the latest confirmation statement for THE DOWNTON MOOT PRESERVATION TRUST LIMITED?
| Last Confirmation Statement Made Up To | May 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 24, 2025 |
| Overdue | No |
What are the latest filings for THE DOWNTON MOOT PRESERVATION TRUST LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Apr 05, 2025 | 3 pages | AA | ||
Confirmation statement made on May 24, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Apr 05, 2024 | 3 pages | AA | ||
Confirmation statement made on May 24, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Michael Brockbank as a director on Nov 21, 2023 | 2 pages | AP01 | ||
Appointment of Mrs Jacqui Slater as a director on Nov 21, 2023 | 2 pages | AP01 | ||
Micro company accounts made up to Apr 05, 2023 | 3 pages | AA | ||
Confirmation statement made on May 24, 2023 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from 112 the Borough Downton Salisbury Wiltshire SP5 3LY England to 15 High Street Downton Salisbury SP5 3PG | 1 pages | AD02 | ||
Registered office address changed from 112 the Borough Downton Salisbury Wiltshire SP5 3LY United Kingdom to The Warren 15 High Street Downton Salisbury SP5 3PG on Feb 05, 2023 | 1 pages | AD01 | ||
Appointment of Mr Hamish Michael Dunlop as a secretary on Dec 13, 2022 | 2 pages | AP03 | ||
Termination of appointment of David John Sidney Webber as a secretary on Oct 13, 2022 | 1 pages | TM02 | ||
Micro company accounts made up to Apr 05, 2022 | 3 pages | AA | ||
Appointment of Mr Hamish Michael Dunlop as a director on Oct 11, 2022 | 2 pages | AP01 | ||
Termination of appointment of Susan Kirsten Tyler as a director on Oct 11, 2022 | 1 pages | TM01 | ||
Confirmation statement made on May 24, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Apr 05, 2021 | 3 pages | AA | ||
Appointment of Mr Paul Brierley Borrelli as a director on Oct 21, 2021 | 2 pages | AP01 | ||
Director's details changed for Susan Kirsten Barnhurst Davies on Oct 21, 2021 | 2 pages | CH01 | ||
Termination of appointment of Alaistair Julian Russell Bushby as a director on Oct 21, 2021 | 1 pages | TM01 | ||
Confirmation statement made on May 24, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Apr 05, 2020 | 3 pages | AA | ||
Appointment of Mr Christopher Bernard Hall as a director on Oct 22, 2020 | 2 pages | AP01 | ||
Termination of appointment of Christopher Bernard Hall as a director on Oct 31, 2020 | 1 pages | TM01 | ||
Director's details changed for Mr Christopher Hall on Oct 31, 2020 | 2 pages | CH01 | ||
Who are the officers of THE DOWNTON MOOT PRESERVATION TRUST LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DUNLOP, Hamish Michael | Secretary | 15 High Street SP5 3PG Downton The Warren Wiltshire United Kingdom | 305151340001 | |||||||
| BORRELLI, Paul Brierley | Director | 15 High Street Downton SP5 3PG Salisbury The Warren England | England | British | 288928660001 | |||||
| BROCKBANK, Michael | Director | Saxonhurst Downton SP5 3JN Salisbury 25 Saxon Hurst England | England | British | 317550510001 | |||||
| CRESWELL, Robin Bruce Barlow | Director | 15 High Street Downton SP5 3PG Salisbury The Warren England | England | British | 58813060001 | |||||
| DUNLOP, Hamish Michael | Director | 15 High Street Downton SP5 3PG Salisbury The Warren England | England | British | 239521000001 | |||||
| GREVILLE-HEYGATE, Robert Arden, Dr | Director | Long Close Downton SP5 3HG Salisbury Long Close House Wiltshire England | United Kingdom | British | 183593180002 | |||||
| HALL, Christopher Bernard | Director | 15 High Street Downton SP5 3PG Salisbury The Warren England | England | British | 276003110001 | |||||
| PARSONS, Jeremy David | Director | Long Close Downton SP5 3HG Salisbury Long Close Barn Wiltshire England | United Kingdom | British | 93204410001 | |||||
| SLATER, Jacqui | Director | High Street Downton SP5 3PJ Salisbury 28 High Street England | England | British | 317550350001 | |||||
| SYRETT, George Edward Kington | Director | 15 High Street Downton SP5 3PG Salisbury The Warren England | United Kingdom | British | 244449390001 | |||||
| OGLETHORPE, William Stuart | Secretary | Hazelacre Slab Lane Downton SP5 3PT Salisbury Wiltshire | British | 6560360001 | ||||||
| WEBBER, David John Sidney | Secretary | The Borough Downton SP5 3LY Salisbury 112 Wiltshire England | 188734900001 | |||||||
| BATES, Lesley Susan | Director | Long Close Downton SP5 3HG Salisbury Long Close House Wiltshire United Kingdom | England | British | 51948650002 | |||||
| BIRD, Christopher David Nigel | Director | Long Close Downton SP5 3HG Salisbury Long Close House Wiltshire United Kingdom | England | British | 155768670002 | |||||
| BIRD, Christopher David Nigel | Director | The Borough Downton SP5 3LY Salisbury 112 Wiltshire United Kingdom | England | British | 155768670003 | |||||
| BUCKETT, Robert James | Director | The Borough Downton SP5 3LY Salisbury 112 Wiltshire United Kingdom | United Kingdom | British | 63022950002 | |||||
| BUSHBY, Alaistair Julian Russell | Director | The Borough Downton SP5 3LY Salisbury 112 Wiltshire United Kingdom | United Kingdom | British | 130629390001 | |||||
| CARR, Muriel Mary | Director | 10 Hamilton Park Downton SP5 3QN Salisbury | British | 10932660002 | ||||||
| CARROLL, Thomas Cyril Nicholas | Director | The Beeches Slab Lane Downton SP5 3PS Salisbury Wiltshire | British | 22020390001 | ||||||
| DENHAM, Keith | Director | The Borough Downton SP5 3LY Salisbury 112 Wiltshire United Kingdom | England | British | 66402530001 | |||||
| DIXON, Roy Laurence Cayley, Major General | Director | Walnut Cottage 26 The Borough Downton SP5 3ND Salisbury Wiltshire | British | 25263880001 | ||||||
| EVANS, Christina Jane | Director | Long Close Downton SP5 3HG Salisbury Long Close House Wiltshire | England | British | 194133050002 | |||||
| FRANKFORT, Johannes Benjamin | Director | Long Close Downton SP5 3HG Salisbury Long Close House Wiltshire United Kingdom | United Kingdom | British | 10932670001 | |||||
| FREEMANTLE, Claire Virginia | Director | The Borough Downton SP5 3LY Salisbury 112 Wiltshire United Kingdom | United Kingdom | British | 121946710002 | |||||
| FULLILOVE, Thalia Norton | Director | 4 Waterside Downton SP5 3PQ Salisbury Wiltshire | British | 69713680001 | ||||||
| GREVILLE-HEYGATE, Charles Lovett | Director | Long Close Downton SP5 3HG Salisbury The Old Stable Yard Wiltshire England | United Kingdom | British | 17497600003 | |||||
| HADLEY, Anthony Richard | Director | 129 The Borough Downton SP5 3LU Salisbury Wiltshire | British | 10932690001 | ||||||
| HALL, Christopher Bernard | Director | The Borough Downton SP5 3LY Salisbury 112 Wiltshire United Kingdom | England | British | 276002310001 | |||||
| HALL, Christopher Bernard | Director | 20 Moot Gardens Downton SP5 3LF Salisbury Wiltshire | United Kingdom | British | 10932700001 | |||||
| JENNINGS, Neville Grenfell | Director | The Borough Downton SP5 3LY Salisbury 112 Wiltshire United Kingdom | United Kingdom | British | 42148850001 | |||||
| KERR, Camilla Corry | Director | Pine Lodge Mesh Pond Downton SP5 3NQ Salisbury Wiltshire | British | 39807070001 | ||||||
| KNAPP, David Graham | Director | The Borough Downton SP5 3LY Salisbury 112 Wiltshire United Kingdom | England | British | 253129070001 | |||||
| LEO, Paul John | Director | Long Close Downton SP5 3HG Salisbury Long Close House Wiltshire United Kingdom | United Kingdom | British | 40734010001 | |||||
| LIVESEY, Brian | Director | Long Close Downton SP5 3HG Salisbury Long Close House Wiltshire United Kingdom | United Kingdom | British | 138381030001 | |||||
| NASH, Richard | Director | Hamilton Park Downton SP5 3QN Salisbury 42 Wiltshire England | United Kingdom | British | 217037280001 |
What are the latest statements on persons with significant control for THE DOWNTON MOOT PRESERVATION TRUST LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 24, 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