ARCHBISHOP ROWAN WILLIAMS HERMITAGE TRUST PROPERTY LTD

Register to unlock more data on OkredoRegister

ARCHBISHOP ROWAN WILLIAMS HERMITAGE TRUST PROPERTY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08483117

Incorporation date

10/04/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Office - Kv Accounting Solutions Middle Hill, Pensilva, Liskeard PL14 5QGCopy
copy info iconCopy
See on map
Latest events (Record since 10/04/2013)
dot icon11/03/2026
Total exemption full accounts made up to 2025-04-30
dot icon26/08/2025
Confirmation statement made on 2025-08-24 with no updates
dot icon27/12/2024
Total exemption full accounts made up to 2024-04-30
dot icon09/09/2024
Confirmation statement made on 2024-08-24 with no updates
dot icon29/08/2024
Appointment of Dr Samuel Tongue as a director on 2024-08-29
dot icon29/08/2024
Appointment of Mrs Jane Williams as a director on 2024-08-29
dot icon22/08/2024
Registered office address changed from PO Box PL14 5QF the Moorings Middle Hill Pensilva Liskeard Cornwall PL14 5QF England to The Office - Kv Accounting Solutions Middle Hill Pensilva Liskeard PL14 5QG on 2024-08-22
dot icon22/08/2024
Termination of appointment of Neil Hook as a director on 2024-08-22
dot icon22/08/2024
Cessation of Neil Hook as a person with significant control on 2024-08-22
dot icon22/08/2024
Cessation of Avril Rosemary Furneaux as a person with significant control on 2024-08-22
dot icon22/08/2024
Termination of appointment of Avril Rosemary Furneaux as a director on 2024-08-22
dot icon30/10/2023
Total exemption full accounts made up to 2023-04-30
dot icon24/08/2023
Confirmation statement made on 2023-08-24 with updates
dot icon17/04/2023
Confirmation statement made on 2023-04-07 with no updates
dot icon12/09/2022
Micro company accounts made up to 2022-04-30
dot icon11/04/2022
Notification of Neil Hook as a person with significant control on 2022-04-08
dot icon08/04/2022
Confirmation statement made on 2022-04-07 with no updates
dot icon14/09/2021
Micro company accounts made up to 2021-04-30
dot icon20/04/2021
Appointment of Father Neil Hook as a director on 2021-04-13
dot icon19/04/2021
Confirmation statement made on 2021-04-07 with no updates
dot icon28/10/2020
Micro company accounts made up to 2020-04-30
dot icon09/04/2020
Confirmation statement made on 2020-04-07 with no updates
dot icon09/04/2020
Termination of appointment of David Stuart Lake as a director on 2020-04-09
dot icon09/04/2020
Cessation of David Stuart Lake as a person with significant control on 2020-04-09
dot icon13/11/2019
Micro company accounts made up to 2019-04-30
dot icon17/04/2019
Director's details changed for Rt Revd John Nicholls on 2019-04-03
dot icon17/04/2019
Director's details changed for Reverend Dr David Stuart Lake on 2019-04-03
dot icon17/04/2019
Director's details changed for Reverend Dr David Stuart Lake on 2019-04-03
dot icon16/04/2019
Confirmation statement made on 2019-04-07 with no updates
dot icon15/04/2019
Director's details changed for Reverend Christopher Michael Gartland on 2019-04-03
dot icon15/04/2019
Director's details changed for Sister Avril Rosemary Furneaux on 2019-04-01
dot icon04/09/2018
Micro company accounts made up to 2018-04-30
dot icon02/08/2018
Registered office address changed from 6 Agincourt Street Monmouth NP25 3DZ to PO Box PL14 5QF the Moorings Middle Hill Pensilva Liskeard Cornwall PL14 5QF on 2018-08-02
dot icon13/04/2018
Confirmation statement made on 2018-04-07 with no updates
dot icon07/12/2017
Micro company accounts made up to 2017-04-30
dot icon26/04/2017
Confirmation statement made on 2017-04-07 with updates
dot icon04/10/2016
Micro company accounts made up to 2016-04-30
dot icon18/04/2016
Annual return made up to 2016-04-10 no member list
dot icon01/09/2015
Total exemption small company accounts made up to 2015-04-30
dot icon11/05/2015
Annual return made up to 2015-04-10 no member list
dot icon19/09/2014
Registration of charge 084831170001, created on 2014-09-16
dot icon12/06/2014
Total exemption small company accounts made up to 2014-04-30
dot icon07/05/2014
Annual return made up to 2014-04-10 no member list
dot icon10/04/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
24/08/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sister Avril Rosemary Furneaux
Director
10/04/2013 - 22/08/2024
-
Father Neil Hook
Director
13/04/2021 - 22/08/2024
-
Nicholls, John
Director
10/04/2013 - Present
3
Tongue, Samuel, Dr
Director
29/08/2024 - Present
-
Williams, Jane
Director
29/08/2024 - Present
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARCHBISHOP ROWAN WILLIAMS HERMITAGE TRUST PROPERTY LTD

ARCHBISHOP ROWAN WILLIAMS HERMITAGE TRUST PROPERTY LTD is an(a) Active company incorporated on 10/04/2013 with the registered office located at The Office - Kv Accounting Solutions Middle Hill, Pensilva, Liskeard PL14 5QG. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARCHBISHOP ROWAN WILLIAMS HERMITAGE TRUST PROPERTY LTD?

toggle

ARCHBISHOP ROWAN WILLIAMS HERMITAGE TRUST PROPERTY LTD is currently Active. It was registered on 10/04/2013 .

Where is ARCHBISHOP ROWAN WILLIAMS HERMITAGE TRUST PROPERTY LTD located?

toggle

ARCHBISHOP ROWAN WILLIAMS HERMITAGE TRUST PROPERTY LTD is registered at The Office - Kv Accounting Solutions Middle Hill, Pensilva, Liskeard PL14 5QG.

What does ARCHBISHOP ROWAN WILLIAMS HERMITAGE TRUST PROPERTY LTD do?

toggle

ARCHBISHOP ROWAN WILLIAMS HERMITAGE TRUST PROPERTY LTD operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

What is the latest filing for ARCHBISHOP ROWAN WILLIAMS HERMITAGE TRUST PROPERTY LTD?

toggle

The latest filing was on 11/03/2026: Total exemption full accounts made up to 2025-04-30.