CROOME HERITAGE TRUST

Register to unlock more data on OkredoRegister

CROOME HERITAGE TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05241501

Incorporation date

24/09/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Number 22 Mount Ephraim, Tunbridge Wells, Kent TN4 8ASCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/2004)
dot icon01/12/2025
Total exemption full accounts made up to 2025-03-30
dot icon06/10/2025
Confirmation statement made on 2025-09-24 with no updates
dot icon31/01/2025
Total exemption full accounts made up to 2024-03-30
dot icon27/09/2024
Confirmation statement made on 2024-09-24 with no updates
dot icon21/06/2024
Director's details changed for Ms Catherine Elizabeth Leech on 2024-02-14
dot icon13/06/2024
Appointment of Mr Benjamin Alan Shipston as a director on 2024-02-14
dot icon03/06/2024
Appointment of Ms Catherine Elizabeth Leech as a director on 2024-02-14
dot icon03/06/2024
Appointment of Mr Christopher Patrick Noel Cronin as a director on 2024-05-22
dot icon31/05/2024
Appointment of Ms Susan Elizabeth Leech as a director on 2024-02-14
dot icon26/09/2023
Confirmation statement made on 2023-09-24 with no updates
dot icon04/09/2023
Total exemption full accounts made up to 2023-03-30
dot icon05/12/2022
Total exemption full accounts made up to 2022-03-30
dot icon05/10/2022
Confirmation statement made on 2022-09-24 with no updates
dot icon06/01/2022
Total exemption full accounts made up to 2021-03-30
dot icon08/10/2021
Confirmation statement made on 2021-09-24 with no updates
dot icon10/02/2021
Total exemption full accounts made up to 2020-03-30
dot icon13/10/2020
Confirmation statement made on 2020-09-24 with no updates
dot icon13/10/2020
Termination of appointment of Peter John Beresford as a director on 2020-09-23
dot icon02/01/2020
Total exemption full accounts made up to 2019-03-30
dot icon27/09/2019
Confirmation statement made on 2019-09-24 with no updates
dot icon05/01/2019
Total exemption full accounts made up to 2018-03-30
dot icon24/09/2018
Confirmation statement made on 2018-09-24 with no updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-30
dot icon25/09/2017
Confirmation statement made on 2017-09-24 with no updates
dot icon08/03/2017
Registered office address changed from Wallside House 12 Mount Ephraim Road Tunbridge Wells Kent TN1 1EG to Number 22 Mount Ephraim Tunbridge Wells Kent TN4 8AS on 2017-03-08
dot icon13/02/2017
Appointment of David Duncan Sherwood Coventry as a director on 2017-01-24
dot icon13/02/2017
Appointment of Samuel Jonathan Ashley Hoare as a director on 2017-01-24
dot icon13/02/2017
Termination of appointment of Gillian Verity Hoare as a director on 2017-01-24
dot icon11/01/2017
Total exemption full accounts made up to 2016-03-30
dot icon05/10/2016
Confirmation statement made on 2016-09-24 with updates
dot icon18/01/2016
Total exemption full accounts made up to 2015-03-30
dot icon15/10/2015
Annual return made up to 2015-09-24 no member list
dot icon28/10/2014
Full accounts made up to 2014-03-30
dot icon01/10/2014
Annual return made up to 2014-09-24 no member list
dot icon03/01/2014
Full accounts made up to 2013-03-30
dot icon26/09/2013
Annual return made up to 2013-09-24 no member list
dot icon26/09/2013
Director's details changed for Gillian Tovey on 2012-02-08
dot icon21/03/2013
Full accounts made up to 2012-03-30
dot icon01/10/2012
Annual return made up to 2012-09-24 no member list
dot icon22/02/2012
Appointment of The Earl of Coventry George William Bluett Coventry as a director
dot icon22/02/2012
Appointment of Gillian Tovey as a director
dot icon19/12/2011
Full accounts made up to 2011-03-30
dot icon27/09/2011
Annual return made up to 2011-09-24 no member list
dot icon22/12/2010
Full accounts made up to 2010-03-30
dot icon21/10/2010
Annual return made up to 2010-09-24 no member list
dot icon21/10/2010
Director's details changed for Gillian Verity Hoare on 2010-09-24
dot icon21/10/2010
Director's details changed for John Boyd Henderson on 2010-09-24
dot icon02/02/2010
Full accounts made up to 2009-03-31
dot icon29/09/2009
Annual return made up to 24/09/09
dot icon24/04/2009
Full accounts made up to 2008-03-30
dot icon18/11/2008
Annual return made up to 24/09/08
dot icon18/11/2008
Appointment terminated director maria coventry
dot icon23/07/2008
Accounting reference date extended from 30/09/2007 to 30/03/2008
dot icon06/03/2008
Director appointed john boyd henderson
dot icon04/10/2007
Annual return made up to 24/09/07
dot icon20/09/2007
Memorandum and Articles of Association
dot icon20/09/2007
Resolutions
dot icon05/09/2007
Total exemption small company accounts made up to 2006-09-30
dot icon30/08/2007
Memorandum and Articles of Association
dot icon30/08/2007
Resolutions
dot icon30/08/2007
Resolutions
dot icon30/08/2007
Resolutions
dot icon30/08/2007
Resolutions
dot icon30/10/2006
Annual return made up to 24/09/06
dot icon20/12/2005
Total exemption small company accounts made up to 2005-09-30
dot icon17/11/2005
Annual return made up to 24/09/05
dot icon24/09/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2025
dot iconNext confirmation date
24/09/2026
dot iconLast change occurred
30/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hoare, Samuel Jonathan Ashley
Director
24/01/2017 - Present
2
Scott, Peter John Miller
Director
24/09/2004 - Present
37
Cronin, Christopher Patrick Noel
Director
22/05/2024 - Present
13
Shipston, Benjamin Alan
Director
14/02/2024 - Present
1
Coventry, David Duncan Sherwood
Director
24/01/2017 - Present
2

Persons with Significant Control

1
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 CROOME HERITAGE TRUST

CROOME HERITAGE TRUST is an(a) Active company incorporated on 24/09/2004 with the registered office located at Number 22 Mount Ephraim, Tunbridge Wells, Kent TN4 8AS. There are currently 10 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 CROOME HERITAGE TRUST?

toggle

CROOME HERITAGE TRUST is currently Active. It was registered on 24/09/2004 .

Where is CROOME HERITAGE TRUST located?

toggle

CROOME HERITAGE TRUST is registered at Number 22 Mount Ephraim, Tunbridge Wells, Kent TN4 8AS.

What does CROOME HERITAGE TRUST do?

toggle

CROOME HERITAGE TRUST operates in the Operation of historical sites and buildings and similar visitor attractions (91.03 - SIC 2007) sector.

What is the latest filing for CROOME HERITAGE TRUST?

toggle

The latest filing was on 01/12/2025: Total exemption full accounts made up to 2025-03-30.