MAIDSTONE TRUST LIMITED

Register to unlock more data on OkredoRegister

MAIDSTONE TRUST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03557576

Incorporation date

28/04/1998

Size

Micro Entity

Contacts

Registered address

Registered address

2nd Floor Medway Bridge House, 1-8 Fairmeadow, Maidstone, Kent ME14 1JPCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/1998)
dot icon08/10/2025
Micro company accounts made up to 2025-03-31
dot icon08/05/2025
Director's details changed for Mr Simon James Crawford Randall on 2024-10-28
dot icon29/04/2025
Confirmation statement made on 2025-04-28 with no updates
dot icon08/11/2024
Micro company accounts made up to 2024-03-31
dot icon30/10/2024
Director's details changed for Mr Arthur Blair Gulland on 2024-10-28
dot icon30/10/2024
Director's details changed for Mr Arthur Blair Gulland on 2024-10-28
dot icon29/10/2024
Registered office address changed from Crowe U.K. Llp Riverside House 40-46 High Street Maidstone Kent ME14 1JH England to 2nd Floor Medway Bridge House 1-8 Fairmeadow Maidstone Kent ME14 1JP on 2024-10-29
dot icon29/10/2024
Secretary's details changed for Mr Arthur Blair Gulland on 2024-10-28
dot icon10/05/2024
Confirmation statement made on 2024-04-28 with no updates
dot icon05/03/2024
Micro company accounts made up to 2023-03-31
dot icon25/01/2024
Director's details changed for Mr Simon James Crawford Randall on 2024-01-19
dot icon24/01/2024
Director's details changed for Mr Arthur Blair Gulland on 2024-01-19
dot icon23/01/2024
Registered office address changed from 16 Mill Street Maidstone Kent ME15 6XT to Crowe U.K. Llp Riverside House 40-46 High Street Maidstone Kent ME14 1JH on 2024-01-23
dot icon23/01/2024
Confirmation statement made on 2023-04-28 with no updates
dot icon23/01/2024
Secretary's details changed for Mr Arthur Blair Gulland on 2024-01-19
dot icon06/06/2023
Termination of appointment of Daniel Stephen Daley as a director on 2023-03-24
dot icon19/01/2023
Micro company accounts made up to 2022-03-31
dot icon09/05/2022
Confirmation statement made on 2022-04-28 with no updates
dot icon21/01/2022
Micro company accounts made up to 2021-03-31
dot icon27/05/2021
Confirmation statement made on 2021-04-28 with no updates
dot icon05/05/2020
Micro company accounts made up to 2020-03-31
dot icon05/05/2020
Confirmation statement made on 2020-04-28 with no updates
dot icon04/03/2020
Compulsory strike-off action has been discontinued
dot icon03/03/2020
First Gazette notice for compulsory strike-off
dot icon27/02/2020
Micro company accounts made up to 2019-03-31
dot icon10/05/2019
Confirmation statement made on 2019-04-28 with no updates
dot icon10/05/2019
Termination of appointment of Adrian Wenn as a director on 2019-05-09
dot icon30/04/2018
Confirmation statement made on 2018-04-28 with no updates
dot icon05/04/2018
Micro company accounts made up to 2018-03-31
dot icon28/04/2017
Confirmation statement made on 2017-04-28 with updates
dot icon07/04/2017
Micro company accounts made up to 2017-03-31
dot icon28/04/2016
Annual return made up to 2016-04-28 no member list
dot icon28/04/2016
Termination of appointment of Jeremy Leigh Pemberton as a director on 2014-08-06
dot icon19/04/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/06/2015
Micro company accounts made up to 2015-03-31
dot icon25/05/2015
Annual return made up to 2015-04-28 no member list
dot icon25/05/2015
Director's details changed for Mr Adrian Wenn on 2015-05-01
dot icon29/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/06/2014
Annual return made up to 2014-04-28 no member list
dot icon11/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon14/05/2013
Annual return made up to 2013-04-28 no member list
dot icon04/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon22/05/2012
Annual return made up to 2012-04-28 no member list
dot icon21/05/2012
Termination of appointment of Eric Hotson as a director
dot icon21/05/2012
Termination of appointment of Edwin Boorman as a director
dot icon03/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon03/05/2011
Annual return made up to 2011-04-28 no member list
dot icon05/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon27/06/2010
Annual return made up to 2010-04-28 no member list
dot icon27/06/2010
Director's details changed for Edwin Roy Pratt Boorman on 2010-04-28
dot icon27/06/2010
Director's details changed for Daniel Stephen Daley on 2010-04-28
dot icon27/06/2010
Director's details changed for Adrian Wenn on 2010-04-28
dot icon27/06/2010
Director's details changed for Eric Ernest Charles Hotson on 2010-04-28
dot icon27/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon29/06/2009
Annual return made up to 28/04/09
dot icon05/06/2009
Resolutions
dot icon28/01/2009
Resolutions
dot icon24/12/2008
Full accounts made up to 2008-03-31
dot icon09/07/2008
Annual return made up to 28/04/08
dot icon21/12/2007
New director appointed
dot icon21/12/2007
New director appointed
dot icon18/12/2007
Full accounts made up to 2007-03-31
dot icon21/05/2007
Annual return made up to 28/04/07
dot icon24/03/2007
Full accounts made up to 2006-03-31
dot icon16/02/2007
Director resigned
dot icon26/04/2006
Annual return made up to 28/04/06
dot icon01/02/2006
Full accounts made up to 2005-03-31
dot icon14/07/2005
Annual return made up to 28/04/05
dot icon14/07/2005
Director's particulars changed
dot icon04/02/2005
Full accounts made up to 2004-03-31
dot icon07/06/2004
Amended full accounts made up to 2003-03-31
dot icon20/04/2004
Annual return made up to 28/04/04
dot icon24/02/2004
Director resigned
dot icon06/02/2004
Full accounts made up to 2003-03-31
dot icon19/05/2003
Annual return made up to 28/04/03
dot icon29/01/2003
Director resigned
dot icon27/01/2003
Registered office changed on 27/01/03 from: archbishops palace mill street maidstone kent ME15 6YE
dot icon23/01/2003
Full accounts made up to 2002-03-31
dot icon18/06/2002
Annual return made up to 28/04/02
dot icon28/12/2001
Full accounts made up to 2001-03-31
dot icon10/05/2001
Annual return made up to 28/04/01
dot icon10/05/2001
Director resigned
dot icon10/05/2001
New director appointed
dot icon15/02/2001
Full accounts made up to 2000-03-31
dot icon25/05/2000
Annual return made up to 28/04/00
dot icon29/02/2000
Full accounts made up to 1999-03-31
dot icon21/02/2000
Accounting reference date shortened from 30/04/99 to 31/03/99
dot icon30/06/1999
Annual return made up to 28/04/99
dot icon29/06/1999
New director appointed
dot icon29/06/1999
New director appointed
dot icon29/06/1999
New secretary appointed
dot icon29/06/1999
Secretary resigned
dot icon09/11/1998
New director appointed
dot icon09/11/1998
New director appointed
dot icon09/11/1998
New director appointed
dot icon09/11/1998
Registered office changed on 09/11/98 from: 190 strand london WC2R 1JN
dot icon08/09/1998
New director appointed
dot icon08/09/1998
New director appointed
dot icon08/09/1998
Memorandum and Articles of Association
dot icon08/09/1998
Resolutions
dot icon08/09/1998
Memorandum and Articles of Association
dot icon08/09/1998
Resolutions
dot icon28/04/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
8.00
-
0.00
-
-
2022
0
8.00
-
0.00
-
-
2023
0
12.00
-
0.00
-
-
2023
0
12.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

12.00 £Ascended50.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wenn, Adrian
Director
11/03/1999 - 09/05/2019
2
LAWGRAM SECRETARIES LIMITED
Nominee Secretary
28/04/1998 - 12/03/1999
520
Randall, Simon James Crawford
Director
28/04/1998 - Present
23
Gulland, Arthur Blair
Director
30/10/1998 - Present
20
Boorman, Edwin Roy Pratt
Director
20/08/1998 - 12/03/2012
5

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MAIDSTONE TRUST LIMITED

MAIDSTONE TRUST LIMITED is an(a) Active company incorporated on 28/04/1998 with the registered office located at 2nd Floor Medway Bridge House, 1-8 Fairmeadow, Maidstone, Kent ME14 1JP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of MAIDSTONE TRUST LIMITED?

toggle

MAIDSTONE TRUST LIMITED is currently Active. It was registered on 28/04/1998 .

Where is MAIDSTONE TRUST LIMITED located?

toggle

MAIDSTONE TRUST LIMITED is registered at 2nd Floor Medway Bridge House, 1-8 Fairmeadow, Maidstone, Kent ME14 1JP.

What does MAIDSTONE TRUST LIMITED do?

toggle

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

What is the latest filing for MAIDSTONE TRUST LIMITED?

toggle

The latest filing was on 08/10/2025: Micro company accounts made up to 2025-03-31.