About

Registered Number: 05241501
Date of Incorporation: 24/09/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: Number 22 Mount Ephraim, Tunbridge Wells, Kent, TN4 8AS,

 

Based in Tunbridge Wells, Kent, Croome Heritage Trust was founded on 24 September 2004, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the Croome Heritage Trust. This business has 8 directors listed as Beresford, Peter John, Coventry, David Duncan Sherwood, Coventry, George William Bluett, The Earl Of Coventry, Henderson, John Boyd, Hoare, Samuel Jonathan Ashley, Tovey, Jillian, Hoare, Gillian Verity, Weekes, Rachel Wynne, Rt Hon The Countess in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERESFORD, Peter John 24 September 2004 - 1
COVENTRY, David Duncan Sherwood 24 January 2017 - 1
COVENTRY, George William Bluett, The Earl Of Coventry 08 February 2012 - 1
HENDERSON, John Boyd 03 March 2008 - 1
HOARE, Samuel Jonathan Ashley 24 January 2017 - 1
TOVEY, Jillian 08 February 2012 - 1
HOARE, Gillian Verity 24 September 2004 24 January 2017 1
WEEKES, Rachel Wynne, Rt Hon The Countess 24 September 2004 25 September 2007 1

Filing History

Document Type Date
AA - Annual Accounts 02 January 2020
CS01 - N/A 27 September 2019
AA - Annual Accounts 05 January 2019
CS01 - N/A 24 September 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 25 September 2017
AD01 - Change of registered office address 08 March 2017
AP01 - Appointment of director 13 February 2017
AP01 - Appointment of director 13 February 2017
TM01 - Termination of appointment of director 13 February 2017
AA - Annual Accounts 11 January 2017
CS01 - N/A 05 October 2016
AA - Annual Accounts 18 January 2016
AR01 - Annual Return 15 October 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 01 October 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 26 September 2013
CH01 - Change of particulars for director 26 September 2013
AA - Annual Accounts 21 March 2013
AR01 - Annual Return 01 October 2012
AP01 - Appointment of director 22 February 2012
AP01 - Appointment of director 22 February 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 21 October 2010
CH01 - Change of particulars for director 21 October 2010
CH01 - Change of particulars for director 21 October 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 29 September 2009
AA - Annual Accounts 24 April 2009
363a - Annual Return 18 November 2008
288b - Notice of resignation of directors or secretaries 18 November 2008
225 - Change of Accounting Reference Date 23 July 2008
288a - Notice of appointment of directors or secretaries 06 March 2008
363s - Annual Return 04 October 2007
RESOLUTIONS - N/A 20 September 2007
MEM/ARTS - N/A 20 September 2007
AA - Annual Accounts 05 September 2007
RESOLUTIONS - N/A 30 August 2007
RESOLUTIONS - N/A 30 August 2007
RESOLUTIONS - N/A 30 August 2007
RESOLUTIONS - N/A 30 August 2007
MEM/ARTS - N/A 30 August 2007
363s - Annual Return 30 October 2006
AA - Annual Accounts 20 December 2005
363a - Annual Return 17 November 2005
NEWINC - New incorporation documents 24 September 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.