About

Registered Number: 04096683
Date of Incorporation: 25/10/2000 (24 years and 5 months ago)
Company Status: Active
Registered Address: Dudley House, High Street, Handcross, West Sussex, RH17 6BL

 

Dudley House Trust was registered on 25 October 2000, it's status is listed as "Active". We don't know the number of employees at the business. The current directors of this organisation are listed as Hawksley, Philip, Maurice Jones, Karen Anne, Morris, Jane Caroline, Austin, Raymond Leslie, Elwin, Peter Jacob, Habershon, Eveline Mary, Hampstead, Christina Joy, Hampstead, Leslie Ronald, Hawksley, Barbara, Hayward, Jennifer Ann, Hayward, Paul Alexander, Lusty, Stephen Charles, Simmons, Avril, Simmons, Gary at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAWKSLEY, Philip 02 August 2013 - 1
MAURICE JONES, Karen Anne 17 September 2001 - 1
MORRIS, Jane Caroline 25 October 2000 - 1
AUSTIN, Raymond Leslie 28 April 2008 08 October 2013 1
ELWIN, Peter Jacob 30 April 2007 31 August 2011 1
HABERSHON, Eveline Mary 13 December 2000 25 October 2006 1
HAMPSTEAD, Christina Joy 25 October 2000 21 July 2002 1
HAMPSTEAD, Leslie Ronald 01 November 2000 21 July 2002 1
HAWKSLEY, Barbara 02 August 2013 31 March 2018 1
HAYWARD, Jennifer Ann 27 April 2012 31 March 2018 1
HAYWARD, Paul Alexander 27 April 2012 28 October 2019 1
LUSTY, Stephen Charles 25 October 2000 31 August 2008 1
SIMMONS, Avril 25 October 2000 30 September 2001 1
SIMMONS, Gary 25 October 2000 12 October 2011 1

Filing History

Document Type Date
AA - Annual Accounts 03 August 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 04 November 2019
TM01 - Termination of appointment of director 31 October 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 01 November 2018
TM01 - Termination of appointment of director 01 November 2018
TM01 - Termination of appointment of director 01 November 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 31 October 2017
AA - Annual Accounts 16 December 2016
CS01 - N/A 06 November 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 22 November 2015
AR01 - Annual Return 09 November 2014
CH01 - Change of particulars for director 09 November 2014
CH01 - Change of particulars for director 09 November 2014
CH01 - Change of particulars for director 09 November 2014
CH01 - Change of particulars for director 09 November 2014
AA - Annual Accounts 18 September 2014
AA - Annual Accounts 04 December 2013
AR01 - Annual Return 20 November 2013
AP01 - Appointment of director 19 November 2013
AP01 - Appointment of director 19 November 2013
TM01 - Termination of appointment of director 19 November 2013
AR01 - Annual Return 09 December 2012
AA - Annual Accounts 17 October 2012
AP01 - Appointment of director 06 July 2012
AP01 - Appointment of director 06 July 2012
TM01 - Termination of appointment of director 18 January 2012
AR01 - Annual Return 07 November 2011
TM01 - Termination of appointment of director 06 November 2011
AA - Annual Accounts 13 September 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 15 November 2010
CH01 - Change of particulars for director 15 November 2010
AR01 - Annual Return 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
AA - Annual Accounts 08 November 2009
AA - Annual Accounts 21 December 2008
363a - Annual Return 10 November 2008
288a - Notice of appointment of directors or secretaries 10 November 2008
288b - Notice of resignation of directors or secretaries 10 November 2008
AA - Annual Accounts 28 January 2008
363a - Annual Return 26 November 2007
288a - Notice of appointment of directors or secretaries 22 May 2007
AA - Annual Accounts 23 January 2007
363a - Annual Return 27 November 2006
288b - Notice of resignation of directors or secretaries 27 November 2006
AA - Annual Accounts 03 February 2006
363a - Annual Return 10 November 2005
AA - Annual Accounts 28 January 2005
363s - Annual Return 31 October 2004
AA - Annual Accounts 29 December 2003
363s - Annual Return 10 November 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 07 December 2002
288b - Notice of resignation of directors or secretaries 17 October 2002
288b - Notice of resignation of directors or secretaries 17 October 2002
363s - Annual Return 12 February 2002
287 - Change in situation or address of Registered Office 14 January 2002
288a - Notice of appointment of directors or secretaries 14 January 2002
288a - Notice of appointment of directors or secretaries 18 December 2001
AA - Annual Accounts 01 August 2001
225 - Change of Accounting Reference Date 20 June 2001
287 - Change in situation or address of Registered Office 11 June 2001
288a - Notice of appointment of directors or secretaries 27 December 2000
NEWINC - New incorporation documents 25 October 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.