SPITALFIELDS HISTORIC BUILDINGS TRUST(THE)

  • Company statusactive
  • Company No01312292
  • Age48 years 2 months Incorporated 3 May 1977
  • Officers12

Address

18 Folgate St, London, E1 6BX

SPITALFIELDS HISTORIC BUILDINGS TRUST(THE) is an active company incorporated on 3 May 1977. The company was registered 48 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    private limited guarant nsc

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    68100 Buying and selling of own real estate

  • Accounts

    Available to 31 March 2025. Next accounts due by 31 December 2025

See filing history on Companies House


Monitor

Latest Activity

Termination Director Company With Name Termination Date

1 Month Ago on 02 Jun 2025

Accounts With Accounts Type Total Exemption Full

3 Months Ago on 07 Apr 2025

Confirmation Statement With No Updates

6 Months Ago on 27 Jan 2025

Appoint Person Director Company With Name Date

6 Months Ago on 27 Jan 2025

Termination Director Company With Name Termination Date

6 Months Ago on 27 Jan 2025

Termination Director Company With Name Termination Date

6 Months Ago on 27 Jan 2025

Termination Director Company

8 Months Ago on 12 Nov 2024

Termination Director Company With Name Termination Date

11 Months Ago on 09 Aug 2024

Accounts With Accounts Type Total Exemption Full

1 Year Ago on 30 Mar 2024

Confirmation Statement With No Updates

1 Year Ago on 08 Jan 2024

Change Person Director Company With Change Date

1 Year Ago on 08 Jan 2024

Appoint Person Director Company With Name Date

1 Year Ago on 18 Dec 2023

Appoint Person Director Company With Name Date

1 Year Ago on 23 Nov 2023

Appoint Person Secretary Company With Name Date

1 Year Ago on 14 Nov 2023

Appoint Person Director Company With Name Date

1 Year Ago on 14 Nov 2023

Termination Director Company With Name Termination Date

1 Year Ago on 08 Nov 2023

Termination Director Company With Name Termination Date

1 Year Ago on 08 Nov 2023

Termination Secretary Company With Name Termination Date

1 Year Ago on 08 Nov 2023

Mortgage Satisfy Charge Full

1 Year Ago on 02 Oct 2023

Mortgage Create With Deed With Charge Number Charge Creation Date

2 Years Ago on 13 Jun 2023

Mortgage Satisfy Charge Full

2 Years Ago on 23 Apr 2023

Mortgage Satisfy Charge Part

2 Years Ago on 23 Apr 2023

Mortgage Satisfy Charge Full

2 Years Ago on 23 Apr 2023

Mortgage Satisfy Charge Full

2 Years Ago on 23 Apr 2023

Mortgage Satisfy Charge Full

2 Years Ago on 23 Apr 2023

People

Officers12

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
LOMAS, Theodore Joseph Manthorpesecretary 06 Nov 2023
BURRELL, Roger Johndirector Oct 194721 May 2019
CRUICKSHANK, Daniel Gordon Raffandirector Aug 194901 Jan 1970
FORSHAW, Alec Pauldirector Jun 195103 Oct 2019
GLEDHILL, Charles Matthewdirector Aug 195212 Mar 2014
HARRIS, Gareth Connor Dawsondirector Jan 195815 Feb 2007
JORDAN, Marc Lowis Arondirector Jul 195505 Dec 2023
KENNEDY, Mariannadirector Jan 195918 Nov 1997
NICOLSON, John Mackenziedirector Jun 196101 Oct 2019
PALIN, Heloisedirector Dec 198427 Jan 2025
POLLARD, Richard Alexander Jeanesdirector Sep 197115 Feb 2007
STREETER, Patrick Thomasdirector Aug 194607 Nov 1995

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.