THE EAST MALLING TRUST

  • Company statusactive
  • Company No07168674
  • Age15 years 5 months Incorporated 24 February 2010
  • Officers10

Address

Bradbourne House, East Malling, Kent, ME19 6DZ

THE EAST MALLING TRUST is an active company incorporated on 24 February 2010 and based in East Malling, Kent. The company was registered 15 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 limited exemption

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    68100 Buying and selling of own real estate, 68202 Letting and operating of conference and exhibition centres, 68209 Other letting and operating of own or leased real estate, 72190 Other research and experimental development on natural sciences and engineering

  • Accounts

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

See filing history on Companies House


Monitor

Latest Activity

Appoint Person Director Company With Name Date

1 Month Ago on 23 Jun 2025

Termination Director Company With Name Termination Date

4 Months Ago on 04 Mar 2025

Confirmation Statement With No Updates

4 Months Ago on 04 Mar 2025

Accounts With Accounts Type Group

7 Months Ago on 31 Dec 2024

Gazette Filings Brought Up To Date

1 Year Ago on 05 Jun 2024

Gazette Notice Compulsory

1 Year Ago on 04 Jun 2024

Confirmation Statement With No Updates

1 Year Ago on 29 May 2024

Accounts With Accounts Type Group

1 Year Ago on 22 Jan 2024

Appoint Person Director Company With Name Date

2 Years Ago on 20 Jul 2023

Confirmation Statement With No Updates

2 Years Ago on 14 Mar 2023

Termination Director Company With Name Termination Date

2 Years Ago on 16 Jan 2023

Accounts With Accounts Type Group

2 Years Ago on 06 Jan 2023

Appoint Person Director Company With Name Date

2 Years Ago on 13 Sep 2022

Termination Director Company With Name Termination Date

2 Years Ago on 13 Sep 2022

Confirmation Statement With No Updates

3 Years Ago on 08 Apr 2022

Appoint Person Director Company With Name Date

3 Years Ago on 08 Apr 2022

Accounts With Accounts Type Group

3 Years Ago on 21 Dec 2021

Mortgage Satisfy Charge Full

3 Years Ago on 08 Dec 2021

Confirmation Statement With No Updates

4 Years Ago on 12 Mar 2021

Appoint Person Director Company With Name Date

4 Years Ago on 08 Mar 2021

Change Person Director Company With Change Date

4 Years Ago on 24 Feb 2021

Appoint Person Director Company With Name Date

4 Years Ago on 24 Feb 2021

Accounts With Accounts Type Group

4 Years Ago on 20 Jan 2021

Memorandum Articles

4 Years Ago on 05 Sep 2020

Resolution

4 Years Ago on 05 Sep 2020

People

Officers10

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
HOOD, Karyn Margaretsecretary 09 Sept 2016
ATTWOOD, Kevin Dennisdirector Jul 195908 May 2018
BEASLEY, Allisdirector Nov 196508 May 2018
CAULCOTT, Celia Ann, Drdirector Nov 195703 Mar 2021
CHAMBERS, Timothy Williamdirector Feb 196517 Feb 2021
DOUBLEDAY, Oliver Peter, Drdirector Feb 195201 May 2011
JAMES, Robert Williamdirector Sep 196830 Jun 2023
KNIGHT, Jonathan David, Drdirector Sep 195908 May 2018
NEWMAN, Keith Andrewdirector Apr 195531 Aug 2022
SIMPSON, James Stuartdirector Oct 196617 Jun 2025

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.