CHARTERED SURVEYORS TRAINING TRUST - WOKING


Company Profile Company Filings

Overview

CHARTERED SURVEYORS TRAINING TRUST is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from WOKING ENGLAND and has the status: Active.
CHARTERED SURVEYORS TRAINING TRUST was incorporated 37 years ago on 30/03/1987 and has the registered number: 02117198. The accounts status is MICRO ENTITY and accounts are next due on 30/04/2024.

CHARTERED SURVEYORS TRAINING TRUST - WOKING

This company is listed in the following categories:
85410 - Post-secondary non-tertiary education

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 7 31/07/2022 30/04/2024

Registered Office

75 MEADWAY DRIVE
WOKING
GU21 4TF
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
THE COMPANY OF CHARTERED SURVEYORS TRAINING TRUST (until 31/01/2006)

Confirmation Statements

Last Statement Next Statement Due
28/05/2023 11/06/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
ANTONIA DENISE BELCHER Feb 1957 British Director 2007-02-08 CURRENT
MR WILLIAM ANTHONY HILL May 1960 British Director 2004-05-06 CURRENT
MR STEPHEN DOWNS BARTLE Feb 1969 British Director 2019-11-21 CURRENT
PETER LUSCOMBE Jul 1935 British Secretary 1992-08-23 UNTIL 1996-06-17 RESIGNED
SYLVIA MARY REID Aug 1924 British Director 1998-12-02 UNTIL 2003-07-10 RESIGNED
MS DELVA FRANCES PATMAN Jul 1946 British Director RESIGNED
CLAIRE LOUISE NOWELL Dec 1973 British Director 2006-05-17 UNTIL 2008-02-21 RESIGNED
PAMELA JUDITH NORTHERN Apr 1953 British Director RESIGNED
STEVEN JOHN NORRIS May 1945 British Director 2005-12-01 UNTIL 2011-01-19 RESIGNED
MR KEVIN JON NEWTON May 1989 British Director 2015-05-19 UNTIL 2017-03-16 RESIGNED
MS CHERYL MILLER Mar 1979 British Director 2012-01-25 UNTIL 2017-03-16 RESIGNED
MR KEVIN DAVID MCGRATH Mar 1963 British Director 2005-07-06 UNTIL 2012-01-05 RESIGNED
JAMES PATRICK MARTIN Oct 1955 British Director 2001-05-21 UNTIL 2008-02-28 RESIGNED
DAVID HUBERT GEOFFREY JOHN PEPPER Apr 1938 British Director 1992-06-02 UNTIL 1995-06-19 RESIGNED
EVE WHITMARSH-KNIGHT Secretary RESIGNED
NEAL SCOTT PICKERING Feb 1974 British Director 2003-05-01 UNTIL 2014-09-17 RESIGNED
MR CHRISTOPHER RICHARD KUKIELKA Jun 1956 British Secretary 1996-06-17 UNTIL 2003-07-10 RESIGNED
RICHARD CARTER Nov 1974 Secretary 2003-07-10 UNTIL 2012-01-25 RESIGNED
MR PAUL BASHAM Secretary 2018-07-05 UNTIL 2018-12-09 RESIGNED
RICHARD SELKIRK COTTON Mar 1947 British Director RESIGNED
MR BENJAMIN LEE ELDER Dec 1954 British Director 2010-06-16 UNTIL 2010-08-09 RESIGNED
DR WENDY VICTORIA FINLAY Aug 1977 British Director 2017-03-13 UNTIL 2019-11-21 RESIGNED
ROBERT JOHN FRENCH Aug 1982 British Director 2009-08-01 UNTIL 2014-09-17 RESIGNED
ALAN HENRY PUCKRIDGE GILLETT Oct 1930 British Director RESIGNED
ANTONY NIGEL HOW May 1951 British Director RESIGNED
JONATHAN VEZEY STRONG Jun 1949 British Director 1997-06-17 UNTIL 2004-01-16 RESIGNED
MR CHRISTOPHER RICHARD KUKIELKA Jun 1956 British Director 1996-06-17 UNTIL 2007-01-31 RESIGNED
MICHAEL ODARNE COATES Mar 1947 British Director RESIGNED
FREDERICK MARK KENCHINGTON Jun 1940 British Director RESIGNED
MS AMANDA GEORGINA CLACK May 1968 British Director 2019-03-27 UNTIL 2020-07-31 RESIGNED
PAUL ANGELO PASQUALE CACCHIOLI Sep 1970 British Director 2006-08-16 UNTIL 2012-01-25 RESIGNED
MR PAUL ANGELO PASQUALE CACCHIOLI Sep 1970 British Director 2012-06-20 UNTIL 2017-03-16 RESIGNED
JAMES BRYER Jan 1966 Director 2013-09-18 UNTIL 2017-03-16 RESIGNED
DAVID LEON BAKER May 1950 British Director 1995-01-24 UNTIL 2004-05-06 RESIGNED
KEVIN ARNOLD Oct 1965 British Director 2007-03-14 UNTIL 2018-09-25 RESIGNED
CHRISTOPHER JOHN ARNISON Jul 1940 British Director RESIGNED
MR BOLA AKINWALE ABISOGUN Feb 1971 British Director 2020-10-12 UNTIL 2023-05-01 RESIGNED
RICHARD CARTER Nov 1974 British Director 2003-05-01 UNTIL 2017-03-16 RESIGNED
RICHARD SELKIRK COTTON Mar 1947 British Director 1990-10-24 UNTIL 1998-06-17 RESIGNED
MICHAEL LEWIS JUKES Nov 1944 British Director 1997-06-17 UNTIL 1999-07-21 RESIGNED
PETER LUSCOMBE Jul 1935 British Director 1992-06-02 UNTIL 1996-06-17 RESIGNED
MR ANDREW JOHN STANLEY Jun 1954 British Director 2000-02-25 UNTIL 2002-09-09 RESIGNED
MR ROGER JAMES SOUTHAM Jun 1962 British Director 2004-05-06 UNTIL 2012-01-25 RESIGNED
DAVID JAMES SKINSLEY Sep 1985 British Director 2012-06-20 UNTIL 2015-04-15 RESIGNED
PETER JOHN SANDERS British Director 1995-01-24 UNTIL 2005-11-24 RESIGNED
SIR MICHAEL KERSHAW RIDLEY Dec 1937 British Director RESIGNED
MR COLIN MONTAGU RICE Mar 1939 British Director RESIGNED
WALTER KRISHAN KUMAR Mar 1946 British Director 1995-01-24 UNTIL 1998-03-31 RESIGNED
RACHEL ELIZABETH PUZEY Oct 1969 British Director 2009-09-23 UNTIL 2010-11-23 RESIGNED
MR MARK JONATHAN POWELL Jun 1962 British Director 2011-01-19 UNTIL 2017-03-16 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WYCLIFFE COLLEGE (INCORPORATED) STONEHOUSE Active GROUP 85100 - Pre-primary education
SAVILLS KSA LIMITED LONDON Active SMALL 41100 - Development of building projects
SPRINGTIDE CAPITAL LIMITED EPSOM Active TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
KING & QUEEN WHARF RESIDENTS COMPANY LIMITED LONDON ENGLAND Active SMALL 98000 - Residents property management
THE COLLEGIATE SCHOOL BRISTOL BRISTOL Active GROUP 85100 - Pre-primary education
COUNTY HALL MANAGEMENT COMPANY (N & S) LIMITED LONDON ENGLAND Active DORMANT 98000 - Residents property management
BOSS HOUSE MANAGEMENT COMPANY LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
CLUTTONS NOMINEES LIMITED LONDON UNITED KINGDOM Active DORMANT 74990 - Non-trading company
NATIVE PLACES LIMITED LONDON UNITED KINGDOM Active FULL 68320 - Management of real estate on a fee or contract basis
NATIVE HOLDINGS LIMITED LONDON UNITED KINGDOM Active FULL 74990 - Non-trading company
CR REALISATIONS (2017) LIMITED LONDON Dissolved... FULL 68320 - Management of real estate on a fee or contract basis
RPA CONSTRUCTION & INSOLVENCY LIMITED LONDON ENGLAND Active DORMANT 74990 - Non-trading company
SAVILLS INDIA LIMITED LONDON Active DORMANT 82990 - Other business support service activities n.e.c.
FIRST PENTHOUSE LIMITED NEWCASTLE UPON TYNE ENGLAND ... TOTAL EXEMPTION FULL 41100 - Development of building projects
COLSTON'S SCHOOL FOUNDATION BRISTOL ENGLAND Active FULL 85600 - Educational support services
ROOKERY CONSULTING LTD STEVENAGE Dissolved... DORMANT 70229 - Management consultancy activities other than financial management
CLLP REALISATIONS LLP LONDON ... GROUP None Supplied
ECLIPSE FILM PARTNERS NO.35 LLP LONDON Active DORMANT None Supplied
CONNECTION CAPITAL LLP BIRMINGHAM Active TOTAL EXEMPTION FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - CHARTERED SURVEYORS TRAINING TRUST 2024-04-12 31-07-2023 £298,953 equity
Micro-entity Accounts - CHARTERED SURVEYORS TRAINING TRUST 2023-04-28 31-07-2022 £395,401 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
INCREDIBLE LITTLE FUNCTIONS LTD WOKING ENGLAND Active NO ACCOUNTS FILED 56210 - Event catering activities
RW74 LIMITED WOKING ENGLAND Active NO ACCOUNTS FILED 62020 - Information technology consultancy activities