HOATHLY HILL TRUST LTD - EAST GRINSTEAD


Company Profile Company Filings

Overview

HOATHLY HILL TRUST LTD is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from EAST GRINSTEAD ENGLAND and has the status: Active.
HOATHLY HILL TRUST LTD was incorporated 29 years ago on 26/06/1995 and has the registered number: 03072476. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2025.

HOATHLY HILL TRUST LTD - EAST GRINSTEAD

This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
85590 - Other education n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2023 30/06/2025

Registered Office

ARC HALL HOATHLY HILL
EAST GRINSTEAD
WEST SUSSEX
RH19 4SJ
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
02/06/2023 16/06/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS AMY PROBERT Dec 1981 American Director 2023-03-21 CURRENT
MR VAUGHAN WILLIAMS Apr 1983 British Director 2023-03-21 CURRENT
MR ROY KENNETH CHURCH Oct 1945 British Director 2017-10-25 CURRENT
MS CHARLENE COLLISON Jul 1962 British Director 2023-03-21 CURRENT
MR SIMON DAVID REDGROVE Sep 1968 British Director 2002-07-15 UNTIL 2012-04-27 RESIGNED
MR CHRISTOPHER JOHN DAVID AUKLAND Sep 1962 British Secretary 2007-06-06 UNTIL 2008-09-12 RESIGNED
PETER WILLIAM CLARK May 1935 British Director 1997-07-22 UNTIL 1999-06-02 RESIGNED
MRS ANNA BRIDGET REDGROVE Apr 1969 English Director 2015-10-26 UNTIL 2019-04-30 RESIGNED
DOUGLAS GEORGE MORRISON MONCRIEFF Aug 1947 British Director 1997-07-22 UNTIL 2004-07-05 RESIGNED
MR SIMON DAVID REDGROVE Sep 1968 British Director 2014-03-18 UNTIL 2019-04-30 RESIGNED
HANS G??NTHER KERN Jun 1956 German Director 2016-12-13 UNTIL 2018-03-29 RESIGNED
MANNING GOODWIN Aug 1931 Usa Director 2001-01-29 UNTIL 2013-05-15 RESIGNED
CAMILLA DIXON May 1970 Norwegian,British Director 2015-08-03 UNTIL 2019-04-30 RESIGNED
MR ANDREW JOHN DAVY Feb 1966 British Director 2018-12-18 UNTIL 2023-03-06 RESIGNED
MR ANDREW JOHN DAVEY Feb 1966 English Director 2013-04-30 UNTIL 2015-09-30 RESIGNED
MS CAMILLA ELIZABETH MARSHALL Mar 1986 British Director 2017-06-26 UNTIL 2018-03-29 RESIGNED
MR CHRISTIAN FREDERIK THAL-JANTZEN Oct 1944 Danish Secretary 1995-06-26 UNTIL 2004-10-15 RESIGNED
MR SIMON DAVID REDGROVE Sep 1968 British Secretary 2004-10-15 UNTIL 2007-06-06 RESIGNED
MR JONATHAN FREDERICK CHEQUERS Jun 1954 British Secretary 2008-09-12 UNTIL 2014-05-01 RESIGNED
ANNE THOMSON Oct 1920 British Director 1997-03-17 UNTIL 1997-09-09 RESIGNED
MISS MARION MILLAR BLACK BRIGGS Nov 1948 Director 2012-06-12 UNTIL 2013-05-15 RESIGNED
MS CHLOE RACHAEL ANTHONY May 1973 British Director 2013-05-15 UNTIL 2014-11-18 RESIGNED
MS CHLOE RACHAEL ANTHONY May 1973 British Director 2011-11-15 UNTIL 2011-11-15 RESIGNED
MR CHRISTOPHER JOHN DAVID AUKLAND Sep 1962 British Director 2015-10-26 UNTIL 2017-05-09 RESIGNED
MRS PAULAMARIA BLAXLAND-DE LANGE Sep 1949 Dutch Director 1995-06-26 UNTIL 1997-02-08 RESIGNED
MS FRIEDA BOYD Mar 1936 British Director 2013-04-30 UNTIL 2017-10-04 RESIGNED
MS KRISTA BRAUN Apr 1932 Austrian Director 2017-10-04 UNTIL 2018-03-29 RESIGNED
KRISTA BRAUN Apr 1932 British Director 1997-08-12 UNTIL 2011-11-11 RESIGNED
STEPHEN BRIAULT Feb 1952 British Director 1995-11-27 UNTIL 1997-01-17 RESIGNED
RACHAEL ELIZABETH PEREIRA Aug 1968 British Director 1999-07-07 UNTIL 2002-07-15 RESIGNED
MR SIMON HUGH CAREY-MORGAN Sep 1967 British Director 2013-05-15 UNTIL 2016-04-27 RESIGNED
MR JONATHAN FREDERICK CHEQUERS Jun 1954 British Director 1995-06-26 UNTIL 1997-11-20 RESIGNED
MR ROY KENNETH CHURCH Oct 1945 British Director 2012-06-12 UNTIL 2015-05-23 RESIGNED
MR JONATHAN FREDERICK CHEQUERS Jun 1954 British Director 2004-10-15 UNTIL 2014-05-01 RESIGNED
RICHARD ARTHUR COLEMAN Nov 1951 British Director 1995-06-26 UNTIL 2001-10-08 RESIGNED
MR CHRISTIAN FREDERIK THAL-JANTZEN Oct 1944 Danish Director 1999-11-22 UNTIL 2016-05-11 RESIGNED
PENELOPE JANE SILK Nov 1951 British Director 2004-10-15 UNTIL 2008-07-26 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MICHAEL HALL SCHOOL LIMITED SUSSEX Active DORMANT 85590 - Other education n.e.c.
EMERSON COLLEGE TRUST LIMITED(THE) SUSSEX Active GROUP 85590 - Other education n.e.c.
MAGDALEN AVENUE (MANAGEMENT) LIMITED BATH Active TOTAL EXEMPTION FULL 98000 - Residents property management
HOATHLY HILL ASSOCIATION LIMITED EAST GRINSTEAD Active TOTAL EXEMPTION FULL 68201 - Renting and operating of Housing Association real estate
BRIGHTON WALDORF SCHOOL LIMITED BRIGHTON Active TOTAL EXEMPTION FULL 85200 - Primary education
FOUNDATION FOR PAEDIATRIC OSTEOPATHY LONDON ENGLAND Active TOTAL EXEMPTION FULL 86900 - Other human health activities
TABLEHURST FARM LIMITED FOREST ROW Active TOTAL EXEMPTION FULL 01500 - Mixed farming
THE WAYFARERS LIFE AND HOUSING TRUST LIMITED STROUD ENGLAND Dissolved... 87300 - Residential care activities for the elderly and disabled
BIOGRAPHY AND SOCIAL DEVELOPMENT TRUST FOREST ROW ENGLAND Dissolved... TOTAL EXEMPTION SMALL 85590 - Other education n.e.c.
TOBIAS TRUST LIMITED EAST GRINSTEAD Active TOTAL EXEMPTION FULL 85421 - First-degree level higher education
HOATHLY HILL RENEWABLE ENERGY LTD EAST GRINSTEAD ENGLAND Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
COUNCIL FOR ANTHROPOSOPHIC HEALTH AND SOCIAL CARE RINGWOOD ENGLAND Dissolved... TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
BROMIGE LIMITED FOREST ROW ENGLAND Active MICRO ENTITY 66190 - Activities auxiliary to financial intermediation n.e.c.
ATMOS DESIGN ONLINE LIMITED FOREST ROW Dissolved... TOTAL EXEMPTION FULL 18129 - Printing n.e.c.
CROSSFIELDS INSTITUTE STROUD Active MICRO ENTITY 85410 - Post-secondary non-tertiary education
ON MY SIDE FOREST ROW ENGLAND Active TOTAL EXEMPTION FULL 55900 - Other accommodation
HHT EDUCATION AND EVENTS LTD BRIGHTON Dissolved... TOTAL EXEMPTION FULL 85100 - Pre-primary education
HOLISTIC LIFEPATH LIMITED SUNBURY-ON-THAMES ENGLAND Active MICRO ENTITY 75000 - Veterinary activities
THE LIFE SCIENCE TRUST HADDINGTON SCOTLAND Active TOTAL EXEMPTION FULL 72190 - Other research and experimental development on natural sciences and engineering

Free Reports Available

Report Date Filed Date of Report Assets
Abbreviated Company Accounts - HOATHLY HILL TRUST LTD 2017-01-03 31-03-2016 £11,369 Cash £231,522 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HOATHLY HILL ASSOCIATION LIMITED EAST GRINSTEAD Active TOTAL EXEMPTION FULL 68201 - Renting and operating of Housing Association real estate
PERICLES LIMITED WEST SUSSEX Active UNAUDITED ABRIDGED 88990 - Other social work activities without accommodation n.e.c.
HOATHLY HILL RENEWABLE ENERGY LTD EAST GRINSTEAD ENGLAND Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
OUR LONDON LTD EAST GRINSTEAD ENGLAND Active DORMANT 71111 - Architectural activities
ROOTS COLLECTIVE CIC EAST GRINSTEAD ENGLAND Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.