ESSEX GARDENS TRUST - DUNMOW


Company Profile Company Filings

Overview

ESSEX GARDENS TRUST is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from DUNMOW ENGLAND and has the status: Active.
ESSEX GARDENS TRUST was incorporated 27 years ago on 05/08/1996 and has the registered number: 03233796. The accounts status is MICRO ENTITY and accounts are next due on 31/03/2025.

ESSEX GARDENS TRUST - DUNMOW

This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2023 31/03/2025

Registered Office

COBBLESTONES CHELMSFORD ROAD
DUNMOW
CM6 3EP
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
05/08/2023 19/08/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR STEPHEN ROBERT OGLE Secretary 2017-03-21 CURRENT
MRS CAROL WHITE May 1958 British Director 2020-10-24 CURRENT
MS LAURA CHASE Aug 1955 American,British Director 2021-11-06 CURRENT
MR ADRIAN GASCOYNE Sep 1969 British Director 2021-07-20 CURRENT
MRS PATRICIA ANNE MOXEY Apr 1941 British Director 2016-10-15 CURRENT
MR STEPHEN ROBERT OGLE Dec 1943 British Director 2017-03-21 CURRENT
MS JANE PALMER Apr 1960 British Director 2016-10-15 CURRENT
PATRICIA ANN KATHLEEN SINCLAIR Mar 1955 British Director 2017-10-14 CURRENT
EMMA CANNELL British Director 2022-10-04 CURRENT
MRS GILLIAN MARY PAYNE Aug 1937 British Director 2012-05-08 UNTIL 2017-10-14 RESIGNED
VANESSA STOPFORD Oct 1935 British Director 2007-06-30 UNTIL 2007-10-20 RESIGNED
MR MICHAEL ROWLAND MEADS Secretary 2009-10-17 UNTIL 2015-10-17 RESIGNED
FIONA ELNAH RUSSELL COWELL Secretary 1996-08-05 UNTIL 2007-06-30 RESIGNED
MR ANTHONY HUGO CORIN Jun 1945 British Secretary 2007-06-30 UNTIL 2008-01-15 RESIGNED
JAMES VINCENT MILLER May 1956 Secretary 2008-01-15 UNTIL 2009-10-17 RESIGNED
MRS GILLIAN MARJORIE PLATER May 1939 British Director 2008-10-18 UNTIL 2018-10-20 RESIGNED
MRS ISOBELLE CASSANDRA MCCLEAVE Nov 1961 U S Citizen Director 2007-06-30 UNTIL 2010-03-09 RESIGNED
MR MICHAEL ROWLAND MEADS Oct 1943 British Director 2009-05-12 UNTIL 2015-10-17 RESIGNED
JAMES VINCENT MILLER May 1956 Director 2008-01-15 UNTIL 2009-10-17 RESIGNED
MRS PATRICIA ANNE MOXEY Apr 1941 British Director 2009-05-12 UNTIL 2015-10-17 RESIGNED
MRS SANDRA ELIZABETH NICHOLSON Dec 1959 British Director 2010-10-16 UNTIL 2016-10-15 RESIGNED
MRS SANDRA ELIZABETH NICHOLSON Dec 1959 British Director 2007-06-30 UNTIL 2009-10-17 RESIGNED
MR THADIAN PILLAI Dec 1970 British Director 2017-10-14 UNTIL 2019-01-31 RESIGNED
RICHARD RIGBY Nov 1950 British Director 2002-09-10 UNTIL 2007-06-30 RESIGNED
MR JONATHAN JUKES Apr 1961 British Director 2011-11-22 UNTIL 2016-10-15 RESIGNED
MRS LINDA ANNE FELL Apr 1956 British Director 2021-11-06 UNTIL 2022-10-04 RESIGNED
MR GARETH DAVID GUNNING Jul 1941 British Director 2009-10-17 UNTIL 2015-10-17 RESIGNED
MRS JILL DEVON Nov 1951 British Director 2019-01-15 UNTIL 2020-09-15 RESIGNED
MR ANTHONY HUGO CORIN Jun 1945 British Director 2007-06-30 UNTIL 2008-01-15 RESIGNED
MR DORMER DAVID ANDREWS Aug 1950 British Director 2009-01-13 UNTIL 2015-10-17 RESIGNED
DAVID ANDREWS Aug 1950 British Director 2016-10-15 UNTIL 2019-10-19 RESIGNED
JOHN MICHAEL HUNTER Jan 1932 British Director 1996-08-05 UNTIL 2005-07-02 RESIGNED
STEPHEN HUGH GARTH ANDERTON Feb 1955 British Director 1996-08-05 UNTIL 2002-09-10 RESIGNED
MARTIN LANCE WAKELIN Feb 1948 British Director 2007-06-30 UNTIL 2012-08-19 RESIGNED
MR CARL HOWELLS Aug 1970 British Director 2021-11-06 UNTIL 2022-05-17 RESIGNED
MRS ISOBELLE CASSANDRA MCCLEAVE Nov 1961 U S Citizen Director 2012-05-08 UNTIL 2017-10-14 RESIGNED
MRS GILLIAN MARJORIE PLATER May 1939 British Director 2007-06-30 UNTIL 2007-10-20 RESIGNED
FIONA WELLS May 1960 British Director 2007-06-30 UNTIL 2012-10-13 RESIGNED
MARION SYLVIA SWETENHAM Aug 1939 British Director 1996-08-05 UNTIL 2008-10-18 RESIGNED
JANE ELIZABETH VALENTINE May 1935 British Director 2000-06-30 UNTIL 2010-03-09 RESIGNED
PETER MICHAEL LEACH Sep 1939 British Director 2007-06-30 UNTIL 2007-10-20 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
RELIANCE BANK LIMITED Active FULL 64191 - Banks
EASTERN COUNTIES EDUCATIONAL TRUST LIMITED COLCHESTER Active SMALL 85310 - General secondary education
COUTTS FINANCE CO. Active FULL 64910 - Financial leasing
CBD PROPERTY SERVICES LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 68201 - Renting and operating of Housing Association real estate
P S T AVIATION LIMITED CAMBRIDGE Dissolved... TOTAL EXEMPTION SMALL 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
DAVY DOWN TRUST COMPANY LIMITED ESSEX Dissolved... TOTAL EXEMPTION FULL 91030 - Operation of historical sites and buildings and similar visitor attractions
THE GARDENS TRUST Active TOTAL EXEMPTION FULL 85520 - Cultural education
THE INSTITUTE OF HISTORIC BUILDING CONSERVATION TISBURY Active TOTAL EXEMPTION FULL 94120 - Activities of professional membership organizations
THE ASSOCIATION OF GARDENS TRUSTS Dissolved... TOTAL EXEMPTION FULL 85520 - Cultural education
CAMPAIGN TO PROTECT RURAL ESSEX COLCHESTER Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
THE GARDENS OF EASTON LODGE PRESERVATION TRUST BISHOP'S STORTFORD ENGLAND Active TOTAL EXEMPTION FULL 91030 - Operation of historical sites and buildings and similar visitor attractions
COMMUNICATION BY DESIGN LIMITED LONDON ENGLAND Dissolved... 90030 - Artistic creation
THAMES CHASE TRUST LIMITED PIKE LANE Active TOTAL EXEMPTION FULL 02400 - Support services to forestry
SINCLAIR DESIGN PARTNERSHIP LIMITED ESSEX Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
A VISION OF BRITAIN COMMUNITY INTEREST COMPANY ILFORD Dissolved... 82990 - Other business support service activities n.e.c.
THE HUNDRED PARISHES SOCIETY STANSTED MOUNTFITCHET Active MICRO ENTITY 63990 - Other information service activities n.e.c.
THE LIVERMORES (GREAT DUNMOW) MANAGEMENT COMPANY LIMITED DUNMOW ENGLAND Active DORMANT 68320 - Management of real estate on a fee or contract basis
GT CLIENT SERVICES LTD LEEDS UNITED KINGDOM Active NO ACCOUNTS FILED 74909 - Other professional, scientific and technical activities n.e.c.
JOHN MUIR TRUST(THE) PITLOCHRY Active GROUP 68209 - Other letting and operating of own or leased real estate

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - ESSEX GARDENS TRUST 2023-10-17 30-06-2023 £17,409 equity
Micro-entity Accounts - ESSEX GARDENS TRUST 2022-10-20 30-06-2022 £18,075 equity
Micro-entity Accounts - ESSEX GARDENS TRUST 2021-11-20 30-06-2021 £19,792 equity
Micro-entity Accounts - ESSEX GARDENS TRUST 2020-11-06 30-06-2020 £17,322 equity
Micro-entity Accounts - ESSEX GARDENS TRUST 2020-02-21 30-06-2019 £18,129 equity
Micro-entity Accounts - ESSEX GARDENS TRUST 2018-10-30 30-06-2018 £18,836 equity
Micro-entity Accounts - ESSEX GARDENS TRUST 2017-09-30 30-06-2017 £17,423 equity