Company NameSt. Giles Building Preservation Trust Limited
Company StatusActive
Company Number09881866
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 November 2015(8 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9252Museum & preservation of history
SIC 91030Operation of historical sites and buildings and similar visitor attractions

Directors

Director NameMr Andrew Joseph Johnson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2020(4 years, 2 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 St. Johns Green
Colchester
Essex
CO2 7EZ
Director NameMr Paul Barrie Masters
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2020(4 years, 2 months after company formation)
Appointment Duration4 years, 2 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address5 St. Johns Green
Colchester
Essex
CO2 7EZ
Secretary NameMr Paul Barrie Masters
StatusCurrent
Appointed31 January 2020(4 years, 2 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence Address5 St. Johns Green
Colchester
Essex
CO2 7EZ
Director NameMr Graham Brown
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2020(4 years, 6 months after company formation)
Appointment Duration3 years, 11 months
RoleBarrister
Country of ResidenceEngland
Correspondence Address5 St. Johns Green
Colchester
Essex
CO2 7EZ
Director NameMr David James Boylan
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(7 years, 1 month after company formation)
Appointment Duration1 year, 3 months
RoleBusiness Person
Country of ResidenceUnited Kingdom
Correspondence Address5 St. Johns Green
Colchester
Essex
CO2 7EZ
Director NameSt. Giles Trustees Limited (Corporation)
StatusCurrent
Appointed20 November 2015(same day as company formation)
Correspondence AddressWindsor House 103 Whitehall Road
Colchester
CO2 8HA
Director NameMr Michael Richard Payne
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2015(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWindsor House 103 Whitehall Road
Colchester
CO2 8HA
Director NameMr Eric Roland Creber
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2020(4 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 St. Johns Green
Colchester
Essex
CO2 7EZ

Location

Registered Address5 St. Johns Green
Colchester
Essex
CO2 7EZ
RegionEast of England
ConstituencyColchester
CountyEssex
WardNew Town and Christ Church
Built Up AreaColchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return19 November 2023 (5 months ago)
Next Return Due3 December 2024 (7 months, 2 weeks from now)

Filing History

19 November 2020Confirmation statement made on 19 November 2020 with no updates (3 pages)
27 May 2020Director's details changed for Mr Graham Brown on 27 May 2020 (2 pages)
18 May 2020Appointment of Mr Graham Brown as a director on 18 May 2020 (2 pages)
18 May 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
11 February 2020Appointment of Mr Paul Barrie Masters as a secretary on 31 January 2020 (2 pages)
10 February 2020Appointment of Mr Eric Roland Creber as a director on 31 January 2020 (2 pages)
10 February 2020Appointment of Mr Andrew Joseph Johnson as a director on 31 January 2020 (2 pages)
10 February 2020Termination of appointment of Michael Richard Payne as a director on 31 January 2020 (1 page)
10 February 2020Appointment of Mr Paul Barrie Masters as a director on 31 January 2020 (2 pages)
10 February 2020Registered office address changed from Windsor House 103 Whitehall Road Colchester CO2 8HA United Kingdom to 5 st. Johns Green Colchester Essex CO2 7EZ on 10 February 2020 (1 page)
30 January 2020Confirmation statement made on 19 November 2019 with no updates (3 pages)
21 May 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
6 December 2018Confirmation statement made on 19 November 2018 with no updates (3 pages)
29 May 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
2 January 2018Resolutions
  • RES13 ‐ Minimum number of directors reduced to 2 the requirement that a director be a natural person of sixteen years or older 18/12/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
22 December 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
16 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
16 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
10 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
10 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
31 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
31 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
30 December 2016Confirmation statement made on 19 November 2016 with updates (4 pages)
30 December 2016Confirmation statement made on 19 November 2016 with updates (4 pages)
15 February 2016Current accounting period shortened from 30 November 2016 to 31 August 2016 (1 page)
15 February 2016Current accounting period shortened from 30 November 2016 to 31 August 2016 (1 page)
27 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
27 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
20 November 2015Incorporation (21 pages)
20 November 2015Incorporation (21 pages)