STROUD COMMUNITY LAND TRUST
BROMLEY

Hellopages » Greater London » Bromley » BR1 2DP

Company number 04123342
Status Active
Incorporation Date 12 December 2000
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address ANDREW READ, 14 CHADD DRIVE, BICKLEY, BROMLEY, BR1 2DP
Home Country United Kingdom
Nature of Business 81300 - Landscape service activities
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 12 December 2016 with updates; Termination of appointment of Julie Carol Thorne as a director on 30 May 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of STROUD COMMUNITY LAND TRUST are www.stroudcommunityland.co.uk, and www.stroud-community-land.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-four years and ten months. Stroud Community Land Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04123342. Stroud Community Land Trust has been working since 12 December 2000. The present status of the company is Active. The registered address of Stroud Community Land Trust is Andrew Read 14 Chadd Drive Bickley Bromley Br1 2dp. The company`s financial liabilities are £456.76k. It is £1.76k against last year. And the total assets are £456.76k, which is £1.76k against last year. READ, Andrew Craig is a Secretary of the company. FALCE-HEWITT, Elizabeth Jane is a Director of the company. VAN DEN BERGH, Sophie Jane is a Director of the company. Secretary AISTROP, Caroline has been resigned. Secretary BROWN, Kenneth has been resigned. Director AISTROP, Caroline has been resigned. Director BALE, John David has been resigned. Director BEECHING, Catherine has been resigned. Director BEUZEVAL, David Allan has been resigned. Director BROWN, Kenneth has been resigned. Director COCKCROFT, David John has been resigned. Director HEWITT, Deborah Anne has been resigned. Director HILL, Christopher Adrian has been resigned. Director LEWIS, Richard has been resigned. Director MACDUFF, Katherine Anne has been resigned. Director READ, Andrew Craig has been resigned. Director THORNE, Julie Carol has been resigned. Director WILLIAMS, Vernon has been resigned. The company operates in "Landscape service activities".


stroud community land Key Finiance

LIABILITIES £456.76k
+0%
CASH n/a
TOTAL ASSETS £456.76k
+0%
All Financial Figures

Current Directors

Secretary
READ, Andrew Craig
Appointed Date: 05 May 2004

Director
FALCE-HEWITT, Elizabeth Jane
Appointed Date: 19 September 2011
56 years old

Director
VAN DEN BERGH, Sophie Jane
Appointed Date: 19 September 2011
58 years old

Resigned Directors

Secretary
AISTROP, Caroline
Resigned: 05 May 2004
Appointed Date: 01 June 2003

Secretary
BROWN, Kenneth
Resigned: 01 June 2003
Appointed Date: 12 December 2000

Director
AISTROP, Caroline
Resigned: 16 July 2012
Appointed Date: 12 December 2000
62 years old

Director
BALE, John David
Resigned: 16 July 2012
Appointed Date: 14 February 2005
88 years old

Director
BEECHING, Catherine
Resigned: 19 September 2011
Appointed Date: 10 March 2010
60 years old

Director
BEUZEVAL, David Allan
Resigned: 06 April 2005
Appointed Date: 01 June 2004
57 years old

Director
BROWN, Kenneth
Resigned: 01 June 2003
Appointed Date: 12 December 2000
80 years old

Director
COCKCROFT, David John
Resigned: 03 April 2012
Appointed Date: 03 July 2007
65 years old

Director
HEWITT, Deborah Anne
Resigned: 18 August 2014
Appointed Date: 19 September 2011
58 years old

Director
HILL, Christopher Adrian
Resigned: 27 June 2006
Appointed Date: 01 June 2004
75 years old

Director
LEWIS, Richard
Resigned: 01 June 2004
Appointed Date: 12 December 2000
58 years old

Director
MACDUFF, Katherine Anne
Resigned: 16 July 2012
Appointed Date: 03 July 2007
66 years old

Director
READ, Andrew Craig
Resigned: 11 March 2009
Appointed Date: 12 December 2000
56 years old

Director
THORNE, Julie Carol
Resigned: 30 May 2016
Appointed Date: 15 April 2013
57 years old

Director
WILLIAMS, Vernon
Resigned: 16 July 2012
Appointed Date: 14 February 2005
74 years old

Persons With Significant Control

Mr Andrew Craig Read
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

Mrs Elizabeth Jane Hewitt-Falce
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mrs Sophie Jane Van Den Burgh
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

STROUD COMMUNITY LAND TRUST Events

20 Dec 2016
Confirmation statement made on 12 December 2016 with updates
30 May 2016
Termination of appointment of Julie Carol Thorne as a director on 30 May 2016
30 May 2016
Total exemption small company accounts made up to 31 March 2016
14 Dec 2015
Annual return made up to 12 December 2015 no member list
15 Jun 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 75 more events
15 Aug 2002
Total exemption small company accounts made up to 31 December 2001
14 Jan 2002
Annual return made up to 12/12/01
  • 363(287) ‐ Registered office changed on 14/01/02

24 May 2001
Memorandum and Articles of Association
24 May 2001
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

12 Dec 2000
Incorporation