St Mary's Historic House Trust STEYNING


St Mary's Historic House Trust is a pri/lbg/nsc (private, limited by guarantee, no share capital, use of 'limited' exemption) registered at St. Marys House, Bramber, Steyning BN44 3WE. Its net worth is estimated to be roughly 0 pounds, and the fixed assets that belong to the company total up to 0 pounds. Incorporated on 2018-09-17, this 5-year-old company is run by 7 directors.
Director Vanessa T., appointed on 18 February 2024. Director Ashley D., appointed on 18 February 2024. Director Tracey D., appointed on 18 February 2024.
The company is classified as "operation of historical sites and buildings and similar visitor attractions" (SIC code: 91030). According to official information there was a change of name on 2018-10-29 and their previous name was St Mary's Historic House and Gardens Trust.
The last confirmation statement was filed on 2023-09-16 and the deadline for the next filing is 2024-09-30. Likewise, the statutory accounts were filed on 31 March 2022 and the next filing should be sent on 31 December 2023.

St Mary's Historic House Trust Address / Contact

Office Address St. Marys House
Office Address2 Bramber
Town Steyning
Post code BN44 3WE
Country of origin United Kingdom

Company Information / Profile

Registration Number 11571772
Date of Incorporation Mon, 17th Sep 2018
Industry Operation of historical sites and buildings and similar visitor attractions
End of financial Year 31st March
Company age 6 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 30th Sep 2024 (2024-09-30)
Last confirmation statement dated Sat, 16th Sep 2023

Company staff

Vanessa T.

Position: Director

Appointed: 18 February 2024

Ashley D.

Position: Director

Appointed: 18 February 2024

Tracey D.

Position: Director

Appointed: 18 February 2024

Sarah G.

Position: Director

Appointed: 17 September 2018

Roger L.

Position: Director

Appointed: 17 September 2018

Peter T.

Position: Director

Appointed: 17 September 2018

Alan D.

Position: Director

Appointed: 17 September 2018

Jeffrey E.

Position: Director

Appointed: 25 August 2023

Resigned: 18 January 2024

Nicholas M.

Position: Director

Appointed: 09 February 2022

Resigned: 18 May 2023

Clive B.

Position: Director

Appointed: 09 February 2022

Resigned: 06 July 2023

Anne J.

Position: Director

Appointed: 17 September 2018

Resigned: 28 July 2022

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As BizStats discovered, there is Peter T. This PSC has 25-50% voting rights. The second one in the PSC register is Roger L. This PSC and has 25-50% voting rights.

Peter T.

Notified on 17 September 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors

Roger L.

Notified on 17 September 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors

Company previous names

St Mary's Historic House And Gardens Trust October 29, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-09-302021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand12 12115 5942 9021 500
Current Assets12 12115 6443 0942 492
Debtors 50192992
Net Assets Liabilities12 12115 644874392
Other Debtors 50  
Other
Charity Funds12 12115 644874392
Charity Registration Number England Wales1 181 0521 181 0521 181 0521 181 052
Cost Charitable Activity   1 020
Costs Raising Funds 4 37726 667 
Donations Legacies12 1217 9001 45038
Expenditure 4 37728 8871 020
Expenditure Material Fund 4 37728 8871 020
Income Endowments 7 90014 117538
Income From Charitable Activity  12 667500
Income Material Fund12 1217 90014 117538
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses12 1213 52314 770482
Other Expenditure  2 220 
Accrued Liabilities Deferred Income  2 2202 100
Average Number Employees During Period 566
Creditors  2 2202 100
Net Current Assets Liabilities12 12115 644874392
Total Assets Less Current Liabilities12 12115 644874392
Fundraising Support Costs 4 377  

Company filings

Filing category
Accounts Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Director's appointment was terminated on 2024-01-18
filed on: 23rd, February 2024
Free Download (1 page)

Company search