Hylton Castle Trust

General information

Office Address:

Winchester House Baxter Road SR5 4LW Sunderland

Number: 10870254

Incorporation date: 2017-07-17

End of financial year: 31 March

Category: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Status: Active

Description

Data updated on:

Hylton Castle Trust is a firm with it's headquarters at SR5 4LW Sunderland at Winchester House. The company has been operating since 2017 and is registered under reg. no. 10870254. The company has been operating on the English market for seven years now and company last known status is active. The enterprise's principal business activity number is 41100, that means Development of building projects. 2022/03/31 is the last time the accounts were reported.

The business owes its accomplishments and permanent growth to exactly ten directors, namely Sophie H., Doris M., Colin L. and 7 remaining, listed below, who have been presiding over the company since November 2021.

Executives who control this firm include: Jacqueline S. has 1/2 or less of voting rights. Susan O. has 1/2 or less of voting rights. George M. has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Sophie H.

Role: Director

Appointed: 09 November 2021

Latest update: 16 March 2024

Doris M.

Role: Director

Appointed: 29 June 2021

Latest update: 16 March 2024

Colin L.

Role: Director

Appointed: 29 June 2021

Latest update: 16 March 2024

John W.

Role: Director

Appointed: 18 February 2019

Latest update: 16 March 2024

Denis W.

Role: Director

Appointed: 14 January 2019

Latest update: 16 March 2024

Robert W.

Role: Director

Appointed: 14 January 2019

Latest update: 16 March 2024

Rajinder S.

Role: Director

Appointed: 14 January 2019

Latest update: 16 March 2024

George M.

Role: Director

Appointed: 17 July 2017

Latest update: 16 March 2024

Susan O.

Role: Director

Appointed: 17 July 2017

Latest update: 16 March 2024

Jacqueline S.

Role: Director

Appointed: 17 July 2017

Latest update: 16 March 2024

People with significant control

Jacqueline S.
Notified on 17 July 2017
Nature of control:
1/2 or less of voting rights
Susan O.
Notified on 17 July 2017
Nature of control:
1/2 or less of voting rights
George M.
Notified on 17 July 2017
Nature of control:
1/2 or less of voting rights

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 12 September 2024
Confirmation statement last made up date 29 August 2023
Annual Accounts
Start Date For Period Covered By Report 2017-07-17
End Date For Period Covered By Report 2018-07-31
Annual Accounts
Start Date For Period Covered By Report 2019-08-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
End Date For Period Covered By Report 31 July 2019

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 31st March 2023 (AA)
filed on: 9th, January 2024
accounts
Free Download Download filing (14 pages)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
  • 68202 : Letting and operating of conference and exhibition centres
  • 91030 : Operation of historical sites and buildings and similar visitor attractions
6
Company Age

Closest Companies - by postcode