General information

Name:

House Mill Trust Limited

Office Address:

Millers House Three Mill Lane E3 3DU Bromley By Bow

Number: 01928896

Incorporation date: 1985-07-05

End of financial year: 30 June

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Description

Data updated on:

House Mill Trust Ltd with the registration number 01928896 has been in this business field for thirty nine years. The Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) is officially located at Millers House, Three Mill Lane, Bromley By Bow and company's postal code is E3 3DU. It 's been 8 years from the moment House Mill Trust Ltd is no longer featured under the name The River Lea Tidal Mill Trust. This company's SIC code is 91020 and has the NACE code: Museums activities. June 30, 2022 is the last time when the company accounts were filed.

There seems to be a group of eight directors leading this particular business right now, namely John W., Anthony S., David H. and 5 other members of the Management Board who might be found within the Company Staff section of our website who have been doing the directors assignments for 2 years. Furthermore, the managing director's tasks are constantly assisted with by a secretary - John H., who was officially appointed by this specific business in April 2014.

  • Previous company's names
  • House Mill Trust Ltd 2016-06-30
  • The River Lea Tidal Mill Trust Limited 1985-07-05

Financial data based on annual reports

Company staff

John W.

Role: Director

Appointed: 28 March 2022

Latest update: 19 March 2024

Anthony S.

Role: Director

Appointed: 31 May 2018

Latest update: 19 March 2024

David H.

Role: Director

Appointed: 31 May 2018

Latest update: 19 March 2024

John H.

Role: Secretary

Appointed: 07 April 2014

Latest update: 19 March 2024

Feeroza P.

Role: Director

Appointed: 10 March 2014

Latest update: 19 March 2024

Andrew C.

Role: Director

Appointed: 05 March 2012

Latest update: 19 March 2024

Beverley C.

Role: Director

Appointed: 31 October 2000

Latest update: 19 March 2024

William H.

Role: Director

Appointed: 14 November 1995

Latest update: 19 March 2024

John H.

Role: Director

Appointed: 05 July 1992

Latest update: 19 March 2024

People with significant control

John H. is the individual with significant control over this firm, has substantial control or influence over the company.

John H.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 24 July 2024
Confirmation statement last made up date 10 July 2023
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution Restoration
Free Download
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022 (AA)
filed on: 1st, April 2023
accounts
Free Download Download filing (21 pages)

Search other companies

Services (by SIC Code)

  • 91020 : Museums activities
  • 91030 : Operation of historical sites and buildings and similar visitor attractions
  • 85590 : Other education not elsewhere classified
38
Company Age

Similar companies nearby

Closest companies