Background WavePink WaveYellow Wave

MAIDSTONE TRUST LIMITED (03557576)

MAIDSTONE TRUST LIMITED (03557576) is an active UK company. incorporated on 28 April 1998. with registered office in Maidstone. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of historical sites and buildings and similar visitor attractions. MAIDSTONE TRUST LIMITED has been registered for 27 years. Current directors include GULLAND, Arthur Blair, RANDALL, Simon James Crawford.

Company Number
03557576
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 April 1998
Age
27 years
Address
2nd Floor Medway Bridge House, Maidstone, ME14 1JP
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of historical sites and buildings and similar visitor attractions
Directors
GULLAND, Arthur Blair, RANDALL, Simon James Crawford
SIC Codes
91030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAIDSTONE TRUST LIMITED

MAIDSTONE TRUST LIMITED is an active company incorporated on 28 April 1998 with the registered office located in Maidstone. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of historical sites and buildings and similar visitor attractions. MAIDSTONE TRUST LIMITED was registered 27 years ago.(SIC: 91030)

Status

active

Active since 27 years ago

Company No

03557576

PRIVATE-LIMITED-GUARANT-NSC Company

Age

27 Years

Incorporated 28 April 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 28 April 2025 (11 months ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026
Contact
Address

2nd Floor Medway Bridge House 1-8 Fairmeadow Maidstone, ME14 1JP,

Previous Addresses

Crowe U.K. Llp Riverside House 40-46 High Street Maidstone Kent ME14 1JH England
From: 23 January 2024To: 29 October 2024
16 Mill Street Maidstone Kent ME15 6XT
From: 28 April 1998To: 23 January 2024
Timeline

6 key events • 1998 - 2023

Funding Officers Ownership
Company Founded
Apr 98
Director Left
May 12
Director Left
May 12
Director Left
Apr 16
Director Left
May 19
Director Left
Jun 23
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

GULLAND, Arthur Blair

Active
Medway Bridge House, MaidstoneME14 1JP
Secretary
Appointed 12 Mar 1999

GULLAND, Arthur Blair

Active
Medway Bridge House, MaidstoneME14 1JP
Born October 1951
Director
Appointed 30 Oct 1998

RANDALL, Simon James Crawford

Active
Medway Bridge House, MaidstoneME14 1JP
Born June 1944
Director
Appointed 28 Apr 1998

LAWGRAM SECRETARIES LIMITED

Resigned
More London Riverside, LondonSE1 2AU
Corporate nominee secretary
Appointed 28 Apr 1998
Resigned 12 Mar 1999

BANKS, Pamela Vera

Resigned
Hambleton Albion Road, TonbridgeTN12 9ED
Born August 1939
Director
Appointed 04 Jul 2000
Resigned 29 Jan 2007

BLOW, Stanley

Resigned
Lion And Lamb Cottage Pear Tree Row, MaidstoneME17 3NF
Born June 1924
Director
Appointed 20 Aug 1998
Resigned 16 Feb 2004

BOORMAN, Edwin Roy Pratt

Resigned
Redhill Farm, MaidstoneME18 5LB
Born November 1935
Director
Appointed 20 Aug 1998
Resigned 12 Mar 2012

DALEY, Daniel Stephen

Resigned
9 Frinstead Walk, MaidstoneME16 0NN
Born August 1932
Director
Appointed 30 Oct 1998
Resigned 24 Mar 2023

HOTSON, Eric Ernest Charles

Resigned
White Willows, StaplehurstTN12 0BL
Born July 1946
Director
Appointed 15 Nov 2007
Resigned 11 May 2011

IRWIN, Simon Mark

Resigned
33 Clarke Crescent, AshfordTN24 9SA
Born June 1961
Director
Appointed 11 Mar 1999
Resigned 02 May 2000

LEIGH PEMBERTON, Jeremy

Resigned
Hill House, SittingbourneME9 0TS
Born November 1933
Director
Appointed 15 Nov 2007
Resigned 06 Aug 2014

LEIGH PEMBERTON, Robin, The Rt Hon Lord Kingsdown Kg

Resigned
Torry Hill, SittingbourneME9 0SP
Born January 1927
Director
Appointed 30 Oct 1998
Resigned 09 Jan 2003

WENN, Adrian

Resigned
Birchdene, MaidstoneME15 0PJ
Born December 1959
Director
Appointed 11 Mar 1999
Resigned 09 May 2019
Fundings
Financials
Latest Activities

Filing History

103

Accounts With Accounts Type Micro Entity
8 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
8 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
30 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 October 2024
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
29 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 March 2024
AAAnnual Accounts
Change Person Director Company With Change Date
25 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 January 2024
CH03Change of Secretary Details
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 January 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
4 March 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
27 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 April 2016
AR01AR01
Termination Director Company With Name Termination Date
28 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 April 2016
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
8 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 May 2015
AR01AR01
Change Person Director Company With Change Date
25 May 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 May 2012
AR01AR01
Termination Director Company With Name
21 May 2012
TM01Termination of Director
Termination Director Company With Name
21 May 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 June 2010
AR01AR01
Change Person Director Company With Change Date
27 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 January 2010
AAAnnual Accounts
Legacy
29 June 2009
363aAnnual Return
Resolution
5 June 2009
RESOLUTIONSResolutions
Resolution
28 January 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 December 2008
AAAnnual Accounts
Legacy
9 July 2008
363sAnnual Return (shuttle)
Legacy
21 December 2007
288aAppointment of Director or Secretary
Legacy
21 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 December 2007
AAAnnual Accounts
Legacy
21 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 March 2007
AAAnnual Accounts
Legacy
16 February 2007
288bResignation of Director or Secretary
Legacy
26 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2006
AAAnnual Accounts
Legacy
14 July 2005
363aAnnual Return
Legacy
14 July 2005
288cChange of Particulars
Accounts With Accounts Type Full
4 February 2005
AAAnnual Accounts
Accounts Amended With Accounts Type Full
7 June 2004
AAMDAAMD
Legacy
20 April 2004
363sAnnual Return (shuttle)
Legacy
24 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 February 2004
AAAnnual Accounts
Legacy
19 May 2003
363sAnnual Return (shuttle)
Legacy
29 January 2003
288bResignation of Director or Secretary
Legacy
27 January 2003
287Change of Registered Office
Accounts With Accounts Type Full
23 January 2003
AAAnnual Accounts
Legacy
18 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 December 2001
AAAnnual Accounts
Legacy
10 May 2001
363sAnnual Return (shuttle)
Legacy
10 May 2001
288bResignation of Director or Secretary
Legacy
10 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 February 2001
AAAnnual Accounts
Legacy
25 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 February 2000
AAAnnual Accounts
Legacy
21 February 2000
225Change of Accounting Reference Date
Legacy
30 June 1999
363aAnnual Return
Legacy
29 June 1999
288aAppointment of Director or Secretary
Legacy
29 June 1999
288aAppointment of Director or Secretary
Legacy
29 June 1999
288aAppointment of Director or Secretary
Legacy
29 June 1999
288bResignation of Director or Secretary
Legacy
9 November 1998
288aAppointment of Director or Secretary
Legacy
9 November 1998
288aAppointment of Director or Secretary
Legacy
9 November 1998
288aAppointment of Director or Secretary
Legacy
9 November 1998
287Change of Registered Office
Legacy
8 September 1998
288aAppointment of Director or Secretary
Legacy
8 September 1998
288aAppointment of Director or Secretary
Memorandum Articles
8 September 1998
MEM/ARTSMEM/ARTS
Resolution
8 September 1998
RESOLUTIONSResolutions
Memorandum Articles
8 September 1998
MEM/ARTSMEM/ARTS
Resolution
8 September 1998
RESOLUTIONSResolutions
Incorporation Company
28 April 1998
NEWINCIncorporation