Background WavePink WaveYellow Wave

THE EAST MALLING TRUST (07168674)

THE EAST MALLING TRUST (07168674) is an active UK company. incorporated on 24 February 2010. with registered office in East Malling. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 3 other business activities. THE EAST MALLING TRUST has been registered for 16 years. Current directors include ATTWOOD, Kevin Dennis, CAULCOTT, Celia Ann, Dr, CHAMBERS, Timothy William and 7 others.

Company Number
07168674
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
24 February 2010
Age
16 years
Address
Bradbourne House, East Malling, ME19 6DZ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ATTWOOD, Kevin Dennis, CAULCOTT, Celia Ann, Dr, CHAMBERS, Timothy William, DOUBLEDAY, Oliver Peter, Dr, JAMES, Robert William, KNIGHT, Jonathan David, Dr, MANNING, Louise, Dr, NEWMAN, Keith Andrew, SIMPSON, James Stuart, WALTERS, Gary Stewart
SIC Codes
68100, 68202, 68209, 72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE EAST MALLING TRUST

THE EAST MALLING TRUST is an active company incorporated on 24 February 2010 with the registered office located in East Malling. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 3 other business activities. THE EAST MALLING TRUST was registered 16 years ago.(SIC: 68100, 68202, 68209, 72190)

Status

active

Active since 16 years ago

Company No

07168674

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

16 Years

Incorporated 24 February 2010

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 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Overdue

11 days overdue

Last Filed

Made up to 1 March 2025 (1 year ago)
Submitted on 4 March 2025 (1 year ago)

Next Due

Due by 15 March 2026
For period ending 1 March 2026
Contact
Address

Bradbourne House East Malling, ME19 6DZ,

Timeline

55 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Feb 10
Director Joined
May 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Jun 10
Director Left
Aug 10
Director Joined
Sept 10
Director Joined
Nov 10
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
Jun 11
Director Left
Jul 12
Director Left
Jul 12
Director Left
Mar 13
Director Left
Jan 14
Director Left
Aug 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Dec 14
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Oct 15
Loan Secured
Oct 16
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Joined
Nov 18
Director Left
Jan 19
Loan Secured
Nov 19
Loan Secured
Aug 20
Director Joined
Feb 21
Director Joined
Mar 21
Loan Cleared
Dec 21
Director Joined
Apr 22
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Jan 23
Director Joined
Jul 23
Director Left
Mar 25
Director Joined
Jun 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
50
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

HOOD, Karyn Margaret

Active
East MallingME19 6DZ
Secretary
Appointed 09 Sept 2016

ATTWOOD, Kevin Dennis

Active
East MallingME19 6DZ
Born July 1959
Director
Appointed 08 May 2018

CAULCOTT, Celia Ann, Dr

Active
East MallingME19 6DZ
Born November 1957
Director
Appointed 03 Mar 2021

CHAMBERS, Timothy William

Active
East MallingME19 6DZ
Born February 1965
Director
Appointed 17 Feb 2021

DOUBLEDAY, Oliver Peter, Dr

Active
East MallingME19 6DZ
Born February 1952
Director
Appointed 01 May 2011

JAMES, Robert William

Active
East MallingME19 6DZ
Born September 1968
Director
Appointed 30 Jun 2023

KNIGHT, Jonathan David, Dr

Active
East MallingME19 6DZ
Born September 1959
Director
Appointed 08 May 2018

MANNING, Louise, Dr

Active
East MallingME19 6DZ
Born February 1964
Director
Appointed 30 Sept 2025

NEWMAN, Keith Andrew

Active
East MallingME19 6DZ
Born April 1955
Director
Appointed 31 Aug 2022

SIMPSON, James Stuart

Active
East MallingME19 6DZ
Born October 1966
Director
Appointed 17 Jun 2025

WALTERS, Gary Stewart

Active
East MallingME19 6DZ
Born September 1960
Director
Appointed 30 Sept 2025

HARDIE, Ian William

Resigned
East MallingME19 6DZ
Secretary
Appointed 24 Feb 2010
Resigned 09 Sept 2016

ATTWOOD, Frank Albert

Resigned
East MallingME19 6DZ
Born January 1943
Director
Appointed 01 Jun 2011
Resigned 08 May 2018

BEASLEY, Allis

Resigned
East MallingME19 6DZ
Born November 1965
Director
Appointed 08 May 2018
Resigned 17 Oct 2025

BLACKISTON, Karen Christina

Resigned
East MallingME19 6DZ
Born April 1981
Director
Appointed 08 May 2018
Resigned 31 Aug 2022

BODGER, Stephen Graham

Resigned
East MallingME19 6DZ
Born April 1949
Director
Appointed 24 Feb 2010
Resigned 09 Mar 2015

CRUTE, Ian Richard, Professor

Resigned
East MallingME19 6DZ
Born June 1949
Director
Appointed 01 Sept 2010
Resigned 08 May 2018

FERRIER, Helen, Dr

Resigned
East MallingME19 6DZ
Born May 1977
Director
Appointed 01 May 2011
Resigned 01 Jul 2015

FINUCANE, Brendan Godfrey Eamonn

Resigned
East MallingME19 6DZ
Born March 1952
Director
Appointed 01 Sept 2014
Resigned 09 Mar 2015

GOODFELLOW, Julia Mary, Dame

Resigned
East MallingME19 6DZ
Born July 1951
Director
Appointed 24 Feb 2010
Resigned 01 Aug 2014

GRAHAM-BRYCE, Ian James, Dr

Resigned
East MallingME19 6DZ
Born March 1937
Director
Appointed 24 Feb 2010
Resigned 16 Jun 2010

GRAY, Robin

Resigned
East MallingME19 6DZ
Born May 1932
Director
Appointed 24 Feb 2010
Resigned 11 Jul 2012

HEDDERWICK, Alexander Mark

Resigned
East MallingME19 6DZ
Born December 1948
Director
Appointed 24 Feb 2010
Resigned 09 Mar 2015

MITCHELL, Robert Henry Mcclure

Resigned
East MallingME19 6DZ
Born August 1959
Director
Appointed 24 Feb 2010
Resigned 08 May 2018

MUMFORD, John David, Professor

Resigned
East MallingME19 6DZ
Born March 1953
Director
Appointed 11 May 2010
Resigned 12 Jan 2023

NEAME, Robert Harry Beale

Resigned
East MallingME19 6DZ
Born February 1934
Director
Appointed 24 Feb 2010
Resigned 09 Mar 2015

PENMAN, Alistair, Dr

Resigned
East MallingME19 6DZ
Born October 1943
Director
Appointed 24 Feb 2010
Resigned 03 Aug 2010

PRESCOTT, John Herbert Dudley, Prof

Resigned
East MallingME19 6DZ
Born February 1937
Director
Appointed 24 Feb 2010
Resigned 16 Jun 2010

RAJA, Nimisha

Resigned
East MallingME19 6DZ
Born September 1963
Director
Appointed 24 Nov 2021
Resigned 17 Oct 2024

REDSELL, Anthony Edward

Resigned
East MallingME19 6DZ
Born January 1933
Director
Appointed 24 Feb 2010
Resigned 11 Jul 2012

REEVES, Donald Hugh

Resigned
East MallingME19 6DZ
Born April 1946
Director
Appointed 01 Nov 2010
Resigned 02 Dec 2014

REGAN, Marion Frances

Resigned
East MallingME19 6DZ
Born November 1960
Director
Appointed 24 Feb 2010
Resigned 22 Jan 2019

SELBORNE, John Roundell, The Earl Of Selborne

Resigned
East MallingME19 6DZ
Born March 1940
Director
Appointed 01 Jun 2010
Resigned 08 Mar 2013

SIBLEY, William Andrew

Resigned
East MallingME19 6DZ
Born October 1952
Director
Appointed 24 Feb 2010
Resigned 09 Mar 2015

VINSON, Peter

Resigned
East MallingME19 6DZ
Born March 1945
Director
Appointed 24 Feb 2010
Resigned 16 Mar 2015
Fundings
Financials
Latest Activities

Filing History

102

Accounts With Accounts Type Group
23 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
31 December 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 June 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
22 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2023
TM01Termination of Director
Accounts With Accounts Type Group
6 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2022
AP01Appointment of Director
Accounts With Accounts Type Group
21 December 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 December 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Change Person Director Company With Change Date
24 February 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Accounts With Accounts Type Group
20 January 2021
AAAnnual Accounts
Memorandum Articles
5 September 2020
MAMA
Resolution
5 September 2020
RESOLUTIONSResolutions
Statement Of Companys Objects
5 September 2020
CC04CC04
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
27 November 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
28 January 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2018
AP01Appointment of Director
Accounts With Accounts Type Group
12 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
3 November 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2016
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
9 September 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 September 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
1 March 2016
AR01AR01
Accounts With Accounts Type Group
10 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 February 2015
AR01AR01
Accounts With Accounts Type Group
9 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2014
TM01Termination of Director
Mortgage Charge Whole Release With Charge Number
3 March 2014
MR05Certification of Charge
Annual Return Company With Made Up Date No Member List
27 February 2014
AR01AR01
Termination Director Company With Name
9 January 2014
TM01Termination of Director
Accounts With Accounts Type Group
28 November 2013
AAAnnual Accounts
Termination Director Company With Name
11 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 February 2013
AR01AR01
Auditors Resignation Company
15 October 2012
AUDAUD
Auditors Resignation Company
2 October 2012
AUDAUD
Accounts With Accounts Type Group
2 August 2012
AAAnnual Accounts
Termination Director Company With Name
26 July 2012
TM01Termination of Director
Termination Director Company With Name
26 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 February 2012
AR01AR01
Legacy
16 November 2011
MG01MG01
Accounts With Accounts Type Group
15 July 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 June 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
24 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 February 2011
AR01AR01
Appoint Person Director Company With Name
15 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 September 2010
AP01Appointment of Director
Termination Director Company With Name
16 August 2010
TM01Termination of Director
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Termination Director Company With Name
16 June 2010
TM01Termination of Director
Termination Director Company With Name
16 June 2010
TM01Termination of Director
Termination Director Company With Name
16 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
16 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 May 2010
AP01Appointment of Director
Legacy
1 May 2010
MG01MG01
Legacy
1 May 2010
MG01MG01
Incorporation Company
24 February 2010
NEWINCIncorporation