Background WavePink WaveYellow Wave

MARGATE CREATIVE LAND TRUST (13754450)

MARGATE CREATIVE LAND TRUST (13754450) is an active UK company. incorporated on 19 November 2021. with registered office in Margate. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities. MARGATE CREATIVE LAND TRUST has been registered for 4 years. Current directors include COOPER-DAVIS, Naomi Hannah, CROOK, Christopher Peter, HIRST, Paula and 3 others.

Company Number
13754450
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
19 November 2021
Age
4 years
Address
8-12 Harold Rd 8-12 Harold Road, Margate, CT9 2HT
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
COOPER-DAVIS, Naomi Hannah, CROOK, Christopher Peter, HIRST, Paula, MIDDLEHURST, Laura Jane, NATES, Michael Barry, Dr, WILSON, Gabrielle Suzanne
SIC Codes
90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARGATE CREATIVE LAND TRUST

MARGATE CREATIVE LAND TRUST is an active company incorporated on 19 November 2021 with the registered office located in Margate. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities. MARGATE CREATIVE LAND TRUST was registered 4 years ago.(SIC: 90040)

Status

active

Active since 4 years ago

Company No

13754450

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

Age

4 Years

Incorporated 19 November 2021

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 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 November 2025 (4 months ago)
Submitted on 2 December 2025 (3 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026
Contact
Address

8-12 Harold Rd 8-12 Harold Road Cliftonville Margate, CT9 2HT,

Previous Addresses

Kent Innovation Centre Margate Creative Land Trust Thanet Reach Business Park, Millennium Way Broadstairs CT10 2QQ England
From: 24 October 2022To: 13 August 2025
C/O Thanet District Council PO Box 9 Cecil Street Margate Kent CT9 1XZ England
From: 19 November 2021To: 24 October 2022
Timeline

17 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Nov 21
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Owner Exit
Nov 22
Owner Exit
Nov 22
Owner Exit
Nov 22
Director Left
Feb 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Jan 25
Director Left
Jun 25
0
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

15

7 Active
8 Resigned

CHILCOTT, Daniel Edgar Hendy

Active
8-12 Harold Road, MargateCT9 2HT
Secretary
Appointed 20 Nov 2025

COOPER-DAVIS, Naomi Hannah

Active
8-12 Harold Road, MargateCT9 2HT
Born June 1982
Director
Appointed 13 Jul 2022

CROOK, Christopher Peter

Active
8-12 Harold Road, MargateCT9 2HT
Born April 1958
Director
Appointed 13 Jul 2022

HIRST, Paula

Active
8-12 Harold Road, MargateCT9 2HT
Born April 1977
Director
Appointed 13 Jul 2022

MIDDLEHURST, Laura Jane

Active
8-12 Harold Road, MargateCT9 2HT
Born May 1977
Director
Appointed 13 Jul 2022

NATES, Michael Barry, Dr

Active
8-12 Harold Road, MargateCT9 2HT
Born May 1966
Director
Appointed 14 Sept 2023

WILSON, Gabrielle Suzanne

Active
8-12 Harold Road, MargateCT9 2HT
Born April 1946
Director
Appointed 14 Sept 2023

AHLQUIST, Lewis Peter

Resigned
Margate Creative Land Trust, BroadstairsCT10 2QQ
Secretary
Appointed 04 Oct 2022
Resigned 02 Feb 2023

RUSSELL, Annette

Resigned
Margate Creative Land Trust, BroadstairsCT10 2QQ
Secretary
Appointed 13 Jul 2023
Resigned 04 Apr 2025

TURNBULL, Sara Kate Mcconnell, Mx

Resigned
PO BOX 9, MargateCT9 1XZ
Secretary
Appointed 10 Dec 2021
Resigned 04 Oct 2022

AHLQUIST, Lewis Peter

Resigned
Margate Creative Land Trust, BroadstairsCT10 2QQ
Born September 1988
Director
Appointed 13 Jul 2022
Resigned 02 Feb 2023

CHILCOTT, Daniel Edgar Hendy

Resigned
Margate Creative Land Trust, BroadstairsCT10 2QQ
Born March 1980
Director
Appointed 13 Jul 2022
Resigned 18 Jun 2025

DUNNE, Kirsten

Resigned
PO BOX 9, MargateCT9 1XZ
Born October 1971
Director
Appointed 19 Nov 2021
Resigned 30 Jun 2023

KOHLI, Sanjivan

Resigned
Margate Creative Land Trust, BroadstairsCT10 2QQ
Born October 1972
Director
Appointed 19 Nov 2021
Resigned 17 Jul 2024

PATEL, Sufiya

Resigned
PO BOX 9, MargateCT9 1XZ
Born March 1980
Director
Appointed 19 Nov 2021
Resigned 30 Jun 2023

Persons with significant control

3

0 Active
3 Ceased

Miss Sufiya Patel

Ceased
PO BOX 9, MargateCT9 1XZ
Born March 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Nov 2021
Ceased 13 Jul 2022

Mr Sanjivan Kohli

Ceased
PO BOX 9, MargateCT9 1XZ
Born October 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Nov 2021
Ceased 13 Jul 2022

Ms Kirsten Dunne

Ceased
PO BOX 9, MargateCT9 1XZ
Born October 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Nov 2021
Ceased 13 Jul 2022
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Small
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 November 2025
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 August 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 June 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 April 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 January 2025
TM01Termination of Director
Accounts With Accounts Type Small
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
30 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 November 2023
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
30 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2023
AP01Appointment of Director
Accounts With Accounts Type Full
19 July 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 July 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 February 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
25 November 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
25 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
24 October 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
7 October 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 October 2022
TM02Termination of Secretary
Change Person Director Company With Change Date
7 October 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2022
AP01Appointment of Director
Resolution
10 January 2022
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
10 December 2021
AP03Appointment of Secretary
Memorandum Articles
29 November 2021
MAMA
Change Account Reference Date Company Current Extended
19 November 2021
AA01Change of Accounting Reference Date
Incorporation Company
19 November 2021
NEWINCIncorporation