GRIMSTHORPE & DRUMMOND CASTLE TRUST LIMITED - BOURNE


Company Profile Company Filings

Overview

GRIMSTHORPE & DRUMMOND CASTLE TRUST LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from BOURNE and has the status: Active.
GRIMSTHORPE & DRUMMOND CASTLE TRUST LIMITED was incorporated 46 years ago on 09/03/1978 and has the registered number: 01356661. The accounts status is GROUP and accounts are next due on 31/12/2024.

GRIMSTHORPE & DRUMMOND CASTLE TRUST LIMITED - BOURNE

This company is listed in the following categories:
02100 - Silviculture and other forestry activities
68209 - Other letting and operating of own or leased real estate
91030 - Operation of historical sites and buildings and similar visitor attractions

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

GRIMSTHORPE ESTATE OFFICE
BOURNE
LINCOLNSHIRE
PE10 0LY

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
08/08/2023 22/08/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR NICHOLAS HARRIES Jan 1971 British Director 2021-07-09 CURRENT
SIR MARK ELLIS POWELL JONES Feb 1951 British Director 2012-03-14 CURRENT
MR HUGH PATRICK MATHESON Apr 1949 British Director 2010-12-14 CURRENT
LT. COL. SEBASTIAN MILLER Feb 1965 British Director 2012-03-14 CURRENT
MRS SARAH TROUGHTON Mar 1951 British Director 2021-03-11 CURRENT
BARONESS JANE WILLOUGHBY DE ERESBY Dec 1934 British Director CURRENT
CAROLINE ANN BUTLER Apr 1952 British Director 2021-07-09 CURRENT
RICHARD EDWARD ION CALVOCORESSI May 1951 British Director 2005-12-14 CURRENT
MR NICHOLAS HUGO BARING Jan 1934 British Secretary 2006-03-22 UNTIL 2006-12-14 RESIGNED
DR DAVID ALASDAIR HAMLEY RAE Feb 1955 British Director 2003-06-27 UNTIL 2005-11-15 RESIGNED
DOCTOR ROSALIND KAY MARSHALL Mar 1939 British Director RESIGNED
SIR JOHN LUCAS-TOOTH Aug 1932 British Director 1998-11-26 UNTIL 2020-12-11 RESIGNED
PROFESSOR DOUGLAS MACKAY HENDERSON Aug 1927 British Director RESIGNED
MR WALTER ERNEST LANE Jul 1920 Director RESIGNED
MR DAVID LOGAN LAIRD Apr 1937 British Director 2007-12-11 UNTIL 2020-12-09 RESIGNED
DR GERSHAM ARTHUR KNIGHT Oct 1944 British Director 1992-07-30 UNTIL 1999-11-25 RESIGNED
MARK JONES Feb 1951 British Director 1992-07-30 UNTIL 2005-11-15 RESIGNED
PROFESSOR DAVID STANLEY INGRAM Oct 1941 British Director RESIGNED
MR CHRISTOPHER PAUL CROSS JOHNSON Nov 1948 British Director 1999-11-25 UNTIL 2005-07-05 RESIGNED
MR FRANCIS JOHN FANE MARMION DYMOKE Secretary 2016-03-15 UNTIL 2023-09-07 RESIGNED
MR NEVILE JAMES CAMAMILE Feb 1933 British Secretary 2006-12-14 UNTIL 2015-12-16 RESIGNED
MR JACOB SIMON Sep 1946 British Director RESIGNED
DR JAMES TATE Jul 1952 British Director 2002-06-28 UNTIL 2005-11-15 RESIGNED
DOCTOR JAMES TATE Jul 1952 British Director RESIGNED
MR WALTER ERNEST LANE Jul 1920 Secretary RESIGNED
RICHARD EDWARD ION CALVOCORESSI May 1951 British Director 1993-07-29 UNTIL 2005-11-15 RESIGNED
MR FRANCIS JOHN FANE MARMION DYMOKE Jan 1955 British Director 2015-12-16 UNTIL 2023-09-07 RESIGNED
MR NEVILE JAMES CAMAMILE Feb 1933 British Director 2006-12-14 UNTIL 2015-12-16 RESIGNED
JAMES DAVID KENTISH BARNES Apr 1930 British Director 1999-11-25 UNTIL 2005-11-15 RESIGNED
JAMES DAVID KENTISH BARNES Apr 1930 British Director 2005-12-14 UNTIL 2011-12-14 RESIGNED
MR NICHOLAS HUGO BARING Jan 1934 British Director RESIGNED
MR NICHOLAS HUGO BARING Jan 1934 British Director 2005-12-14 UNTIL 2013-12-17 RESIGNED
THE RIGHT HONOURABLE LADY PRISCILLA AIRD Oct 1909 British Director RESIGNED
THE MARQUESS OF BUTE Feb 1933 Director RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PORTLAND COLLEGE NOTTS Active GROUP 85590 - Other education n.e.c.
CUMBRAE PROPERTIES (1963) LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
PIERREPONT ESTATES MANAGEMENT LTD NEWARK UNITED KINGDOM Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
BRITISH INTERNATIONAL ROWING FUND LIMITED LONDON Dissolved... DORMANT 93199 - Other sports activities
67 RANDOLPH AVENUE LIMITED LONDON Active TOTAL EXEMPTION FULL 98000 - Residents property management
YORK MUSEUMS AND GALLERY TRUST YORK Active GROUP 91020 - Museums activities
WATTS GALLERY TRUST GUILDFORD Active FULL 91020 - Museums activities
ARTIST ROOMS FOUNDATION LONDON Active TOTAL EXEMPTION FULL 85520 - Cultural education
TULLIE HOUSE MUSEUM AND ART GALLERY TRUST CARLISLE Active GROUP 91012 - Archives activities
TULLIE HOUSE MUSEUM AND ART GALLERY TRUST (TRADING) LIMITED CARLISLE Active SMALL 47990 - Other retail sale not in stores, stalls or markets
BIRMINGHAM MUSEUMS TRUST BIRMINGHAM Active GROUP 91020 - Museums activities
SPOONER PROPERTY LIMITED NOTTINGHAM Active MICRO ENTITY 93120 - Activities of sport clubs
MATERIALS I.P. LTD MILTON KEYNES In... MICRO ENTITY 72190 - Other research and experimental development on natural sciences and engineering
GRIMSTHORPE & DRUMMOND CASTLE ENTERPRISES LIMITED BOURNE UNITED KINGDOM Active SMALL 93290 - Other amusement and recreation activities n.e.c.
THE SARIKHANI FOUNDATION LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
BUTE FABRICS LIMITED ISLE OF BUTE Active TOTAL EXEMPTION FULL 13200 - Weaving of textiles
SCRAN LIMITED EDINBURGH Dissolved... DORMANT 85520 - Cultural education
THE SCRAN TRUST EDINBURGH Dissolved... GROUP 85520 - Cultural education
HISTORIC SCOTLAND FOUNDATION EDINBURGH Active SMALL 94990 - Activities of other membership organizations n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EDENHAM PRE-SCHOOL LIMITED LINCOLNSHIRE Active MICRO ENTITY 85100 - Pre-primary education
GRIMSTHORPE & DRUMMOND CASTLE ENTERPRISES LIMITED BOURNE UNITED KINGDOM Active SMALL 93290 - Other amusement and recreation activities n.e.c.