ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Margate Creative Land Trust

Margate Creative Land Trust is an active company incorporated on 19 November 2021 with the registered office located in Margate, Kent. Margate Creative Land Trust was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13754450
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
4 years
Incorporated 19 November 2021
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 18 November 2025 (1 month ago)
Next confirmation dated 18 November 2026
Due by 2 December 2026 (10 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Small
Next accounts for period 31 March 2026
Due by 31 December 2026 (11 months remaining)
Contact
Address
8-12 Harold Rd 8-12 Harold Road
Cliftonville
Margate
CT9 2HT
England
Address changed on 13 Aug 2025 (5 months ago)
Previous address was Kent Innovation Centre Margate Creative Land Trust Thanet Reach Business Park, Millennium Way Broadstairs CT10 2QQ England
Telephone
01843 609342
Email
Unreported
Website
Unreported
People
Officers
7
Shareholders
-
Controllers (PSC)
1
Director • British • Lives in England • Born in Jun 1982
Director • British • Lives in England • Born in May 1977
Director • British • Lives in England • Born in Apr 1977
Director • British • Lives in UK • Born in Apr 1946
Director • British • Lives in England • Born in Apr 1958
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Marjasprop Limited
Gabrielle Suzanne Wilson is a mutual person.
Active
Academy FM Folkestone
Gabrielle Suzanne Wilson is a mutual person.
Active
Kingsgate Property Consultants Limited
Christopher Peter Crook is a mutual person.
Active
Palm & Yarn Ltd
Laura Jane Middlehurst is a mutual person.
Active
Multiverse Consultants Ltd
Dr Michael Barry Nates is a mutual person.
Active
Breathe Points Limited
Dr Michael Barry Nates is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£226.57K
Increased by £135.83K (+150%)
Turnover
Unreported
Decreased by £6.65M (-100%)
Employees
4
Decreased by 6 (-60%)
Total Assets
£5.92M
Decreased by £671.9K (-10%)
Total Liabilities
-£67.95K
Increased by £38.89K (+134%)
Net Assets
£5.85M
Decreased by £710.79K (-11%)
Debt Ratio (%)
1%
Increased by 0.71% (+160%)
Latest Activity
Small Accounts Submitted
27 Days Ago on 19 Dec 2025
Confirmation Submitted
1 Month Ago on 2 Dec 2025
Mr Daniel Edgar Hendy Chilcott Appointed
1 Month Ago on 20 Nov 2025
Registered Address Changed
5 Months Ago on 13 Aug 2025
Daniel Edgar Hendy Chilcott Resigned
7 Months Ago on 18 Jun 2025
Annette Russell Resigned
9 Months Ago on 4 Apr 2025
Small Accounts Submitted
1 Year Ago on 18 Dec 2024
Confirmation Submitted
1 Year 1 Month Ago on 3 Dec 2024
Sanjivan Kohli Resigned
1 Year 6 Months Ago on 17 Jul 2024
Ms Gabrielle Suzanne Wilson Appointed
2 Years 4 Months Ago on 14 Sep 2023
Get Credit Report
Discover Margate Creative Land Trust's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a small company made up to 31 March 2025
Submitted on 19 Dec 2025
Confirmation statement made on 18 November 2025 with no updates
Submitted on 2 Dec 2025
Appointment of Mr Daniel Edgar Hendy Chilcott as a secretary on 20 November 2025
Submitted on 26 Nov 2025
Registered office address changed from Kent Innovation Centre Margate Creative Land Trust Thanet Reach Business Park, Millennium Way Broadstairs CT10 2QQ England to 8-12 Harold Rd 8-12 Harold Road Cliftonville Margate CT9 2HT on 13 August 2025
Submitted on 13 Aug 2025
Termination of appointment of Daniel Edgar Hendy Chilcott as a director on 18 June 2025
Submitted on 23 Jun 2025
Termination of appointment of Annette Russell as a secretary on 4 April 2025
Submitted on 16 Apr 2025
Termination of appointment of Sanjivan Kohli as a director on 17 July 2024
Submitted on 24 Jan 2025
Accounts for a small company made up to 31 March 2024
Submitted on 18 Dec 2024
Confirmation statement made on 18 November 2024 with no updates
Submitted on 3 Dec 2024
Director's details changed for Ms Naomi Hannah Cooper-Davis on 27 November 2023
Submitted on 30 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year