SURREY HISTORIC BUILDINGS TRUST LIMITED
Overview
| Company Name | SURREY HISTORIC BUILDINGS TRUST LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 01469964 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SURREY HISTORIC BUILDINGS TRUST LIMITED?
- Operation of historical sites and buildings and similar visitor attractions (91030) / Arts, entertainment and recreation
Where is SURREY HISTORIC BUILDINGS TRUST LIMITED located?
| Registered Office Address | Woodhatch Place 11 Cockshot Hill RH2 8EF Reigate Surrey England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SURREY HISTORIC BUILDINGS TRUST LIMITED?
| Company Name | From | Until |
|---|---|---|
| SURREY HISTORIC BUILDING TRUST LIMITED(THE) | Dec 28, 1979 | Dec 28, 1979 |
What are the latest accounts for SURREY HISTORIC BUILDINGS TRUST LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for SURREY HISTORIC BUILDINGS TRUST LIMITED?
| Last Confirmation Statement Made Up To | Nov 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 29, 2025 |
| Overdue | No |
What are the latest filings for SURREY HISTORIC BUILDINGS TRUST LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 29, 2025 with no updates | 3 pages | CS01 | ||
replacement-filing-of-director-appointment-with-name | 3 pages | RP01AP01 | ||
Appointment of Mrs Perdita Mary Gerguad as a director on Nov 06, 2025 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2025 | 16 pages | AA | ||
Director's details changed for Mrs Deborah Mays on Sep 01, 2025 | 2 pages | CH01 | ||
Termination of appointment of David Michael Davis as a director on Nov 06, 2025 | 1 pages | TM01 | ||
Termination of appointment of Nicholas William Skellett as a director on Nov 06, 2025 | 1 pages | TM01 | ||
Director's details changed for Mrs Deborah Mays on Sep 04, 2025 | 2 pages | CH01 | ||
Appointment of Mrs Deborah Mays as a director on Jun 11, 2025 | 2 pages | AP01 | ||
Appointment of Mr Hugh Jeremy Webster as a director on Nov 06, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Nov 29, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 15 pages | AA | ||
Director's details changed for Ms Amanda Jane Lewis on May 31, 2024 | 2 pages | CH01 | ||
Appointment of Ms Moya Susan Tytherleigh as a secretary on Jan 31, 2024 | 2 pages | AP03 | ||
Termination of appointment of Elizabeth Robbi Robson as a director on Jan 31, 2024 | 1 pages | TM01 | ||
Termination of appointment of Christine Manly as a director on Nov 08, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Nov 29, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 16 pages | AA | ||
Appointment of Dr David Charles Taylor as a director on Oct 26, 2022 | 2 pages | AP01 | ||
Appointment of Ms Elizabeth Robbi Robson as a director on Oct 26, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Nov 29, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jennifer Eleri Powell as a director on Oct 26, 2022 | 1 pages | TM01 | ||
Termination of appointment of Julie Summers as a director on Oct 26, 2022 | 1 pages | TM01 | ||
Termination of appointment of Michael Sydney as a director on Oct 26, 2022 | 1 pages | TM01 | ||
Termination of appointment of Angela Mary Fraser as a director on Oct 26, 2022 | 1 pages | TM01 | ||
Who are the officers of SURREY HISTORIC BUILDINGS TRUST LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TYTHERLEIGH, Moya Susan | Secretary | 11 Cockshot Hill RH2 8EF Reigate Woodhatch Place Surrey England | 320228660001 | |||||||
| GERGUAD, Perdita Mary | Director | St. Johns Street GU7 3EH Godalming 9 England | England | British | 342910380001 | |||||
| LEWIS, Amanda Jane | Director | 11 Cockshot Hill RH2 8EF Reigate Woodhatch Place Surrey England | England | British | 279277420002 | |||||
| MORRIS, Hazel Elizabeth | Director | 2 Warwicks Bench GU1 3SZ Guildford The Glade Surrey England | England | British | 150540810001 | |||||
| O'REILLY, Deborah | Director | Guildford Road GU9 9PU Farnham 37 England | England | British | 340180650002 | |||||
| SULLIVAN, Sarah | Director | The Street Hascombe GU8 4JL Godalming The Forge England | England | British | 279317040001 | |||||
| TAYLOR, David Charles, Dr | Director | Cedar Avenue KT11 2AB Cobham Appleton, 4 England | England | British | 19400170001 | |||||
| WEBSTER, Hugh Jeremy | Director | 11 Cockshot Hill RH2 8EF Reigate Woodhatch Place Surrey England | England | British | 282971520001 | |||||
| BAKER, Sarah | Secretary | Penrhyn Road KT1 2DN Kingston Upon Thames County Hall Room G48 Surrey | 247846710001 | |||||||
| CHARLTON, Ann Elizabeth | Secretary | 12 Churchill Drive KT13 9HE Weybridge Surrey | British | 86079150001 | ||||||
| JESSUP, Jonathan Hilary | Secretary | County Hall KT1 2DN Kingston Upon Thames Surrey | British | 18631120001 | ||||||
| ADAMSON, Penelope Anne Udale | Director | Watermill Cottage 47 The Street Shalford GU4 8BU Guildford Surrey | United Kingdom | British | 20473720001 | |||||
| ARONSON, Geoffrey Fraser | Director | 4 The Oaks Downs Avenue KT18 5HH Epsom Surrey | British | 18631140001 | ||||||
| ASH, Jean Mary | Director | 5 St Catherines Drive GU2 5HE Guildford Surrey | British | 18631150001 | ||||||
| ASHTON, Timothy James | Director | 18 Woodfield Lane KT21 2BE Ashtead Surrey | United Kingdom | British | 16276870001 | |||||
| BLACK, Alan Andrew | Director | 1 Angel Road KT7 0AU Thames Ditton Surrey | United Kingdom | British | 78424160001 | |||||
| BLOWER, Michael John | Director | Runfold House Runfold St George GU10 1PL Farnham Surrey | British | 54458730001 | ||||||
| BRIGSTOCKE, Alexander Julian | Director | Granton House Shackleford GU8 6AX Godalming Surrey | British | 18631160001 | ||||||
| CARRUTHERS, John Grant | Director | Sherwood Elmsway TW15 2SH Ashford Middlesex | England/Domiciled | British | 21917090001 | |||||
| CHATFIELD, Philip Charles | Director | 2 Clandon Close KT17 2NQ Epsom Surrey | British | 31734150001 | ||||||
| CHETWYND-STAPYLTON, Henry Philip | Director | 8 Jubilee Terrace PO19 1XL Chichester West Sussex | British | 13246740001 | ||||||
| COOKSEY, Stephen John | Director | Deepdene Avenue RH5 4AA Dorking 43 Surrey | England | British | 39371570001 | |||||
| COOPER, Audrey Lorina Tunnadine | Director | White Lodge 2a Downs Road KT18 5HE Epsom Surrey | British | 50640690001 | ||||||
| COURTNEY, Michael Adrian | Director | 4 Woodbourne Drive KT10 0DR Claygate Surrey | British | 94737370001 | ||||||
| DAVEY, John Christopher | Director | 10 Sylvaways Close GU6 7HG Cranleigh Surrey | United Kingdom | British | 40748220001 | |||||
| DAVIS, David Michael | Director | Meadow Way West Horsley KT24 6LL Leatherhead Downside Surrey | England | British | 29714270001 | |||||
| DRYSDALE, Katie | Director | Albert Road North RH2 9EG Reigate 32 Surrey England | United Kingdom | British | 183851540001 | |||||
| ECKERSLEY, Richard Bruce, Councillor | Director | Myrtle Cottages 19 Church Road KT22 8AT Leatherhead Surrey | British | 45972620001 | ||||||
| FRASER, Angela Mary | Director | How Hatch How Lane CR3 3LN Chipstead Surrey | United Kingdom | British | 8153880001 | |||||
| FULLER, Denis John Sanderson | Director | Kings Ride GU15 4HU Camberley Inglenook 11b Surrey | England | British | 9322810001 | |||||
| GAMMON, Kenneth Michael | Director | Dalmahoy Kettlewell Hill GU21 4JJ Woking Surrey | United Kingdom | British | 56247730001 | |||||
| GAMMON, Margaret Mary | Director | Dalmahoy Kettlewell Hill GU21 4JJ Woking Surrey | England | British | 11273340001 | |||||
| GARRETT, John Richard, Councillor | Director | Three Cliffs Ockham Road North KT24 6PX East Horsley Surrey | United Kingdom | British | 49788920002 | |||||
| GERRARD, Cecilia Margaret | Director | 6 Ashdown Road KT17 3PL Epsom Surrey | British | 1546700001 | ||||||
| GLADMAN, Shirley Joan | Director | Ardavon Sandy Lane KT20 6ND Kingswood Surrey | United Kingdom | British | 37385200001 |
What are the latest statements on persons with significant control for SURREY HISTORIC BUILDINGS TRUST LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 29, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0