SURREY HISTORIC BUILDINGS TRUST LIMITED

SURREY HISTORIC BUILDINGS TRUST LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameSURREY HISTORIC BUILDINGS TRUST LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 01469964
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of SURREY HISTORIC BUILDINGS TRUST LIMITED?

    Previous Company Names
    Company NameFromUntil
    SURREY HISTORIC BUILDING TRUST LIMITED(THE)Dec 28, 1979Dec 28, 1979

    What are the latest accounts for SURREY HISTORIC BUILDINGS TRUST LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for SURREY HISTORIC BUILDINGS TRUST LIMITED?

    Last Confirmation Statement Made Up ToNov 29, 2026
    Next Confirmation Statement DueDec 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 29, 2025
    OverdueNo

    What are the latest filings for SURREY HISTORIC BUILDINGS TRUST LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 29, 2025 with no updates

    3 pagesCS01

    replacement-filing-of-director-appointment-with-name

    3 pagesRP01AP01

    Appointment of Mrs Perdita Mary Gerguad as a director on Nov 06, 2025

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2025

    16 pagesAA

    Director's details changed for Mrs Deborah Mays on Sep 01, 2025

    2 pagesCH01

    Termination of appointment of David Michael Davis as a director on Nov 06, 2025

    1 pagesTM01

    Termination of appointment of Nicholas William Skellett as a director on Nov 06, 2025

    1 pagesTM01

    Director's details changed for Mrs Deborah Mays on Sep 04, 2025

    2 pagesCH01

    Appointment of Mrs Deborah Mays as a director on Jun 11, 2025

    2 pagesAP01

    Appointment of Mr Hugh Jeremy Webster as a director on Nov 06, 2024

    2 pagesAP01

    Confirmation statement made on Nov 29, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    15 pagesAA

    Director's details changed for Ms Amanda Jane Lewis on May 31, 2024

    2 pagesCH01

    Appointment of Ms Moya Susan Tytherleigh as a secretary on Jan 31, 2024

    2 pagesAP03

    Termination of appointment of Elizabeth Robbi Robson as a director on Jan 31, 2024

    1 pagesTM01

    Termination of appointment of Christine Manly as a director on Nov 08, 2023

    1 pagesTM01

    Confirmation statement made on Nov 29, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    16 pagesAA

    Appointment of Dr David Charles Taylor as a director on Oct 26, 2022

    2 pagesAP01

    Appointment of Ms Elizabeth Robbi Robson as a director on Oct 26, 2022

    2 pagesAP01

    Confirmation statement made on Nov 29, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Jennifer Eleri Powell as a director on Oct 26, 2022

    1 pagesTM01

    Termination of appointment of Julie Summers as a director on Oct 26, 2022

    1 pagesTM01

    Termination of appointment of Michael Sydney as a director on Oct 26, 2022

    1 pagesTM01

    Termination of appointment of Angela Mary Fraser as a director on Oct 26, 2022

    1 pagesTM01

    Who are the officers of SURREY HISTORIC BUILDINGS TRUST LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TYTHERLEIGH, Moya Susan
    11 Cockshot Hill
    RH2 8EF Reigate
    Woodhatch Place
    Surrey
    England
    Secretary
    11 Cockshot Hill
    RH2 8EF Reigate
    Woodhatch Place
    Surrey
    England
    320228660001
    GERGUAD, Perdita Mary
    St. Johns Street
    GU7 3EH Godalming
    9
    England
    Director
    St. Johns Street
    GU7 3EH Godalming
    9
    England
    EnglandBritish342910380001
    LEWIS, Amanda Jane
    11 Cockshot Hill
    RH2 8EF Reigate
    Woodhatch Place
    Surrey
    England
    Director
    11 Cockshot Hill
    RH2 8EF Reigate
    Woodhatch Place
    Surrey
    England
    EnglandBritish279277420002
    MORRIS, Hazel Elizabeth
    2 Warwicks Bench
    GU1 3SZ Guildford
    The Glade
    Surrey
    England
    Director
    2 Warwicks Bench
    GU1 3SZ Guildford
    The Glade
    Surrey
    England
    EnglandBritish150540810001
    O'REILLY, Deborah
    Guildford Road
    GU9 9PU Farnham
    37
    England
    Director
    Guildford Road
    GU9 9PU Farnham
    37
    England
    EnglandBritish340180650002
    SULLIVAN, Sarah
    The Street
    Hascombe
    GU8 4JL Godalming
    The Forge
    England
    Director
    The Street
    Hascombe
    GU8 4JL Godalming
    The Forge
    England
    EnglandBritish279317040001
    TAYLOR, David Charles, Dr
    Cedar Avenue
    KT11 2AB Cobham
    Appleton, 4
    England
    Director
    Cedar Avenue
    KT11 2AB Cobham
    Appleton, 4
    England
    EnglandBritish19400170001
    WEBSTER, Hugh Jeremy
    11 Cockshot Hill
    RH2 8EF Reigate
    Woodhatch Place
    Surrey
    England
    Director
    11 Cockshot Hill
    RH2 8EF Reigate
    Woodhatch Place
    Surrey
    England
    EnglandBritish282971520001
    BAKER, Sarah
    Penrhyn Road
    KT1 2DN Kingston Upon Thames
    County Hall Room G48
    Surrey
    Secretary
    Penrhyn Road
    KT1 2DN Kingston Upon Thames
    County Hall Room G48
    Surrey
    247846710001
    CHARLTON, Ann Elizabeth
    12 Churchill Drive
    KT13 9HE Weybridge
    Surrey
    Secretary
    12 Churchill Drive
    KT13 9HE Weybridge
    Surrey
    British86079150001
    JESSUP, Jonathan Hilary
    County Hall
    KT1 2DN Kingston Upon Thames
    Surrey
    Secretary
    County Hall
    KT1 2DN Kingston Upon Thames
    Surrey
    British18631120001
    ADAMSON, Penelope Anne Udale
    Watermill Cottage 47 The Street
    Shalford
    GU4 8BU Guildford
    Surrey
    Director
    Watermill Cottage 47 The Street
    Shalford
    GU4 8BU Guildford
    Surrey
    United KingdomBritish20473720001
    ARONSON, Geoffrey Fraser
    4 The Oaks
    Downs Avenue
    KT18 5HH Epsom
    Surrey
    Director
    4 The Oaks
    Downs Avenue
    KT18 5HH Epsom
    Surrey
    British18631140001
    ASH, Jean Mary
    5 St Catherines Drive
    GU2 5HE Guildford
    Surrey
    Director
    5 St Catherines Drive
    GU2 5HE Guildford
    Surrey
    British18631150001
    ASHTON, Timothy James
    18 Woodfield Lane
    KT21 2BE Ashtead
    Surrey
    Director
    18 Woodfield Lane
    KT21 2BE Ashtead
    Surrey
    United KingdomBritish16276870001
    BLACK, Alan Andrew
    1 Angel Road
    KT7 0AU Thames Ditton
    Surrey
    Director
    1 Angel Road
    KT7 0AU Thames Ditton
    Surrey
    United KingdomBritish78424160001
    BLOWER, Michael John
    Runfold House
    Runfold St George
    GU10 1PL Farnham
    Surrey
    Director
    Runfold House
    Runfold St George
    GU10 1PL Farnham
    Surrey
    British54458730001
    BRIGSTOCKE, Alexander Julian
    Granton House
    Shackleford
    GU8 6AX Godalming
    Surrey
    Director
    Granton House
    Shackleford
    GU8 6AX Godalming
    Surrey
    British18631160001
    CARRUTHERS, John Grant
    Sherwood
    Elmsway
    TW15 2SH Ashford
    Middlesex
    Director
    Sherwood
    Elmsway
    TW15 2SH Ashford
    Middlesex
    England/DomiciledBritish21917090001
    CHATFIELD, Philip Charles
    2 Clandon Close
    KT17 2NQ Epsom
    Surrey
    Director
    2 Clandon Close
    KT17 2NQ Epsom
    Surrey
    British31734150001
    CHETWYND-STAPYLTON, Henry Philip
    8 Jubilee Terrace
    PO19 1XL Chichester
    West Sussex
    Director
    8 Jubilee Terrace
    PO19 1XL Chichester
    West Sussex
    British13246740001
    COOKSEY, Stephen John
    Deepdene Avenue
    RH5 4AA Dorking
    43
    Surrey
    Director
    Deepdene Avenue
    RH5 4AA Dorking
    43
    Surrey
    EnglandBritish39371570001
    COOPER, Audrey Lorina Tunnadine
    White Lodge 2a Downs Road
    KT18 5HE Epsom
    Surrey
    Director
    White Lodge 2a Downs Road
    KT18 5HE Epsom
    Surrey
    British50640690001
    COURTNEY, Michael Adrian
    4 Woodbourne Drive
    KT10 0DR Claygate
    Surrey
    Director
    4 Woodbourne Drive
    KT10 0DR Claygate
    Surrey
    British94737370001
    DAVEY, John Christopher
    10 Sylvaways Close
    GU6 7HG Cranleigh
    Surrey
    Director
    10 Sylvaways Close
    GU6 7HG Cranleigh
    Surrey
    United KingdomBritish40748220001
    DAVIS, David Michael
    Meadow Way
    West Horsley
    KT24 6LL Leatherhead
    Downside
    Surrey
    Director
    Meadow Way
    West Horsley
    KT24 6LL Leatherhead
    Downside
    Surrey
    EnglandBritish29714270001
    DRYSDALE, Katie
    Albert Road North
    RH2 9EG Reigate
    32
    Surrey
    England
    Director
    Albert Road North
    RH2 9EG Reigate
    32
    Surrey
    England
    United KingdomBritish183851540001
    ECKERSLEY, Richard Bruce, Councillor
    Myrtle Cottages
    19 Church Road
    KT22 8AT Leatherhead
    Surrey
    Director
    Myrtle Cottages
    19 Church Road
    KT22 8AT Leatherhead
    Surrey
    British45972620001
    FRASER, Angela Mary
    How Hatch How Lane
    CR3 3LN Chipstead
    Surrey
    Director
    How Hatch How Lane
    CR3 3LN Chipstead
    Surrey
    United KingdomBritish8153880001
    FULLER, Denis John Sanderson
    Kings Ride
    GU15 4HU Camberley
    Inglenook 11b
    Surrey
    Director
    Kings Ride
    GU15 4HU Camberley
    Inglenook 11b
    Surrey
    EnglandBritish9322810001
    GAMMON, Kenneth Michael
    Dalmahoy Kettlewell Hill
    GU21 4JJ Woking
    Surrey
    Director
    Dalmahoy Kettlewell Hill
    GU21 4JJ Woking
    Surrey
    United KingdomBritish56247730001
    GAMMON, Margaret Mary
    Dalmahoy Kettlewell Hill
    GU21 4JJ Woking
    Surrey
    Director
    Dalmahoy Kettlewell Hill
    GU21 4JJ Woking
    Surrey
    EnglandBritish11273340001
    GARRETT, John Richard, Councillor
    Three Cliffs Ockham Road North
    KT24 6PX East Horsley
    Surrey
    Director
    Three Cliffs Ockham Road North
    KT24 6PX East Horsley
    Surrey
    United KingdomBritish49788920002
    GERRARD, Cecilia Margaret
    6 Ashdown Road
    KT17 3PL Epsom
    Surrey
    Director
    6 Ashdown Road
    KT17 3PL Epsom
    Surrey
    British1546700001
    GLADMAN, Shirley Joan
    Ardavon
    Sandy Lane
    KT20 6ND Kingswood
    Surrey
    Director
    Ardavon
    Sandy Lane
    KT20 6ND Kingswood
    Surrey
    United KingdomBritish37385200001

    What are the latest statements on persons with significant control for SURREY HISTORIC BUILDINGS TRUST LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 29, 2016The 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