THE BUCKINGHAMSHIRE HISTORIC BUILDINGS TRUST
Overview
Company Name | THE BUCKINGHAMSHIRE HISTORIC BUILDINGS TRUST |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 01713969 |
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 THE BUCKINGHAMSHIRE HISTORIC BUILDINGS TRUST?
- Other service activities n.e.c. (96090) / Other service activities
Where is THE BUCKINGHAMSHIRE HISTORIC BUILDINGS TRUST located?
Registered Office Address | The Round House 13 Castle Square Benson OX10 6SD Wallingford Oxfordshire England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for THE BUCKINGHAMSHIRE HISTORIC BUILDINGS TRUST?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for THE BUCKINGHAMSHIRE HISTORIC BUILDINGS TRUST?
Last Confirmation Statement Made Up To | Nov 02, 2025 |
---|---|
Next Confirmation Statement Due | Nov 16, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 02, 2024 |
Overdue | No |
What are the latest filings for THE BUCKINGHAMSHIRE HISTORIC BUILDINGS TRUST?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Mr Rory Cullen on Aug 11, 2025 | 2 pages | CH01 | ||||||||||
Registered office address changed from 2/3 High Street High Wycombe HP11 2AZ England to The Round House 13 Castle Square Benson Wallingford Oxfordshire OX10 6SD on Jul 07, 2025 | 1 pages | AD01 | ||||||||||
Termination of appointment of Edward Ellis Copisarow as a director on Apr 06, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of James Maxwell Guthrie Moir as a director on Mar 21, 2025 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 15 pages | AA | ||||||||||
Confirmation statement made on Nov 02, 2024 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Rory Cullen on Jun 12, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Ms Catherine Murray on Jun 12, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed | 2 pages | CH01 | ||||||||||
Registered office address changed from 2/3 High Street High Street High Wycombe HP11 2AZ England to 2/3 High Street High Wycombe HP11 2AZ on Jan 30, 2024 | 1 pages | AD01 | ||||||||||
Registered office address changed from The Gateway Gatehouse Road Aylesbury Buckinghamshire HP19 8FF England to 2/3 High Street High Street High Wycombe HP11 2AZ on Jan 30, 2024 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 15 pages | AA | ||||||||||
Confirmation statement made on Nov 02, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Hugh Linderman Mccarthy as a director on Sep 22, 2023 | 1 pages | TM01 | ||||||||||
Memorandum and Articles of Association | 14 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Caroline Mary Aston as a director on Apr 14, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Henry Egerton Aubrey Fletcher as a director on May 05, 2023 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Chris Howell on Apr 14, 2023 | 2 pages | CH01 | ||||||||||
Termination of appointment of Marian Jane Miller as a director on Feb 17, 2023 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 17 pages | AA | ||||||||||
Confirmation statement made on Nov 03, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Roger King as a director on Aug 03, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 07, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 15 pages | AA | ||||||||||
Who are the officers of THE BUCKINGHAMSHIRE HISTORIC BUILDINGS TRUST?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CULLEN, Rory | Director | 13 Castle Square Benson OX10 6SD Wallingford The Round House Oxfordshire England | England | British | Trust Member | 240196140001 | ||||
HOWELL, Stuart Christopher | Director | 13 Castle Square Benson OX10 6SD Wallingford The Round House Oxfordshire England | England | British | Treasurer | 202132180001 | ||||
MURRAY, Catherine | Director | 13 Castle Square Benson OX10 6SD Wallingford The Round House Oxfordshire England | England | British | Trust Member | 264423360001 | ||||
DAVIES, Mabel Charlotte Anne | Secretary | 6 Greystones Court Kidlington OX5 1AR Oxford Oxfordshire | British | Head Of Legal And Admin Servic | 94744460001 | |||||
RELFE, Janet Averil | Secretary | 3 Ash Road HP23 4JB Tring Hertfordshire | British | Head Of Legal Services | 62062870001 | |||||
THOMAS, Paul Bruno | Secretary | County Secretary And Solicitors Dept County Hall HP20 1UA Aylesbury Buckinghamshire | British | 22054110001 | ||||||
ASTON, Caroline Mary | Director | Aston Sandford HP17 8LP Aylesbury Sandford End Buckinghamshire England | England | British | Company Director | 26135490003 | ||||
AUBREY FLETCHER, Henry Egerton, Sir | Director | Town Hill Farm Dorton Road Chilton HP18 9NA Aylesbury Buckinghamshire | United Kingdom | British | Company Director | 22980850001 | ||||
BAINES, Arnold Herbert John, Dr | Director | Finmere 90 Eskdale Avenue HP5 3AY Chesham Buckinghamshire | British | Retired | 31233680001 | |||||
BROADBENT, John Desmond | Director | Cobblers Penn HP10 8NX High Wycombe Bucks | British | Chartered Architect | 14368530001 | |||||
CHAPPLE, William John Yendell | Director | County Hall Aylesbury HP20 1UA Buckinghamshire | England | British | Retired | 78093230002 | ||||
COPISAROW, Edward Ellis | Director | HP20 1UA Aylesbury County Hall Buckinghamshire England | England | British | Charity Worker | 65860130002 | ||||
CROOK, Sandra Janet | Director | 259 Amersham Road HP15 7QW High Wycombe Buckinghamshire | England | British | Self Employed Pa | 30696410002 | ||||
CROOKS, Samuel Bennett | Director | 13 Alverton Great Linford MK14 5EF Milton Keynes Buckinghamshire | England | British | Educational Manager | 73696140001 | ||||
DOLAN, Kenneth Michael | Director | 10 Dawes East Road Burnham SL1 8BT Slough Buckinghamshire | British | Retired | 40669900001 | |||||
EVANS, Hilary | Director | 14 Long Drive SL1 8AL Burnham Buckinghamshire | United Kingdom | British | Retired | 126812350001 | ||||
EVANS, Roger Wentworth | Director | St Osyths Keep Parsons Fee HP20 2QZ Aylesbury Buckinghamshire | United Kingdom | British | Retired | 79026280001 | ||||
FEA, Patricia Anne | Director | Pebworth Latchmoor Grove SL9 8LN Gerrards Cross Buckinghamshire | British | Secretary | 94178330001 | |||||
FROST, Alan Mellard John | Director | St Annes House, Littleworth Road Dropmore SL1 8PF Burnham Buckinghamshire | England | British | Chartered Surveyor | 8425420001 | ||||
GRAVES, David Crispian Templer | Director | Middlemeadow Dorton HP18 9NF Aylesbury Buckinghamshire | British | Retired | 22054140001 | |||||
HOGAN, Michael John | Director | HP20 1UA Aylesbury County Hall Buckinghamshire England | England | British | Retired Corporate Financier | 204429830001 | ||||
HOYLE, Donald William | Director | County Hall Aylesbury HP20 1UA Buckinghamshire | England | British | Councillor | 69900250001 | ||||
JENNINGS, Brenda Hilton | Director | County Hall Aylesbury HP20 1UA Buckinghamshire | United Kingdom | British | Retired | 75587870001 | ||||
KING, Roger | Director | HP21 7LZ Aylesbury 16 Milton Road United Kingdom | United Kingdom | British | Retired | 239713330001 | ||||
LOLE, Peter Thomas | Director | Little Burghley Lewins Road Chalfont St Peter SL9 8SA Gerrards Cross Buckinghamshire | England | British | Insurance Broker | 22943390001 | ||||
MARKCROW, Paul Radford | Director | Brindles Harroell Long Crendon HP18 9AQ Aylesbury Buckinghamshire | British | Retired | 44631160001 | |||||
MCCARTHY, Hugh Linderman, Councillor | Director | Gatehouse Road HP19 8FF Aylesbury The Gateway Buckinghamshire England | United Kingdom | British | Retired | 38711770001 | ||||
MCCARTHY, Hugh Linderman, Councillor | Director | Snowshill North Road Widmer End HP15 6ND High Wycombe Buckinghamshire | United Kingdom | British | Retired | 38711770001 | ||||
MILLARD, Richard Edward | Director | Whitecliff Whiteleaf HP27 0LR Aylesbury Bckinghamshire | British | Solicitor | 22054120001 | |||||
MILLER, Marian Jane | Director | Gatehouse Road HP19 8FF Aylesbury The Gateway Buckinghamshire England | United Kingdom | British | Unemployed | 155745250001 | ||||
MOBBS, Gerald Nigel, Sir | Director | Widmer Lodge Parslows Hillock HP27 0RJ Princes Risborough Buckinghamshire | British | Company Director | 41860970001 | |||||
MOIR, James Maxwell Guthrie | Director | Castle Street HP4 2BQ Berkhamsted 8 Hertfordshire England | United Kingdom | British | Historic Buildings Consultant | 63988920004 | ||||
MOORE, Audrey Sheila | Director | Shelley Cottage 108 West Street SL7 2BP Marlow Buckinghamshire | British | Company Director | 31234140001 | |||||
MORSLEY, Brian Richard | Director | 75 Eelbrook Avenue Bradwell Common MK13 8RE Milton Keynes Buckinghamshire | British | Retired | 67264870001 | |||||
MORTIMER, Patrick Lawrence | Director | 5 Crosshills Stony Stratford MK11 1HD Milton Keynes Buckinghamshire | British | Retired | 23973730001 |
What are the latest statements on persons with significant control for THE BUCKINGHAMSHIRE HISTORIC BUILDINGS TRUST?
Notified On | Ceased On | Statement |
---|---|---|
Nov 10, 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