THE BUCKINGHAMSHIRE HISTORIC BUILDINGS TRUST

THE BUCKINGHAMSHIRE HISTORIC BUILDINGS TRUST

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

    Company NameTHE BUCKINGHAMSHIRE HISTORIC BUILDINGS TRUST
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 01713969
    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 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 AddressNo

    What are the latest accounts for THE BUCKINGHAMSHIRE HISTORIC BUILDINGS TRUST?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for THE BUCKINGHAMSHIRE HISTORIC BUILDINGS TRUST?

    Last Confirmation Statement Made Up ToNov 02, 2025
    Next Confirmation Statement DueNov 16, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 02, 2024
    OverdueNo

    What are the latest filings for THE BUCKINGHAMSHIRE HISTORIC BUILDINGS TRUST?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Rory Cullen on Aug 11, 2025

    2 pagesCH01

    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 pagesAD01

    Termination of appointment of Edward Ellis Copisarow as a director on Apr 06, 2025

    1 pagesTM01

    Termination of appointment of James Maxwell Guthrie Moir as a director on Mar 21, 2025

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2024

    15 pagesAA

    Confirmation statement made on Nov 02, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Rory Cullen on Jun 12, 2024

    2 pagesCH01

    Director's details changed for Ms Catherine Murray on Jun 12, 2024

    2 pagesCH01

    Director's details changed

    2 pagesCH01

    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 pagesAD01

    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 pagesAD01

    Total exemption full accounts made up to Mar 31, 2023

    15 pagesAA

    Confirmation statement made on Nov 02, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Hugh Linderman Mccarthy as a director on Sep 22, 2023

    1 pagesTM01

    Memorandum and Articles of Association

    14 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Termination of appointment of Caroline Mary Aston as a director on Apr 14, 2023

    1 pagesTM01

    Termination of appointment of Henry Egerton Aubrey Fletcher as a director on May 05, 2023

    1 pagesTM01

    Director's details changed for Mr Chris Howell on Apr 14, 2023

    2 pagesCH01

    Termination of appointment of Marian Jane Miller as a director on Feb 17, 2023

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2022

    17 pagesAA

    Confirmation statement made on Nov 03, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Roger King as a director on Aug 03, 2022

    1 pagesTM01

    Confirmation statement made on Nov 07, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    15 pagesAA

    Who are the officers of THE BUCKINGHAMSHIRE HISTORIC BUILDINGS TRUST?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CULLEN, Rory
    13 Castle Square
    Benson
    OX10 6SD Wallingford
    The Round House
    Oxfordshire
    England
    Director
    13 Castle Square
    Benson
    OX10 6SD Wallingford
    The Round House
    Oxfordshire
    England
    EnglandBritishTrust Member240196140001
    HOWELL, Stuart Christopher
    13 Castle Square
    Benson
    OX10 6SD Wallingford
    The Round House
    Oxfordshire
    England
    Director
    13 Castle Square
    Benson
    OX10 6SD Wallingford
    The Round House
    Oxfordshire
    England
    EnglandBritishTreasurer202132180001
    MURRAY, Catherine
    13 Castle Square
    Benson
    OX10 6SD Wallingford
    The Round House
    Oxfordshire
    England
    Director
    13 Castle Square
    Benson
    OX10 6SD Wallingford
    The Round House
    Oxfordshire
    England
    EnglandBritishTrust Member264423360001
    DAVIES, Mabel Charlotte Anne
    6 Greystones Court
    Kidlington
    OX5 1AR Oxford
    Oxfordshire
    Secretary
    6 Greystones Court
    Kidlington
    OX5 1AR Oxford
    Oxfordshire
    BritishHead Of Legal And Admin Servic94744460001
    RELFE, Janet Averil
    3 Ash Road
    HP23 4JB Tring
    Hertfordshire
    Secretary
    3 Ash Road
    HP23 4JB Tring
    Hertfordshire
    BritishHead Of Legal Services62062870001
    THOMAS, Paul Bruno
    County Secretary And
    Solicitors Dept County Hall
    HP20 1UA Aylesbury
    Buckinghamshire
    Secretary
    County Secretary And
    Solicitors Dept County Hall
    HP20 1UA Aylesbury
    Buckinghamshire
    British22054110001
    ASTON, Caroline Mary
    Aston Sandford
    HP17 8LP Aylesbury
    Sandford End
    Buckinghamshire
    England
    Director
    Aston Sandford
    HP17 8LP Aylesbury
    Sandford End
    Buckinghamshire
    England
    EnglandBritishCompany Director26135490003
    AUBREY FLETCHER, Henry Egerton, Sir
    Town Hill Farm Dorton Road
    Chilton
    HP18 9NA Aylesbury
    Buckinghamshire
    Director
    Town Hill Farm Dorton Road
    Chilton
    HP18 9NA Aylesbury
    Buckinghamshire
    United KingdomBritishCompany Director22980850001
    BAINES, Arnold Herbert John, Dr
    Finmere 90 Eskdale Avenue
    HP5 3AY Chesham
    Buckinghamshire
    Director
    Finmere 90 Eskdale Avenue
    HP5 3AY Chesham
    Buckinghamshire
    BritishRetired31233680001
    BROADBENT, John Desmond
    Cobblers
    Penn
    HP10 8NX High Wycombe
    Bucks
    Director
    Cobblers
    Penn
    HP10 8NX High Wycombe
    Bucks
    BritishChartered Architect14368530001
    CHAPPLE, William John Yendell
    County Hall
    Aylesbury
    HP20 1UA Buckinghamshire
    Director
    County Hall
    Aylesbury
    HP20 1UA Buckinghamshire
    EnglandBritishRetired78093230002
    COPISAROW, Edward Ellis
    HP20 1UA Aylesbury
    County Hall
    Buckinghamshire
    England
    Director
    HP20 1UA Aylesbury
    County Hall
    Buckinghamshire
    England
    EnglandBritishCharity Worker65860130002
    CROOK, Sandra Janet
    259 Amersham Road
    HP15 7QW High Wycombe
    Buckinghamshire
    Director
    259 Amersham Road
    HP15 7QW High Wycombe
    Buckinghamshire
    EnglandBritishSelf Employed Pa30696410002
    CROOKS, Samuel Bennett
    13 Alverton
    Great Linford
    MK14 5EF Milton Keynes
    Buckinghamshire
    Director
    13 Alverton
    Great Linford
    MK14 5EF Milton Keynes
    Buckinghamshire
    EnglandBritishEducational Manager73696140001
    DOLAN, Kenneth Michael
    10 Dawes East Road
    Burnham
    SL1 8BT Slough
    Buckinghamshire
    Director
    10 Dawes East Road
    Burnham
    SL1 8BT Slough
    Buckinghamshire
    BritishRetired40669900001
    EVANS, Hilary
    14 Long Drive
    SL1 8AL Burnham
    Buckinghamshire
    Director
    14 Long Drive
    SL1 8AL Burnham
    Buckinghamshire
    United KingdomBritishRetired126812350001
    EVANS, Roger Wentworth
    St Osyths Keep
    Parsons Fee
    HP20 2QZ Aylesbury
    Buckinghamshire
    Director
    St Osyths Keep
    Parsons Fee
    HP20 2QZ Aylesbury
    Buckinghamshire
    United KingdomBritishRetired79026280001
    FEA, Patricia Anne
    Pebworth
    Latchmoor Grove
    SL9 8LN Gerrards Cross
    Buckinghamshire
    Director
    Pebworth
    Latchmoor Grove
    SL9 8LN Gerrards Cross
    Buckinghamshire
    BritishSecretary94178330001
    FROST, Alan Mellard John
    St Annes House, Littleworth Road
    Dropmore
    SL1 8PF Burnham
    Buckinghamshire
    Director
    St Annes House, Littleworth Road
    Dropmore
    SL1 8PF Burnham
    Buckinghamshire
    EnglandBritishChartered Surveyor8425420001
    GRAVES, David Crispian Templer
    Middlemeadow
    Dorton
    HP18 9NF Aylesbury
    Buckinghamshire
    Director
    Middlemeadow
    Dorton
    HP18 9NF Aylesbury
    Buckinghamshire
    BritishRetired22054140001
    HOGAN, Michael John
    HP20 1UA Aylesbury
    County Hall
    Buckinghamshire
    England
    Director
    HP20 1UA Aylesbury
    County Hall
    Buckinghamshire
    England
    EnglandBritishRetired Corporate Financier204429830001
    HOYLE, Donald William
    County Hall
    Aylesbury
    HP20 1UA Buckinghamshire
    Director
    County Hall
    Aylesbury
    HP20 1UA Buckinghamshire
    EnglandBritishCouncillor69900250001
    JENNINGS, Brenda Hilton
    County Hall
    Aylesbury
    HP20 1UA Buckinghamshire
    Director
    County Hall
    Aylesbury
    HP20 1UA Buckinghamshire
    United KingdomBritishRetired75587870001
    KING, Roger
    HP21 7LZ Aylesbury
    16 Milton Road
    United Kingdom
    Director
    HP21 7LZ Aylesbury
    16 Milton Road
    United Kingdom
    United KingdomBritishRetired239713330001
    LOLE, Peter Thomas
    Little Burghley
    Lewins Road Chalfont St Peter
    SL9 8SA Gerrards Cross
    Buckinghamshire
    Director
    Little Burghley
    Lewins Road Chalfont St Peter
    SL9 8SA Gerrards Cross
    Buckinghamshire
    EnglandBritishInsurance Broker22943390001
    MARKCROW, Paul Radford
    Brindles Harroell
    Long Crendon
    HP18 9AQ Aylesbury
    Buckinghamshire
    Director
    Brindles Harroell
    Long Crendon
    HP18 9AQ Aylesbury
    Buckinghamshire
    BritishRetired44631160001
    MCCARTHY, Hugh Linderman, Councillor
    Gatehouse Road
    HP19 8FF Aylesbury
    The Gateway
    Buckinghamshire
    England
    Director
    Gatehouse Road
    HP19 8FF Aylesbury
    The Gateway
    Buckinghamshire
    England
    United KingdomBritishRetired38711770001
    MCCARTHY, Hugh Linderman, Councillor
    Snowshill North Road
    Widmer End
    HP15 6ND High Wycombe
    Buckinghamshire
    Director
    Snowshill North Road
    Widmer End
    HP15 6ND High Wycombe
    Buckinghamshire
    United KingdomBritishRetired38711770001
    MILLARD, Richard Edward
    Whitecliff
    Whiteleaf
    HP27 0LR Aylesbury
    Bckinghamshire
    Director
    Whitecliff
    Whiteleaf
    HP27 0LR Aylesbury
    Bckinghamshire
    BritishSolicitor22054120001
    MILLER, Marian Jane
    Gatehouse Road
    HP19 8FF Aylesbury
    The Gateway
    Buckinghamshire
    England
    Director
    Gatehouse Road
    HP19 8FF Aylesbury
    The Gateway
    Buckinghamshire
    England
    United KingdomBritishUnemployed155745250001
    MOBBS, Gerald Nigel, Sir
    Widmer Lodge
    Parslows Hillock
    HP27 0RJ Princes Risborough
    Buckinghamshire
    Director
    Widmer Lodge
    Parslows Hillock
    HP27 0RJ Princes Risborough
    Buckinghamshire
    BritishCompany Director41860970001
    MOIR, James Maxwell Guthrie
    Castle Street
    HP4 2BQ Berkhamsted
    8
    Hertfordshire
    England
    Director
    Castle Street
    HP4 2BQ Berkhamsted
    8
    Hertfordshire
    England
    United KingdomBritishHistoric Buildings Consultant63988920004
    MOORE, Audrey Sheila
    Shelley Cottage 108 West Street
    SL7 2BP Marlow
    Buckinghamshire
    Director
    Shelley Cottage 108 West Street
    SL7 2BP Marlow
    Buckinghamshire
    BritishCompany Director31234140001
    MORSLEY, Brian Richard
    75 Eelbrook Avenue
    Bradwell Common
    MK13 8RE Milton Keynes
    Buckinghamshire
    Director
    75 Eelbrook Avenue
    Bradwell Common
    MK13 8RE Milton Keynes
    Buckinghamshire
    BritishRetired67264870001
    MORTIMER, Patrick Lawrence
    5 Crosshills
    Stony Stratford
    MK11 1HD Milton Keynes
    Buckinghamshire
    Director
    5 Crosshills
    Stony Stratford
    MK11 1HD Milton Keynes
    Buckinghamshire
    BritishRetired23973730001

    What are the latest statements on persons with significant control for THE BUCKINGHAMSHIRE HISTORIC BUILDINGS TRUST?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 10, 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