EAST OF ENGLAND BUILDINGS PRESERVATION TRUST
Overview
| Company Name | EAST OF ENGLAND BUILDINGS PRESERVATION TRUST |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 01844943 |
| 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 EAST OF ENGLAND BUILDINGS PRESERVATION TRUST?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is EAST OF ENGLAND BUILDINGS PRESERVATION TRUST located?
| Registered Office Address | Turley 8 Quy Court, Colliers Lane, Stow Cum Quy Cambridge England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EAST OF ENGLAND BUILDINGS PRESERVATION TRUST?
| Company Name | From | Until |
|---|---|---|
| CAMBRIDGESHIRE HISTORIC BUILDINGS PRESERVATION TRUST | Aug 31, 1984 | Aug 31, 1984 |
What are the latest accounts for EAST OF ENGLAND BUILDINGS PRESERVATION TRUST?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2025 |
| Next Accounts Due On | May 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for EAST OF ENGLAND BUILDINGS PRESERVATION TRUST?
| Last Confirmation Statement Made Up To | Mar 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 02, 2025 |
| Overdue | No |
What are the latest filings for EAST OF ENGLAND BUILDINGS PRESERVATION TRUST?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Ms Joanna Rachel Burton on Sep 06, 2025 | 2 pages | CH01 | ||
Termination of appointment of Jonathan Hurst as a director on Jan 05, 2026 | 1 pages | TM01 | ||
Appointment of Mr Timothy John Thomson as a director on May 28, 2025 | 2 pages | AP01 | ||
Total exemption full accounts made up to Aug 31, 2024 | 12 pages | AA | ||
Confirmation statement made on Mar 02, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2023 | 13 pages | AA | ||
Termination of appointment of Stephen Philip Conrad as a director on Apr 23, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Mar 02, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2022 | 12 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Appointment of Mr Jonathan Hurst as a director on Jun 27, 2022 | 2 pages | AP01 | ||
Appointment of Ms Joanna Rachel Burton as a director on Jun 27, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Mar 02, 2023 with no updates | 3 pages | CS01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Director's details changed for Mr Alan Wright on Jun 27, 2022 | 2 pages | CH01 | ||
Director's details changed for Richard John Pilsworth on Jun 27, 2022 | 2 pages | CH01 | ||
Director's details changed for Ms Jennifer Clare Page on Jun 27, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Stephen Philip Conrad on Jun 27, 2022 | 2 pages | CH01 | ||
Director's details changed for Dr Jonathan Burgess on Jun 27, 2022 | 2 pages | CH01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Appointment of Mr Karl Gavin Fenlon as a director on Jun 27, 2022 | 2 pages | AP01 | ||
Cessation of Jonathan Burgess as a person with significant control on Jun 27, 2022 | 1 pages | PSC07 | ||
Total exemption full accounts made up to Aug 31, 2021 | 14 pages | AA | ||
Confirmation statement made on Mar 02, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from 8 Turley 8 Quy Court, Colliers Lane, Stow Cum Quy Cambridge CB25 9AU England to Turley 8 Quy Court, Colliers Lane, Stow Cum Quy Cambridge on Mar 03, 2022 | 1 pages | AD01 | ||
Who are the officers of EAST OF ENGLAND BUILDINGS PRESERVATION TRUST?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BURGESS, Jonathan, Dr | Director | 8 Quy Court, Colliers Lane, Stow Cum Quy Cambridge Turley England | England | British | 123668950001 | |||||
| BURTON, Joanna Rachel | Director | 8 Quy Court, Colliers Lane, Stow Cum Quy Cambridge Turley England | England | British | 277289240002 | |||||
| FENLON, Karl Gavin | Director | 8 Quy Court, Colliers Lane, Stow Cum Quy Cambridge Turley England | England | British | 297556690001 | |||||
| NEW, Nigel James | Director | 8 Quy Court, Colliers Lane, Stow Cum Quy Cambridge Turley England | United Kingdom | British | 171023540001 | |||||
| PAGE, Jennifer Clare | Director | 8 Quy Court, Colliers Lane, Stow Cum Quy Cambridge Turley England | England | British | 142621150002 | |||||
| PILSWORTH, Richard John | Director | 8 Quy Court, Colliers Lane, Stow Cum Quy Cambridge Turley England | England | British | 97783740001 | |||||
| THOMSON, Timothy John | Director | 8 Quy Court, Colliers Lane, Stow Cum Quy Cambridge Turley England | England | British | 101326590002 | |||||
| WRIGHT, Alan | Director | 8 Quy Court, Colliers Lane, Stow Cum Quy Cambridge Turley England | United Kingdom | British | 116559920001 | |||||
| CONRAD, Stephen Philip | Secretary | Willow Walk CB1 1LA Cambridge 6 Cambs England | 259892850001 | |||||||
| GODFREY, Christopher Robert | Secretary | 6 Hertford Street CB4 3AG Cambridge | British | 33417840001 | ||||||
| HAWKINS, Christopher George | Secretary | 3 Hermitage Meadow Snow Hill, Clare CO10 8QQ Sudbury Suffolk | British | 123314220001 | ||||||
| HELLAWELL, Nicholas | Secretary | Masons Gardens St Peters Street CB3 0BD Cambridge Cambridgeshire | British | 118548060001 | ||||||
| PRESTON, John Kerrison | Secretary | 90 Histon Road CB4 3JP Cambridge Cambridgeshire | British | 13375250001 | ||||||
| BLACK, Graham Duncan | Director | South Dales Barn Comberton Road Barton CB3 7BA Cambridge | British | 11893560001 | ||||||
| CONRAD, Stephen Philip | Director | 8 Quy Court, Colliers Lane, Stow Cum Quy Cambridge Turley England | England | British | 38999220002 | |||||
| DANN, Peter | Director | 66 Victoria Park CB4 3EL Cambridge Cambridgeshire | British | 22105410001 | ||||||
| DAVIS, Elizabeth Mary | Director | Brook House Easton PE18 0TU Huntingdon Cambridgeshire | British | 56580450001 | ||||||
| DONOYOU, Richard | Director | 13 Brawn Way Elton PE8 6RL Peterborough Cambridgeshire | British | 25968810001 | ||||||
| HAMILTON, George Douglas | Director | 8 Wingate Way Trumpington CB2 2HD Cambridge Cambridgeshire | British | 14736660001 | ||||||
| HARDIMENT, John | Director | Sailing Barge Wilhelmina Maria Odessa Marine PO30 5BS Newport Isle Of Wight | British | 15928840002 | ||||||
| HELLAWELL, Nicholas | Director | Masons Gardens St Peters Street CB3 0BD Cambridge Cambridgeshire | United Kingdom | British | 118548060001 | |||||
| HOWELL, Gillian | Director | Ditton Hall CB5 8ST Fen Ditton Cambs | British | 13375300001 | ||||||
| HURST, Jonathan | Director | 8 Quy Court, Colliers Lane, Stow Cum Quy Cambridge Turley England | England | British | 309692020001 | |||||
| JOHNSON, Ben Hawes | Director | 33 High Street Great Wilbraham CB1 5JD Cambridge Cambridgeshire | British | 25956650001 | ||||||
| KRATZ, Philip Ronald | Director | Camping Close Cottage 42 Downham Road CB6 1BL Ely Cambridgeshire | United Kingdom | British | 142400000001 | |||||
| LAMBERT, Peter John | Director | 14 Ivatt Street Cottenham CB4 8SJ Cambridge Cambridgeshire | British | 63887590001 | ||||||
| MARYON, Christopher James | Director | 5 Rusts Lane Alconbury PE28 4DN Huntingdon Cambridgeshire | England | British | 37801810001 | |||||
| MOORE, Kenneth Alan | Director | Troedyrhiw Llanfynydd SA32 7TQ Carmarthen Dyfed | British | 5016450002 | ||||||
| PRESTON, John Kerrison | Director | 90 Histon Road CB4 3JP Cambridge Cambridgeshire | British | 13375250001 | ||||||
| RUSSEK, Fiona Claire | Director | 6 Willow Walk CB1 1LA Cambridge 6 Willow Walk England | United Kingdom | British | 204347220001 | |||||
| WALKER, Robert | Director | 14 Clay Street Histon CB4 4EY Cambridge Cambridgeshire | British | 13375330001 |
Who are the persons with significant control of EAST OF ENGLAND BUILDINGS PRESERVATION TRUST?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Dr Jonathan Burgess | Oct 26, 2021 | Elsworth Road Conington CB23 4LN Cambridge 2 England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Stephen Philip Conrad | Apr 06, 2016 | Willow Walk CB1 1LR Cambridge 6 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for EAST OF ENGLAND BUILDINGS PRESERVATION TRUST?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 27, 2022 | 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