GREENHAM TRUST LTD
Overview
Company Name | GREENHAM TRUST LTD |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 03340350 |
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 GREENHAM TRUST LTD?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
- Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
Where is GREENHAM TRUST LTD located?
Registered Office Address | Liberty House The Enterprise Centre Greenham Business Park RG19 6HW Newbury Berkshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of GREENHAM TRUST LTD?
Company Name | From | Until |
---|---|---|
GREENHAM COMMON COMMUNITY TRUST LIMITED | Mar 20, 1997 | Mar 20, 1997 |
What are the latest accounts for GREENHAM TRUST LTD?
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 GREENHAM TRUST LTD?
Last Confirmation Statement Made Up To | Mar 20, 2025 |
---|---|
Next Confirmation Statement Due | Apr 03, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 20, 2024 |
Overdue | No |
What are the latest filings for GREENHAM TRUST LTD?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
**Part of the property or undertaking has been released from charge ** 033403500010 | 2 pages | MR05 | ||||||
Registration of charge 033403500012, created on Dec 02, 2024 | 27 pages | MR01 | ||||||
Registration of charge 033403500013, created on Dec 02, 2024 | 19 pages | MR01 | ||||||
Group of companies' accounts made up to Mar 31, 2024 | 34 pages | AA | ||||||
Appointment of Mr Gavin John Thistlethwaite as a director on Jun 04, 2024 | 2 pages | AP01 | ||||||
Termination of appointment of Peter Colin Michael as a director on Jun 04, 2024 | 1 pages | TM01 | ||||||
Termination of appointment of Malcolm Vincent Morris as a director on Jun 04, 2024 | 1 pages | TM01 | ||||||
Termination of appointment of David John Bailey as a director on Jun 04, 2024 | 1 pages | TM01 | ||||||
Confirmation statement made on Mar 20, 2024 with no updates | 3 pages | CS01 | ||||||
Group of companies' accounts made up to Mar 31, 2023 | 34 pages | AA | ||||||
Registration of a charge with Charles court order to extend. Charge code 033403500011, created on Sep 02, 2022 | 17 pages | MR01 | ||||||
| ||||||||
Termination of appointment of Graham Christopher Spencer Mather as a director on Jun 06, 2023 | 1 pages | TM01 | ||||||
Appointment of Mrs Sarah Patricia Scrope as a director on Jun 14, 2022 | 2 pages | AP01 | ||||||
Confirmation statement made on Mar 20, 2023 with no updates | 3 pages | CS01 | ||||||
Group of companies' accounts made up to Mar 31, 2022 | 34 pages | AA | ||||||
Appointment of Mr Justin David Christian Barnes as a director on Sep 06, 2022 | 2 pages | AP01 | ||||||
**Part of the property or undertaking has been released from charge ** 033403500010 | 1 pages | MR05 | ||||||
Confirmation statement made on Mar 20, 2022 with no updates | 3 pages | CS01 | ||||||
Group of companies' accounts made up to Mar 31, 2021 | 35 pages | AA | ||||||
Confirmation statement made on Mar 20, 2021 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Victoria Jane Fishburn as a director on Jan 11, 2021 | 1 pages | TM01 | ||||||
Group of companies' accounts made up to Mar 31, 2020 | 36 pages | AA | ||||||
Confirmation statement made on Mar 20, 2020 with no updates | 3 pages | CS01 | ||||||
Appointment of Mr Justyn Miles Wilson Waterworth as a director on Dec 19, 2019 | 2 pages | AP01 | ||||||
Group of companies' accounts made up to Mar 31, 2019 | 35 pages | AA | ||||||
Who are the officers of GREENHAM TRUST LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DOCKLEY, Oonagh Thomasina | Secretary | The Enterprise Centre Greenham Business Park RG19 6HW Newbury Liberty House Berkshire | 232724680001 | |||||||
BARNES, Justin David Christian | Director | The Enterprise Centre Greenham Business Park RG19 6HW Newbury Liberty House Berkshire | England | British | Investor And Director | 300032600001 | ||||
BENYON, Zoe Lavinia Beatrice, Lady | Director | The Enterprise Centre Greenham Business Park RG19 6HW Newbury Liberty House Berkshire | England | British | Jeweller | 44262350005 | ||||
BRIMS, Charles David | Director | Wasing Road Brimpton RG7 4TG Reading Brimpton Lodge England England | England | British | Company Director | 33606390002 | ||||
CAZALET, Charles Julian | Director | Norland Square W11 4PZ London 38 England | England | British | Company Director | 30841960001 | ||||
HAYWARD, Biddy | Director | Brocks Green Ecchinswell RG20 4UP Newbury Sopps Cottage Berkshire England | England | British | Director | 185868670001 | ||||
SCROPE, Sarah Patricia | Director | The Enterprise Centre Greenham Business Park RG19 6HW Newbury Liberty House Berkshire | England | British | Company Director | 58961890001 | ||||
SPENCER-JONES, Fiona | Director | The Enterprise Centre Greenham Business Park RG19 6HW Newbury Liberty House Berkshire | England | British | Chartered Surveyor | 253927340001 | ||||
THISTLETHWAITE, Gavin John | Director | Stockcross RG20 8LB Newbury Bayford Lodge Berkshire England | England | British | Finance Director | 240467330001 | ||||
WATERWORTH, Justyn Miles Wilson | Director | The Enterprise Centre Greenham Business Park RG19 6HW Newbury Liberty House Berkshire | United Kingdom | British | Company Director | 178021190001 | ||||
WOODS, Robert Barclay | Director | The Enterprise Centre Greenham Business Park RG19 6HW Newbury Liberty House Berkshire | England | British | Business Executive | 154397820001 | ||||
BLACKMORE, Alison Judith | Secretary | The Enterprise Centre Greenham Business Park RG19 6HW Newbury Liberty House Berkshire | 202757500001 | |||||||
BOULTON, Christopher Graham | Secretary | The Enterprise Centre Greenham Business Park RG19 6HW Newbury Liberty House Berkshire | 189916620001 | |||||||
FEENEY, Martin | Secretary | Summertrees Foxs Lane Kingsclere RG20 5QE Newbury Berkshire | British | Solicitor | 51979180004 | |||||
TAGG, Stuart James | Secretary | 10 Tudor Road RG14 7QL Newbury Berkshire | British | Chief Executive | 56965920001 | |||||
BAILEY, David John | Director | Woodspeen Lodge Woodspeen RG20 8BS Newbury Berkshire | United Kingdom | British | Consultant | 2914140001 | ||||
BRYANT, Paul Edgar, Dr | Director | The Bumbles Well Meadow Shaw RG14 2DS Newbury Berkshire | United Kingdom | British | District Councillor | 123376610001 | ||||
FEENEY, Martin | Director | 4 Weyhill Close RG26 3UB Tadley Hampshire | British | Solicitor | 51979180003 | |||||
FERGUSON, Antony David | Director | The Hollies Webbs Lane Beenham RG7 5LL Reading Berkshire | British | Systems Analyst | 56456940001 | |||||
FISHBURN, Victoria Jane | Director | Englefield RG7 5EP Reading The Old Rectory Berkshire England | England | British | Biographer | 76138540001 | ||||
HOPSON, David Joseph | Director | Field Acre Hoe Benham RG20 8PD Newbury Berkshire | British | Company Director | 47704820001 | |||||
KENNERLEY, Allan Charles | Director | 16 Market Place RG14 5AZ Newbury Berkshire | British | Chartered Surveyor | 52119590004 | |||||
MATHER, Graham Christopher Spencer | Director | Shaw Dene RG14 3AJ Newbury Berkshire | England | British | Solicitor | 75116780001 | ||||
MICHAEL, Peter Colin, Sir | Director | Eddington House Great Hidden Farm Eddington RG17 0TW Hungerford Berks | England | British | Business | 64034430001 | ||||
MORRIS, Malcolm Vincent | Director | Dairy Cottage Donnington Park RG14 2DZ Newbury Berkshire | United Kingdom | British | Accountant | 142632870001 | ||||
NI CHIONNA, Orna Gabrielle | Director | W8 | Uk | Irish | Company Director | 80166690001 | ||||
POCKNEY, Penrhyn Charles Benjamin | Director | Foxhill Inkpen RG17 9DE Hungerford Berkshire | United Kingdom | British | Retired | 73346850002 | ||||
ROBERTSON, John | Director | 8 The Chase Donnington RG14 3AQ Newbury Berkshire | United Kingdom | British | Company Director | 4907930002 | ||||
SWIFT-HOOK, Julian Mark | Director | 12 Warwick Drive Greenham RG14 7TT Newbury Berkshire | England | British | Retailer | 16868300002 | ||||
TELFER, Mark Ross | Director | Days House Westcot OX12 9QB Wantage Oxfordshire | British | Solicitor | 36581770001 | |||||
WEBB, John Victor | Director | 45 Station Road Kintbury RG17 9UT Hungerford Berkshire | British | Retired | 56110410003 | |||||
WHENT, Gerald Arthur, Sir | Director | Raffin Stud West Soley Chilton Foliat RG17 0TN Hungerford Berkshire | British | Retired | 72227530001 |
What are the latest statements on persons with significant control for GREENHAM TRUST LTD?
Notified On | Ceased On | Statement |
---|---|---|
Mar 20, 2017 | 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