GREENHAM TRUST LTD

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

    Company NameGREENHAM TRUST LTD
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 03340350
    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 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 AddressNo

    What were the previous names of GREENHAM TRUST LTD?

    Previous Company Names
    Company NameFromUntil
    GREENHAM COMMON COMMUNITY TRUST LIMITEDMar 20, 1997Mar 20, 1997

    What are the latest accounts for GREENHAM TRUST LTD?

    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 GREENHAM TRUST LTD?

    Last Confirmation Statement Made Up ToMar 20, 2025
    Next Confirmation Statement DueApr 03, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 20, 2024
    OverdueNo

    What are the latest filings for GREENHAM TRUST LTD?

    Filings
    DateDescriptionDocumentType

    **Part of the property or undertaking has been released from charge ** 033403500010

    2 pagesMR05

    Registration of charge 033403500012, created on Dec 02, 2024

    27 pagesMR01

    Registration of charge 033403500013, created on Dec 02, 2024

    19 pagesMR01

    Group of companies' accounts made up to Mar 31, 2024

    34 pagesAA

    Appointment of Mr Gavin John Thistlethwaite as a director on Jun 04, 2024

    2 pagesAP01

    Termination of appointment of Peter Colin Michael as a director on Jun 04, 2024

    1 pagesTM01

    Termination of appointment of Malcolm Vincent Morris as a director on Jun 04, 2024

    1 pagesTM01

    Termination of appointment of David John Bailey as a director on Jun 04, 2024

    1 pagesTM01

    Confirmation statement made on Mar 20, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2023

    34 pagesAA

    Registration of a charge with Charles court order to extend. Charge code 033403500011, created on Sep 02, 2022

    17 pagesMR01
    Annotations
    DateAnnotation
    Jun 23, 2023Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 0303 1234 500

    Termination of appointment of Graham Christopher Spencer Mather as a director on Jun 06, 2023

    1 pagesTM01

    Appointment of Mrs Sarah Patricia Scrope as a director on Jun 14, 2022

    2 pagesAP01

    Confirmation statement made on Mar 20, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2022

    34 pagesAA

    Appointment of Mr Justin David Christian Barnes as a director on Sep 06, 2022

    2 pagesAP01

    **Part of the property or undertaking has been released from charge ** 033403500010

    1 pagesMR05

    Confirmation statement made on Mar 20, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2021

    35 pagesAA

    Confirmation statement made on Mar 20, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Victoria Jane Fishburn as a director on Jan 11, 2021

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2020

    36 pagesAA

    Confirmation statement made on Mar 20, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Justyn Miles Wilson Waterworth as a director on Dec 19, 2019

    2 pagesAP01

    Group of companies' accounts made up to Mar 31, 2019

    35 pagesAA

    Who are the officers of GREENHAM TRUST LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DOCKLEY, Oonagh Thomasina
    The Enterprise Centre
    Greenham Business Park
    RG19 6HW Newbury
    Liberty House
    Berkshire
    Secretary
    The Enterprise Centre
    Greenham Business Park
    RG19 6HW Newbury
    Liberty House
    Berkshire
    232724680001
    BARNES, Justin David Christian
    The Enterprise Centre
    Greenham Business Park
    RG19 6HW Newbury
    Liberty House
    Berkshire
    Director
    The Enterprise Centre
    Greenham Business Park
    RG19 6HW Newbury
    Liberty House
    Berkshire
    EnglandBritishInvestor And Director300032600001
    BENYON, Zoe Lavinia Beatrice, Lady
    The Enterprise Centre
    Greenham Business Park
    RG19 6HW Newbury
    Liberty House
    Berkshire
    Director
    The Enterprise Centre
    Greenham Business Park
    RG19 6HW Newbury
    Liberty House
    Berkshire
    EnglandBritishJeweller44262350005
    BRIMS, Charles David
    Wasing Road
    Brimpton
    RG7 4TG Reading
    Brimpton Lodge
    England
    England
    Director
    Wasing Road
    Brimpton
    RG7 4TG Reading
    Brimpton Lodge
    England
    England
    EnglandBritishCompany Director33606390002
    CAZALET, Charles Julian
    Norland Square
    W11 4PZ London
    38
    England
    Director
    Norland Square
    W11 4PZ London
    38
    England
    EnglandBritishCompany Director30841960001
    HAYWARD, Biddy
    Brocks Green
    Ecchinswell
    RG20 4UP Newbury
    Sopps Cottage
    Berkshire
    England
    Director
    Brocks Green
    Ecchinswell
    RG20 4UP Newbury
    Sopps Cottage
    Berkshire
    England
    EnglandBritishDirector185868670001
    SCROPE, Sarah Patricia
    The Enterprise Centre
    Greenham Business Park
    RG19 6HW Newbury
    Liberty House
    Berkshire
    Director
    The Enterprise Centre
    Greenham Business Park
    RG19 6HW Newbury
    Liberty House
    Berkshire
    EnglandBritishCompany Director58961890001
    SPENCER-JONES, Fiona
    The Enterprise Centre
    Greenham Business Park
    RG19 6HW Newbury
    Liberty House
    Berkshire
    Director
    The Enterprise Centre
    Greenham Business Park
    RG19 6HW Newbury
    Liberty House
    Berkshire
    EnglandBritishChartered Surveyor253927340001
    THISTLETHWAITE, Gavin John
    Stockcross
    RG20 8LB Newbury
    Bayford Lodge
    Berkshire
    England
    Director
    Stockcross
    RG20 8LB Newbury
    Bayford Lodge
    Berkshire
    England
    EnglandBritishFinance Director240467330001
    WATERWORTH, Justyn Miles Wilson
    The Enterprise Centre
    Greenham Business Park
    RG19 6HW Newbury
    Liberty House
    Berkshire
    Director
    The Enterprise Centre
    Greenham Business Park
    RG19 6HW Newbury
    Liberty House
    Berkshire
    United KingdomBritishCompany Director178021190001
    WOODS, Robert Barclay
    The Enterprise Centre
    Greenham Business Park
    RG19 6HW Newbury
    Liberty House
    Berkshire
    Director
    The Enterprise Centre
    Greenham Business Park
    RG19 6HW Newbury
    Liberty House
    Berkshire
    EnglandBritishBusiness Executive154397820001
    BLACKMORE, Alison Judith
    The Enterprise Centre
    Greenham Business Park
    RG19 6HW Newbury
    Liberty House
    Berkshire
    Secretary
    The Enterprise Centre
    Greenham Business Park
    RG19 6HW Newbury
    Liberty House
    Berkshire
    202757500001
    BOULTON, Christopher Graham
    The Enterprise Centre
    Greenham Business Park
    RG19 6HW Newbury
    Liberty House
    Berkshire
    Secretary
    The Enterprise Centre
    Greenham Business Park
    RG19 6HW Newbury
    Liberty House
    Berkshire
    189916620001
    FEENEY, Martin
    Summertrees Foxs Lane
    Kingsclere
    RG20 5QE Newbury
    Berkshire
    Secretary
    Summertrees Foxs Lane
    Kingsclere
    RG20 5QE Newbury
    Berkshire
    BritishSolicitor51979180004
    TAGG, Stuart James
    10 Tudor Road
    RG14 7QL Newbury
    Berkshire
    Secretary
    10 Tudor Road
    RG14 7QL Newbury
    Berkshire
    BritishChief Executive56965920001
    BAILEY, David John
    Woodspeen Lodge
    Woodspeen
    RG20 8BS Newbury
    Berkshire
    Director
    Woodspeen Lodge
    Woodspeen
    RG20 8BS Newbury
    Berkshire
    United KingdomBritishConsultant2914140001
    BRYANT, Paul Edgar, Dr
    The Bumbles
    Well Meadow Shaw
    RG14 2DS Newbury
    Berkshire
    Director
    The Bumbles
    Well Meadow Shaw
    RG14 2DS Newbury
    Berkshire
    United KingdomBritishDistrict Councillor123376610001
    FEENEY, Martin
    4 Weyhill Close
    RG26 3UB Tadley
    Hampshire
    Director
    4 Weyhill Close
    RG26 3UB Tadley
    Hampshire
    BritishSolicitor51979180003
    FERGUSON, Antony David
    The Hollies Webbs Lane
    Beenham
    RG7 5LL Reading
    Berkshire
    Director
    The Hollies Webbs Lane
    Beenham
    RG7 5LL Reading
    Berkshire
    BritishSystems Analyst56456940001
    FISHBURN, Victoria Jane
    Englefield
    RG7 5EP Reading
    The Old Rectory
    Berkshire
    England
    Director
    Englefield
    RG7 5EP Reading
    The Old Rectory
    Berkshire
    England
    EnglandBritishBiographer76138540001
    HOPSON, David Joseph
    Field Acre
    Hoe Benham
    RG20 8PD Newbury
    Berkshire
    Director
    Field Acre
    Hoe Benham
    RG20 8PD Newbury
    Berkshire
    BritishCompany Director47704820001
    KENNERLEY, Allan Charles
    16 Market Place
    RG14 5AZ Newbury
    Berkshire
    Director
    16 Market Place
    RG14 5AZ Newbury
    Berkshire
    BritishChartered Surveyor52119590004
    MATHER, Graham Christopher Spencer
    Shaw Dene
    RG14 3AJ Newbury
    Berkshire
    Director
    Shaw Dene
    RG14 3AJ Newbury
    Berkshire
    EnglandBritishSolicitor75116780001
    MICHAEL, Peter Colin, Sir
    Eddington House
    Great Hidden Farm Eddington
    RG17 0TW Hungerford
    Berks
    Director
    Eddington House
    Great Hidden Farm Eddington
    RG17 0TW Hungerford
    Berks
    EnglandBritishBusiness64034430001
    MORRIS, Malcolm Vincent
    Dairy Cottage
    Donnington Park
    RG14 2DZ Newbury
    Berkshire
    Director
    Dairy Cottage
    Donnington Park
    RG14 2DZ Newbury
    Berkshire
    United KingdomBritishAccountant142632870001
    NI CHIONNA, Orna Gabrielle
    W8
    Director
    W8
    UkIrishCompany Director80166690001
    POCKNEY, Penrhyn Charles Benjamin
    Foxhill
    Inkpen
    RG17 9DE Hungerford
    Berkshire
    Director
    Foxhill
    Inkpen
    RG17 9DE Hungerford
    Berkshire
    United KingdomBritishRetired73346850002
    ROBERTSON, John
    8 The Chase
    Donnington
    RG14 3AQ Newbury
    Berkshire
    Director
    8 The Chase
    Donnington
    RG14 3AQ Newbury
    Berkshire
    United KingdomBritishCompany Director4907930002
    SWIFT-HOOK, Julian Mark
    12 Warwick Drive
    Greenham
    RG14 7TT Newbury
    Berkshire
    Director
    12 Warwick Drive
    Greenham
    RG14 7TT Newbury
    Berkshire
    EnglandBritishRetailer16868300002
    TELFER, Mark Ross
    Days House
    Westcot
    OX12 9QB Wantage
    Oxfordshire
    Director
    Days House
    Westcot
    OX12 9QB Wantage
    Oxfordshire
    BritishSolicitor36581770001
    WEBB, John Victor
    45 Station Road
    Kintbury
    RG17 9UT Hungerford
    Berkshire
    Director
    45 Station Road
    Kintbury
    RG17 9UT Hungerford
    Berkshire
    BritishRetired56110410003
    WHENT, Gerald Arthur, Sir
    Raffin Stud
    West Soley Chilton Foliat
    RG17 0TN Hungerford
    Berkshire
    Director
    Raffin Stud
    West Soley Chilton Foliat
    RG17 0TN Hungerford
    Berkshire
    BritishRetired72227530001

    What are the latest statements on persons with significant control for GREENHAM TRUST LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 20, 2017The 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