MOGGERHANGER HOUSE PRESERVATION TRUST

MOGGERHANGER HOUSE PRESERVATION TRUST

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

    Company NameMOGGERHANGER HOUSE PRESERVATION TRUST
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 03439272
    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 MOGGERHANGER HOUSE PRESERVATION TRUST?

    • Operation of historical sites and buildings and similar visitor attractions (91030) / Arts, entertainment and recreation

    Where is MOGGERHANGER HOUSE PRESERVATION TRUST located?

    Registered Office Address
    Moggerhanger House
    The Park
    MK44 3RW Moggerhanger
    Bedfordshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MOGGERHANGER HOUSE PRESERVATION TRUST?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for MOGGERHANGER HOUSE PRESERVATION TRUST?

    Last Confirmation Statement Made Up ToAug 31, 2026
    Next Confirmation Statement DueSep 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 31, 2025
    OverdueNo

    What are the latest filings for MOGGERHANGER HOUSE PRESERVATION TRUST?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2025

    24 pagesAA

    Satisfaction of charge 2 in full

    2 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Notification of a person with significant control statement

    2 pagesPSC08

    Confirmation statement made on Aug 31, 2025 with no updates

    3 pagesCS01

    Cessation of Andrew Boyd Stupple as a person with significant control on Sep 01, 2025

    1 pagesPSC07

    Appointment of Mr Stephen James Dimon as a director on May 26, 2025

    2 pagesAP01

    Registration of charge 034392720004, created on May 12, 2025

    28 pagesMR01

    Total exemption full accounts made up to Mar 31, 2024

    24 pagesAA

    Confirmation statement made on Aug 31, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    24 pagesAA

    Confirmation statement made on Aug 31, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    25 pagesAA

    Termination of appointment of Kenneth Alan Ebbage as a director on Jul 23, 2023

    1 pagesTM01

    Notification of Andrew Boyd Stupple as a person with significant control on Jun 13, 2023

    2 pagesPSC01

    Withdrawal of a person with significant control statement on Jun 22, 2023

    2 pagesPSC09

    Termination of appointment of Ruth Joy Broomhall as a director on Apr 04, 2023

    1 pagesTM01

    Appointment of Mr David Kenneth Parry as a director on Apr 04, 2023

    2 pagesAP01

    Appointment of Mr Kim Peter Pearson as a director on Mar 07, 2023

    2 pagesAP01

    Appointment of Mr Andrew Boyd Stupple as a director on Feb 21, 2023

    2 pagesAP01

    Termination of appointment of Adam Neil Menuge as a director on Feb 21, 2023

    1 pagesTM01

    Termination of appointment of Joanna Mary Hewitt as a director on Feb 21, 2023

    1 pagesTM01

    Termination of appointment of George Robert Carter as a director on Feb 21, 2023

    1 pagesTM01

    Termination of appointment of Timothy James Vince as a director on Jan 10, 2023

    1 pagesTM01

    Termination of appointment of Robert Dyson Rowe as a director on Oct 10, 2022

    1 pagesTM01

    Who are the officers of MOGGERHANGER HOUSE PRESERVATION TRUST?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DIMON, Stephen James
    Moggerhanger House
    The Park
    MK44 3RW Moggerhanger
    Bedfordshire
    Director
    Moggerhanger House
    The Park
    MK44 3RW Moggerhanger
    Bedfordshire
    EnglandBritish281259840001
    PARRY, David Kenneth
    Moggerhanger House
    The Park
    MK44 3RW Moggerhanger
    Bedfordshire
    Director
    Moggerhanger House
    The Park
    MK44 3RW Moggerhanger
    Bedfordshire
    EnglandBritish310326890001
    PEARSON, Kim Peter
    Fieldside
    CB6 3AR Ely
    86
    England
    Director
    Fieldside
    CB6 3AR Ely
    86
    England
    EnglandBritish150057120001
    STUPPLE, Andrew Boyd
    Moggerhanger House
    The Park
    MK44 3RW Moggerhanger
    Bedfordshire
    Director
    Moggerhanger House
    The Park
    MK44 3RW Moggerhanger
    Bedfordshire
    EnglandBritish191674260001
    ADDINGTON, Ruth Mary
    Dog Farm
    Bedford Road, Cople
    MK44 3TR Bedford
    Bedfordshire
    Secretary
    Dog Farm
    Bedford Road, Cople
    MK44 3TR Bedford
    Bedfordshire
    British73205960001
    COOPER, Simon
    9 Masefield Avenue
    PE19 7LS St Neots
    Cambridgeshire
    Secretary
    9 Masefield Avenue
    PE19 7LS St Neots
    Cambridgeshire
    British96334100001
    HILSLEY, David William James
    9 Challanger Close
    Paddock Wood
    TN12 6TZ Tonbridge
    Kent
    Secretary
    9 Challanger Close
    Paddock Wood
    TN12 6TZ Tonbridge
    Kent
    British66297980001
    HODGES, Michael James
    Hill Farm
    Plummers Lane
    AL5 5EB Harpenden
    Hertfordshire
    Secretary
    Hill Farm
    Plummers Lane
    AL5 5EB Harpenden
    Hertfordshire
    British79418940001
    OGDEN, Trevor James
    Pavenham Road
    MK43 7SY Oakley
    7
    Bedfordshire
    Secretary
    Pavenham Road
    MK43 7SY Oakley
    7
    Bedfordshire
    British268510080001
    PENN, Christopher
    4 Onslow Gardens
    SW7 3LX London
    Flat 3
    Secretary
    4 Onslow Gardens
    SW7 3LX London
    Flat 3
    British133264940001
    RICHARDS, Dorothy Jean
    6 Bromham Road
    MK40 4AF Biddenham
    Bedfordshire
    Secretary
    6 Bromham Road
    MK40 4AF Biddenham
    Bedfordshire
    British54786460001
    ADAMS, Kristy Lyn
    Bushmead Avenue
    MK40 3QL Bedford
    12
    England
    Director
    Bushmead Avenue
    MK40 3QL Bedford
    12
    England
    EnglandBritish71815310002
    BISGROVE, Richard James
    Cedar Lodge Dysons Wood
    Tokers Green
    RG4 9EY Reading
    Berkshire
    Director
    Cedar Lodge Dysons Wood
    Tokers Green
    RG4 9EY Reading
    Berkshire
    United KingdomBritish51968770002
    BROOMHALL, Ruth Joy
    Barnhill
    MK41 9HX Bedford
    8
    England
    Director
    Barnhill
    MK41 9HX Bedford
    8
    England
    EnglandBritish292546810001
    BURT, Mary Josephine
    Taylors Road
    Stotfold
    SG5 4AZ Hitchin
    Ivel Mill
    Hertfordshire
    England
    Director
    Taylors Road
    Stotfold
    SG5 4AZ Hitchin
    Ivel Mill
    Hertfordshire
    England
    EnglandBritish147290910001
    CARTER, George Robert
    North Elmham
    NR20 5EX Dereham
    Sivertone Farm
    Norfolk
    England
    Director
    North Elmham
    NR20 5EX Dereham
    Sivertone Farm
    Norfolk
    England
    EnglandBritish174009680001
    CLARKE, Henry Benwell
    42 Wordsworth Road
    AL5 4AF Harpenden
    Hertfordshire
    Director
    42 Wordsworth Road
    AL5 4AF Harpenden
    Hertfordshire
    United KingdomEnglish12325980001
    DOREY, Helen Fleure
    Top Flat 69 Dartmouth Road
    NW2 4EP London
    Director
    Top Flat 69 Dartmouth Road
    NW2 4EP London
    EnglandBritish57198640001
    DRAKE, Louis John
    Harwicke House High Ditch Road
    Fen Ditton
    CB5 8TF Cambridge
    Director
    Harwicke House High Ditch Road
    Fen Ditton
    CB5 8TF Cambridge
    United KingdomEnglish54328570001
    EBBAGE, Kenneth Alan
    Blunham Road
    Moggerhanger
    MK44 3PD Bedford
    64-66
    England
    Director
    Blunham Road
    Moggerhanger
    MK44 3PD Bedford
    64-66
    England
    EnglandBritish19739250004
    ERROLL, Isabelle Jacqeline Laline, Countess
    Woodbury Hall
    The Parks Everton
    SG19 2HR Sandy
    Bedfordshire
    Director
    Woodbury Hall
    The Parks Everton
    SG19 2HR Sandy
    Bedfordshire
    United KingdomBritish62184010002
    FIRTH, Frank Wray
    1 Queens Close
    Northill
    SG18 9AR Biggleswade
    The Ridings
    England
    Director
    1 Queens Close
    Northill
    SG18 9AR Biggleswade
    The Ridings
    England
    EnglandBritish277120800001
    HEWITT, Joanna Mary
    Everton Road
    SG19 2DD Sandy
    Clocktower Cottage, Hazells Hall
    England
    Director
    Everton Road
    SG19 2DD Sandy
    Clocktower Cottage, Hazells Hall
    England
    EnglandBritish227632760001
    HILL, Clifford, Reverend Doctor
    2 Crown Close
    Hail Weston St Neots
    PE28 2JE Huntingdon
    Cambridgeshire
    Director
    2 Crown Close
    Hail Weston St Neots
    PE28 2JE Huntingdon
    Cambridgeshire
    United KingdomBritish54786450004
    HILL, Monica Mary
    2 Crown Close
    Hail Weston St Neots
    PE28 2JE Huntingdon
    Cambridgeshire
    Director
    2 Crown Close
    Hail Weston St Neots
    PE28 2JE Huntingdon
    Cambridgeshire
    United KingdomBritish149872840001
    HODGES, Michael James
    Hill Farm
    Plummers Lane
    AL5 5EB Harpenden
    Hertfordshire
    Director
    Hill Farm
    Plummers Lane
    AL5 5EB Harpenden
    Hertfordshire
    United KingdomBritish79418940001
    INGREY-SENN, Andrew Charles
    Hobbs Green Farm Church Lane
    Odell
    MK43 7AB Bedford
    Bedfordshire
    Director
    Hobbs Green Farm Church Lane
    Odell
    MK43 7AB Bedford
    Bedfordshire
    EnglandBritish14238890001
    IZZARD, Christopher Thomas
    Broadfields
    Keysoe Row East
    MK44 2JD Keysoe
    Bedfordshire
    Director
    Broadfields
    Keysoe Row East
    MK44 2JD Keysoe
    Bedfordshire
    British84509060001
    LOUSADA, Susan Jane
    The Drive, Church Lane
    Oakley
    MK43 7ST Bedford
    Oakley House
    England
    Director
    The Drive, Church Lane
    Oakley
    MK43 7ST Bedford
    Oakley House
    England
    EnglandBritish124374620002
    MENUGE, Adam Neil
    Bury Road
    Hopton
    IP22 2NU Diss
    Old Greyhound House
    England
    Director
    Bury Road
    Hopton
    IP22 2NU Diss
    Old Greyhound House
    England
    EnglandBritish282687800001
    MUSSON, Jeremy Gibson Dixon
    Highworth Avenue
    CB4 2BG Cambridge
    30
    Cambridgeshire
    Director
    Highworth Avenue
    CB4 2BG Cambridge
    30
    Cambridgeshire
    United KingdomBritish149832890001
    OGDEN, Trevor James
    Pavenham Road
    MK43 7SY Oakley
    7
    Bedfordshire
    Director
    Pavenham Road
    MK43 7SY Oakley
    7
    Bedfordshire
    United KingdomBritish268510080001
    PENN, Christopher Arthur
    Flat 3
    4 Onslow Gardens
    SW7 3LX London
    Director
    Flat 3
    4 Onslow Gardens
    SW7 3LX London
    United KingdomBritish77262200002
    PORTEOUS, Catherine Eleanor
    52 Elgin Crescent
    W11 2JJ London
    Director
    52 Elgin Crescent
    W11 2JJ London
    EnglandBritish,Irish75754070001
    RICHARDS, Dorothy Jean
    6 Bromham Road
    MK40 4AF Biddenham
    Bedfordshire
    Director
    6 Bromham Road
    MK40 4AF Biddenham
    Bedfordshire
    British54786460001

    Who are the persons with significant control of MOGGERHANGER HOUSE PRESERVATION TRUST?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Andrew Boyd Stupple
    Moggerhanger House
    The Park
    MK44 3RW Moggerhanger
    Bedfordshire
    Jun 13, 2023
    Moggerhanger House
    The Park
    MK44 3RW Moggerhanger
    Bedfordshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for MOGGERHANGER HOUSE PRESERVATION TRUST?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 08, 2025The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company
    Aug 31, 2016Jun 13, 2023The 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