SURREY HISTORY TRUST

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

    Company NameSURREY HISTORY TRUST
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 03661474
    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 SURREY HISTORY TRUST?

    • Activities of other membership organisations n.e.c. (94990) / Other service activities

    Where is SURREY HISTORY TRUST located?

    Registered Office Address
    Surrey History Centre -130 Goldsworth Road
    GU21 6ND Woking
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SURREY HISTORY 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 SURREY HISTORY TRUST?

    Last Confirmation Statement Made Up ToFeb 22, 2026
    Next Confirmation Statement DueMar 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 22, 2025
    OverdueNo

    What are the latest filings for SURREY HISTORY TRUST?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Mar 31, 2025

    3 pagesAA

    Confirmation statement made on Feb 22, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Robert James Scott James Scott Briggs on Mar 11, 2025

    2 pagesCH01

    Appointment of Mr Robert James Scott James Scott Briggs as a director on May 16, 2024

    2 pagesAP01

    Appointment of Mr David Robert Jupp as a director on Jun 26, 2024

    2 pagesAP01

    Appointment of Mrs Clare Jemma Evelyn as a director on Jun 23, 2024

    2 pagesAP01

    Micro company accounts made up to Mar 31, 2024

    3 pagesAA

    Confirmation statement made on Feb 22, 2024 with no updates

    3 pagesCS01

    Termination of appointment of John Patrick Michael Hugh Evelyn as a director on Feb 06, 2024

    1 pagesTM01

    Termination of appointment of James Douglas Moir Robertson as a director on Oct 09, 2023

    1 pagesTM01

    Micro company accounts made up to Mar 31, 2023

    3 pagesAA

    Confirmation statement made on Feb 22, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Elizabeth Robbi Robson as a director on Oct 26, 2022

    1 pagesTM01

    Appointment of Ms Elizabeth Robbi Robson as a director on Oct 26, 2022

    2 pagesAP01

    Micro company accounts made up to Mar 31, 2022

    3 pagesAA

    Appointment of Dr Edward Madigan as a director on Jun 20, 2022

    2 pagesAP01

    Director's details changed for Mrs Lavinia Caroline on Jun 20, 2022

    2 pagesCH01

    Appointment of Mrs Lavinia Caroline as a director on Jun 20, 2022

    2 pagesAP01

    Appointment of Prof Jane Elizabeth Hamlet as a director on Jun 21, 2022

    2 pagesAP01

    Appointment of Mr. Michael Edward Page as a secretary on Jul 01, 2022

    2 pagesAP03

    Registered office address changed from Woodhatch Place 11 Cockshot Hill Reigate Surrey RH2 8EF England to Surrey History Centre -130 Goldsworth Road Woking GU21 6nd on Jul 13, 2022

    1 pagesAD01

    Appointment of Mr. James Lawrence Allen as a director on Jun 20, 2022

    2 pagesAP01

    Appointment of Mrs Susan Mary Tombs as a director on Jun 20, 2022

    2 pagesAP01

    Termination of appointment of Patricia Maureen Grayburn as a director on Jun 20, 2022

    1 pagesTM01

    Termination of appointment of Angela Mary Fraser as a director on Jun 20, 2022

    1 pagesTM01

    Who are the officers of SURREY HISTORY TRUST?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PAGE, Michael Edward, Mr.
    Goldsworth Road
    GU21 6ND Woking
    Surrey History Centre -130
    England
    Secretary
    Goldsworth Road
    GU21 6ND Woking
    Surrey History Centre -130
    England
    298001010001
    ALLEN, James Lawrence, Mr.
    Goldsworth Road
    GU21 6ND Woking
    Surrey History Centre -130
    England
    Director
    Goldsworth Road
    GU21 6ND Woking
    Surrey History Centre -130
    England
    EnglandBritish25870720001
    BRIGGS, Robert James Scott
    Goldsworth Road
    GU21 6ND Woking
    Surrey History Centre -130
    England
    Director
    Goldsworth Road
    GU21 6ND Woking
    Surrey History Centre -130
    England
    EnglandBritish327702440001
    EVELYN, Clare Jemma
    Goldsworth Road
    GU21 6ND Woking
    Surrey History Centre -130
    England
    Director
    Goldsworth Road
    GU21 6ND Woking
    Surrey History Centre -130
    England
    United KingdomBritish333247080001
    HAMLET, Jane Elizabeth, Prof
    Goldsworth Road
    GU21 6ND Woking
    Surrey History Centre -130
    England
    Director
    Goldsworth Road
    GU21 6ND Woking
    Surrey History Centre -130
    England
    EnglandBritish298032890001
    JUPP, David Robert
    Weston Avenue
    KT8 1RG West Molesey
    9
    England
    Director
    Weston Avenue
    KT8 1RG West Molesey
    9
    England
    EnglandBritish17642280002
    MADIGAN, Edward, Dr
    Egham Hill
    TW20 0EX Egham
    Humanities Office
    England
    Director
    Egham Hill
    TW20 0EX Egham
    Humanities Office
    England
    EnglandIrish301194240001
    MORE-MOLYNEUX, Michael
    Loseley Park
    GU3 1HS Guildford
    The Estate Office,
    Surrey
    England
    Director
    Loseley Park
    GU3 1HS Guildford
    The Estate Office,
    Surrey
    England
    United KingdomBritish205384670001
    ROBINSON, Francis Christopher Rowland, Professor
    Alderside
    Egham Hill
    TW20 0BD Egham
    Surrey
    Director
    Alderside
    Egham Hill
    TW20 0BD Egham
    Surrey
    EnglandBritish37484150001
    SEALY, Lavinia Caroline
    Chertsey Road
    Chobham
    Timber Hill
    Surrey
    England
    Director
    Chertsey Road
    Chobham
    Timber Hill
    Surrey
    England
    EnglandBritish298884030002
    TAYLOR, David Charles, Dr
    Appleton
    Cedar Avenue
    KT11 2AB Cobham
    4
    Surrey
    United Kingdom
    Director
    Appleton
    Cedar Avenue
    KT11 2AB Cobham
    4
    Surrey
    United Kingdom
    EnglandBritish19400170001
    TOMBS, Susan Mary
    Goldsworth Road
    GU21 6ND Woking
    Surrey History Centre -130
    England
    Director
    Goldsworth Road
    GU21 6ND Woking
    Surrey History Centre -130
    England
    United KingdomBritish109807390001
    BAKER, Sarah Elizabeth
    County Hall
    Penrhyn Road
    KT1 2DN Kingston Upon Thames
    Surrey
    Secretary
    County Hall
    Penrhyn Road
    KT1 2DN Kingston Upon Thames
    Surrey
    243113200001
    CHARLTON, Ann Elizabeth
    12 Churchill Drive
    KT13 9HE Weybridge
    Surrey
    Secretary
    12 Churchill Drive
    KT13 9HE Weybridge
    Surrey
    British86079150001
    JESSUP, Jonathan Hilary
    Sunridge Cottage Old Merrow Street
    GU4 7BA Guildford
    Surrey
    Secretary
    Sunridge Cottage Old Merrow Street
    GU4 7BA Guildford
    Surrey
    British61006840001
    EVELYN, John Patrick Michael Hugh
    Kempslade Farm
    Friday Street, Abinger Common
    RH5 6JR Dorking
    Surrey
    Director
    Kempslade Farm
    Friday Street, Abinger Common
    RH5 6JR Dorking
    Surrey
    United KingdomBritish71612860001
    FRASER, Angela Mary
    How Hatch How Lane
    CR3 3LN Chipstead
    Surrey
    Director
    How Hatch How Lane
    CR3 3LN Chipstead
    Surrey
    United KingdomBritish8153880001
    GOAD, Sarah Jane Frances
    South Park
    RH1 4NG Bletchingley
    Surrey
    Director
    South Park
    RH1 4NG Bletchingley
    Surrey
    EnglandBritish61006820002
    GRAYBURN, Patricia Maureen
    Farley House
    Farley Green
    GU5 9EQ Guildford
    Surrey
    Director
    Farley House
    Farley Green
    GU5 9EQ Guildford
    Surrey
    United KingdomBritish34025460001
    HAWKER, Heather Dorice
    Speed House
    Barbican
    EC2Y 8AU London
    99
    England
    Director
    Speed House
    Barbican
    EC2Y 8AU London
    99
    England
    United KingdomBritish2036000002
    PERRY, John Sinclair
    30 Bridgeman Road
    TW11 9AH Teddington
    Middlesex
    Director
    30 Bridgeman Road
    TW11 9AH Teddington
    Middlesex
    United KingdomBritish33173520001
    ROBERTSON, James Douglas Moir
    Cobwebs 16 Homewaters Avenue
    TW16 6NS Sunbury On Thames
    Middlesex
    Director
    Cobwebs 16 Homewaters Avenue
    TW16 6NS Sunbury On Thames
    Middlesex
    United KingdomBritish1546720001
    ROBSON, Elizabeth Robbi
    Ockham Road South
    East Horsley
    KT24 6QJ Leatherhead
    Rectory Lodge
    England
    Director
    Ockham Road South
    East Horsley
    KT24 6QJ Leatherhead
    Rectory Lodge
    England
    EnglandBritish304572230001
    SMITH, John Ingham
    Old Hatch Cottage
    Hammer Lane
    GU27 3QX Haslemere
    Surrey
    Director
    Old Hatch Cottage
    Hammer Lane
    GU27 3QX Haslemere
    Surrey
    British12885400001
    TAYLOR, David Charles, Dr
    Cedar Avenue
    KT11 2AB Cobham
    Appleton 4
    Surrey
    United Kingdom
    Director
    Cedar Avenue
    KT11 2AB Cobham
    Appleton 4
    Surrey
    United Kingdom
    EnglandBritish19400170001
    TYACKE, Sarah Jacqueline
    1a Spencer Rise
    NW5 1AR London
    Director
    1a Spencer Rise
    NW5 1AR London
    United KingdomBritish33504870001

    What are the latest statements on persons with significant control for SURREY HISTORY TRUST?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 22, 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