HISTORIC HOUSES FOUNDATION
Overview
| Company Name | HISTORIC HOUSES FOUNDATION |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 05433717 |
| 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 HISTORIC HOUSES FOUNDATION?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is HISTORIC HOUSES FOUNDATION located?
| Registered Office Address | Sheephouse Farm Uley Road GL11 5AD Dursley Gloucestershire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HISTORIC HOUSES FOUNDATION?
| Company Name | From | Until |
|---|---|---|
| COUNTRY HOUSES FOUNDATION | Apr 22, 2005 | Apr 22, 2005 |
What are the latest accounts for HISTORIC HOUSES FOUNDATION?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for HISTORIC HOUSES FOUNDATION?
| Last Confirmation Statement Made Up To | Oct 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 09, 2025 |
| Overdue | No |
What are the latest filings for HISTORIC HOUSES FOUNDATION?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Martin Peter Wills as a secretary on Nov 18, 2025 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of David John Price as a secretary on Nov 18, 2025 | 1 pages | TM02 | ||||||||||||||
Confirmation statement made on Oct 09, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Mrs Mary Elizabeth King on Aug 19, 2025 | 2 pages | CH01 | ||||||||||||||
Appointment of Dr Amy Boyington as a director on May 21, 2025 | 2 pages | AP01 | ||||||||||||||
Accounts for a small company made up to Jun 30, 2024 | 25 pages | AA | ||||||||||||||
Confirmation statement made on Dec 02, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Jun 30, 2023 | 25 pages | AA | ||||||||||||||
Confirmation statement made on Dec 02, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Jun 30, 2022 | 25 pages | AA | ||||||||||||||
Appointment of Ms Amicia Kathryn De Moubray as a director on May 17, 2023 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Dec 02, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Matthew Frederick William Rice as a director on Mar 03, 2022 | 2 pages | AP01 | ||||||||||||||
Accounts for a small company made up to Jun 30, 2021 | 26 pages | AA | ||||||||||||||
Confirmation statement made on Dec 02, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Jun 30, 2020 | 26 pages | AA | ||||||||||||||
Confirmation statement made on Dec 02, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Jun 30, 2019 | 23 pages | AA | ||||||||||||||
Confirmation statement made on Dec 04, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Memorandum and Articles of Association | 21 pages | MA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Miscellaneous NE01 | 2 pages | MISC | ||||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||||||
Resolutions Resolutions | 22 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Who are the officers of HISTORIC HOUSES FOUNDATION?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WILLS, Martin Peter | Secretary | Toppan Barn Cracoe BD23 6LB Skipton 3 North Yorkshire United Kingdom | 342736120001 | |||||||
| BARBER, Nicholas Charles Faithorn | Director | Burners Cottage Rowley Lane SL3 6PD Wexham Buckinghamshire | England | British | 6238850001 | |||||
| BOYINGTON, Amy, Dr | Director | Uley Road GL11 5AD Dursley Sheephouse Farm Gloucestershire | United Kingdom | British | 336476920001 | |||||
| COMPTON, Richard Clephane | Director | Newby HG4 5AE Ripon Newby Hall England | United Kingdom | British | 256361670001 | |||||
| DE MOUBRAY, Amicia Kathryn | Director | Uley Road GL11 5AD Dursley Sheephouse Farm Gloucestershire | England | British | 190557200001 | |||||
| HUDSON, Norman William | Director | High Wardington House Wardington OX17 1SP Banbury Oxfordshire | England | British | 5140290001 | |||||
| JARDINE, Andrew Colin Douglas | Director | Caudle Green GL53 9PR Cheltenham Caudle Farm Gloucestershire England | England | British | 192710350001 | |||||
| KING, Mary Elizabeth | Director | Uley Road GL11 5AD Dursley Sheephouse Farm Gloucestershire | United Kingdom | British | 18780090003 | |||||
| MUSSON, Jeremy Gibson Dixon | Director | Highworth Avenue CB4 2BG Cambridge 30 Cambridgeshire Uk | United Kingdom | British | 149832890001 | |||||
| PARSONS, John Christopher, Sir | Director | The Old Rectory Eydon NN11 3QE Daventry Northamptonshire | Daventry, Uk | British | 116380520001 | |||||
| PEARCEY, Oliver Henry James | Director | 48 Westville Road W12 9BD London | England | British | 18819490001 | |||||
| RICE, Matthew Frederick William | Director | Uley Road GL11 5AD Dursley Sheephouse Farm Gloucestershire | England | British | 33767150010 | |||||
| PRICE, David John | Secretary | Lyegrove Bath Road GL10 3UQ Nympsfield Gloucestershire | British | 124401010001 | ||||||
| WITHERALL, Amanda Serena | Secretary | Masters Cottage The Old School House CV23 9PU Princethorpe Warwickshire | British | 90210120001 | ||||||
| CLIFTON, Michael John | Director | 7 Belbroughton Road OX2 6UZ Oxford Oxfordshire | United Kingdom | British | 3784900001 | |||||
| TAYLOR, Christopher | Director | Abbotsbury Road W14 8EL London 67 United Kingdom | England | British | 94869820002 |
What are the latest statements on persons with significant control for HISTORIC HOUSES FOUNDATION?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 15, 2016 | 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