SURREY HISTORIC BUILDINGS TRUST LIMITED - REIGATE


Company Profile Company Filings

Overview

SURREY HISTORIC BUILDINGS TRUST LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from REIGATE ENGLAND and has the status: Active.
SURREY HISTORIC BUILDINGS TRUST LIMITED was incorporated 44 years ago on 28/12/1979 and has the registered number: 01469964. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

SURREY HISTORIC BUILDINGS TRUST LIMITED - REIGATE

This company is listed in the following categories:
91030 - Operation of historical sites and buildings and similar visitor attractions

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

WOODHATCH PLACE
REIGATE
SURREY
RH2 8EF
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
SURREY HISTORIC BUILDING TRUST LIMITED(THE) (until 18/03/2013)

Confirmation Statements

Last Statement Next Statement Due
29/11/2023 13/12/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS SARAH SULLIVAN Dec 1963 British Director 2019-10-09 CURRENT
DR DAVID CHARLES TAYLOR Jun 1947 British Director 2022-10-26 CURRENT
MR DAVID MICHAEL DAVIS Jun 1937 British Director 2000-03-10 CURRENT
MR NICHOLAS WILLIAM SKELLETT Feb 1942 English Director 2017-10-04 CURRENT
MS ELIZABETH ROBBI ROBSON Dec 1946 British Director 2022-10-26 CURRENT
MRS HAZEL MORRIS Jan 1960 British Director 2015-10-14 CURRENT
MRS CHRISTINE MANLY Aug 1952 British Director 2019-10-09 CURRENT
MS AMANDA JANE LEWIS Jan 1959 British Director 2019-10-09 CURRENT
ANTHONY VALENTINE HAYES-ALLEN Mar 1933 British Director 1996-07-01 UNTIL 2002-07-09 RESIGNED
JOHN PANKHURST GRIFFITHS Sep 1930 British Director 1996-01-10 UNTIL 2001-06-30 RESIGNED
MR BEVIL GREENFIELD Oct 1919 British Director RESIGNED
MR ROGER ALAN HARGREAVES Apr 1948 British Director 2012-01-25 UNTIL 2015-07-08 RESIGNED
MRS ANGELA MARY FRASER Apr 1933 British Director 1997-07-16 UNTIL 2022-10-26 RESIGNED
DENNIS HOLDER Jun 1931 British Director 1993-07-13 UNTIL 1995-04-01 RESIGNED
GARETH HORSNELL Apr 1927 British Director 1993-07-13 UNTIL 1997-06-30 RESIGNED
MRS JOYCE ROSEMARY HUGGINS Jun 1925 British Director 1997-07-16 UNTIL 1998-03-31 RESIGNED
JONATHAN HILARY JESSUP Jun 1941 British Director 2001-07-09 UNTIL 2012-09-11 RESIGNED
KATIE DRYSDALE Nov 1968 British Director 2013-03-08 UNTIL 2014-06-10 RESIGNED
MR PETER JACK GRAY Feb 1933 British Director 1993-07-13 UNTIL 2000-07-20 RESIGNED
SIMON GOODHUGH Mar 1961 British Director 2004-04-26 UNTIL 2012-09-11 RESIGNED
SHIRLEY JOAN GLADMAN Jan 1934 British Director 1993-07-13 UNTIL 1997-06-30 RESIGNED
MRS CECILIA MARGARET GERRARD Apr 1924 British Director RESIGNED
COUNCILLOR JOHN RICHARD GARRETT Aug 1934 British Director 2008-07-12 UNTIL 2011-11-01 RESIGNED
MRS MARGARET MARY GAMMON Oct 1924 British Director RESIGNED
MRS SARAH BAKER Secretary 2018-06-06 UNTIL 2019-03-31 RESIGNED
KENNETH MICHAEL GAMMON May 1925 British Director 1997-07-16 UNTIL 2001-06-30 RESIGNED
DR LYNNE ROSEMARY HACK Jun 1957 British Director 2005-07-01 UNTIL 2009-07-16 RESIGNED
MR JONATHAN HILARY JESSUP Secretary RESIGNED
ANN ELIZABETH CHARLTON Nov 1956 British Secretary 2002-07-01 UNTIL 2018-06-06 RESIGNED
MRS JEAN MARY ASH Nov 1924 British Director RESIGNED
JOHN CHRISTOPHER DAVEY Oct 1948 British Director 2004-04-26 UNTIL 2010-07-27 RESIGNED
MICHAEL ADRIAN COURTNEY Oct 1942 British Director 2003-07-04 UNTIL 2006-07-21 RESIGNED
AUDREY LORINA TUNNADINE COOPER Sep 1920 British Director RESIGNED
MR STEPHEN JOHN COOKSEY Jan 1944 British Director 2009-09-01 UNTIL 2012-09-11 RESIGNED
MR HENRY PHILIP CHETWYND-STAPYLTON Jan 1921 British Director RESIGNED
MR PHILIP CHARLES CHATFIELD Oct 1950 British Director 1992-10-23 UNTIL 1995-04-01 RESIGNED
MR JOHN GRANT CARRUTHERS Apr 1932 British Director 2001-07-09 UNTIL 2005-06-30 RESIGNED
MR ALEXANDER JULIAN BRIGSTOCKE Nov 1922 British Director RESIGNED
MICHAEL JOHN BLOWER May 1929 British Director 1997-07-01 UNTIL 2003-07-04 RESIGNED
ALAN ANDREW BLACK Mar 1938 British Director 2001-07-09 UNTIL 2012-09-11 RESIGNED
MRS SHWETA RAMESH KAPADIA Sep 1950 British Director 2011-10-19 UNTIL 2012-09-11 RESIGNED
MR GEOFFREY FRASER ARONSON Apr 1914 British Director RESIGNED
PENELOPE ANNE UDALE ADAMSON Jul 1921 British Director RESIGNED
MR TIMOTHY JAMES ASHTON May 1950 Director 2005-07-01 UNTIL 2009-07-16 RESIGNED
COUNCILLOR RICHARD BRUCE ECKERSLEY May 1933 British Director 1995-06-01 UNTIL 1998-06-30 RESIGNED
MR JOHN MACFARLANE Dec 1917 British Director RESIGNED
MR DENIS JOHN SANDERSON FULLER Aug 1943 British Director 2009-07-16 UNTIL 2012-09-11 RESIGNED
DAVID ARMINE MORRIS Sep 1927 British Director 1993-07-13 UNTIL 2005-06-30 RESIGNED
COUN ANTHONY JOHN KENNEY Oct 1936 British Director 2001-07-04 UNTIL 2003-05-08 RESIGNED
COUNCILLOR RICHARD KELSALL Nov 1933 British Director 1994-07-30 UNTIL 1997-06-30 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CONNELL INVESTMENTS LIMITED DIDCOT Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
S.J.CARRUTHERS LIMITED ST ALBANS Dissolved... TOTAL EXEMPTION FULL 41100 - Development of building projects
BARFIELD SCHOOL EDUCATIONAL TRUST LIMITED FARNHAM Dissolved... GROUP 85200 - Primary education
FARNHAM (BUILDING PRESERVATION) TRUST LIMITED(THE) FARNHAM Active TOTAL EXEMPTION FULL 41100 - Development of building projects
THE GUILDFORD SCHOOL OF ACTING CONSERVATOIRE GUILDFORD UNITED KINGDOM Active DORMANT 99999 - Dormant Company
ARCHITECTS BENEVOLENT SOCIETY LONDON ENGLAND Active FULL 88100 - Social work activities without accommodation for the elderly and disabled
THE ALDINGBOURNE TRUST CHICHESTER Active FULL 87200 - Residential care activities for learning difficulties, mental health and substance abuse
PAINSHILL PARK TRUST LIMITED COBHAM ENGLAND Active GROUP 85520 - Cultural education
UNIVERSITY OF BUCKINGHAM PRESS LIMITED NORTHWOOD ENGLAND Active TOTAL EXEMPTION FULL 58110 - Book publishing
GODALMING MUSEUM TRUST GODALMING UNITED KINGDOM Active UNAUDITED ABRIDGED 91020 - Museums activities
SURREY GARDENS TRUST WEST BYFLEET ENGLAND Active TOTAL EXEMPTION FULL 81300 - Landscape service activities
DORKING & DISTRICT CHAMBER OF COMMERCE LIMITED DORKING ENGLAND Active MICRO ENTITY 94110 - Activities of business and employers membership organizations
SURREY COMMUNITY ACTION GUILDFORD Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
STEDMAN BLOWER LIMITED FARNHAM Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
SURREY FAMILY & MEDIATION SERVICES GUILDFORD ENGLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
RESTGROVE PROPERTIES LIMITED LONDON ENGLAND Active -... MICRO ENTITY 68100 - Buying and selling of own real estate
N & P DIY PRODUCTS LIMITED WISBECH Active TOTAL EXEMPTION FULL 32990 - Other manufacturing n.e.c.
113 KING CHARLES ROAD FREEHOLD COMPANY LIMITED SURBITON ENGLAND Active DORMANT 55900 - Other accommodation
DORKING TOWN PARTNERSHIP LIMITED DORKING ENGLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Abbreviated Company Accounts - SURREY HISTORIC BUILDINGS TRUST LIMITED 2015-12-02 31-03-2015 £75,442 Cash £507,009 equity
Abbreviated Company Accounts - SURREY HISTORIC BUILDINGS TRUST LIMITED 2014-12-23 31-03-2014 £42,002 Cash £475,520 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
VOLUNTARY ACTION REIGATE & BANSTEAD LTD REIGATE ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
SURREY EDUCATIONAL TRUST REIGATE ENGLAND Active MICRO ENTITY 85590 - Other education n.e.c.
HALSEY GARTON PROPERTY LTD REIGATE ENGLAND Active GROUP 70100 - Activities of head offices
HALSEY GARTON RESIDENTIAL LTD REIGATE ENGLAND Active SMALL 68209 - Other letting and operating of own or leased real estate
HALSEY GARTON PROPERTY INVESTMENTS LTD REIGATE ENGLAND Active FULL 68209 - Other letting and operating of own or leased real estate
SURREY FIRST LTD REIGATE ENGLAND Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
SURREY CYBER SECURITY CLUSTER LTD REIGATE UNITED KINGDOM Active NO ACCOUNTS FILED 62020 - Information technology consultancy activities