EAST OF ENGLAND BUILDINGS PRESERVATION TRUST - CAMBRIDGE


Company Profile Company Filings

Overview

EAST OF ENGLAND BUILDINGS PRESERVATION TRUST is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from CAMBRIDGE ENGLAND and has the status: Active.
EAST OF ENGLAND BUILDINGS PRESERVATION TRUST was incorporated 39 years ago on 31/08/1984 and has the registered number: 01844943. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2024.

EAST OF ENGLAND BUILDINGS PRESERVATION TRUST - CAMBRIDGE

This company is listed in the following categories:
74909 - Other professional, scientific and technical activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2022 31/05/2024

Registered Office

TURLEY
CAMBRIDGE
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
CAMBRIDGESHIRE HISTORIC BUILDINGS PRESERVATION TRUST (until 11/05/2007)

Confirmation Statements

Last Statement Next Statement Due
02/03/2023 16/03/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JONATHAN HURST Jul 1949 British Director 2022-06-27 CURRENT
MR NIGEL JAMES NEW Jan 1964 British Director 2012-07-30 CURRENT
MS JENNIFER CLARE PAGE Aug 1966 British Director 2010-03-25 CURRENT
RICHARD JOHN PILSWORTH Feb 1964 British Director 2003-11-04 CURRENT
ALAN WRIGHT Aug 1964 British Director 2006-07-01 CURRENT
MR KARL GAVIN FENLON Aug 1963 British Director 2022-06-27 CURRENT
MISS JOANNA RACHEL BURTON Feb 1985 British Director 2022-06-27 CURRENT
STEPHEN PHILIP CONRAD Nov 1957 British Director 1993-12-08 CURRENT
DR JONATHAN BURGESS Jan 1963 British Director 2007-02-20 CURRENT
MR BEN HAWES JOHNSON Sep 1914 British Director RESIGNED
MR ROBERT WALKER Nov 1949 British Director RESIGNED
MRS GILLIAN HOWELL Nov 1927 British Director RESIGNED
NICHOLAS HELLAWELL Jun 1942 British Director RESIGNED
CHRISTOPHER ROBERT GODFREY Secretary RESIGNED
CHRISTOPHER GEORGE HAWKINS British Secretary 2007-05-24 UNTIL 2019-06-26 RESIGNED
NICHOLAS HELLAWELL Jun 1942 British Secretary 1996-04-02 UNTIL 2006-01-11 RESIGNED
MR JOHN KERRISON PRESTON Aug 1952 British Secretary RESIGNED
MR STEPHEN PHILIP CONRAD Secretary 2019-06-26 UNTIL 2021-05-07 RESIGNED
MR GEORGE DOUGLAS HAMILTON Oct 1915 British Director RESIGNED
PHILIP RONALD KRATZ Feb 1958 British Director 1996-03-29 UNTIL 2006-04-30 RESIGNED
PETER JOHN LAMBERT Feb 1948 British Director 2002-07-19 UNTIL 2005-11-29 RESIGNED
MR CHRISTOPHER JAMES MARYON Jun 1966 British Director 1998-06-22 UNTIL 2006-02-28 RESIGNED
KENNETH ALAN MOORE Dec 1947 British Director RESIGNED
MR JOHN KERRISON PRESTON Aug 1952 British Director RESIGNED
MRS FIONA CLAIRE RUSSEK May 1969 British Director 2016-02-21 UNTIL 2020-08-05 RESIGNED
MR JOHN HARDIMENT Aug 1943 British Director 1994-02-02 UNTIL 2007-08-06 RESIGNED
PETER DANN Jun 1925 British Director 1994-02-02 UNTIL 2000-05-08 RESIGNED
RICHARD DONOYOU Jul 1951 British Director RESIGNED
ELIZABETH MARY DAVIS Aug 1939 British Director RESIGNED
GRAHAM DUNCAN BLACK Aug 1948 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Dr Jonathan Burgess 2021-10-26 - 2022-06-27 1/1963 Cambridge   Significant influence or control as trust
Mr Stephen Philip Conrad 2016-04-06 - 2021-10-26 11/1957 Cambridge   Significant influence or control as trust

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
STRAW REALISATIONS (NO1) LIMITED BOURNEMOUTH Active GROUP 4521 - Gen construction & civil engineer
A DRAW F LIMITED LEIGH ON SEA In... FULL 43341 - Painting
E BOWMAN AND SONS LIMITED YORK Dissolved... FULL 41100 - Development of building projects
CAMBRIDGE STRUCTURES (STAIRS) LIMITED CAMBRIDGE ... SMALL 4525 - Other special trades construction
COPEWELL LIMITED CAMBRIDGE Active FULL 96090 - Other service activities n.e.c.
BURWELL MECHANICAL SERVICES LIMITED CAMBRIDGE Dissolved... TOTAL EXEMPTION SMALL 43220 - Plumbing, heat and air-conditioning installation
R H PARTNERSHIP ARCHITECTS LIMITED Active SMALL 71111 - Architectural activities
BIDWELLS HOLDINGS LTD LONDON ... SMALL 96090 - Other service activities n.e.c.
CAMBRIDGESHIRE BRICK & TILE CO LTD. NR SUDBURY Active TOTAL EXEMPTION FULL 23320 - Manufacture of bricks, tiles and construction products, in baked clay
NORTHAMPTON SYSTEMS ENGINEERING LTD. NORTHAMPTON ENGLAND Dissolved... 29310 - Manufacture of electrical and electronic equipment for motor vehicles and their engines
STRAW REALISATIONS (NO2) LIMITED LEEDS Dissolved... DORMANT 4521 - Gen construction & civil engineer
FWA CONSERVATION LIMITED SOUTHEND ON SEA Dissolved... DORMANT 43390 - Other building completion and finishing
HERITAGE BUILDING AND CONSERVATION LIMITED WORTHING Dissolved... AUDITED ABRIDGED 41100 - Development of building projects
MARYON CONSULTANCY LIMITED HUNTINGDON Dissolved... NO ACCOUNTS FILED 74902 - Quantity surveying activities
ARTIFEX CONSERVATION ARCHITECTS LTD HUNTINGDON ENGLAND Active TOTAL EXEMPTION FULL 71111 - Architectural activities
A & R WRIGHT CONSULTING LIMITED NORWICH UNITED KINGDOM Active TOTAL EXEMPTION FULL 71129 - Other engineering activities
JB HERITAGE CONSULTING LIMITED CAMBRIDGE ENGLAND Active MICRO ENTITY 71112 - Urban planning and landscape architectural activities
CAMBRIDGE CANOE CLUB CAMBRIDGE UNITED KINGDOM Active DORMANT 93120 - Activities of sport clubs
BIDWELLS LLP CAMBRIDGE Active GROUP None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
East of England Buildings Preservation T - Charities report - 22.2 2024-05-21 31-08-2023 £77,190 Cash
East of England Buildings Preservation T - Charities report - 22.2 2023-06-29 31-08-2022 £77,461 Cash
East of England Buildings Preservation T - Charities report - 22.1 2022-05-20 31-08-2021 £78,526 Cash
East of England Buildings Preservation T - Charities report - 21.1 2021-05-27 31-08-2020 £67,233 Cash