BURGHLEY HOUSE PRESERVATION TRUST LIMITED

Register to unlock more data on OkredoRegister

BURGHLEY HOUSE PRESERVATION TRUST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00951524

Incorporation date

03/04/1969

Size

Group

Contacts

Registered address

Registered address

Burghley Estate Office, 61 St.Martins, Stamford, Lincs PE9 2LQCopy
copy info iconCopy
See on map
Latest events (Record since 03/04/1969)
dot icon03/11/2025
Group of companies' accounts made up to 2025-01-31
dot icon09/10/2025
Confirmation statement made on 2025-09-29 with no updates
dot icon08/10/2025
Appointment of Mr Michael Reginald Parsons as a director on 2025-08-19
dot icon01/11/2024
Group of companies' accounts made up to 2024-01-31
dot icon21/10/2024
Termination of appointment of Joshua Fitch as a secretary on 2024-10-07
dot icon09/10/2024
Confirmation statement made on 2024-09-29 with no updates
dot icon22/01/2024
Amended group of companies' accounts made up to 2023-01-31
dot icon08/01/2024
Satisfaction of charge 009515240001 in full
dot icon30/10/2023
Group of companies' accounts made up to 2023-01-31
dot icon29/09/2023
Confirmation statement made on 2023-09-29 with no updates
dot icon31/07/2023
Termination of appointment of Brian Turnbull Julius Stevens as a director on 2023-07-17
dot icon08/06/2023
Resolutions
dot icon08/06/2023
Memorandum and Articles of Association
dot icon15/01/2023
Memorandum and Articles of Association
dot icon15/01/2023
Resolutions
dot icon09/01/2023
Registration of charge 009515240005, created on 2023-01-04
dot icon06/01/2023
Registration of charge 009515240004, created on 2023-01-04
dot icon26/10/2022
Group of companies' accounts made up to 2022-01-31
dot icon13/10/2022
Confirmation statement made on 2022-09-29 with no updates
dot icon25/05/2022
Registration of charge 009515240003, created on 2022-05-24
dot icon08/03/2022
Director's details changed for Mr William Alexander Michael Oswald on 2022-03-04
dot icon01/03/2022
Appointment of Ms Cressida Mary Hogg as a director on 2022-02-16
dot icon08/10/2021
Confirmation statement made on 2021-09-29 with no updates
dot icon20/08/2021
Group of companies' accounts made up to 2021-01-31
dot icon02/06/2021
Termination of appointment of Rosina Jane Tufnell as a director on 2021-03-27
dot icon07/10/2020
Confirmation statement made on 2020-09-29 with no updates
dot icon01/09/2020
Group of companies' accounts made up to 2020-01-31
dot icon29/11/2019
Termination of appointment of Andrew James Feilden as a director on 2019-11-27
dot icon01/11/2019
Group of companies' accounts made up to 2019-01-31
dot icon16/10/2019
Confirmation statement made on 2019-09-29 with no updates
dot icon14/03/2019
Termination of appointment of John Grenfell Nutting as a director on 2019-01-31
dot icon12/10/2018
Confirmation statement made on 2018-09-29 with no updates
dot icon03/07/2018
Group of companies' accounts made up to 2018-01-31
dot icon23/11/2017
Appointment of Mrs Jane Tufnell as a director on 2017-07-07
dot icon29/09/2017
Confirmation statement made on 2017-09-29 with no updates
dot icon17/07/2017
Group of companies' accounts made up to 2017-01-31
dot icon14/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon27/07/2016
Group of companies' accounts made up to 2016-01-31
dot icon07/04/2016
Registration of a charge
dot icon16/03/2016
Registration of charge 009515240002, created on 2016-03-10
dot icon15/10/2015
Annual return made up to 2015-09-30 no member list
dot icon26/08/2015
Group of companies' accounts made up to 2015-01-31
dot icon22/10/2014
Annual return made up to 2014-09-30 no member list
dot icon29/07/2014
Group of companies' accounts made up to 2014-01-31
dot icon28/07/2014
Termination of appointment of John Martin Robinson as a director on 2014-07-11
dot icon06/03/2014
Registration of charge 009515240001
dot icon24/10/2013
Annual return made up to 2013-09-30 no member list
dot icon08/07/2013
Group of companies' accounts made up to 2013-01-31
dot icon24/10/2012
Group of companies' accounts made up to 2012-01-31
dot icon24/10/2012
Annual return made up to 2012-09-30 no member list
dot icon21/11/2011
Memorandum and Articles of Association
dot icon21/11/2011
Resolutions
dot icon27/10/2011
Group of companies' accounts made up to 2011-01-31
dot icon13/10/2011
Annual return made up to 2011-09-30 no member list
dot icon10/10/2011
Appointment of Mr Stuart John Richmond-Watson as a director
dot icon10/10/2011
Appointment of Mr William Henry Marcello Parente as a director
dot icon07/10/2011
Appointment of Mr Jonathan Charles Chenevix-Trench as a director
dot icon14/10/2010
Annual return made up to 2010-09-30 no member list
dot icon14/10/2010
Termination of appointment of James Rockley as a director
dot icon23/07/2010
Appointment of Dr John Martin Robinson as a director
dot icon16/07/2010
Group of companies' accounts made up to 2010-01-31
dot icon16/10/2009
Director's details changed for Sir John Grenfell Nutting on 2009-10-01
dot icon15/10/2009
Director's details changed for Brian Turnbull Julius Stevens on 2009-10-01
dot icon15/10/2009
Director's details changed for Lord James Hugh Cecil Rockley on 2009-10-01
dot icon15/10/2009
Director's details changed for Sir John Grenfell Nutting on 2009-10-01
dot icon15/10/2009
Director's details changed for William Oswald on 2009-10-01
dot icon15/10/2009
Director's details changed for The Honourable Edward Douglas Leigh-Pemberton on 2009-10-01
dot icon15/10/2009
Director's details changed for Edward Mortimer Harley on 2009-10-01
dot icon15/10/2009
Director's details changed for Andrew James Feilden on 2009-10-01
dot icon15/10/2009
Director's details changed for Edward George Clive on 2009-10-01
dot icon15/10/2009
Director's details changed for Sir Giles Henry Charles Floyd on 2009-10-01
dot icon15/10/2009
Secretary's details changed for Joshua Fitch on 2009-10-01
dot icon14/10/2009
Annual return made up to 2009-09-30 no member list
dot icon13/10/2009
Termination of appointment of Anthony Forbes as a director
dot icon09/06/2009
Group of companies' accounts made up to 2009-01-31
dot icon29/01/2009
Director appointed sir john grenfell nutting
dot icon14/10/2008
Annual return made up to 30/09/08
dot icon15/09/2008
Group of companies' accounts made up to 2008-01-31
dot icon04/10/2007
Annual return made up to 30/09/07
dot icon27/06/2007
Group of companies' accounts made up to 2007-01-31
dot icon20/10/2006
Annual return made up to 30/09/06
dot icon13/07/2006
Director's particulars changed
dot icon22/06/2006
Group of companies' accounts made up to 2006-01-31
dot icon12/05/2006
New director appointed
dot icon25/11/2005
Group of companies' accounts made up to 2005-01-31
dot icon19/10/2005
Annual return made up to 30/09/05
dot icon11/05/2005
Secretary resigned
dot icon11/05/2005
New secretary appointed
dot icon28/10/2004
Annual return made up to 30/09/04
dot icon20/10/2004
Group of companies' accounts made up to 2004-01-31
dot icon24/09/2004
Resolutions
dot icon24/09/2004
Resolutions
dot icon03/12/2003
Group of companies' accounts made up to 2003-01-31
dot icon28/10/2003
Annual return made up to 30/09/03
dot icon30/07/2003
New director appointed
dot icon15/07/2003
New director appointed
dot icon11/12/2002
Director resigned
dot icon26/09/2002
Annual return made up to 30/09/02
dot icon08/09/2002
Group of companies' accounts made up to 2002-01-31
dot icon01/10/2001
Group of companies' accounts made up to 2001-01-31
dot icon21/09/2001
Annual return made up to 30/09/01
dot icon24/07/2001
Director resigned
dot icon10/05/2001
New director appointed
dot icon03/10/2000
Annual return made up to 30/09/00
dot icon25/07/2000
Full group accounts made up to 2000-01-31
dot icon05/10/1999
Annual return made up to 30/09/99
dot icon01/10/1999
Full group accounts made up to 1999-01-31
dot icon02/06/1999
Director resigned
dot icon23/02/1999
New director appointed
dot icon23/02/1999
New director appointed
dot icon22/02/1999
Annual return made up to 30/09/98
dot icon05/02/1999
Amended full group accounts made up to 1998-01-31
dot icon02/12/1998
Full group accounts made up to 1998-01-31
dot icon10/07/1998
Memorandum and Articles of Association
dot icon10/07/1998
Resolutions
dot icon05/11/1997
Annual return made up to 30/09/97
dot icon21/08/1997
Full group accounts made up to 1997-01-31
dot icon20/11/1996
Annual return made up to 30/09/96
dot icon16/07/1996
Full group accounts made up to 1996-01-31
dot icon27/11/1995
Full group accounts made up to 1995-01-31
dot icon26/10/1995
Annual return made up to 30/09/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/10/1994
Secretary resigned;new secretary appointed
dot icon14/10/1994
Annual return made up to 30/09/94
dot icon25/07/1994
Full group accounts made up to 1994-01-31
dot icon28/11/1993
Annual return made up to 30/09/93
dot icon15/07/1993
Full group accounts made up to 1993-01-31
dot icon05/01/1993
Annual return made up to 30/09/92
dot icon24/11/1992
Full group accounts made up to 1992-01-31
dot icon26/11/1991
Full group accounts made up to 1991-01-31
dot icon26/11/1991
Annual return made up to 30/09/91
dot icon03/12/1990
Full group accounts made up to 1990-01-31
dot icon03/12/1990
Annual return made up to 26/07/90
dot icon18/01/1990
Full accounts made up to 1989-01-31
dot icon15/12/1989
Annual return made up to 30/09/89
dot icon16/12/1988
Full accounts made up to 1988-01-31
dot icon16/12/1988
Annual return made up to 28/05/88
dot icon26/04/1988
Annual return made up to 16/12/87
dot icon19/02/1988
Full accounts made up to 1987-01-31
dot icon06/01/1988
Memorandum and Articles of Association
dot icon06/01/1988
Resolutions
dot icon27/11/1987
Director resigned;new director appointed
dot icon10/03/1987
Annual return made up to 19/12/86
dot icon14/02/1987
Full accounts made up to 1986-01-31
dot icon12/05/1986
Gazettable document
dot icon12/05/1986
Resolutions
dot icon03/04/1969
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
29/09/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parente, William
Director
01/07/2011 - Present
23
Stevens, Brian Turnbull Julius
Director
01/05/2003 - 17/07/2023
24
Richmond Watson, Stuart John
Director
01/07/2011 - Present
18
Harley, Edward Mortimer
Director
16/01/1999 - Present
12
Chenevix-Trench, Jonathan Charles
Director
01/07/2011 - Present
26

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BURGHLEY HOUSE PRESERVATION TRUST LIMITED

BURGHLEY HOUSE PRESERVATION TRUST LIMITED is an(a) Active company incorporated on 03/04/1969 with the registered office located at Burghley Estate Office, 61 St.Martins, Stamford, Lincs PE9 2LQ. There are currently 9 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BURGHLEY HOUSE PRESERVATION TRUST LIMITED?

toggle

BURGHLEY HOUSE PRESERVATION TRUST LIMITED is currently Active. It was registered on 03/04/1969 .

Where is BURGHLEY HOUSE PRESERVATION TRUST LIMITED located?

toggle

BURGHLEY HOUSE PRESERVATION TRUST LIMITED is registered at Burghley Estate Office, 61 St.Martins, Stamford, Lincs PE9 2LQ.

What does BURGHLEY HOUSE PRESERVATION TRUST LIMITED do?

toggle

BURGHLEY HOUSE PRESERVATION TRUST LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BURGHLEY HOUSE PRESERVATION TRUST LIMITED?

toggle

The latest filing was on 03/11/2025: Group of companies' accounts made up to 2025-01-31.