LAVERTON HOUSING TRUST

Register to unlock more data on OkredoRegister

LAVERTON HOUSING TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05713924

Incorporation date

17/02/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

9 Westbury Road, Bratton, Westbury BA13 4TECopy
copy info iconCopy
See on map
Latest events (Record since 17/02/2006)
dot icon21/04/2026
Termination of appointment of Tony Laverton as a director on 2026-04-17
dot icon19/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon24/03/2025
Change of details for Mrs Karin Elder as a person with significant control on 2025-03-24
dot icon24/03/2025
Confirmation statement made on 2025-02-17 with no updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon26/02/2024
Confirmation statement made on 2024-02-17 with no updates
dot icon02/01/2024
Termination of appointment of Robert Maurice Hearnden as a director on 2023-12-31
dot icon02/01/2024
Cessation of Rosemary Grier as a person with significant control on 2023-12-31
dot icon02/01/2024
Appointment of Mr David John Pike as a director on 2024-01-01
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/11/2023
Termination of appointment of David Patrick Dunseath as a director on 2023-10-30
dot icon14/11/2023
Cessation of Patrick Dunseath as a person with significant control on 2023-10-31
dot icon26/04/2023
Termination of appointment of Rosemary Grier as a director on 2023-04-24
dot icon27/03/2023
Appointment of Mrs Sally Hendry as a director on 2023-03-24
dot icon27/03/2023
Director's details changed for Mrs Karen Alder on 2023-03-24
dot icon22/02/2023
Confirmation statement made on 2023-02-17 with no updates
dot icon19/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon23/05/2022
Confirmation statement made on 2022-02-17 with no updates
dot icon23/05/2022
Cessation of Michael Raymond Pearce as a person with significant control on 2021-12-31
dot icon23/05/2022
Total exemption full accounts made up to 2021-03-31
dot icon29/03/2022
Compulsory strike-off action has been discontinued
dot icon10/03/2022
Registered office address changed from Old Station House Station Approach Newport Street Swindon Wiltshire SN1 3DU to 9 Westbury Road Bratton Westbury BA13 4TE on 2022-03-10
dot icon10/03/2022
Appointment of Mr Robert Maurice Hearnden as a director on 2022-03-01
dot icon10/03/2022
Director's details changed for Mr Cyril David Wakefield on 2022-02-17
dot icon10/03/2022
Director's details changed for Mrs Rosemary Grier on 2022-02-17
dot icon10/03/2022
Appointment of Mrs Brenda Susan Pyne as a director on 2022-03-01
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon21/10/2021
Termination of appointment of Michael Raymond Pearce as a director on 2021-09-30
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon16/03/2021
Confirmation statement made on 2021-02-17 with no updates
dot icon11/06/2020
Confirmation statement made on 2020-02-17 with no updates
dot icon27/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon27/03/2019
Confirmation statement made on 2019-02-17 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon01/03/2018
Confirmation statement made on 2018-02-17 with no updates
dot icon01/03/2018
Appointment of Mr Samual Gooding as a director on 2018-03-01
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/05/2017
Compulsory strike-off action has been discontinued
dot icon19/05/2017
Confirmation statement made on 2017-02-17 with updates
dot icon09/05/2017
First Gazette notice for compulsory strike-off
dot icon05/05/2017
Termination of appointment of Paul Arthur Marks as a director on 2017-04-21
dot icon13/02/2017
Appointment of Mrs Karen Alder as a director on 2017-02-03
dot icon13/02/2017
Termination of appointment of Kenneth George Patrick Holloway as a director on 2017-01-31
dot icon14/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon08/03/2016
Annual return made up to 2016-02-17 no member list
dot icon19/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon12/03/2015
Annual return made up to 2015-02-17 no member list
dot icon30/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon26/02/2014
Annual return made up to 2014-02-17 no member list
dot icon04/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon20/02/2013
Annual return made up to 2013-02-17 no member list
dot icon17/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon17/02/2012
Annual return made up to 2012-02-17 no member list
dot icon17/02/2012
Secretary's details changed for Mrs Margaret Ann Hart on 2012-02-17
dot icon13/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon23/03/2011
Annual return made up to 2011-02-17 no member list
dot icon08/11/2010
Appointment of Mr Thomas Arthur Woollard as a director
dot icon05/10/2010
Termination of appointment of Peter Cripps as a director
dot icon05/10/2010
Termination of appointment of Doreen Ingram as a secretary
dot icon21/09/2010
Total exemption full accounts made up to 2010-03-31
dot icon18/05/2010
Appointment of Mr Cyril David Wakefield as a director
dot icon26/03/2010
Annual return made up to 2010-02-17 no member list
dot icon20/03/2010
Appointment of Mrs Margaret Ann Hart as a secretary
dot icon25/02/2010
Director's details changed for Mrs Eunice Ann Evans on 2010-02-24
dot icon25/02/2010
Director's details changed for Michael Raymond Pearce on 2010-02-24
dot icon25/02/2010
Director's details changed for Paul Arthur Marks on 2010-02-24
dot icon25/02/2010
Director's details changed for Tony Laverton on 2010-02-24
dot icon25/02/2010
Director's details changed for Kenneth George Patrick Holloway on 2010-02-24
dot icon25/02/2010
Director's details changed for Mrs Rosemary Grier on 2010-02-24
dot icon25/02/2010
Director's details changed for Rosemary Grier on 2010-02-24
dot icon24/02/2010
Director's details changed for Eunice Ann Evans on 2010-02-24
dot icon24/02/2010
Director's details changed for Colonel David Patrick Dunseath on 2010-02-24
dot icon24/02/2010
Director's details changed for Colonel David Patrick Dunseath on 2010-02-24
dot icon08/02/2010
Director's details changed for Peter James Cripps on 2010-02-08
dot icon13/08/2009
Total exemption full accounts made up to 2009-03-31
dot icon13/05/2009
Annual return made up to 17/02/09
dot icon12/05/2009
Secretary appointed doreen patricia ingram
dot icon04/03/2009
Resolutions
dot icon30/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon30/01/2009
Total exemption full accounts made up to 2008-02-29
dot icon30/01/2009
Accounting reference date shortened from 28/02/2009 to 31/03/2008
dot icon11/09/2008
Registered office changed on 11/09/2008 from 11 edward street westbury wiltshire BA13 3BD
dot icon12/08/2008
Miscellaneous
dot icon13/03/2008
Annual return made up to 17/02/08
dot icon21/02/2008
Director resigned
dot icon04/02/2008
Registered office changed on 04/02/08 from: 16 churchill way cardiff south glamorgan CF10 2DX
dot icon11/12/2007
Accounts for a dormant company made up to 2007-02-28
dot icon25/06/2007
New director appointed
dot icon02/04/2007
Annual return made up to 17/02/07
dot icon27/02/2007
New director appointed
dot icon14/06/2006
Secretary resigned
dot icon14/06/2006
Director resigned
dot icon14/06/2006
New director appointed
dot icon14/06/2006
New director appointed
dot icon14/06/2006
New director appointed
dot icon14/06/2006
New director appointed
dot icon14/06/2006
New director appointed
dot icon14/06/2006
New director appointed
dot icon14/06/2006
New director appointed
dot icon14/06/2006
New secretary appointed
dot icon17/02/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Rosemary Grier
Director
17/02/2006 - 24/04/2023
-
Mr Sam Gooding
Director
01/03/2018 - Present
30
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
17/02/2006 - 17/02/2006
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
17/02/2006 - 17/02/2006
15962
Mr Michael Raymond Pearce
Director
17/02/2006 - 30/09/2021
-

Persons with Significant Control

10
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 LAVERTON HOUSING TRUST

LAVERTON HOUSING TRUST is an(a) Active company incorporated on 17/02/2006 with the registered office located at 9 Westbury Road, Bratton, Westbury BA13 4TE. 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 LAVERTON HOUSING TRUST?

toggle

LAVERTON HOUSING TRUST is currently Active. It was registered on 17/02/2006 .

Where is LAVERTON HOUSING TRUST located?

toggle

LAVERTON HOUSING TRUST is registered at 9 Westbury Road, Bratton, Westbury BA13 4TE.

What does LAVERTON HOUSING TRUST do?

toggle

LAVERTON HOUSING TRUST 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 LAVERTON HOUSING TRUST?

toggle

The latest filing was on 21/04/2026: Termination of appointment of Tony Laverton as a director on 2026-04-17.