SEVERNDROOG CASTLE BUILDING PRESERVATION TRUST

Register to unlock more data on OkredoRegister

SEVERNDROOG CASTLE BUILDING PRESERVATION TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04641883

Incorporation date

20/01/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Severndroog Castle, Shooters Hill, London SE18 3RTCopy
copy info iconCopy
See on map
Latest events (Record since 20/01/2003)
dot icon13/04/2026
Appointment of Christine Rivers as a director on 2026-03-04
dot icon24/03/2026
Confirmation statement made on 2026-03-07 with no updates
dot icon19/03/2026
Termination of appointment of Yasmin Bennaim Kuska as a director on 2026-03-19
dot icon19/03/2026
Termination of appointment of Joshua Alfred Myat as a director on 2026-03-19
dot icon05/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon19/12/2025
Termination of appointment of Samuel Kenneth Robert Catterall-Young as a director on 2025-12-15
dot icon18/09/2025
Appointment of Dr Nicola Pickering as a director on 2025-06-25
dot icon17/09/2025
Termination of appointment of Emma Sweeney as a director on 2024-08-31
dot icon17/09/2025
Termination of appointment of Kate Elizabeth Winsall as a director on 2025-02-28
dot icon04/04/2025
Appointment of Mrs Rebecca Roberts as a director on 2025-04-02
dot icon27/03/2025
Confirmation statement made on 2025-03-07 with no updates
dot icon08/01/2025
Termination of appointment of Carol Golding as a director on 2022-01-01
dot icon08/01/2025
Appointment of Mr Samuel Kenneth Robert Catterall-Young as a director on 2024-12-11
dot icon08/01/2025
Appointment of Mr Dario Cracco as a director on 2024-11-06
dot icon30/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon01/07/2024
Appointment of Ms Yasmin Bennaim Kuska as a director on 2024-02-26
dot icon01/07/2024
Appointment of Mr Joshua Alfred Myat as a director on 2024-02-26
dot icon01/07/2024
Termination of appointment of Harry John Robins as a director on 2024-01-24
dot icon29/06/2024
Compulsory strike-off action has been discontinued
dot icon28/06/2024
Appointment of Mr Anthony Joseph Nickson as a director on 2024-05-02
dot icon27/06/2024
Confirmation statement made on 2024-03-07 with no updates
dot icon27/06/2024
Termination of appointment of Beverley Margaret Johnson as a director on 2024-05-01
dot icon28/05/2024
First Gazette notice for compulsory strike-off
dot icon11/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon27/05/2023
Appointment of Ms Beverley Margaret Johnson as a director on 2022-10-04
dot icon27/05/2023
Appointment of Mr David Alastair Wilkinson as a director on 2022-12-15
dot icon27/05/2023
Confirmation statement made on 2023-03-07 with no updates
dot icon07/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon01/04/2022
Termination of appointment of Neil Mark Emerson as a secretary on 2022-03-31
dot icon01/04/2022
Termination of appointment of Neil Mark Emerson as a director on 2022-03-31
dot icon07/03/2022
Confirmation statement made on 2022-03-07 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon07/12/2021
Termination of appointment of Stephen John Mann as a director on 2021-11-23
dot icon20/05/2021
Director's details changed for Ms Rania Abdul Rahman Hasef on 2021-05-20
dot icon17/05/2021
Appointment of Ms Rania Abdul Rahman Hasef as a director on 2021-05-14
dot icon17/05/2021
Appointment of Ms Kate Elizabeth Winsall as a director on 2021-05-14
dot icon14/05/2021
Appointment of Mr Jonathan Anthony Goode as a director on 2021-05-14
dot icon14/05/2021
Appointment of Ms Emma Sweeney as a director on 2021-05-14
dot icon14/05/2021
Confirmation statement made on 2021-05-03 with no updates
dot icon18/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon25/02/2021
Appointment of Mr Harry John Robins as a director on 2021-01-27
dot icon02/02/2021
Appointment of Mr Neil Mark Emerson as a secretary on 2021-01-27
dot icon11/01/2021
Termination of appointment of Kaljit Kaur Schut as a director on 2021-01-07
dot icon11/01/2021
Termination of appointment of Zuleika Therese Beaven as a director on 2020-12-06
dot icon11/01/2021
Termination of appointment of Robert Hayes as a director on 2020-12-06
dot icon29/10/2020
Termination of appointment of Anthony Peter Hayes as a director on 2020-10-29
dot icon24/09/2020
Appointment of Dr Zuleika Therese Beaven as a director on 2020-05-21
dot icon24/09/2020
Termination of appointment of Andrew Bullivant as a director on 2020-07-25
dot icon21/08/2020
Termination of appointment of Paul Townrow as a director on 2020-07-31
dot icon21/08/2020
Termination of appointment of Pauline Theresa Denny as a director on 2020-06-28
dot icon21/08/2020
Termination of appointment of Stephen George Crow as a director on 2020-06-30
dot icon03/06/2020
Appointment of Mr Neil Mark Emerson as a director on 2020-05-19
dot icon02/06/2020
Director's details changed for Mr Paul Townrow on 2020-06-01
dot icon01/06/2020
Director's details changed for Mrs Pauline Theresa Denny on 2020-06-01
dot icon01/06/2020
Director's details changed for Carol Golding on 2020-06-01
dot icon01/06/2020
Director's details changed for Mr Stephen George Crow on 2020-06-01
dot icon01/06/2020
Director's details changed for Andrew Bullivant on 2020-06-01
dot icon01/06/2020
Director's details changed for Mr Paul Townrow on 2020-06-01
dot icon01/06/2020
Termination of appointment of Carol Golding as a secretary on 2020-03-15
dot icon31/05/2020
Confirmation statement made on 2020-05-03 with no updates
dot icon29/02/2020
Termination of appointment of Spencer Drury as a director on 2020-02-27
dot icon06/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/05/2019
Confirmation statement made on 2019-05-03 with no updates
dot icon22/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon14/12/2018
Second filing for the appointment of Kaljit Kaur Schut as a director
dot icon09/11/2018
Director's details changed for Ms Kaljit Kaur Schut on 2018-11-07
dot icon09/11/2018
Appointment of Mr Stephen Mann as a director on 2018-11-07
dot icon09/11/2018
Termination of appointment of Roberta Laidlaw Palmer as a director on 2018-11-07
dot icon10/07/2018
Amended total exemption full accounts made up to 2017-03-31
dot icon03/05/2018
Confirmation statement made on 2018-05-03 with no updates
dot icon03/05/2018
Appointment of Mr Robert Hayes as a director on 2018-04-30
dot icon03/05/2018
Termination of appointment of David Mears as a director on 2018-04-30
dot icon10/02/2018
Appointment of Ms Mary Therese Bright as a director on 2018-01-31
dot icon30/12/2017
Micro company accounts made up to 2017-03-31
dot icon21/12/2017
Appointment of Mr Anthony Peter Hayes as a director on 2017-12-09
dot icon21/12/2017
Termination of appointment of Anthony Joseph Nickson as a director on 2017-12-09
dot icon13/05/2017
Director's details changed for Ms Roberta Laidlaw Palmer on 2017-04-30
dot icon13/05/2017
Confirmation statement made on 2017-05-11 with updates
dot icon25/03/2017
Appointment of Mr Spencer Drury as a director on 2017-03-16
dot icon25/03/2017
Termination of appointment of Dermot David Poston as a director on 2017-03-25
dot icon11/02/2017
Termination of appointment of Adam Charles Thompson as a director on 2017-01-30
dot icon05/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon12/05/2016
Annual return made up to 2016-05-11 no member list
dot icon06/05/2016
Appointment of Mr Paul Townrow as a director on 2016-04-28
dot icon05/05/2016
Termination of appointment of David Edwards as a director on 2016-04-28
dot icon29/01/2016
Termination of appointment of Alan David Ring as a director on 2015-12-09
dot icon10/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon17/07/2015
Appointment of Ms Roberta Laidlaw Palmer as a director on 2015-06-30
dot icon16/07/2015
Director's details changed for Ms Kaljit Kaur Schut on 2015-07-16
dot icon25/06/2015
Appointment of Ms Kaljit Kaur Schut as a director on 2015-05-01
dot icon25/06/2015
Appointment of Mr Alan David Ring as a director on 2015-06-01
dot icon24/06/2015
Appointment of Mr Stephen George Crow as a director on 2015-06-01
dot icon24/06/2015
Appointment of Mr Adam Charles Thompson as a director on 2015-06-01
dot icon26/05/2015
Annual return made up to 2015-05-11 no member list
dot icon22/05/2015
Appointment of Mr David Mears as a director on 2015-04-30
dot icon22/05/2015
Termination of appointment of Susan Violet Bullivant as a director on 2015-04-30
dot icon22/05/2015
Termination of appointment of Barry James Gray as a director on 2015-04-30
dot icon15/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon28/05/2014
Annual return made up to 2014-05-11 no member list
dot icon28/05/2014
Registered office address changed from Severndroog Castle Castle Woods Shooters Hill London SE18 3RT England on 2014-05-28
dot icon28/05/2014
Registered office address changed from 78 Mineral Street Plumstead London SE18 1QR on 2014-05-28
dot icon16/01/2014
Termination of appointment of Gauri Yennawar as a director on 2013-12-01
dot icon16/01/2014
Termination of appointment of Lesley May Gray as a director on 2013-12-01
dot icon16/01/2014
Termination of appointment of Stephen Paul Daly as a director on 2013-12-01
dot icon07/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon25/09/2013
Appointment of Mr David Edwards as a director on 2013-09-11
dot icon25/09/2013
Termination of appointment of Paula Julia Malpeli as a director on 2013-08-31
dot icon28/05/2013
Annual return made up to 2013-05-11 no member list
dot icon28/05/2013
Appointment of Mrs Gauri Yennawar as a director on 2013-04-03
dot icon15/03/2013
Appointment of Pauline Theresa Denny as a director on 2013-02-26
dot icon22/09/2012
Termination of appointment of David Guy Goodfellow as a director on 2012-08-10
dot icon10/09/2012
Particulars of a mortgage or charge / charge no: 1
dot icon01/08/2012
Total exemption full accounts made up to 2012-03-31
dot icon12/06/2012
Termination of appointment of Daniel Arthur Nicol as a director on 2006-12-15
dot icon28/05/2012
Annual return made up to 2012-05-11 no member list
dot icon26/05/2012
Director's details changed for Paula Julia Malpeli on 2012-05-11
dot icon26/05/2012
Termination of appointment of Anette Kirsten Petersen as a director on 2010-02-28
dot icon26/05/2012
Director's details changed for Anthony Joseph Nickson on 2012-05-11
dot icon26/05/2012
Termination of appointment of Anji Melanie Petersen as a director on 2010-02-28
dot icon26/05/2012
Termination of appointment of Gwenda Lynn Knighton as a director on 2010-06-02
dot icon26/05/2012
Director's details changed for Dr Daniel Arthur Nicol on 2012-05-26
dot icon26/05/2012
Director's details changed for Stephen Paul Daly on 2012-05-11
dot icon26/05/2012
Director's details changed for Violet Susan Bullivant on 2012-05-11
dot icon26/05/2012
Director's details changed for Lesley May Gray on 2012-05-11
dot icon26/05/2012
Director's details changed for Andrew Bullivant on 2012-05-11
dot icon26/05/2012
Director's details changed for Carol Golding on 2012-05-11
dot icon21/09/2011
Total exemption full accounts made up to 2011-03-31
dot icon27/05/2011
Appointment of Cllr Dermot David Poston as a director
dot icon16/08/2010
Total exemption full accounts made up to 2010-03-31
dot icon16/07/2010
Appointment of Paula Julia Malpeli as a director
dot icon10/05/2010
Annual return made up to 2010-04-28
dot icon18/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon18/02/2009
Annual return made up to 11/02/09
dot icon29/09/2008
Resolutions
dot icon18/09/2008
Total exemption full accounts made up to 2008-03-31
dot icon11/09/2008
Director appointed gwenda lynn knighton
dot icon11/09/2008
Director appointed david guy goodfellow
dot icon29/02/2008
Annual return made up to 20/01/08
dot icon14/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon28/02/2007
Annual return made up to 20/01/07
dot icon06/12/2006
Total exemption full accounts made up to 2006-03-31
dot icon19/05/2006
New director appointed
dot icon17/02/2006
Annual return made up to 20/01/06
dot icon20/07/2005
Total exemption full accounts made up to 2005-03-31
dot icon08/02/2005
Annual return made up to 20/01/05
dot icon23/12/2004
Resolutions
dot icon22/12/2004
Resolutions
dot icon18/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon10/11/2004
Accounting reference date extended from 31/01/04 to 31/03/04
dot icon22/06/2004
New director appointed
dot icon22/06/2004
Director resigned
dot icon23/01/2004
Annual return made up to 20/01/04
dot icon20/01/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/03/2026
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

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

51
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goode, Jonathan Anthony
Director
14/05/2021 - Present
8
Roberts, Rebecca
Director
02/04/2025 - Present
-
Hayes, Anthony Peter
Director
09/12/2017 - 29/10/2020
4
Denny, Pauline Theresa
Director
26/02/2013 - 28/06/2020
13
Petersen, Anji Melanie
Director
20/01/2003 - 28/02/2010
1

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 SEVERNDROOG CASTLE BUILDING PRESERVATION TRUST

SEVERNDROOG CASTLE BUILDING PRESERVATION TRUST is an(a) Active company incorporated on 20/01/2003 with the registered office located at Severndroog Castle, Shooters Hill, London SE18 3RT. There are currently 8 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 SEVERNDROOG CASTLE BUILDING PRESERVATION TRUST?

toggle

SEVERNDROOG CASTLE BUILDING PRESERVATION TRUST is currently Active. It was registered on 20/01/2003 .

Where is SEVERNDROOG CASTLE BUILDING PRESERVATION TRUST located?

toggle

SEVERNDROOG CASTLE BUILDING PRESERVATION TRUST is registered at Severndroog Castle, Shooters Hill, London SE18 3RT.

What does SEVERNDROOG CASTLE BUILDING PRESERVATION TRUST do?

toggle

SEVERNDROOG CASTLE BUILDING PRESERVATION TRUST operates in the Operation of historical sites and buildings and similar visitor attractions (91.03 - SIC 2007) sector.

What is the latest filing for SEVERNDROOG CASTLE BUILDING PRESERVATION TRUST?

toggle

The latest filing was on 13/04/2026: Appointment of Christine Rivers as a director on 2026-03-04.