This company is commonly known as Hampshire Buildings Preservation Trust Limited(the). The company was founded 48 years ago and was given the registration number 01220519. The firm's registered office is in SOUTHAMPTON. You can find them at Bursledon Brickworks Coal Park Lane, Swanwick, Southampton, Hampshire. This company's SIC code is 91030 - Operation of historical sites and buildings and similar visitor attractions.
Name | : | HAMPSHIRE BUILDINGS PRESERVATION TRUST LIMITED(THE) |
---|---|---|
Company Number | : | 01220519 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 July 1975 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bursledon Brickworks Coal Park Lane, Swanwick, Southampton, Hampshire, SO31 7GW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
56, Garnier Drive, Eastleigh, England, SO50 6HE | Secretary | 18 February 2011 | Active |
6, Heathcote Place, Hursley, Winchester, SO21 2LH | Director | 08 January 2009 | Active |
3, 3 Woodwalk Cottages, Longparish, Andover, United Kingdom, SP11 6QG | Director | 27 October 2023 | Active |
8 Florence Road, Southsea, PO5 2NE | Director | - | Active |
Foyle Cottage Cliddesden Road, Basingstoke, RG21 3HH | Director | 11 December 1998 | Active |
11 Worthing Road, Worthing Road, Southsea, England, PO5 2RH | Director | 02 December 2022 | Active |
129, Cliddesden Road, Basingstoke, England, RG21 3EZ | Director | 01 December 2017 | Active |
15, Chadwick Road, Eastleigh, England, SO50 9GD | Director | 09 November 2012 | Active |
56, Garnier Drive, Eastleigh, England, SO50 6HE | Director | 15 November 2019 | Active |
64, Elmhurst Road, Gosport, England, PO12 1PQ | Director | 15 November 2019 | Active |
34, North Street, Havant, England, PO9 1PT | Director | 15 November 2019 | Active |
16, Walter Lane, Eastleigh, England, SO50 6HD | Director | 18 November 2011 | Active |
Old Mill House, Hospital Lane Portchester, Fareham, PO16 9LT | Director | 02 December 2005 | Active |
The Castle, Winchester, SO23 8UJ | Secretary | - | Active |
Patchings Legion Lane, Kings Worthy, Winchester, SO23 7RA | Secretary | 04 June 1997 | Active |
4 Harvester Drive, Fareham, PO15 5NR | Director | 10 November 2000 | Active |
Bentworth Lodge, Alton, GU34 5JS | Director | - | Active |
2 Hatherley Road, Winchester, SO22 6RT | Director | 29 May 1998 | Active |
Keyhaven Barn, Lymore Lane, Keyhaven, SO41 0TS | Director | 18 June 2001 | Active |
17 Wensley Gardens, Emsworth, PO10 7RA | Director | 24 June 1994 | Active |
1 Pembury Road, Havant, PO9 2TS | Director | - | Active |
Brightside Farm, Salisbury Road, Broughton, SO20 8BX | Director | 23 November 2007 | Active |
9 Park Lane, Fareham, PO16 7LF | Director | 01 December 2006 | Active |
Warren Cottage 105 Harestock Road, Winchester, SO22 6NY | Director | - | Active |
Shalden Park House, Shalden, Alton, GU34 4DS | Director | - | Active |
The Spinney, Hillbrow, Liss, GU33 7PS | Director | 07 June 2002 | Active |
51 Russell Street, Gosport, PO12 3JD | Director | 07 June 1996 | Active |
Clifton Mount, 14 Clifton Road, Winchester, SO22 5BP | Director | 19 November 1993 | Active |
Bursledon Brickworks, Coal Park Lane, Swanwick, Southampton, SO31 7GW | Director | 25 June 2010 | Active |
Bursledon Brickworks, Coal Park Lane, Swanwick, Southampton, SO31 7GW | Director | 04 December 2009 | Active |
Cadland House, Stanswood Road Fawley, Southampton, SO45 1AA | Director | - | Active |
Meadow Cottage, Weston Patrick, Basingstoke, RG25 2NU | Director | 07 November 1997 | Active |
Meadow Cottage, Weston Patrick, Basingstoke, RG25 2NU | Director | - | Active |
Greenoaks, 40 Catisfield Lane, Fareham, PO15 5NP | Director | - | Active |
Froddington, Craneswater Park, Portsmouth, PO4 0NR | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Officers | Termination director company with name termination date. | Download |
2024-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-12 | Officers | Appoint person director company with name date. | Download |
2023-11-15 | Resolution | Resolution. | Download |
2023-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-24 | Officers | Change person director company with change date. | Download |
2023-01-20 | Officers | Change person director company with change date. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-03 | Officers | Termination director company with name termination date. | Download |
2023-01-03 | Officers | Termination director company with name termination date. | Download |
2023-01-03 | Officers | Appoint person director company with name date. | Download |
2023-01-03 | Officers | Termination director company with name termination date. | Download |
2022-11-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-31 | Address | Change registered office address company with date old address new address. | Download |
2022-04-06 | Officers | Change person director company with change date. | Download |
2022-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-03 | Officers | Appoint person director company with name date. | Download |
2020-01-31 | Officers | Change person director company with change date. | Download |
2020-01-31 | Officers | Appoint person director company with name date. | Download |
2020-01-31 | Officers | Appoint person director company with name date. | Download |
2020-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.