UKBizDB.co.uk

THE BATTLEFIELDS TRUST

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Battlefields Trust. The company was founded 32 years ago and was given the registration number 02786730. The firm's registered office is in LONDON. You can find them at Kemp House, 152 City Road, London, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:THE BATTLEFIELDS TRUST
Company Number:02786730
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 February 1993
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Kemp House, 152 City Road, London, England, EC1V 2NX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Crown House, (The Battlefields Trust), 27 Old Gloucester Street, London, England, WC1N 3AX

Secretary31 March 2017Active
Crown House, (The Battlefields Trust), 27 Old Gloucester Street, London, England, WC1N 3AX

Director25 March 2023Active
16, Friary Meadow, Bury St. Edmunds, England, IP32 6EJ

Director28 May 2022Active
Rewley House, Wellington Square, Oxford, England, OX1 2JA

Director07 October 2023Active
5, Melrose Avenue, Reading, England, RG6 7BN

Director28 May 2022Active
Crown House, (The Battlefields Trust), 27 Old Gloucester Street, London, England, WC1N 3AX

Director04 August 2020Active
Crown House, (The Battlefields Trust), 27 Old Gloucester Street, London, England, WC1N 3AX

Director29 January 2022Active
Crown House, (The Battlefields Trust), 27 Old Gloucester Street, London, England, WC1N 3AX

Director25 March 2023Active
32, Carlisle Avenue, St. Albans, England, AL3 5LU

Director28 April 2019Active
40 Belper Road, Belper Road, Ashbourne, England, DE6 1BB

Director28 April 2019Active
Crown House, (The Battlefields Trust), 27 Old Gloucester Street, London, England, WC1N 3AX

Director28 May 2022Active
Crown House, (The Battlefields Trust), 27 Old Gloucester Street, London, England, WC1N 3AX

Director29 May 2023Active
2, Honor Road, Prestwood, Great Missenden, England, HP16 0NJ

Director20 March 2021Active
Crown House, (The Battlefields Trust), 27 Old Gloucester Street, London, England, WC1N 3AX

Director14 July 2018Active
12, Lovers Lane, Newark, England, NG24 1HZ

Director25 March 2023Active
Meadow Cottage, 33 High Green, Brooke, NR15 1HR

Secretary04 January 1993Active
207, Bradway Road, Sheffield, United Kingdom, S17 4PF

Secretary08 March 2008Active
Crown House, (The Battlefields Trust), 27 Old Gloucester Street, London, England, WC1N 3AX

Director07 October 2017Active
47, Queens Road, Bury St Edmunds, United Kingdom, IP33 3EW

Director13 April 2003Active
6 The Priory, St. Andrews Park, Thorpe, Norwich, NR7 0GJ

Director14 March 2009Active
57, Falkland Road, London, NW5 2XB

Director27 April 2005Active
78 High Street, Ecton, Northampton, NN6 0QB

Director07 August 1993Active
12 Hazley Walk, Buckingham, MK18 7BL

Director13 April 2003Active
Moat House Village Green, Mursley Road, Little Horwood, MK17 0PA

Director13 May 1995Active
58 Mitchell Avenue, Hartley Wintney, Hook, RG27 8HG

Director13 April 2003Active
42, Laurel Drive, Newport, England, TF10 7LY

Director23 June 2012Active
60, Seymour Road, St. Albans, AL3 5HW

Director08 March 2008Active
88 Bucknell Road, Bicester, OX26 2DR

Director29 March 1998Active
10, Dorset Avenue, South Shields, Great Britain, NE34 7JA

Director05 April 2014Active
10, Dorset Avenue, South Shields, England, NE34 7JA

Director23 June 2012Active
5 Ashfield Court, Doncaster Road, Stairfoot, Barnsley, S70 3JN

Director09 May 2009Active
5, Melrose Avenue, Reading, United Kingdom, RG6 7BN

Director26 February 2012Active
Normandy House, Barnes Lane, Milford On Sea, SO41 0RQ

Director29 March 1998Active
Kemp House, 152 City Road, London, England, EC1V 2NX

Director18 June 2016Active
4 Yarrells Lane, Upton, Poole, BH16 5EX

Director13 May 1995Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Copyright © 2025. All rights reserved.