Background WavePink WaveYellow Wave

FARNHAM (BUILDING PRESERVATION) TRUST LIMITED(THE) (00940781)

FARNHAM (BUILDING PRESERVATION) TRUST LIMITED(THE) (00940781) is an active UK company. incorporated on 17 October 1968. with registered office in Farnham. The company operates in the Construction sector, engaged in development of building projects. FARNHAM (BUILDING PRESERVATION) TRUST LIMITED(THE) has been registered for 57 years. Current directors include HEATHCOTE, Robert Henry, LANG, David Paul, LLOYD, Martin Geoffrey and 4 others.

Company Number
00940781
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 October 1968
Age
57 years
Address
Belfry House Old Lane, Farnham, GU10 4HQ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HEATHCOTE, Robert Henry, LANG, David Paul, LLOYD, Martin Geoffrey, LOWE, Brian Geoffrey, PARKINSON, Jane Struthers, SANDARS, Richard Ian, WARD, Gillian Doreen
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FARNHAM (BUILDING PRESERVATION) TRUST LIMITED(THE)

FARNHAM (BUILDING PRESERVATION) TRUST LIMITED(THE) is an active company incorporated on 17 October 1968 with the registered office located in Farnham. The company operates in the Construction sector, specifically engaged in development of building projects. FARNHAM (BUILDING PRESERVATION) TRUST LIMITED(THE) was registered 57 years ago.(SIC: 41100)

Status

active

Active since 57 years ago

Company No

00940781

PRIVATE-LIMITED-GUARANT-NSC Company

Age

57 Years

Incorporated 17 October 1968

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

Belfry House Old Lane Dockenfield Farnham, GU10 4HQ,

Previous Addresses

Wey Court West Union Road Farnham Surrey GU9 7PT
From: 8 November 2011To: 21 September 2014
Alresford House 60 West Street Farnham Surrey GU9 7EH
From: 17 October 1968To: 8 November 2011
Timeline

28 key events • 2012 - 2026

Funding Officers Ownership
Director Joined
Jan 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Sept 14
Director Joined
Oct 14
Director Left
Jan 16
Director Left
Jan 17
Director Joined
Apr 17
Director Joined
Jul 17
Director Left
Jan 18
Loan Secured
Jan 19
Director Left
Feb 19
Director Left
Jul 19
Director Joined
Jul 20
Director Left
Nov 20
Director Joined
Feb 21
Director Left
Oct 21
Director Joined
Jul 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Apr 23
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Jan 24
Director Left
Dec 25
Director Left
Mar 26
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

HEATHCOTE, Robert Henry

Active
Old Lane, FarnhamGU10 4HQ
Secretary
Appointed 12 Oct 2021

HEATHCOTE, Robert Henry

Active
Old Lane, FarnhamGU10 4HQ
Born May 1949
Director
Appointed 14 Mar 2014

LANG, David Paul

Active
Gorse Close, FarnhamGU10 4SE
Born March 1949
Director
Appointed 10 Oct 2014

LLOYD, Martin Geoffrey

Active
Wrecclesham Hill, FarnhamGU10 4JN
Born January 1956
Director
Appointed 08 Jun 2007

LOWE, Brian Geoffrey

Active
1 Frensham Vale, FarnhamGU10 3HN
Born October 1942
Director
Appointed 19 Nov 1999

PARKINSON, Jane Struthers

Active
The Grove, FarnhamGU9 7GB
Born April 1949
Director
Appointed 15 Jul 2022

SANDARS, Richard Ian

Active
Old Church Lane, FarnhamGU9 8HQ
Born October 1945
Director
Appointed 09 Jan 2024

WARD, Gillian Doreen

Active
Wrecclesham Hill, FarnhamGU10 4JN
Born August 1948
Director
Appointed 21 Jul 2017

FARROW, Susan

Resigned
Dippenhall Gate, FarnhamGU10 5DP
Secretary
Appointed N/A
Resigned 12 Oct 2021

AYLWIN, John

Resigned
3 Bell Lane, FarnhamGU10 4AR
Born December 1921
Director
Appointed N/A
Resigned 29 Apr 1994

BAINES, Patricia Margaret

Resigned
Sampson House, FarnhamGU9 7QR
Born March 1930
Director
Appointed 17 Jan 1996
Resigned 02 Dec 1996

BEAN, Christine Julia

Resigned
5 Searle Road, FarnhamGU9 8LJ
Born March 1943
Director
Appointed 08 Dec 2006
Resigned 13 Jun 2023

BLOWER, Michael John

Resigned
Runfold House, FarnhamGU10 1PL
Born May 1929
Director
Appointed 16 May 1997
Resigned 22 Sept 2000

BLOWER, Michael John

Resigned
Runfold House, FarnhamGU10 1PL
Born May 1929
Director
Appointed N/A
Resigned 16 May 1994

BOWNESS, Alan Frank

Resigned
Pine Needles, FarnhamGU9 8EU
Born February 1936
Director
Appointed 17 Dec 2004
Resigned 05 Aug 2005

BRIGHTON, Christopher Reding

Resigned
Little Rough Alma Lane, FarnhamGU9 0JY
Born February 1935
Director
Appointed 30 Mar 1998
Resigned 18 Feb 2000

CLEMENTS, Michael Francis

Resigned
Sandrock Hill Road, FarnhamGU10 4RJ
Born July 1933
Director
Appointed 12 Jan 2001
Resigned 10 Nov 2020

CULSHAW, John Douglas

Resigned
Killigerran 6 Lancaster Avenue, FarnhamGU9 8JY
Born October 1927
Director
Appointed 16 May 1994
Resigned 16 Jan 1998

DAVEY, Brian George

Resigned
Abbotts Wood, BordonGU35 0QS
Born August 1934
Director
Appointed 09 Nov 2001
Resigned 13 Apr 2023

EVANS, David Nicholas

Resigned
2 Handcroft Cottages, CrondallGU10 5RG
Born April 1940
Director
Appointed 08 Sept 2006
Resigned 11 May 2007

FARROW, Susan

Resigned
Dippenhall Gate, FarnhamGU10 5DP
Born May 1935
Director
Appointed 25 Feb 1998
Resigned 12 Oct 2021

FAULKNER, Pamela J L D

Resigned
32a West Street, FarnhamGU9 7DR
Born December 1909
Director
Appointed 05 Jul 1994
Resigned 17 Dec 1997

GRAHAM, Kai David

Resigned
Stannards View Frith End, BordonGU35 0QR
Born May 1946
Director
Appointed 30 Mar 1998
Resigned 09 Jan 2017

GRANT, Jennifer Lesley

Resigned
12 Pottery Court, FarnhamGU10 4QW
Born April 1948
Director
Appointed 11 Mar 2005
Resigned 11 May 2007

HEDGECOE, Sally Miranda

Resigned
105 Greenfield Road, FarnhamGU9 8TH
Born August 1946
Director
Appointed 04 Sept 1998
Resigned 08 Feb 2002

KINNEY, Laurence Worthy

Resigned
Brandon Mead, FarnhamGU9 0AJ
Born August 1935
Director
Appointed 11 Jun 2004
Resigned 19 May 2006

KNIGHT, Laurence Austin

Resigned
Carron Lane, MidhurstGU29 9LB
Born July 1980
Director
Appointed 13 Apr 2012
Resigned 18 Jan 2018

LITTLEWOOD, John Nigel

Resigned
Mavins Court Greenhill Road, FarnhamGU9 8JN
Born April 1935
Director
Appointed N/A
Resigned 26 Feb 1999

LYNCH, Iain Charles Scott

Resigned
Burford Lea, GodalmingGU8 6HT
Born January 1960
Director
Appointed 19 Feb 2021
Resigned 10 Mar 2026

MANSELL, Christopher Hennah

Resigned
Overwood House Old Compton Lane, FarnhamGU9 8EH
Born May 1939
Director
Appointed 16 May 1994
Resigned 09 May 2003

MASKELL, David Lawrence

Resigned
29 Rounton Road, FleetGU52 6HA
Director
Appointed 16 May 1997
Resigned 15 Jan 1998

MURPHY, Michael

Resigned
29 Shortheath Road, FarnhamGU9 8SN
Born May 1936
Director
Appointed 30 Mar 1998
Resigned 14 Sept 2007

OSMOND, Samuel John

Resigned
Sylvans, FarnhamGU9 8JA
Born May 1933
Director
Appointed 08 Dec 2006
Resigned 13 Jul 2012

PARKS, Robert Noel

Resigned
33a West Street, FarnhamGU9 7DR
Born December 1919
Director
Appointed N/A
Resigned 15 May 1998

PHILLIPS, Vivien Heather

Resigned
29 Rounton Road, AldershotGU13 0HA
Born September 1951
Director
Appointed 16 May 1997
Resigned 15 Jan 1998
Fundings
Financials
Latest Activities

Filing History

218

Termination Director Company With Name Termination Date
11 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Resolution
25 October 2021
RESOLUTIONSResolutions
Memorandum Articles
25 October 2021
MAMA
Appoint Person Secretary Company With Name Date
13 October 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 October 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 October 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 July 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 July 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 February 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 January 2017
TM01Termination of Director
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 May 2015
AAAnnual Accounts
Auditors Resignation Company
11 February 2015
AUDAUD
Auditors Resignation Company
19 January 2015
AUDAUD
Memorandum Articles
24 November 2014
MAMA
Resolution
24 November 2014
RESOLUTIONSResolutions
Statement Of Companys Objects
24 November 2014
CC04CC04
Annual Return Company With Made Up Date No Member List
20 November 2014
AR01AR01
Appoint Person Director Company With Name Date
11 October 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 September 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 September 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 September 2014
AP01Appointment of Director
Accounts With Accounts Type Full
20 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 November 2013
AR01AR01
Accounts With Accounts Type Full
29 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 November 2012
AR01AR01
Termination Director Company With Name
26 November 2012
TM01Termination of Director
Termination Director Company With Name
26 November 2012
TM01Termination of Director
Resolution
31 July 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
27 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 December 2011
AR01AR01
Change Person Director Company With Change Date
1 December 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 December 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
8 November 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 February 2011
AR01AR01
Accounts With Accounts Type Full
16 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 February 2010
AR01AR01
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
6 May 2009
AAAnnual Accounts
Legacy
4 February 2009
363aAnnual Return
Accounts With Accounts Type Full
13 May 2008
AAAnnual Accounts
Legacy
18 March 2008
363sAnnual Return (shuttle)
Legacy
18 March 2008
288aAppointment of Director or Secretary
Legacy
18 March 2008
288bResignation of Director or Secretary
Legacy
29 October 2007
288bResignation of Director or Secretary
Legacy
28 August 2007
288bResignation of Director or Secretary
Legacy
16 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 May 2007
AAAnnual Accounts
Legacy
1 April 2007
288aAppointment of Director or Secretary
Legacy
21 February 2007
363sAnnual Return (shuttle)
Legacy
21 November 2006
288bResignation of Director or Secretary
Legacy
21 November 2006
288bResignation of Director or Secretary
Legacy
10 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 May 2006
AAAnnual Accounts
Legacy
16 December 2005
363sAnnual Return (shuttle)
Legacy
26 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 June 2005
AAAnnual Accounts
Memorandum Articles
24 May 2005
MEM/ARTSMEM/ARTS
Legacy
22 April 2005
288aAppointment of Director or Secretary
Legacy
15 February 2005
288aAppointment of Director or Secretary
Legacy
22 December 2004
363sAnnual Return (shuttle)
Legacy
19 October 2004
288bResignation of Director or Secretary
Legacy
19 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 May 2004
AAAnnual Accounts
Legacy
25 November 2003
363sAnnual Return (shuttle)
Legacy
1 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 June 2003
AAAnnual Accounts
Legacy
24 June 2003
288bResignation of Director or Secretary
Legacy
6 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 May 2002
AAAnnual Accounts
Legacy
8 March 2002
363sAnnual Return (shuttle)
Legacy
27 February 2002
288bResignation of Director or Secretary
Legacy
27 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 August 2001
AAAnnual Accounts
Legacy
27 March 2001
288cChange of Particulars
Legacy
27 March 2001
288aAppointment of Director or Secretary
Legacy
29 November 2000
363sAnnual Return (shuttle)
Legacy
29 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 October 2000
AAAnnual Accounts
Legacy
27 September 2000
288bResignation of Director or Secretary
Legacy
11 February 2000
363sAnnual Return (shuttle)
Legacy
1 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 October 1999
AAAnnual Accounts
Legacy
21 April 1999
288bResignation of Director or Secretary
Legacy
21 April 1999
288cChange of Particulars
Legacy
31 March 1999
288bResignation of Director or Secretary
Legacy
3 February 1999
363aAnnual Return
Legacy
3 February 1999
288aAppointment of Director or Secretary
Legacy
1 September 1998
288aAppointment of Director or Secretary
Legacy
11 August 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 August 1998
AAAnnual Accounts
Legacy
28 July 1998
288aAppointment of Director or Secretary
Memorandum Articles
18 June 1998
MEM/ARTSMEM/ARTS
Memorandum Articles
29 May 1998
MEM/ARTSMEM/ARTS
Resolution
29 May 1998
RESOLUTIONSResolutions
Legacy
9 April 1998
288aAppointment of Director or Secretary
Legacy
9 April 1998
288aAppointment of Director or Secretary
Legacy
31 March 1998
288bResignation of Director or Secretary
Legacy
31 March 1998
288bResignation of Director or Secretary
Legacy
31 March 1998
288bResignation of Director or Secretary
Legacy
31 March 1998
288bResignation of Director or Secretary
Legacy
31 March 1998
288aAppointment of Director or Secretary
Legacy
21 January 1998
363sAnnual Return (shuttle)
Legacy
21 January 1998
288bResignation of Director or Secretary
Legacy
2 January 1998
288aAppointment of Director or Secretary
Legacy
15 October 1997
288aAppointment of Director or Secretary
Legacy
27 August 1997
288aAppointment of Director or Secretary
Legacy
27 August 1997
288aAppointment of Director or Secretary
Legacy
27 August 1997
288aAppointment of Director or Secretary
Legacy
27 August 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 July 1997
AAAnnual Accounts
Legacy
12 May 1997
288bResignation of Director or Secretary
Legacy
18 March 1997
288bResignation of Director or Secretary
Legacy
18 February 1997
288bResignation of Director or Secretary
Legacy
18 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 May 1996
AAAnnual Accounts
Legacy
19 February 1996
288288
Legacy
19 February 1996
287Change of Registered Office
Legacy
19 February 1996
288288
Legacy
19 February 1996
363aAnnual Return
Legacy
19 February 1996
363(353)363(353)
Legacy
14 February 1996
288288
Accounts With Accounts Type Full
11 October 1995
AAAnnual Accounts
Legacy
30 May 1995
288288
Legacy
9 January 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
26 August 1994
288288
Legacy
16 August 1994
288288
Legacy
8 August 1994
288288
Legacy
8 August 1994
288288
Legacy
21 July 1994
288288
Legacy
29 June 1994
288288
Legacy
29 June 1994
288288
Accounts With Accounts Type Small
11 May 1994
AAAnnual Accounts
Legacy
23 February 1994
288288
Legacy
23 February 1994
363x363x
Accounts With Accounts Type Full
27 April 1993
AAAnnual Accounts
Legacy
8 April 1993
288288
Legacy
24 January 1993
288288
Legacy
20 January 1993
363x363x
Accounts With Accounts Type Full
30 June 1992
AAAnnual Accounts
Legacy
8 June 1992
287Change of Registered Office
Legacy
5 June 1992
403aParticulars of Charge Subject to s859A
Legacy
21 April 1992
288288
Legacy
21 April 1992
288288
Legacy
21 April 1992
288288
Legacy
5 March 1992
288288
Legacy
5 March 1992
288288
Legacy
5 March 1992
288288
Legacy
20 January 1992
363x363x
Accounts With Accounts Type Full
25 November 1991
AAAnnual Accounts
Legacy
16 July 1991
288288
Legacy
16 July 1991
363x363x
Legacy
30 June 1991
288288
Accounts With Accounts Type Full
23 November 1990
AAAnnual Accounts
Legacy
23 November 1990
363363
Legacy
8 November 1990
288288
Legacy
8 November 1990
288288
Accounts With Accounts Type Full
30 January 1990
AAAnnual Accounts
Legacy
23 January 1990
363363
Accounts With Accounts Type Full
15 March 1989
AAAnnual Accounts
Legacy
4 March 1989
288288
Legacy
15 February 1989
363363
Legacy
15 February 1989
288288
Accounts With Accounts Type Full
25 November 1987
AAAnnual Accounts
Legacy
20 October 1987
363363
Legacy
20 October 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
12 September 1986
363363
Accounts With Accounts Type Full
1 September 1986
AAAnnual Accounts
Miscellaneous
17 October 1968
MISCMISC