Background WavePink WaveYellow Wave

FIRLE PLACE PRESERVATION TRUST LIMITED (01608246)

FIRLE PLACE PRESERVATION TRUST LIMITED (01608246) is an active UK company. incorporated on 15 January 1982. with registered office in Lewes. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of historical sites and buildings and similar visitor attractions. FIRLE PLACE PRESERVATION TRUST LIMITED has been registered for 44 years. Current directors include GAGE, Jonathan Moreton, GODMAN IRVINE, Carola.

Company Number
01608246
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 January 1982
Age
44 years
Address
The Shire House The Street, Lewes, BN8 6LP
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of historical sites and buildings and similar visitor attractions
Directors
GAGE, Jonathan Moreton, GODMAN IRVINE, Carola
SIC Codes
91030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRLE PLACE PRESERVATION TRUST LIMITED

FIRLE PLACE PRESERVATION TRUST LIMITED is an active company incorporated on 15 January 1982 with the registered office located in Lewes. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of historical sites and buildings and similar visitor attractions. FIRLE PLACE PRESERVATION TRUST LIMITED was registered 44 years ago.(SIC: 91030)

Status

active

Active since 44 years ago

Company No

01608246

PRIVATE-LIMITED-GUARANT-NSC Company

Age

44 Years

Incorporated 15 January 1982

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 4 February 2026 (2 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 15 January 2026 (3 months ago)
Submitted on 29 January 2026 (3 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027
Contact
Address

The Shire House The Street Firle Lewes, BN8 6LP,

Previous Addresses

Trinity House School Hill Lewes East Sussex BN7 2NN
From: 15 January 1982To: 28 June 2023
Timeline

1 key events • 2015 - 2015

Funding Officers Ownership
Director Left
Nov 15
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

GAGE, Jonathan Moreton

Active
Little Coxwell, FaringdonSN7 7LW
Born March 1954
Director
Appointed 08 Oct 2002

GODMAN IRVINE, Carola

Active
Great Ote Hall, Burgess HillRH15 0SR
Born June 1951
Director
Appointed 03 Nov 2004

BLACKBURN, Vernon Frederick Neil

Resigned
9 West Drive, BrightonBN2 0GD
Secretary
Appointed 13 Feb 2002
Resigned 17 Jan 2003

BLACKBURN, Vernon Frederick Neil

Resigned
9 West Drive, BrightonBN2 0GD
Secretary
Appointed N/A
Resigned 27 Jan 1998

EVANS FREKE, James Eric

Resigned
Church House, LewesBN8 6LP
Secretary
Appointed 19 Sept 2005
Resigned 10 Jul 2009

FEAKINS, Josh Douglas George

Resigned
Firle, LewesBN8 6LP
Secretary
Appointed 11 Jul 2009
Resigned 02 Nov 2015

LANGMEAD, Claudia

Resigned
Mount Pleasant Cottage, HailshamBN27 3PZ
Secretary
Appointed 27 Jan 1998
Resigned 13 Feb 2002

LESLIE, Duncan Harry Melville

Resigned
Church House, LewesBN8 6LP
Secretary
Appointed 17 Jan 2003
Resigned 19 Sept 2005

ARDAGH, Kevin Peter

Resigned
Middleton Manor, WestmestonBN6 8RL
Born July 1952
Director
Appointed N/A
Resigned 28 Mar 2003

ASKEW, Ian Voase

Resigned
Wellingham Folly, LewesBN8 5SW
Born May 1921
Director
Appointed N/A
Resigned 21 Jan 1994

BARING, Nicholas Hugo

Resigned
The Old Rectory, MarlboroughSN8 3QR
Born January 1934
Director
Appointed 15 Mar 1999
Resigned 12 Oct 2007

BLACKBURN, Vernon Frederick Neil

Resigned
9 West Drive, BrightonBN2 0GD
Born May 1947
Director
Appointed 06 Mar 1992
Resigned 08 Oct 2002

CECIL, Charles Edward Vere, Lord

Resigned
21 Hollywood Road, LondonSW10 9HT
Born July 1949
Director
Appointed 12 Oct 2007
Resigned 02 Nov 2015

Persons with significant control

2

Mrs Carola Godman Irvine

Active
Burgess HillRH15 0SR
Born June 1951

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Jonathan Moreton Gage

Active
Swin Lane, BurfordOX18 4EA
Born March 1954

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

117

Accounts With Accounts Type Micro Entity
4 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
17 December 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
5 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 January 2016
AR01AR01
Termination Secretary Company With Name Termination Date
4 November 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 February 2015
AR01AR01
Change Person Director Company With Change Date
10 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
8 February 2013
AR01AR01
Change Account Reference Date Company Current Extended
7 November 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
27 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
14 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
14 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
27 January 2010
AR01AR01
Legacy
28 July 2009
288aAppointment of Director or Secretary
Legacy
27 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 March 2009
AAAnnual Accounts
Legacy
12 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 February 2008
AAAnnual Accounts
Legacy
2 February 2008
363sAnnual Return (shuttle)
Legacy
28 October 2007
288aAppointment of Director or Secretary
Legacy
19 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 March 2007
AAAnnual Accounts
Legacy
22 February 2007
363sAnnual Return (shuttle)
Legacy
16 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 March 2006
AAAnnual Accounts
Legacy
3 October 2005
288bResignation of Director or Secretary
Legacy
3 October 2005
288aAppointment of Director or Secretary
Legacy
1 March 2005
363sAnnual Return (shuttle)
Legacy
23 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 December 2004
AAAnnual Accounts
Legacy
3 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 March 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 April 2003
AAAnnual Accounts
Legacy
10 April 2003
288bResignation of Director or Secretary
Legacy
12 February 2003
363sAnnual Return (shuttle)
Legacy
28 January 2003
288aAppointment of Director or Secretary
Legacy
28 January 2003
288bResignation of Director or Secretary
Legacy
26 October 2002
288bResignation of Director or Secretary
Legacy
26 October 2002
288aAppointment of Director or Secretary
Legacy
2 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 March 2002
AAAnnual Accounts
Legacy
26 February 2002
288bResignation of Director or Secretary
Legacy
26 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 July 2001
AAAnnual Accounts
Legacy
1 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 February 2000
AAAnnual Accounts
Legacy
21 February 2000
363sAnnual Return (shuttle)
Legacy
7 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 March 1999
AAAnnual Accounts
Legacy
19 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 August 1998
AAAnnual Accounts
Legacy
26 February 1998
363sAnnual Return (shuttle)
Legacy
4 February 1998
288aAppointment of Director or Secretary
Legacy
4 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 March 1997
AAAnnual Accounts
Legacy
5 February 1997
363sAnnual Return (shuttle)
Legacy
8 March 1996
225(1)225(1)
Legacy
26 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 February 1996
AAAnnual Accounts
Legacy
19 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
17 February 1994
288288
Accounts With Accounts Type Full
16 February 1994
AAAnnual Accounts
Legacy
7 February 1994
363sAnnual Return (shuttle)
Legacy
17 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 February 1993
AAAnnual Accounts
Resolution
2 February 1993
RESOLUTIONSResolutions
Resolution
2 February 1993
RESOLUTIONSResolutions
Resolution
2 February 1993
RESOLUTIONSResolutions
Legacy
20 March 1992
288288
Legacy
16 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 1991
AAAnnual Accounts
Accounts With Accounts Type Full
19 April 1991
AAAnnual Accounts
Legacy
9 February 1991
363aAnnual Return
Legacy
2 January 1990
288288
Legacy
2 January 1990
288288
Accounts With Accounts Type Full
2 January 1990
AAAnnual Accounts
Legacy
2 January 1990
363363
Accounts With Accounts Type Full
18 January 1989
AAAnnual Accounts
Legacy
18 January 1989
363363
Legacy
13 April 1988
363363
Accounts With Made Up Date
6 January 1988
AAAnnual Accounts
Legacy
18 June 1987
225(1)225(1)
Accounts With Accounts Type Full
17 February 1987
AAAnnual Accounts
Legacy
17 February 1987
363363
Legacy
30 January 1987
225(1)225(1)
Legacy
7 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
11 June 1986
288288