Background WavePink WaveYellow Wave

THE FEINMANN TRUST (03031808)

THE FEINMANN TRUST (03031808) is an active UK company. incorporated on 10 March 1995. with registered office in Cheadle. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. THE FEINMANN TRUST has been registered for 31 years. Current directors include ABRAHAMS, Colin Phillip, ALEXANDER, Vivienne Lesley, HYAMS, Alan Jack and 4 others.

Company Number
03031808
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
10 March 1995
Age
31 years
Address
8-10 Gatley Road, Cheadle, SK8 1PY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ABRAHAMS, Colin Phillip, ALEXANDER, Vivienne Lesley, HYAMS, Alan Jack, LISTER, Helen, SHER, Lesley Rebecca, STONE, Richard, SUGARMAN, Neil Lawrence
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE FEINMANN TRUST

THE FEINMANN TRUST is an active company incorporated on 10 March 1995 with the registered office located in Cheadle. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. THE FEINMANN TRUST was registered 31 years ago.(SIC: 68209)

Status

active

Active since 31 years ago

Company No

03031808

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

31 Years

Incorporated 10 March 1995

Size

N/A

Accounts

ARD: 29/9

Up to Date

11 weeks left

Last Filed

Made up to 29 September 2024 (1 year ago)
Submitted on 13 August 2025 (8 months ago)
Period: 1 October 2023 - 29 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 June 2026
Period: 30 September 2024 - 29 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (1 month ago)
Submitted on 13 March 2026 (1 month ago)

Next Due

Due by 19 March 2027
For period ending 5 March 2027

Previous Company Names

BARFIELD HOUSE TRUST
From: 10 March 1995To: 6 June 2017
Contact
Address

8-10 Gatley Road Cheadle, SK8 1PY,

Previous Addresses

Sunnydale Bowdon Road Altrincham WA14 2AJ England
From: 14 March 2018To: 16 January 2023
Motley Bank South Downs Road Bowdon Altrincham Cheshire WA14 3HB
From: 7 November 2013To: 14 March 2018
9 Greenway Wilmslow Cheshire SK9 1LU England
From: 7 March 2013To: 7 November 2013
Morris Feinmann Homes 178 Palatine Road Didsbury Manchester M20 8GA
From: 10 March 1995To: 7 March 2013
Timeline

24 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
Mar 95
Director Left
Nov 10
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Oct 13
Director Joined
Oct 13
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Mar 19
Director Left
Dec 19
Director Joined
Dec 21
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Jan 23
Director Joined
Feb 24
Director Joined
Feb 24
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

7 Active
15 Resigned

ABRAHAMS, Colin Phillip

Active
Gatley Road, CheadleSK8 1PY
Born January 1962
Director
Appointed 05 Feb 2024

ALEXANDER, Vivienne Lesley

Active
Gatley Road, CheadleSK8 1PY
Born August 1950
Director
Appointed 08 Mar 2019

HYAMS, Alan Jack

Active
Gatley Road, CheadleSK8 1PY
Born January 1951
Director
Appointed 20 Apr 2017

LISTER, Helen

Active
Gatley Road, CheadleSK8 1PY
Born February 1942
Director
Appointed 05 Oct 2016

SHER, Lesley Rebecca

Active
Gatley Road, CheadleSK8 1PY
Born September 1958
Director
Appointed 05 Feb 2024

STONE, Richard

Active
Bowdon Road, AltrinchamWA14 2AJ
Born October 1969
Director
Appointed 01 Jul 2022

SUGARMAN, Neil Lawrence

Active
Gatley Road, CheadleSK8 1PY
Born November 1956
Director
Appointed 13 Dec 2021

HERMAN, Daniel

Resigned
South Downs Road, AltrinchamWA14 3HB
Secretary
Appointed 31 Oct 2000
Resigned 19 Apr 2017

KURER, Peter Frank

Resigned
7 Bruntwood Lane, CheadleSK8 1HS
Secretary
Appointed 20 Jun 1995
Resigned 31 Oct 2000

LEVY, Robert Adrian

Resigned
Maplewood, AltrinchamWA15 9EA
Secretary
Appointed 10 Mar 1995
Resigned 20 Jun 1995

ELSTEIN, Max, Prof

Resigned
25 Spath Road, ManchesterM20 2QT
Born June 1932
Director
Appointed 10 Mar 1995
Resigned 05 Oct 2000

ENGLER, Jonathan Harry Winston, Dr

Resigned
Bowdon Road, AltrinchamWA14 2AJ
Born January 1965
Director
Appointed 02 Sept 2013
Resigned 17 Jul 2022

GOLDSTONE, Vanessa

Resigned
Bowdon Road, AltrinchamWA14 2AJ
Born January 1953
Director
Appointed 05 Oct 2016
Resigned 02 Dec 2019

HERMAN, Daniel

Resigned
South Downs Road, AltrinchamWA14 3HB
Born September 1935
Director
Appointed 19 Dec 2012
Resigned 05 Oct 2016

KURER, Peter Frank

Resigned
Morris Feinmann Homes, DidsburyM20 8GA
Born April 1931
Director
Appointed 10 Mar 1995
Resigned 19 Dec 2012

PAUL, Ian Simon

Resigned
Bowdon Road, AltrinchamWA14 2AJ
Born April 1955
Director
Appointed 05 Oct 2016
Resigned 17 Jul 2022

SCIENCE, Philip

Resigned
Hunters Moon 86 Carrwood, AltrinchamWA15 0ES
Born September 1933
Director
Appointed 05 Oct 2000
Resigned 05 Oct 2016

SHAMMAH, Joseph Ezra

Resigned
85 South Downs Road, AltrinchamWA14 3DZ
Born January 1949
Director
Appointed 30 May 2007
Resigned 21 Dec 2009

SIDI, David Colin

Resigned
Morris Feinmann Homes, DidsburyM20 8GA
Born September 1934
Director
Appointed 10 Mar 1995
Resigned 19 Dec 2012

WHITE, Stephen

Resigned
Greenway, WilmslowSK9 1LU
Born May 1949
Director
Appointed 19 Dec 2012
Resigned 02 Sept 2013

WILKINS, Alan

Resigned
South Downs Road, AltrinchamWA14 3HB
Born April 1943
Director
Appointed 05 Oct 2016
Resigned 20 Apr 2017

WOLF, Gerald Victor

Resigned
Ramsbeck House, 11a Red Lane, StockportSK12 2NP
Born June 1919
Director
Appointed 10 Mar 1995
Resigned 05 Oct 2000
Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Memorandum Articles
4 February 2026
MAMA
Resolution
28 January 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
13 August 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 June 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 January 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 December 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2019
AP01Appointment of Director
Change Person Director Company With Change Date
7 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 July 2017
AAAnnual Accounts
Resolution
6 June 2017
RESOLUTIONSResolutions
Change Of Name Notice
6 June 2017
CONNOTConfirmation Statement Notification
Miscellaneous
6 June 2017
MISCMISC
Resolution
13 May 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
27 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
27 April 2017
TM02Termination of Secretary
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
7 November 2013
AD01Change of Registered Office Address
Termination Director Company With Name
8 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
8 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
7 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
7 March 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
22 January 2013
AP01Appointment of Director
Termination Director Company With Name
21 January 2013
TM01Termination of Director
Termination Director Company With Name
21 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
21 January 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 March 2012
AR01AR01
Annual Return Company With Made Up Date No Member List
24 March 2011
AR01AR01
Change Person Director Company With Change Date
24 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 March 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
19 January 2011
AAAnnual Accounts
Termination Director Company With Name
8 November 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 April 2010
AR01AR01
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 May 2009
AAAnnual Accounts
Legacy
19 March 2009
363aAnnual Return
Legacy
17 April 2008
363aAnnual Return
Accounts With Accounts Type Partial Exemption
21 January 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 September 2007
AAAnnual Accounts
Legacy
28 June 2007
288aAppointment of Director or Secretary
Legacy
11 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 June 2006
AAAnnual Accounts
Legacy
10 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 April 2005
AAAnnual Accounts
Legacy
29 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 July 2004
AAAnnual Accounts
Legacy
11 March 2004
363sAnnual Return (shuttle)
Legacy
24 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 December 2002
AAAnnual Accounts
Legacy
26 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 January 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 July 2001
AAAnnual Accounts
Legacy
14 March 2001
363sAnnual Return (shuttle)
Legacy
5 February 2001
403aParticulars of Charge Subject to s859A
Legacy
20 November 2000
288aAppointment of Director or Secretary
Legacy
20 November 2000
288aAppointment of Director or Secretary
Legacy
20 November 2000
288bResignation of Director or Secretary
Legacy
20 November 2000
288bResignation of Director or Secretary
Legacy
20 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 June 2000
AAAnnual Accounts
Legacy
20 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 1999
AAAnnual Accounts
Legacy
19 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 1998
AAAnnual Accounts
Legacy
4 June 1998
363sAnnual Return (shuttle)
Legacy
1 September 1997
225Change of Accounting Reference Date
Legacy
19 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 January 1997
AAAnnual Accounts
Legacy
3 June 1996
363sAnnual Return (shuttle)
Legacy
18 March 1996
288288
Legacy
23 November 1995
224224
Legacy
8 July 1995
395Particulars of Mortgage or Charge
Legacy
27 March 1995
288288
Legacy
27 March 1995
288288
Legacy
27 March 1995
288288
Incorporation Company
10 March 1995
NEWINCIncorporation