Background WavePink WaveYellow Wave

LAMBOURN VALLEY HOUSING TRUST (03110601)

LAMBOURN VALLEY HOUSING TRUST (03110601) is an active UK company. incorporated on 5 October 1995. with registered office in Wantage. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LAMBOURN VALLEY HOUSING TRUST has been registered for 30 years. Current directors include DUNLOP, Christina Ann Margaret, FETHERSTON GODLEY, Martin John, HARFORD, William Scandrett and 4 others.

Company Number
03110601
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
5 October 1995
Age
30 years
Address
2 The Old Estate Yard High Street, Wantage, OX12 8JY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DUNLOP, Christina Ann Margaret, FETHERSTON GODLEY, Martin John, HARFORD, William Scandrett, KERSHAW, Mark James, MARSH, Simon David, SMYLY, Richard Mark, Captain, SNOWDEN, Lucy Elisabeth
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAMBOURN VALLEY HOUSING TRUST

LAMBOURN VALLEY HOUSING TRUST is an active company incorporated on 5 October 1995 with the registered office located in Wantage. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LAMBOURN VALLEY HOUSING TRUST was registered 30 years ago.(SIC: 82990)

Status

active

Active since 30 years ago

Company No

03110601

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

Age

30 Years

Incorporated 5 October 1995

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Small Company

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 5 October 2025 (6 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 19 October 2026
For period ending 5 October 2026
Contact
Address

2 The Old Estate Yard High Street East Hendred Wantage, OX12 8JY,

Previous Addresses

3 the Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY England
From: 19 May 2021To: 1 November 2022
6 Newbury Street Wantage Oxfordshire OX12 8BS England
From: 23 October 2019To: 19 May 2021
Griffin Court 24-32 London Road Newbury Berkshire RG14 1JX
From: 5 October 1995To: 23 October 2019
Timeline

7 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
Oct 95
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Nov 19
Director Left
Nov 20
Director Joined
Nov 24
Director Left
Nov 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

8 Active
11 Resigned

SMYLY, Richard Mark, Captain

Active
Kingston Lisle, WantageOX12 9QH
Secretary
Appointed 13 Jul 1999

DUNLOP, Christina Ann Margaret

Active
Upper Lambourn, HungerfordRG17 8QW
Born January 1973
Director
Appointed 01 May 2018

FETHERSTON GODLEY, Martin John

Active
Wilcot, PewseySN4 4NN
Born November 1956
Director
Appointed 14 Feb 2006

HARFORD, William Scandrett

Active
High Street, WantageOX12 8JY
Born September 1984
Director
Appointed 27 Aug 2024

KERSHAW, Mark James

Active
Linkenholt, AndoverSP11 0EE
Born September 1953
Director
Appointed 21 Jan 2002

MARSH, Simon David

Active
Park Farm, HungerfordRG17 8RD
Born August 1962
Director
Appointed 24 Jul 2003

SMYLY, Richard Mark, Captain

Active
Kingston Lisle, WantageOX12 9QH
Born August 1943
Director
Appointed 14 Sept 1998

SNOWDEN, Lucy Elisabeth

Active
Upper Lambourn Road, HungerfordRG17 8QG
Born March 1980
Director
Appointed 01 Dec 2018

CRICHTON-MILLER, Hugh Angus

Resigned
39 The Grange, Virginia WaterGU25 4ST
Secretary
Appointed 14 Sept 1998
Resigned 13 Jul 1999

STEVENS, Michael Charles

Resigned
37 Freemans Close, Leamington SpaCV32 6EZ
Secretary
Appointed 05 Oct 1995
Resigned 14 Sept 1998

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Secretary
Appointed 05 Oct 1995
Resigned 14 Sept 1998

CLARK, Nigel Culliford

Resigned
10 Weltje Road, LondonW6 4TJ
Born November 1935
Director
Appointed 05 Oct 1995
Resigned 21 Jan 2002

CRICHTON-MILLER, Hugh Angus

Resigned
Woodspeen West Lambourn Road, NewburyRG20 8BU
Born August 1939
Director
Appointed 05 Oct 1995
Resigned 13 Jul 1999

GASELEE, Nicholas Auriol Digby Charles

Resigned
Saxon Cottage, NewburyRG17 8QN
Born January 1939
Director
Appointed 05 Oct 1995
Resigned 31 Dec 2019

JENKS, Richard Jedburgh

Resigned
Manor Farm, Blandford ForumDT11 0HE
Born December 1937
Director
Appointed 05 Oct 1995
Resigned 05 Aug 2003

MORRIS ADAMS, Richard Egerton

Resigned
Leap Hill, AylesburyHP18 9SB
Born March 1936
Director
Appointed 05 Oct 1995
Resigned 24 Feb 2005

PITMAN, Mark

Resigned
Weathercock House, HungerfordRG17 8QT
Born August 1966
Director
Appointed 21 Jan 2002
Resigned 27 Nov 2006

SHERWOOD, Oliver Martin

Resigned
Upper Lambourn, HungerfordRG17 8RG
Born March 1955
Director
Appointed 05 Oct 1995
Resigned 27 Aug 2024

WALWYN, Peter Tyndall

Resigned
Wantage Road, HungerfordRG17 8UF
Born July 1933
Director
Appointed 05 Oct 1995
Resigned 07 Dec 2017
Fundings
Financials
Latest Activities

Filing History

119

Accounts With Accounts Type Small
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
14 November 2024
AAMDAAMD
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Accounts With Accounts Type Full
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
24 October 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
20 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 November 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 November 2019
AAAnnual Accounts
Change Person Director Company With Change Date
28 October 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 October 2015
AR01AR01
Change Person Director Company With Change Date
27 October 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 December 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 December 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 October 2014
AR01AR01
Change Person Secretary Company With Change Date
9 October 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 October 2013
AR01AR01
Annual Return Company With Made Up Date No Member List
12 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 October 2012
AAAnnual Accounts
Resolution
17 February 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
6 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 December 2011
AAAnnual Accounts
Change Person Director Company With Change Date
9 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
13 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 September 2010
AAAnnual Accounts
Accounts With Accounts Type Partial Exemption
6 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 October 2009
AR01AR01
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 November 2008
AAAnnual Accounts
Legacy
8 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 November 2007
AAAnnual Accounts
Legacy
25 October 2007
363aAnnual Return
Legacy
11 December 2006
288bResignation of Director or Secretary
Legacy
24 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 October 2006
AAAnnual Accounts
Legacy
1 March 2006
288aAppointment of Director or Secretary
Legacy
26 October 2005
395Particulars of Mortgage or Charge
Legacy
21 October 2005
363aAnnual Return
Legacy
2 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 August 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 October 2004
AAAnnual Accounts
Legacy
28 October 2004
363aAnnual Return
Legacy
28 October 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 September 2003
AAAnnual Accounts
Legacy
23 September 2003
288bResignation of Director or Secretary
Legacy
19 September 2003
288aAppointment of Director or Secretary
Legacy
11 December 2002
363aAnnual Return
Legacy
11 December 2002
288aAppointment of Director or Secretary
Legacy
11 December 2002
288aAppointment of Director or Secretary
Legacy
11 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 August 2002
AAAnnual Accounts
Legacy
15 November 2001
363sAnnual Return (shuttle)
Legacy
5 September 2001
287Change of Registered Office
Legacy
5 September 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
18 July 2001
AAAnnual Accounts
Legacy
17 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 May 2000
AAAnnual Accounts
Legacy
8 October 1999
363sAnnual Return (shuttle)
Legacy
18 August 1999
395Particulars of Mortgage or Charge
Legacy
17 August 1999
288bResignation of Director or Secretary
Legacy
17 August 1999
288aAppointment of Director or Secretary
Resolution
17 June 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Small
16 June 1999
AAAnnual Accounts
Legacy
21 April 1999
287Change of Registered Office
Resolution
29 March 1999
RESOLUTIONSResolutions
Restoration Order Of Court
24 March 1999
AC92AC92
Legacy
24 March 1999
363aAnnual Return
Legacy
24 March 1999
363aAnnual Return
Legacy
24 March 1999
363aAnnual Return
Legacy
24 March 1999
288bResignation of Director or Secretary
Legacy
24 March 1999
288bResignation of Director or Secretary
Legacy
24 March 1999
288aAppointment of Director or Secretary
Legacy
24 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
24 March 1999
AAAnnual Accounts
Accounts With Accounts Type Small
24 March 1999
AAAnnual Accounts
Gazette Dissolved Compulsary
17 November 1998
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
21 July 1998
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
28 October 1997
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
8 April 1997
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
17 December 1996
287Change of Registered Office
Incorporation Company
5 October 1995
NEWINCIncorporation