Background WavePink WaveYellow Wave

GREENHAM TRUST LTD (03340350)

GREENHAM TRUST LTD (03340350) is an active UK company. incorporated on 20 March 1997. with registered office in Newbury. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. GREENHAM TRUST LTD has been registered for 29 years. Current directors include BAHIA, Kanwaljit, BARNES, Justin David Christian, BENYON, Zoe Lavinia Beatrice, Lady and 9 others.

Company Number
03340350
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 March 1997
Age
29 years
Address
Liberty House The Enterprise Centre, Newbury, RG19 6HW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BAHIA, Kanwaljit, BARNES, Justin David Christian, BENYON, Zoe Lavinia Beatrice, Lady, BRIMS, Charles David, CAZALET, Charles Julian, FARWELL, Michael Neil, HAYWARD, Biddy, SCROPE, Sarah Patricia, SPENCER-JONES, Fiona, THISTLETHWAITE, Gavin John, WATERWORTH, Justyn Miles Wilson, WOODS, Robert Barclay
SIC Codes
68209, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENHAM TRUST LTD

GREENHAM TRUST LTD is an active company incorporated on 20 March 1997 with the registered office located in Newbury. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. GREENHAM TRUST LTD was registered 29 years ago.(SIC: 68209, 88990)

Status

active

Active since 29 years ago

Company No

03340350

PRIVATE-LIMITED-GUARANT-NSC Company

Age

29 Years

Incorporated 20 March 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 20 March 2026 (Just now)
Submitted on 28 March 2026 (Just now)

Next Due

Due by 3 April 2027
For period ending 20 March 2027

Previous Company Names

GREENHAM COMMON COMMUNITY TRUST LIMITED
From: 20 March 1997To: 4 May 2017
Contact
Address

Liberty House The Enterprise Centre Greenham Business Park Newbury, RG19 6HW,

Previous Addresses

Liberty House the Enterprise Centre New Greenham Park Newbury Berkshire RG19 6HW
From: 20 March 1997To: 11 April 2011
Timeline

35 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Mar 97
Director Left
Jan 11
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Secured
Aug 13
Director Left
Sept 13
Director Joined
Mar 14
Director Joined
Apr 14
Director Joined
Jul 17
Director Joined
Jun 18
Loan Cleared
Jul 18
Loan Cleared
Sept 18
Loan Secured
Dec 18
Director Joined
Jan 19
Director Left
May 19
Director Joined
Feb 20
Director Left
Jan 21
Director Joined
Sept 22
Director Joined
May 23
Director Left
Jun 23
Loan Secured
Jun 23
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Loan Secured
Dec 24
Loan Secured
Dec 24
Director Joined
Jun 25
Director Joined
Jun 25
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

13 Active
21 Resigned

DOCKLEY, Oonagh Thomasina

Active
The Enterprise Centre, NewburyRG19 6HW
Secretary
Appointed 01 Jun 2017

BAHIA, Kanwaljit

Active
The Enterprise Centre, NewburyRG19 6HW
Born October 1967
Director
Appointed 03 Jun 2025

BARNES, Justin David Christian

Active
The Enterprise Centre, NewburyRG19 6HW
Born February 1966
Director
Appointed 06 Sept 2022

BENYON, Zoe Lavinia Beatrice, Lady

Active
The Enterprise Centre, NewburyRG19 6HW
Born November 1970
Director
Appointed 07 Jun 2016

BRIMS, Charles David

Active
Wasing Road, ReadingRG7 4TG
Born May 1950
Director
Appointed 07 Jun 2011

CAZALET, Charles Julian

Active
Norland Square, LondonW11 4PZ
Born November 1947
Director
Appointed 07 Jun 2011

FARWELL, Michael Neil

Active
The Enterprise Centre, NewburyRG19 6HW
Born April 1961
Director
Appointed 03 Jun 2025

HAYWARD, Biddy

Active
Brocks Green, NewburyRG20 4UP
Born September 1953
Director
Appointed 04 Mar 2014

SCROPE, Sarah Patricia

Active
The Enterprise Centre, NewburyRG19 6HW
Born February 1968
Director
Appointed 14 Jun 2022

SPENCER-JONES, Fiona

Active
The Enterprise Centre, NewburyRG19 6HW
Born August 1969
Director
Appointed 04 Dec 2018

THISTLETHWAITE, Gavin John

Active
Stockcross, NewburyRG20 8LB
Born September 1970
Director
Appointed 04 Jun 2024

WATERWORTH, Justyn Miles Wilson

Active
The Enterprise Centre, NewburyRG19 6HW
Born October 1965
Director
Appointed 19 Dec 2019

WOODS, Robert Barclay

Active
The Enterprise Centre, NewburyRG19 6HW
Born September 1946
Director
Appointed 05 Jun 2018

BLACKMORE, Alison Judith

Resigned
The Enterprise Centre, NewburyRG19 6HW
Secretary
Appointed 16 Nov 2015
Resigned 31 May 2017

BOULTON, Christopher Graham

Resigned
The Enterprise Centre, NewburyRG19 6HW
Secretary
Appointed 04 Aug 2014
Resigned 16 Nov 2015

FEENEY, Martin

Resigned
Summertrees Foxs Lane, NewburyRG20 5QE
Secretary
Appointed 20 Mar 1997
Resigned 18 Apr 2000

TAGG, Stuart James

Resigned
10 Tudor Road, NewburyRG14 7QL
Secretary
Appointed 10 Apr 2000
Resigned 04 Aug 2014

BAILEY, David John

Resigned
Woodspeen Lodge, NewburyRG20 8BS
Born January 1949
Director
Appointed 10 Nov 1997
Resigned 04 Jun 2024

BRYANT, Paul Edgar, Dr

Resigned
The Bumbles, NewburyRG14 2DS
Born January 1938
Director
Appointed 21 Jun 2007
Resigned 03 May 2019

FEENEY, Martin

Resigned
4 Weyhill Close, TadleyRG26 3UB
Born September 1946
Director
Appointed 20 Mar 1997
Resigned 20 Mar 1997

FERGUSON, Antony David

Resigned
The Hollies Webbs Lane, ReadingRG7 5LL
Born September 1961
Director
Appointed 05 Dec 1997
Resigned 05 May 2003

FISHBURN, Victoria Jane

Resigned
Englefield, ReadingRG7 5EP
Born May 1956
Director
Appointed 04 Mar 2014
Resigned 11 Jan 2021

HOPSON, David Joseph

Resigned
Field Acre, NewburyRG20 8PD
Born February 1929
Director
Appointed 10 Apr 1997
Resigned 01 Apr 2000

KENNERLEY, Allan Charles

Resigned
16 Market Place, NewburyRG14 5AZ
Born May 1943
Director
Appointed 20 Mar 1997
Resigned 07 Apr 1997

MATHER, Graham Christopher Spencer

Resigned
Shaw Dene, NewburyRG14 3AJ
Born October 1954
Director
Appointed 13 Mar 2001
Resigned 06 Jun 2023

MICHAEL, Peter Colin, Sir

Resigned
Eddington House, HungerfordRG17 0TW
Born June 1938
Director
Appointed 24 Mar 1997
Resigned 04 Jun 2024

MORRIS, Malcolm Vincent

Resigned
Dairy Cottage, NewburyRG14 2DZ
Born October 1941
Director
Appointed 20 Mar 1997
Resigned 04 Jun 2024

NI CHIONNA, Orna Gabrielle

Resigned
W8
Born February 1956
Director
Appointed 05 Sept 2005
Resigned 03 Sept 2013

POCKNEY, Penrhyn Charles Benjamin

Resigned
Foxhill, HungerfordRG17 9DE
Born May 1940
Director
Appointed 10 Nov 1997
Resigned 07 Jun 2011

ROBERTSON, John

Resigned
8 The Chase, NewburyRG14 3AQ
Born April 1940
Director
Appointed 15 Sept 2004
Resigned 06 Dec 2010

SWIFT-HOOK, Julian Mark

Resigned
12 Warwick Drive, NewburyRG14 7TT
Born September 1958
Director
Appointed 31 Jul 2003
Resigned 21 Jun 2007

TELFER, Mark Ross

Resigned
Days House, WantageOX12 9QB
Born July 1952
Director
Appointed 20 Mar 1997
Resigned 20 Mar 1997

WEBB, John Victor

Resigned
45 Station Road, HungerfordRG17 9UT
Born March 1929
Director
Appointed 10 Nov 1997
Resigned 05 Dec 2005

WHENT, Gerald Arthur, Sir

Resigned
Raffin Stud, HungerfordRG17 0TN
Born March 1927
Director
Appointed 10 Apr 1997
Resigned 14 Mar 2000
Fundings
Financials
Latest Activities

Filing History

150

Confirmation Statement With No Updates
28 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
23 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Mortgage Charge Part Release With Charge Number
5 December 2024
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Group
26 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
22 August 2023
AAAnnual Accounts
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
21 June 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
8 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
5 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2022
AP01Appointment of Director
Mortgage Charge Part Release With Charge Number
27 May 2022
MR05Certification of Charge
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 January 2021
TM01Termination of Director
Accounts With Accounts Type Group
13 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2020
AP01Appointment of Director
Accounts With Accounts Type Group
12 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2019
AP01Appointment of Director
Accounts With Accounts Type Group
27 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2018
MR01Registration of a Charge
Resolution
16 October 2018
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
12 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
8 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
3 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
20 July 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 July 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 June 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 June 2017
TM02Termination of Secretary
Resolution
4 May 2017
RESOLUTIONSResolutions
Change Of Name Notice
18 April 2017
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
7 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 April 2016
AR01AR01
Accounts With Accounts Type Group
24 November 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 November 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 November 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
1 April 2015
AR01AR01
Accounts With Accounts Type Group
28 December 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 August 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 August 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
17 April 2014
AR01AR01
Appoint Person Director Company With Name
8 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
12 March 2014
AP01Appointment of Director
Accounts With Accounts Type Group
7 November 2013
AAAnnual Accounts
Termination Director Company With Name
25 September 2013
TM01Termination of Director
Mortgage Create With Deed With Charge Number
31 August 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 August 2013
MR04Satisfaction of Charge
Legacy
16 April 2013
MG01MG01
Annual Return Company With Made Up Date No Member List
3 April 2013
AR01AR01
Accounts With Accounts Type Group
14 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 April 2012
AR01AR01
Accounts With Accounts Type Group
24 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
27 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 June 2011
AP01Appointment of Director
Termination Director Company With Name
23 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 April 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
11 April 2011
AD01Change of Registered Office Address
Termination Director Company With Name
20 January 2011
TM01Termination of Director
Accounts With Accounts Type Group
15 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 April 2010
AR01AR01
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Accounts With Accounts Type Group
17 November 2009
AAAnnual Accounts
Legacy
24 March 2009
363aAnnual Return
Accounts With Accounts Type Group
18 November 2008
AAAnnual Accounts
Legacy
30 April 2008
363aAnnual Return
Legacy
11 April 2008
288bResignation of Director or Secretary
Legacy
8 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
18 December 2007
AAAnnual Accounts
Legacy
30 July 2007
288aAppointment of Director or Secretary
Legacy
30 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
15 January 2007
AAAnnual Accounts
Legacy
24 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
30 November 2005
AAAnnual Accounts
Legacy
2 November 2005
403aParticulars of Charge Subject to s859A
Legacy
28 September 2005
288aAppointment of Director or Secretary
Legacy
13 July 2005
287Change of Registered Office
Legacy
31 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
12 January 2005
AAAnnual Accounts
Legacy
12 October 2004
288aAppointment of Director or Secretary
Legacy
20 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
25 January 2004
AAAnnual Accounts
Legacy
25 September 2003
403aParticulars of Charge Subject to s859A
Legacy
21 August 2003
288bResignation of Director or Secretary
Legacy
11 August 2003
288aAppointment of Director or Secretary
Legacy
8 August 2003
395Particulars of Mortgage or Charge
Legacy
26 April 2003
288cChange of Particulars
Legacy
27 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
25 January 2003
AAAnnual Accounts
Legacy
29 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
21 November 2001
AAAnnual Accounts
Legacy
21 August 2001
395Particulars of Mortgage or Charge
Legacy
28 March 2001
363sAnnual Return (shuttle)
Legacy
28 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 January 2001
AAAnnual Accounts
Legacy
12 May 2000
395Particulars of Mortgage or Charge
Legacy
22 April 2000
288bResignation of Director or Secretary
Legacy
20 April 2000
288aAppointment of Director or Secretary
Legacy
3 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 December 1999
AAAnnual Accounts
Legacy
12 May 1999
395Particulars of Mortgage or Charge
Legacy
31 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1998
AAAnnual Accounts
Legacy
24 September 1998
288cChange of Particulars
Legacy
6 April 1998
363sAnnual Return (shuttle)
Legacy
15 January 1998
288aAppointment of Director or Secretary
Legacy
18 December 1997
288aAppointment of Director or Secretary
Legacy
18 December 1997
288aAppointment of Director or Secretary
Legacy
18 December 1997
288aAppointment of Director or Secretary
Legacy
18 December 1997
288aAppointment of Director or Secretary
Legacy
18 December 1997
288aAppointment of Director or Secretary
Memorandum Articles
5 December 1997
MEM/ARTSMEM/ARTS
Resolution
5 December 1997
RESOLUTIONSResolutions
Memorandum Articles
7 November 1997
MEM/ARTSMEM/ARTS
Resolution
7 November 1997
RESOLUTIONSResolutions
Legacy
8 July 1997
288bResignation of Director or Secretary
Legacy
7 April 1997
288bResignation of Director or Secretary
Legacy
7 April 1997
288bResignation of Director or Secretary
Legacy
4 April 1997
395Particulars of Mortgage or Charge
Legacy
4 April 1997
395Particulars of Mortgage or Charge
Legacy
3 April 1997
395Particulars of Mortgage or Charge
Legacy
3 April 1997
288aAppointment of Director or Secretary
Legacy
2 April 1997
288bResignation of Director or Secretary
Legacy
2 April 1997
288bResignation of Director or Secretary
Legacy
2 April 1997
288aAppointment of Director or Secretary
Legacy
2 April 1997
288aAppointment of Director or Secretary
Resolution
1 April 1997
RESOLUTIONSResolutions
Incorporation Company
20 March 1997
NEWINCIncorporation