Background WavePink WaveYellow Wave

THE STOWE HOUSE PRESERVATION TRUST (03394958)

THE STOWE HOUSE PRESERVATION TRUST (03394958) is an active UK company. incorporated on 30 June 1997. with registered office in Buckingham. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of historical sites and buildings and similar visitor attractions. THE STOWE HOUSE PRESERVATION TRUST has been registered for 28 years. Current directors include ARKWRIGHT, John Richard Charles, COLE, Haydn Alexander Charmasson, CREEDY SMITH, Simon Charles and 6 others.

Company Number
03394958
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
30 June 1997
Age
28 years
Address
Stowe House, Buckingham, MK18 5EH
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of historical sites and buildings and similar visitor attractions
Directors
ARKWRIGHT, John Richard Charles, COLE, Haydn Alexander Charmasson, CREEDY SMITH, Simon Charles, FANE, Andrew William Mildmay, HAWORTH, Jeffrey Philip, HERROD, Mark, MILLER, James Percy, MORLEY, Robert Charles, WESTMAN, Annabel Chaundy
SIC Codes
91030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE STOWE HOUSE PRESERVATION TRUST

THE STOWE HOUSE PRESERVATION TRUST is an active company incorporated on 30 June 1997 with the registered office located in Buckingham. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of historical sites and buildings and similar visitor attractions. THE STOWE HOUSE PRESERVATION TRUST was registered 28 years ago.(SIC: 91030)

Status

active

Active since 28 years ago

Company No

03394958

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

Age

28 Years

Incorporated 30 June 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 13 November 2025 (4 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 23 March 2026 (Just now)
Submitted on 24 March 2026 (Just now)

Next Due

Due by 6 April 2027
For period ending 23 March 2027
Contact
Address

Stowe House Stowe Buckingham, MK18 5EH,

Timeline

33 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Jun 97
Director Left
Nov 09
Director Joined
Mar 11
Director Left
Apr 11
Director Left
Sept 11
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Feb 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Dec 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Apr 13
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Apr 17
Director Left
Mar 18
Director Joined
Jul 18
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jul 19
Director Left
Dec 19
Director Joined
Jan 20
Director Joined
Jul 21
Director Left
Sept 22
Director Left
Mar 24
Director Left
Oct 24
Director Left
Nov 24
Director Joined
Jan 25
Director Left
Oct 25
Director Joined
Nov 25
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

HERROD, Mark

Active
Stowe House, BuckinghamMK18 5EH
Secretary
Appointed 15 Oct 2025

ARKWRIGHT, John Richard Charles

Active
Stowe House, BuckinghamMK18 5EH
Born October 1950
Director
Appointed 18 Jan 2011

COLE, Haydn Alexander Charmasson

Active
Stowe House, BuckinghamMK18 5EH
Born May 1963
Director
Appointed 15 Jan 2025

CREEDY SMITH, Simon Charles

Active
Stowe House, BuckinghamMK18 5EH
Born June 1959
Director
Appointed 12 Oct 2016

FANE, Andrew William Mildmay

Active
Hoo House, WoodbridgeIP13 7QJ
Born August 1949
Director
Appointed 01 Nov 2006

HAWORTH, Jeffrey Philip

Active
Stowe House, BuckinghamMK18 5EH
Born December 1944
Director
Appointed 12 Oct 2011

HERROD, Mark

Active
Stowe House, BuckinghamMK18 5EH
Born June 1983
Director
Appointed 07 Jul 2021

MILLER, James Percy

Active
Stowe House, BuckinghamMK18 5EH
Born April 1951
Director
Appointed 06 Nov 2025

MORLEY, Robert Charles

Active
Swallowtails, NewburyRG18 9XD
Born November 1942
Director
Appointed 18 Jun 2008

WESTMAN, Annabel Chaundy

Active
Stowe House, BuckinghamMK18 5EH
Born December 1953
Director
Appointed 17 Oct 2012

JACKSON STOPS, Mark Anthony

Resigned
Maidwell, NorthamptonNN6 9JB
Secretary
Appointed 01 Sept 2009
Resigned 15 Oct 2025

LITHERLAND, Rupert

Resigned
Monkomb Farm, BuckinghamMK18 2LF
Secretary
Appointed 30 Jun 1997
Resigned 31 Aug 2009

ADSHEAD, David John

Resigned
Stowe House, BuckinghamMK18 5EH
Born September 1960
Director
Appointed 17 Apr 2019
Resigned 14 Sept 2022

BODLE, Andrew

Resigned
Stowe House, BuckinghamMK18 5EH
Born December 1959
Director
Appointed 18 Jan 2017
Resigned 12 Jan 2018

BROYD, Richard

Resigned
22 Bedford Gardens, LondonW8 7EH
Born October 1948
Director
Appointed 09 Sept 2003
Resigned 16 Oct 2024

BRUNSKILL, Julie Christine

Resigned
Stowe House, BuckinghamMK18 5EH
Born September 1958
Director
Appointed 11 Jul 2018
Resigned 31 Oct 2024

CLUFF, John Gordon

Resigned
Carteret Street, LondonSW1H 9DJ
Born April 1940
Director
Appointed 27 Jan 2000
Resigned 13 Apr 2011

COLMAN, Juliet Ursula

Resigned
Stowe House, BuckinghamMK18 5EH
Born November 1967
Director
Appointed 17 Jan 2012
Resigned 07 Dec 2019

DE BURGH SIDLEY, Elizabeth Joy

Resigned
Stowe House, BuckinghamMK18 5EH
Born January 1951
Director
Appointed 15 Jan 2020
Resigned 27 Feb 2024

EVANS, Laurence Adrian Waring

Resigned
11 Cadogan Square, LondonSW1X 0HT
Born June 1941
Director
Appointed 30 Jun 1997
Resigned 27 Jan 2000

FARINGDON, Charles Michael, Lord

Resigned
Buscot Park, FaringdonSN7 8BU
Born July 1937
Director
Appointed 28 Dec 1998
Resigned 18 Apr 2012

HONEYMAN BROWN, Christopher

Resigned
Stowe House, BuckinghamMK18 5EH
Born June 1948
Director
Appointed 17 Oct 2012
Resigned 17 Jun 2016

JACKSON-STOPS, Mark Anthony

Resigned
Maidwell, NorthamptonNN6 9JB
Born March 1950
Director
Appointed 28 Dec 1998
Resigned 15 Oct 2025

KNOX, Timothy Aidan John

Resigned
Malplaquet House, LondonE1 4AQ
Born August 1962
Director
Appointed 04 Apr 2006
Resigned 20 Oct 2009

LESLIE, Peter Evelyn, Sir

Resigned
Wychwood Manor, Ascot-Under-WychwoodOX7 6AQ
Born March 1931
Director
Appointed 30 Jun 1997
Resigned 31 May 2001

LYELL, Nicholas Walter, Lord

Resigned
Hill Farm, St AlbansAL3 8AU
Born December 1938
Director
Appointed 01 Jun 2001
Resigned 05 Jul 2007

MAGUIRE, Robert Alfred

Resigned
South Weston Cottage, ThameOX9 7EF
Born June 1931
Director
Appointed 14 Dec 1998
Resigned 26 Sept 2006

MOBBS, Gerald Nigel, Sir

Resigned
Widmer Lodge, Princes RisboroughHP27 0RJ
Born September 1937
Director
Appointed 31 Oct 1998
Resigned 24 Oct 2005

MUSSON, Jeremy Gibson Dixon

Resigned
Stowe House, BuckinghamMK18 5EH
Born September 1965
Director
Appointed 17 Apr 2013
Resigned 17 Apr 2019

REARDON, Michael

Resigned
Hillborough Lane, AlcesterB50 4LS
Born June 1935
Director
Appointed 03 Sept 2008
Resigned 13 Jul 2011

STIRLING, Angus Duncan Aeneas, Sir

Resigned
Upper Addison Gardens, LondonW14 8AJ
Born December 1933
Director
Appointed 31 Oct 1998
Resigned 18 Jul 2012

STIRLING, Duncan William Angus

Resigned
Stowe House, BuckinghamMK18 5EH
Born August 1963
Director
Appointed 17 Oct 2012
Resigned 17 Jul 2019

THOROGOOD, Peter John

Resigned
Hill House, BuckinghamMK18 1BS
Born February 1940
Director
Appointed 30 Jun 1997
Resigned 07 Nov 2008

TOWNSEND, John Richard

Resigned
Newbottle Manor, BanburyOX17 3DD
Born February 1939
Director
Appointed 28 Dec 1998
Resigned 16 Jan 2008

VAN DER VEEN, Marten

Resigned
Grayswood, MaidenheadSL6 4PP
Born January 1946
Director
Appointed 05 Jul 2007
Resigned 18 Jul 2012
Fundings
Financials
Latest Activities

Filing History

135

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
13 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 October 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 October 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 January 2025
AP01Appointment of Director
Accounts With Accounts Type Group
17 December 2024
AAAnnual Accounts
Statement Of Companys Objects
16 December 2024
CC04CC04
Resolution
11 December 2024
RESOLUTIONSResolutions
Memorandum Articles
11 December 2024
MAMA
Termination Director Company With Name Termination Date
8 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2024
TM01Termination of Director
Change Person Secretary Company With Change Date
16 November 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 November 2023
CH01Change of Director Details
Accounts With Accounts Type Group
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
24 January 2023
CH01Change of Director Details
Accounts With Accounts Type Group
9 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
21 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 July 2021
AP01Appointment of Director
Change Person Secretary Company With Change Date
25 March 2021
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
25 March 2021
CH03Change of Secretary Details
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
6 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Accounts With Accounts Type Group
14 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
23 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 March 2018
TM01Termination of Director
Accounts With Accounts Type Group
3 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2017
TM01Termination of Director
Accounts With Accounts Type Group
2 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 April 2016
AR01AR01
Accounts With Accounts Type Group
6 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 April 2015
AR01AR01
Accounts With Accounts Type Group
27 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 April 2014
AR01AR01
Accounts With Accounts Type Group
11 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
24 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 April 2013
AR01AR01
Appoint Person Director Company With Name
28 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 January 2013
AP01Appointment of Director
Accounts With Accounts Type Group
13 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
3 December 2012
AP01Appointment of Director
Termination Director Company With Name
20 July 2012
TM01Termination of Director
Termination Director Company With Name
20 July 2012
TM01Termination of Director
Termination Director Company With Name
20 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 April 2012
AR01AR01
Change Person Director Company With Change Date
25 April 2012
CH01Change of Director Details
Appoint Person Director Company With Name
27 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2012
AP01Appointment of Director
Termination Director Company With Name
17 January 2012
TM01Termination of Director
Accounts With Accounts Type Group
13 December 2011
AAAnnual Accounts
Termination Director Company With Name
13 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 April 2011
AR01AR01
Termination Director Company With Name
13 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
16 March 2011
AP01Appointment of Director
Accounts With Accounts Type Group
25 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 April 2010
AR01AR01
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Termination Director Company With Name
1 December 2009
TM01Termination of Director
Termination Secretary Company With Name
13 October 2009
TM02Termination of Secretary
Accounts With Accounts Type Group
12 October 2009
AAAnnual Accounts
Legacy
25 September 2009
288aAppointment of Director or Secretary
Legacy
16 May 2009
288aAppointment of Director or Secretary
Legacy
17 April 2009
363aAnnual Return
Legacy
17 April 2009
288bResignation of Director or Secretary
Legacy
4 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
7 October 2008
AAAnnual Accounts
Legacy
28 July 2008
288aAppointment of Director or Secretary
Legacy
7 April 2008
363aAnnual Return
Legacy
7 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
8 November 2007
AAAnnual Accounts
Legacy
21 August 2007
288aAppointment of Director or Secretary
Legacy
31 July 2007
363sAnnual Return (shuttle)
Legacy
31 July 2007
288bResignation of Director or Secretary
Legacy
31 July 2007
288bResignation of Director or Secretary
Legacy
25 July 2007
287Change of Registered Office
Legacy
14 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
14 November 2006
AAAnnual Accounts
Legacy
2 August 2006
288aAppointment of Director or Secretary
Legacy
2 August 2006
363sAnnual Return (shuttle)
Legacy
2 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
22 September 2005
AAAnnual Accounts
Legacy
2 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
18 October 2004
AAAnnual Accounts
Legacy
27 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 December 2003
AAAnnual Accounts
Legacy
28 September 2003
288aAppointment of Director or Secretary
Legacy
30 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
10 December 2002
AAAnnual Accounts
Legacy
4 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
8 November 2001
AAAnnual Accounts
Legacy
8 August 2001
288aAppointment of Director or Secretary
Legacy
8 August 2001
288bResignation of Director or Secretary
Legacy
27 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
29 December 2000
AAAnnual Accounts
Legacy
6 September 2000
363sAnnual Return (shuttle)
Legacy
31 May 2000
288bResignation of Director or Secretary
Legacy
31 May 2000
288aAppointment of Director or Secretary
Accounts Amended With Accounts Type Full
24 March 2000
AAMDAAMD
Memorandum Articles
27 September 1999
MEM/ARTSMEM/ARTS
Resolution
27 September 1999
RESOLUTIONSResolutions
Legacy
20 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 June 1999
AAAnnual Accounts
Legacy
22 June 1999
225Change of Accounting Reference Date
Legacy
5 February 1999
288aAppointment of Director or Secretary
Legacy
19 January 1999
288aAppointment of Director or Secretary
Legacy
19 January 1999
288aAppointment of Director or Secretary
Legacy
12 January 1999
288aAppointment of Director or Secretary
Legacy
13 November 1998
288aAppointment of Director or Secretary
Legacy
13 November 1998
288aAppointment of Director or Secretary
Legacy
14 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 July 1998
AAAnnual Accounts
Incorporation Company
30 June 1997
NEWINCIncorporation