Background WavePink WaveYellow Wave

THE CARSHALTON WATER TOWER AND HISTORIC GARDEN TRUST (04175186)

THE CARSHALTON WATER TOWER AND HISTORIC GARDEN TRUST (04175186) is an active UK company. incorporated on 8 March 2001. with registered office in Burgh Heath. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of historical sites and buildings and similar visitor attractions. THE CARSHALTON WATER TOWER AND HISTORIC GARDEN TRUST has been registered for 25 years. Current directors include GERTZ, Julia Heather, KNIGHT, Jean Carole, SYMES, Michael Warin Ravenscroft and 2 others.

Company Number
04175186
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
8 March 2001
Age
25 years
Address
The Studio, Burgh Heath, KT20 6DP
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of historical sites and buildings and similar visitor attractions
Directors
GERTZ, Julia Heather, KNIGHT, Jean Carole, SYMES, Michael Warin Ravenscroft, THORPE, Anthony Robert, YEO, Derek Channon
SIC Codes
91030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CARSHALTON WATER TOWER AND HISTORIC GARDEN TRUST

THE CARSHALTON WATER TOWER AND HISTORIC GARDEN TRUST is an active company incorporated on 8 March 2001 with the registered office located in Burgh Heath. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of historical sites and buildings and similar visitor attractions. THE CARSHALTON WATER TOWER AND HISTORIC GARDEN TRUST was registered 25 years ago.(SIC: 91030)

Status

active

Active since 25 years ago

Company No

04175186

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

Age

25 Years

Incorporated 8 March 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 March 2026 (1 month ago)
Submitted on 27 March 2026 (1 month ago)

Next Due

Due by 10 April 2027
For period ending 27 March 2027
Contact
Address

The Studio 1 Canons Lane Burgh Heath, KT20 6DP,

Previous Addresses

Highview House, 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ England
From: 7 May 2019To: 22 August 2025
The Lodge Carshalton House Pound Street Carshalton Surrey SM5 3PN
From: 8 March 2001To: 7 May 2019
Timeline

15 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Mar 01
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
Sept 11
Director Joined
Oct 12
Director Left
Mar 15
Director Left
Mar 16
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Sept 17
Director Left
Mar 20
Director Joined
Sept 20
Director Left
Jul 23
Director Left
Mar 24
Director Left
Mar 26
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

6 Active
13 Resigned

KNIGHT, Jean Carole

Active
1 Canons Lane, Burgh HeathKT20 6DP
Secretary
Appointed 08 Mar 2001

GERTZ, Julia Heather

Active
1 Canons Lane, Burgh HeathKT20 6DP
Born November 1941
Director
Appointed 08 Mar 2001

KNIGHT, Jean Carole

Active
1 Canons Lane, Burgh HeathKT20 6DP
Born May 1939
Director
Appointed 08 Mar 2001

SYMES, Michael Warin Ravenscroft

Active
1 Canons Lane, Burgh HeathKT20 6DP
Born April 1943
Director
Appointed 23 Feb 2005

THORPE, Anthony Robert

Active
1 Canons Lane, Burgh HeathKT20 6DP
Born January 1954
Director
Appointed 09 Sept 2020

YEO, Derek Channon

Active
1 Canons Lane, Burgh HeathKT20 6DP
Born April 1932
Director
Appointed 23 Feb 2005

ALLEN, Anthony Hugh

Resigned
106 Greenhayes Avenue, BansteadSM7 2JQ
Born July 1929
Director
Appointed 08 Mar 2001
Resigned 14 Sept 2014

BALL, Kathleen

Resigned
Tattenham Crescent, EpsomKT18 5QJ
Born November 1961
Director
Appointed 25 Sept 2017
Resigned 22 Sept 2023

BASHAM, Patricia Helen

Resigned
Wigmore Road, CarshaltonSM5 1RG
Born August 1953
Director
Appointed 18 Sept 2012
Resigned 20 Jan 2016

BAUGHAN, Angela Kathleen

Resigned
Tattenham Crescent, EpsomKT18 5QJ
Born June 1946
Director
Appointed 20 Sept 2010
Resigned 11 Sept 2019

CALLAGHAN, Margaret Mary, Sister

Resigned
St. Anthonys Hospital, SuttonSM3 9DW
Born May 1923
Director
Appointed 08 Mar 2001
Resigned 09 Oct 2009

DE SOUZA, Karen Michelle

Resigned
24 Evelyn Road, WimbledonSW19 8NU
Born February 1968
Director
Appointed 08 Mar 2001
Resigned 18 Feb 2004

DODWELL, John Frederick

Resigned
Bramble Haw Cottage, CarshaltonSM5 2TG
Born February 1929
Director
Appointed 08 Mar 2001
Resigned 10 Sept 2008

HAGEN, Veronica, Sister

Resigned
29 Tite Street, LondonSW3 4JX
Born April 1941
Director
Appointed 18 Feb 2004
Resigned 17 Mar 2017

KELLY, Mary Bridget, Sister

Resigned
184 Manchester Road, BuryBL9 9BD
Born November 1928
Director
Appointed 08 Mar 2001
Resigned 01 May 2007

MCMULLAN, Margaret, Sister

Resigned
St. Wilfrids Convent, LondonSW3 4JX
Born April 1932
Director
Appointed 08 Mar 2001
Resigned 17 Mar 2017

ORTON, Clive Robert, Professor

Resigned
1 Canons Lane, Burgh HeathKT20 6DP
Born July 1944
Director
Appointed 09 Oct 2009
Resigned 01 Mar 2026

SKELTON, Andrew Charles

Resigned
16 Station Road, CarshaltonSM5 2LA
Born December 1962
Director
Appointed 06 Dec 2005
Resigned 10 Sept 2008

THORNTON, John Shepley

Resigned
Tattenham Crescent, EpsomKT18 5QJ
Born May 1932
Director
Appointed 08 Mar 2001
Resigned 31 Mar 2023
Fundings
Financials
Latest Activities

Filing History

94

Confirmation Statement With No Updates
27 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 March 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
7 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 May 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 May 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
2 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 March 2016
AR01AR01
Termination Director Company With Name Termination Date
30 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 March 2015
AR01AR01
Termination Director Company With Name Termination Date
27 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 March 2014
AR01AR01
Change Person Director Company With Change Date
28 March 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 April 2013
AR01AR01
Appoint Person Director Company With Name
22 October 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 April 2012
AR01AR01
Change Person Director Company With Change Date
2 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
14 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 April 2010
AR01AR01
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2010
CH01Change of Director Details
Termination Director Company With Name
2 April 2010
TM01Termination of Director
Change Person Director Company With Change Date
2 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
2 April 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 September 2009
AAAnnual Accounts
Legacy
31 March 2009
363aAnnual Return
Legacy
31 March 2009
288bResignation of Director or Secretary
Legacy
31 March 2009
288bResignation of Director or Secretary
Accounts Amended With Made Up Date
26 November 2008
AAMDAAMD
Accounts With Accounts Type Full
1 October 2008
AAAnnual Accounts
Legacy
31 March 2008
363aAnnual Return
Legacy
31 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 July 2007
AAAnnual Accounts
Legacy
12 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 September 2006
AAAnnual Accounts
Legacy
20 March 2006
363sAnnual Return (shuttle)
Legacy
20 March 2006
288aAppointment of Director or Secretary
Legacy
23 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 August 2005
AAAnnual Accounts
Legacy
8 June 2005
288aAppointment of Director or Secretary
Legacy
8 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 May 2005
AAAnnual Accounts
Legacy
12 May 2004
288aAppointment of Director or Secretary
Legacy
13 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 October 2003
AAAnnual Accounts
Legacy
8 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 January 2003
AAAnnual Accounts
Legacy
19 March 2002
363sAnnual Return (shuttle)
Incorporation Company
8 March 2001
NEWINCIncorporation