Background WavePink WaveYellow Wave

THE STRAWBERRY HILL TRUST (04516140)

THE STRAWBERRY HILL TRUST (04516140) is an active UK company. incorporated on 21 August 2002. with registered office in Twickenham. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of historical sites and buildings and similar visitor attractions. THE STRAWBERRY HILL TRUST has been registered for 23 years. Current directors include FINUCANE, Paul, GAIMSTER, David Richard Michael, Dr, LEVY, Martin Philip and 5 others.

Company Number
04516140
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
21 August 2002
Age
23 years
Address
Strawberry Hill House, Twickenham, TW1 4ST
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of historical sites and buildings and similar visitor attractions
Directors
FINUCANE, Paul, GAIMSTER, David Richard Michael, Dr, LEVY, Martin Philip, NASH, Anthony Thomas, SHERMAN, Henry, SMITH, Terence Roy, STANCLIFFE, Jane Mary, WAITING, Robert
SIC Codes
91030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE STRAWBERRY HILL TRUST

THE STRAWBERRY HILL TRUST is an active company incorporated on 21 August 2002 with the registered office located in Twickenham. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of historical sites and buildings and similar visitor attractions. THE STRAWBERRY HILL TRUST was registered 23 years ago.(SIC: 91030)

Status

active

Active since 23 years ago

Company No

04516140

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

Age

23 Years

Incorporated 21 August 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 March 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 21 August 2025 (8 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026
Contact
Address

Strawberry Hill House 268 Waldegrave Road Twickenham, TW1 4ST,

Previous Addresses

14 Elleray Road Teddington Middlesex TW11 0HG
From: 7 March 2011To: 21 August 2015
96 Clifden Court Clifden Road Twickenham TW1 4LR
From: 21 August 2002To: 7 March 2011
Timeline

61 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Aug 02
Director Joined
Apr 10
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Dec 11
Director Left
Jan 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
Dec 13
Director Joined
Jun 14
Director Left
Dec 15
Director Joined
Jan 16
Director Left
Feb 16
Director Joined
Feb 16
Director Left
Jan 17
Director Left
Jul 17
Director Joined
Dec 17
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Jun 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Owner Exit
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Feb 20
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Left
Apr 20
Director Left
Apr 20
Director Left
Jul 20
Director Joined
Sept 20
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 22
Director Left
Jan 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Nov 24
Director Left
Nov 24
Director Joined
Jan 25
Director Left
Feb 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
59
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

BEARD, Lynn, Dr

Active
Cole Park Road, TwickenhamTW1 1HU
Secretary
Appointed 09 Mar 2020

FINUCANE, Paul

Active
268 Waldegrave Road, TwickenhamTW1 4ST
Born May 1968
Director
Appointed 08 Sept 2020

GAIMSTER, David Richard Michael, Dr

Active
268 Waldegrave Road, TwickenhamTW1 4ST
Born January 1962
Director
Appointed 18 Dec 2025

LEVY, Martin Philip

Active
268 Waldegrave Road, TwickenhamTW1 4ST
Born May 1954
Director
Appointed 24 Jun 2025

NASH, Anthony Thomas

Active
268 Waldegrave Road, TwickenhamTW1 4ST
Born January 1961
Director
Appointed 31 Oct 2024

SHERMAN, Henry

Active
268 Waldegrave Road, TwickenhamTW1 4ST
Born February 1952
Director
Appointed 06 Apr 2019

SMITH, Terence Roy

Active
Lebanon Park, TwickenhamTW1 3DH
Born June 1949
Director
Appointed 18 Jun 2025

STANCLIFFE, Jane Mary

Active
268 Waldegrave Road, TwickenhamTW1 4ST
Born June 1957
Director
Appointed 24 Jun 2025

WAITING, Robert

Active
268 Waldegrave Road, TwickenhamTW1 4ST
Born July 1983
Director
Appointed 07 Jun 2022

HACKETT, Roger James

Resigned
Elleray Road, TeddingtonTW11 0HG
Secretary
Appointed 21 Aug 2002
Resigned 11 Jun 2015

SMITH, Nicholas Robin

Resigned
268 Waldegrave Road, TwickenhamTW1 4ST
Secretary
Appointed 10 Jun 2015
Resigned 05 Feb 2016

ALBARRAN, Damaris

Resigned
268 Waldegrave Road, TwickenhamTW1 4ST
Born April 1952
Director
Appointed 09 Mar 2020
Resigned 22 Apr 2020

BAKER, Alan

Resigned
268 Waldegrave Road, TwickenhamTW1 4ST
Born August 1965
Director
Appointed 05 Dec 2017
Resigned 21 Nov 2019

BARBER, Nicholas Charles Faithorn

Resigned
268 Waldegrave Road, TwickenhamTW1 4ST
Born September 1940
Director
Appointed 14 Aug 2013
Resigned 20 Mar 2020

BAXTER, Pamela Jane

Resigned
268 Waldegrave Road, TwickenhamTW1 4ST
Born April 1953
Director
Appointed 09 Mar 2020
Resigned 18 Dec 2025

BEARD, Lynn, Dr

Resigned
268 Waldegrave Road, TwickenhamTW1 4ST
Born November 1953
Director
Appointed 01 Nov 2019
Resigned 31 Dec 2025

BLACKMORE, Rosemary Rachel

Resigned
268 Waldegrave Road, TwickenhamTW1 4ST
Born November 1965
Director
Appointed 18 Jun 2014
Resigned 09 Jul 2017

CARR-GRIFFITHS, Xenia

Resigned
268 Waldegrave Road, TwickenhamTW1 4ST
Born May 1957
Director
Appointed 01 Nov 2019
Resigned 18 Dec 2025

CLARKE, Stephen Peter

Resigned
6 Church Street, EwellKT17 2AS
Born February 1949
Director
Appointed 08 Jun 2004
Resigned 05 Apr 2018

COLBECK, Zoe

Resigned
Waldegrave Road, TwickenhamTW1 4ST
Born August 1975
Director
Appointed 16 Dec 2024
Resigned 20 Jun 2025

DOLAN, Nicholas Stephen

Resigned
268 Waldegrave Road, TwickenhamTW1 4ST
Born November 1959
Director
Appointed 01 Feb 2016
Resigned 22 Nov 2019

GANF, Andrew Wlodzimerz

Resigned
Tanglewind, TwickenhamTW1 3DJ
Born April 1941
Director
Appointed 01 Oct 2007
Resigned 09 Jan 2013

HENDERSON, Charles Edward

Resigned
17 Sydney House, LondonW4 1DP
Born September 1939
Director
Appointed 07 May 2007
Resigned 16 Jun 2019

HUMPHREY, Valarie Mae

Resigned
5 The Old Orchard, South WarnboroughRG29 1TR
Born May 1960
Director
Appointed 13 Jun 2007
Resigned 31 Mar 2018

HUNTER, George Dobson

Resigned
92 Teddington Park Road, TeddingtonTW11 8NE
Born June 1943
Director
Appointed 21 Aug 2002
Resigned 09 Mar 2020

KAFKA, Paul

Resigned
268 Waldegrave Road, TwickenhamTW1 4ST
Born May 1956
Director
Appointed 06 Apr 2019
Resigned 31 Oct 2024

KORNER, Jamie

Resigned
268 Waldegrave Road, TwickenhamTW1 4ST
Born March 1955
Director
Appointed 01 Nov 2019
Resigned 15 Apr 2020

LEONARD, Paul David Richard, Professor

Resigned
Elleray Road, TeddingtonTW11 0HG
Born October 1949
Director
Appointed 16 Feb 2011
Resigned 05 Dec 2011

LOVELACE, Judith Ann

Resigned
30 Strawberry Hill Close, TwickenhamTW1 4PX
Born July 1945
Director
Appointed 19 Feb 2007
Resigned 16 Feb 2011

MCWILLIAM, John David Alexander

Resigned
The Old Manor House Wrotham Road, SevenoaksTN15 8DB
Born February 1941
Director
Appointed 27 Sept 2006
Resigned 26 Feb 2007

PATEY, Carole

Resigned
10 Heslop Road, LondonSW12 8EG
Born December 1939
Director
Appointed 03 Apr 2006
Resigned 15 Feb 2020

PORTEOUS, Catherine Eleanor

Resigned
52 Elgin Crescent, LondonW11 2JJ
Born January 1935
Director
Appointed 13 Sept 2004
Resigned 02 Dec 2015

POSTLE, Martin Joseph, Dr

Resigned
St. Johns Grove, RichmondTW9 2SP
Born August 1959
Director
Appointed 08 Jun 2021
Resigned 25 Jan 2024

PURNELL, Derek

Resigned
Waldegrave Road, TwickenhamTW1 4ST
Born April 1954
Director
Appointed 08 Jun 2021
Resigned 30 Apr 2024

REEVE, John Frederick

Resigned
268 Waldegrave Road, TwickenhamTW1 4ST
Born July 1951
Director
Appointed 16 Feb 2011
Resigned 08 Sept 2020

Persons with significant control

1

0 Active
1 Ceased

Mr Nicholas Stephen Dolan

Ceased
268 Waldegrave Road, TwickenhamTW1 4ST
Born November 1959

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 21 Nov 2019
Fundings
Financials
Latest Activities

Filing History

152

Accounts Amended With Accounts Type Group
28 March 2026
AAMDAAMD
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2026
AP01Appointment of Director
Accounts Amended With Accounts Type Group
8 January 2026
AAMDAAMD
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Resolution
6 June 2025
RESOLUTIONSResolutions
Memorandum Articles
6 June 2025
MAMA
Resolution
5 June 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
11 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2024
TM01Termination of Director
Accounts With Accounts Type Group
22 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
6 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
10 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
6 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Notification Of A Person With Significant Control Statement
11 November 2020
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Full
13 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
31 March 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2020
TM01Termination of Director
Withdrawal Of A Person With Significant Control Statement
26 February 2020
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
26 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2019
TM01Termination of Director
Notification Of A Person With Significant Control Statement
22 November 2019
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
22 November 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
21 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2019
AP01Appointment of Director
Accounts With Accounts Type Group
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2019
AP01Appointment of Director
Accounts With Accounts Type Small
5 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Resolution
4 July 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
12 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2017
AP01Appointment of Director
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2017
TM01Termination of Director
Accounts With Accounts Type Group
31 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Auditors Resignation Company
3 June 2016
AUDAUD
Termination Director Company With Name Termination Date
5 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 February 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 January 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 December 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
18 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 August 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Group
29 July 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 June 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
20 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 August 2014
AR01AR01
Appoint Person Director Company With Name
19 June 2014
AP01Appointment of Director
Termination Director Company With Name
1 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 August 2013
AR01AR01
Appoint Person Director Company With Name
16 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 August 2013
AP01Appointment of Director
Accounts With Accounts Type Full
9 July 2013
AAAnnual Accounts
Memorandum Articles
18 February 2013
MEM/ARTSMEM/ARTS
Resolution
18 February 2013
RESOLUTIONSResolutions
Change Person Director Company With Change Date
21 January 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 January 2013
CH03Change of Secretary Details
Termination Director Company With Name
18 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 September 2012
AR01AR01
Accounts With Accounts Type Full
21 May 2012
AAAnnual Accounts
Termination Director Company With Name
12 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 August 2011
AR01AR01
Resolution
8 June 2011
RESOLUTIONSResolutions
Memorandum Articles
9 May 2011
MEM/ARTSMEM/ARTS
Change Account Reference Date Company Current Extended
4 April 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
21 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 March 2011
AP01Appointment of Director
Termination Director Company With Name
10 March 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
7 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
25 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 September 2010
AR01AR01
Change Person Director Company With Change Date
3 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
28 April 2010
AP01Appointment of Director
Accounts With Accounts Type Full
17 March 2010
AAAnnual Accounts
Legacy
1 September 2009
363aAnnual Return
Accounts With Accounts Type Full
20 February 2009
AAAnnual Accounts
Legacy
8 October 2008
395Particulars of Mortgage or Charge
Legacy
3 October 2008
363aAnnual Return
Accounts With Accounts Type Full
31 January 2008
AAAnnual Accounts
Legacy
2 January 2008
288bResignation of Director or Secretary
Legacy
28 November 2007
395Particulars of Mortgage or Charge
Legacy
23 November 2007
288aAppointment of Director or Secretary
Legacy
16 October 2007
288aAppointment of Director or Secretary
Legacy
10 September 2007
363aAnnual Return
Accounts With Accounts Type Full
5 July 2007
AAAnnual Accounts
Legacy
25 June 2007
288aAppointment of Director or Secretary
Legacy
21 May 2007
288aAppointment of Director or Secretary
Legacy
16 April 2007
288bResignation of Director or Secretary
Legacy
21 March 2007
288aAppointment of Director or Secretary
Memorandum Articles
18 February 2007
MEM/ARTSMEM/ARTS
Resolution
18 February 2007
RESOLUTIONSResolutions
Legacy
17 October 2006
288aAppointment of Director or Secretary
Legacy
12 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 May 2006
AAAnnual Accounts
Legacy
28 April 2006
288aAppointment of Director or Secretary
Memorandum Articles
11 January 2006
MEM/ARTSMEM/ARTS
Legacy
31 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 August 2005
AAAnnual Accounts
Legacy
27 September 2004
288aAppointment of Director or Secretary
Legacy
17 September 2004
288aAppointment of Director or Secretary
Legacy
6 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 July 2004
AAAnnual Accounts
Legacy
24 June 2004
288aAppointment of Director or Secretary
Legacy
29 September 2003
363sAnnual Return (shuttle)
Incorporation Company
21 August 2002
NEWINCIncorporation