Background WavePink WaveYellow Wave

THE GARDENS OF EASTON LODGE PRESERVATION TRUST (04638621)

THE GARDENS OF EASTON LODGE PRESERVATION TRUST (04638621) is an active UK company. incorporated on 16 January 2003. with registered office in Bishop's Stortford. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of historical sites and buildings and similar visitor attractions. THE GARDENS OF EASTON LODGE PRESERVATION TRUST has been registered for 23 years. Current directors include GARDINER, Elizabeth Anne Finlay, Dame, GILBERT, Susan, GOLDSMITH, Jill Isobel and 2 others.

Company Number
04638621
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
16 January 2003
Age
23 years
Address
59 Hailes Wood, Bishop's Stortford, CM22 6DQ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of historical sites and buildings and similar visitor attractions
Directors
GARDINER, Elizabeth Anne Finlay, Dame, GILBERT, Susan, GOLDSMITH, Jill Isobel, HILL, Nigel, KEEYS, Peter Robert
SIC Codes
91030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE GARDENS OF EASTON LODGE PRESERVATION TRUST

THE GARDENS OF EASTON LODGE PRESERVATION TRUST is an active company incorporated on 16 January 2003 with the registered office located in Bishop's Stortford. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of historical sites and buildings and similar visitor attractions. THE GARDENS OF EASTON LODGE PRESERVATION TRUST was registered 23 years ago.(SIC: 91030)

Status

active

Active since 23 years ago

Company No

04638621

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

Age

23 Years

Incorporated 16 January 2003

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 21 July 2025 (9 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 January 2026 (3 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027
Contact
Address

59 Hailes Wood Elsenham Bishop's Stortford, CM22 6DQ,

Previous Addresses

Beech House Dunmow Road Great Easton Dunmow CM6 2DL England
From: 22 January 2017To: 9 May 2023
C/O C/O Beech House Dunmow Road Great Easton Dunmow Essex CM6 2DL England
From: 24 September 2016To: 22 January 2017
C/O C/O Trust Administrator the Old Barn Parsonage Road Takeley Bishop's Stortford Hertfordshire CM22 6QX
From: 21 September 2013To: 24 September 2016
Warwick House Easton Lodge Little Easton Great Dunmow, Essex CM6 2BB
From: 16 January 2003To: 21 September 2013
Timeline

34 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jan 03
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Feb 11
Director Left
Feb 11
Director Joined
Dec 11
Director Left
Dec 11
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Oct 13
Director Joined
Feb 14
Director Left
Jan 15
Director Joined
Oct 15
Director Left
Oct 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Jan 17
Director Left
Jul 18
Director Joined
Sept 19
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jul 21
Director Joined
Jul 22
Director Left
Jun 23
Director Joined
Sept 25
Director Left
Sept 25
0
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

5 Active
24 Resigned

GARDINER, Elizabeth Anne Finlay, Dame

Active
Watts Yard, Bishop's StortfordCM23 1DN
Born March 1966
Director
Appointed 17 Jun 2019

GILBERT, Susan

Active
Hailes Wood, Bishop's StortfordCM22 6DQ
Born April 1956
Director
Appointed 23 Apr 2015

GOLDSMITH, Jill Isobel

Active
Hailes Wood, Bishop's StortfordCM22 6DQ
Born January 1962
Director
Appointed 18 Dec 2015

HILL, Nigel

Active
Brook Street, BraintreeCM7 4RH
Born August 1954
Director
Appointed 26 Jun 2025

KEEYS, Peter Robert

Active
George Green, Bishop's StortfordCM22 7SP
Born March 1960
Director
Appointed 16 Jun 2022

GILLIES, Robert James

Resigned
31 Cowdrie Way, ChelmsfordCM2 6GL
Secretary
Appointed 25 Nov 2007
Resigned 30 Jun 2009

MUMMERY, Catherine Jane

Resigned
7 High Stile, Great DunmowCM6 1EB
Secretary
Appointed 16 Jan 2003
Resigned 25 Nov 2007

ASH, Christopher Martin

Resigned
17 Pochard Way, Great NotleyCM77 7WA
Born March 1967
Director
Appointed 01 Dec 2007
Resigned 09 Aug 2009

BLACKSHAW, Gwendoline Susan

Resigned
Duck Street, DunmowCM6 2JE
Born September 1947
Director
Appointed 19 Nov 2011
Resigned 22 Jan 2015

BOUTWOOD, James

Resigned
The Maltings, DunmowCM6 2NB
Born May 1934
Director
Appointed 09 Aug 2009
Resigned 03 Jul 2015

D'ARCY, Bella

Resigned
11 Sawyers Road Little Totham, MaldonCM9 8JW
Born November 1944
Director
Appointed 14 Jan 2007
Resigned 30 Jun 2009

DARLEY, Gillian Mary

Resigned
Doughty Street, LondonWC1N 2PL
Born November 1947
Director
Appointed 09 Aug 2009
Resigned 04 Oct 2012

DAVEY, John Edward Norris

Resigned
Parsonage Road, Bishop's StortfordCM22 6QX
Born July 1946
Director
Appointed 04 Oct 2012
Resigned 10 Oct 2013

DEAN, Catherine Mary

Resigned
Recreation Ground, StanstedCM24 8BD
Born March 1948
Director
Appointed 23 Sept 2007
Resigned 26 Jun 2025

DREVER, Robin Angus Sinclair

Resigned
Hailes Wood, Bishop's StortfordCM22 6DQ
Born April 1951
Director
Appointed 30 Jan 2014
Resigned 22 Jun 2023

GAMBLIN, Lesley Anne

Resigned
Blunts Hall Road, WithamCM8 1LX
Born November 1957
Director
Appointed 10 Sept 2020
Resigned 21 Jan 2021

GARNETT, Jeremy Richard

Resigned
Deodar Road, LondonSW15 2NU
Born August 1946
Director
Appointed 07 May 2006
Resigned 04 Oct 2012

GILLIES, Robert James

Resigned
31 Cowdrie Way, ChelmsfordCM2 6GL
Born April 1946
Director
Appointed 23 Sept 2007
Resigned 30 Jun 2009

HALL, Kenneth

Resigned
The Cottage, Saffron WaldenCB10 2RJ
Born May 1947
Director
Appointed 23 Sept 2007
Resigned 12 Jun 2008

HAVIS, Richard John

Resigned
Dunmow Road, DunmowCM6 2DL
Born May 1964
Director
Appointed 18 Dec 2015
Resigned 28 Jun 2018

HUNTER, John Michael

Resigned
Market Cross, ThaxtedCM6 2LD
Born January 1932
Director
Appointed 16 Jan 2003
Resigned 02 Jul 2005

MATTHEWS, Claire

Resigned
Dunmow Road, DunmowCM6 2DL
Born February 1947
Director
Appointed 04 Oct 2012
Resigned 10 Sept 2020

RATCLIFFE, Steven

Resigned
Lea Close, Bishop's StortfordCM23 5EA
Born March 1956
Director
Appointed 10 Sept 2020
Resigned 30 Jul 2021

RIGBY, Richard

Resigned
Diamond Cottage 95 The Street, ChelmsfordCM3 3NT
Born November 1950
Director
Appointed 12 Oct 2003
Resigned 15 Nov 2009

SUTHERILL, Michael Anthony

Resigned
Thatched Cottage, Bury St. EdmundsIP29 5SJ
Born November 1955
Director
Appointed 16 Jan 2003
Resigned 23 Oct 2007

WALKDEN, Christine

Resigned
Lawrence Avenue, SawbridgeworthCM21 9DN
Born October 1957
Director
Appointed 10 Sept 2020
Resigned 02 Jan 2021

WHALLEY, Robin

Resigned
Cwm Oergwm, BreconLD3 7LQ
Born October 1939
Director
Appointed 16 Jan 2003
Resigned 09 Jun 2016

WRIGHT, Michael Trevor Charles

Resigned
Top Barn, GravenhurstMK45 4JR
Born December 1958
Director
Appointed 16 Jan 2003
Resigned 19 Nov 2011

GARDENS OF EASTON LODGE PRESERVATION TRUST

Resigned
The Maltings, ThaxtedCM6 2NB
Corporate director
Appointed 09 Aug 2009
Resigned 01 Jan 2011
Fundings
Financials
Latest Activities

Filing History

111

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
16 January 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
15 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 June 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
16 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 September 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 July 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2017
CS01Confirmation Statement
Change Sail Address Company With New Address
22 January 2017
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
22 January 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 September 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
31 January 2016
AR01AR01
Appoint Person Director Company With Name Date
24 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 January 2015
AR01AR01
Termination Director Company With Name Termination Date
27 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 February 2014
AR01AR01
Move Registers To Registered Office Company
6 February 2014
AD04Change of Accounting Records Location
Appoint Person Director Company With Name
3 February 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
15 October 2013
AAAnnual Accounts
Termination Director Company With Name
10 October 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
21 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
6 February 2013
AR01AR01
Move Registers To Sail Company
6 February 2013
AD03Change of Location of Company Records
Change Sail Address Company
6 February 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
15 October 2012
AAAnnual Accounts
Termination Director Company With Name
9 October 2012
TM01Termination of Director
Termination Director Company With Name
9 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
9 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 February 2012
AR01AR01
Change Person Director Company With Change Date
10 February 2012
CH01Change of Director Details
Appoint Person Director Company With Name
20 December 2011
AP01Appointment of Director
Termination Director Company With Name
20 December 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 February 2011
AR01AR01
Change Person Director Company With Change Date
13 February 2011
CH01Change of Director Details
Appoint Person Director Company With Name
8 February 2011
AP01Appointment of Director
Termination Director Company With Name
8 February 2011
TM01Termination of Director
Accounts With Accounts Type Full
1 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 March 2010
AR01AR01
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Appoint Corporate Director Company With Name
16 March 2010
AP02Appointment of Corporate Director
Appoint Person Director Company With Name
11 March 2010
AP01Appointment of Director
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Termination Director Company With Name
10 March 2010
TM01Termination of Director
Termination Director Company With Name
10 March 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 January 2010
AAAnnual Accounts
Legacy
21 July 2009
288bResignation of Director or Secretary
Legacy
21 July 2009
288bResignation of Director or Secretary
Legacy
21 July 2009
288bResignation of Director or Secretary
Legacy
17 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 December 2008
AAAnnual Accounts
Legacy
25 November 2008
288aAppointment of Director or Secretary
Legacy
25 November 2008
288bResignation of Director or Secretary
Legacy
26 February 2008
363aAnnual Return
Legacy
13 February 2008
288bResignation of Director or Secretary
Legacy
30 January 2008
288aAppointment of Director or Secretary
Legacy
30 January 2008
288aAppointment of Director or Secretary
Legacy
22 January 2008
288aAppointment of Director or Secretary
Legacy
22 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 November 2007
AAAnnual Accounts
Legacy
9 November 2007
288bResignation of Director or Secretary
Legacy
9 March 2007
288aAppointment of Director or Secretary
Legacy
8 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 December 2006
AAAnnual Accounts
Legacy
29 June 2006
288aAppointment of Director or Secretary
Legacy
16 February 2006
363sAnnual Return (shuttle)
Legacy
9 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 December 2005
AAAnnual Accounts
Legacy
11 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 September 2004
AAAnnual Accounts
Legacy
11 February 2004
363sAnnual Return (shuttle)
Legacy
30 October 2003
288cChange of Particulars
Legacy
30 October 2003
288cChange of Particulars
Legacy
30 October 2003
288aAppointment of Director or Secretary
Incorporation Company
16 January 2003
NEWINCIncorporation