Background WavePink WaveYellow Wave

BRADING ROMAN VILLA TRUST (04667573)

BRADING ROMAN VILLA TRUST (04667573) is an active UK company. incorporated on 17 February 2003. with registered office in Brading. The company operates in the Education sector, engaged in primary education and 3 other business activities. BRADING ROMAN VILLA TRUST has been registered for 23 years. Current directors include BAILEY, Stephen Richard Derrick, BUCKLEY, Angela, Dr, DAVIES, Martyn Meirion and 7 others.

Company Number
04667573
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
17 February 2003
Age
23 years
Address
Brading Roman Villa, Brading, PO36 0EN
Industry Sector
Education
Business Activity
Primary education
Directors
BAILEY, Stephen Richard Derrick, BUCKLEY, Angela, Dr, DAVIES, Martyn Meirion, EDMONDS, Michael Ramsay, FULFORD, Michael Gordon, Professor, GARBETT, Jessica Suzanne, JANSON, Sara Arabella, KITCHING, Sarah Jane, Dr, REVELL, Louise, Dr, WOODIFIELD, Nicholas Robert
SIC Codes
85200, 85410, 91020, 91030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRADING ROMAN VILLA TRUST

BRADING ROMAN VILLA TRUST is an active company incorporated on 17 February 2003 with the registered office located in Brading. The company operates in the Education sector, specifically engaged in primary education and 3 other business activities. BRADING ROMAN VILLA TRUST was registered 23 years ago.(SIC: 85200, 85410, 91020, 91030)

Status

active

Active since 23 years ago

Company No

04667573

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

Age

23 Years

Incorporated 17 February 2003

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 14 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

10 months left

Last Filed

Made up to 17 February 2026 (2 months ago)
Submitted on 13 March 2026 (1 month ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027

Previous Company Names

OGLANDER ROMAN TRUST
From: 17 February 2003To: 2 February 2021
Contact
Address

Brading Roman Villa Morton Old Road Brading, PO36 0EN,

Timeline

47 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Feb 03
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jan 17
Director Joined
Sept 17
Director Left
Mar 18
Director Joined
Mar 18
Director Left
Jan 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Oct 20
Director Joined
Aug 21
Director Left
Dec 22
Director Left
Nov 23
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Left
May 24
Director Left
May 24
Director Left
May 24
Director Left
May 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Feb 25
Director Joined
Jun 25
Director Left
Sept 25
Director Left
Nov 25
Director Left
Feb 26
0
Funding
46
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

GARBETT, Jessica Suzanne

Active
Brading Roman Villa, BradingPO36 0EN
Secretary
Appointed 07 Jul 2025

BAILEY, Stephen Richard Derrick

Active
Brading Roman Villa, BradingPO36 0EN
Born September 1955
Director
Appointed 20 May 2024

BUCKLEY, Angela, Dr

Active
Brading Roman Villa, BradingPO36 0EN
Born November 1966
Director
Appointed 20 May 2024

DAVIES, Martyn Meirion

Active
Brading Roman Villa, BradingPO36 0EN
Born July 1957
Director
Appointed 20 May 2024

EDMONDS, Michael Ramsay

Active
Brading Roman Villa, BradingPO36 0EN
Born January 1957
Director
Appointed 02 Jun 2025

FULFORD, Michael Gordon, Professor

Active
Brading Roman Villa, BradingPO36 0EN
Born October 1948
Director
Appointed 31 Mar 2015

GARBETT, Jessica Suzanne

Active
Brading Roman Villa, BradingPO36 0EN
Born May 1967
Director
Appointed 20 May 2024

JANSON, Sara Arabella

Active
Brading Roman Villa, BradingPO36 0EN
Born March 1965
Director
Appointed 29 May 2020

KITCHING, Sarah Jane, Dr

Active
Brading Roman Villa, BradingPO36 0EN
Born August 1962
Director
Appointed 20 May 2024

REVELL, Louise, Dr

Active
Brading Roman Villa, BradingPO36 0EN
Born February 1970
Director
Appointed 20 May 2024

WOODIFIELD, Nicholas Robert

Active
Brading Roman Villa, BradingPO36 0EN
Born January 1949
Director
Appointed 29 May 2020

CARR, Neville John

Resigned
Windrush, BrightstonePO30 4BT
Secretary
Appointed 17 Feb 2003
Resigned 23 Mar 2007

CHICK, Lesley Anne

Resigned
4 The Terrace, ShiphamBS25 1TE
Nominee secretary
Appointed 17 Feb 2003
Resigned 17 Feb 2003

COLLYER, Philip Brian

Resigned
Howgate Road, BembridgePO35 5QU
Secretary
Appointed 01 Jul 2020
Resigned 07 Jul 2025

FLOWER, Robert Gary

Resigned
Brading Roman Villa, BradingPO36 0EN
Secretary
Appointed 01 Apr 2020
Resigned 30 Jun 2020

OGLANDER, John Peter Erskine

Resigned
West Lodge, BradingPO36 0JQ
Secretary
Appointed 23 Mar 2007
Resigned 20 Mar 2015

WATSON, Adam Samuel

Resigned
Brading Roman Villa, BradingPO36 0EN
Secretary
Appointed 31 Mar 2015
Resigned 31 May 2019

BARBER, Patricia Mary

Resigned
Brading Roman Villa, BradingPO36 0EN
Born March 1959
Director
Appointed 19 Jun 2015
Resigned 18 Nov 2024

BOSWELL, Colin Peter

Resigned
Brading Roman Villa, BradingPO36 0EN
Born February 1952
Director
Appointed 15 Sept 2017
Resigned 20 May 2024

CHICK, Lesley Anne

Resigned
4 The Terrace, WinscombeBS25 1TE
Born March 1967
Director
Appointed 17 Feb 2003
Resigned 17 Feb 2003

COLLINS, Katherine Elizabeth

Resigned
Brading Roman Villa, BradingPO36 0EN
Born February 1966
Director
Appointed 20 May 2024
Resigned 30 Jan 2025

COLLYER, Philip Brian

Resigned
71 Howgate Road, BembridgePO35 5QU
Born June 1950
Director
Appointed 20 Jan 2007
Resigned 20 May 2024

EDWARDS, Gabrielle Anne Lynam

Resigned
Brading Roman Villa, BradingPO36 0EN
Born February 1946
Director
Appointed 31 Mar 2015
Resigned 01 Mar 2018

GAZZARD, Jacqueline Anne

Resigned
Brading Roman Villa, BradingPO36 0EN
Born February 1968
Director
Appointed 31 Mar 2015
Resigned 29 May 2020

GUY, David Ernest John

Resigned
Oakhill, SeaviewPO34 5AP
Born December 1928
Director
Appointed 17 Feb 2003
Resigned 23 Mar 2007

HAIGH, John Sandiford

Resigned
Brading Roman Villa, BradingPO36 0EN
Born April 1947
Director
Appointed 29 May 2020
Resigned 09 Sept 2025

HARTLEY, Nigel Alan

Resigned
Brading Roman Villa, BradingPO36 0EN
Born February 1963
Director
Appointed 20 May 2024
Resigned 09 Feb 2026

HAYWARD, Nicola Dawn

Resigned
Brading Roman Villa, BradingPO36 0EN
Born December 1953
Director
Appointed 29 May 2020
Resigned 23 Oct 2020

HICKS, Julian Paul

Resigned
Brading Roman Villa, BradingPO36 0EN
Born June 1965
Director
Appointed 16 Sept 2016
Resigned 29 May 2020

HOLMES, Anthony Peter

Resigned
Brading Roman Villa, BradingPO36 0EN
Born June 1951
Director
Appointed 31 Mar 2015
Resigned 20 May 2024

LOW, David Michael, Canon

Resigned
Brading Roman Villa, BradingPO36 0EN
Born November 1939
Director
Appointed 31 Mar 2015
Resigned 18 Nov 2024

OGLANDER, John Peter Erskine

Resigned
Brading Roman Villa, BradingPO36 0EN
Born June 1957
Director
Appointed 31 Mar 2015
Resigned 29 May 2020

OULTON, Nicholas Ray Randle

Resigned
Brading Roman Villa, BradingPO36 0EN
Born January 1962
Director
Appointed 31 Mar 2015
Resigned 20 May 2024

PATEL, Rajesh

Resigned
Brading Roman Villa, BradingPO36 0EN
Born April 1958
Director
Appointed 31 Mar 2015
Resigned 29 Nov 2019

REDDING, Diana Elizabeth

Resigned
Rainbow House, WinscombeBS25 1LZ
Born June 1952
Nominee director
Appointed 17 Feb 2003
Resigned 17 Feb 2003
Fundings
Financials
Latest Activities

Filing History

123

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
12 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 July 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 July 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2024
TM01Termination of Director
Change Person Director Company With Change Date
24 July 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2021
AP01Appointment of Director
Resolution
18 March 2021
RESOLUTIONSResolutions
Memorandum Articles
18 March 2021
MAMA
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Resolution
2 February 2021
RESOLUTIONSResolutions
Change Of Name Exemption
2 February 2021
NE01NE01
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Change Of Name Notice
7 December 2020
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
28 October 2020
TM01Termination of Director
Change Person Director Company With Change Date
9 July 2020
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
9 July 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 July 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
24 April 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
29 January 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 January 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2015
AP01Appointment of Director
Change Person Director Company With Change Date
9 June 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
31 March 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 March 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
10 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 December 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
2 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
3 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 February 2010
AR01AR01
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 December 2009
AAAnnual Accounts
Legacy
3 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 December 2008
AAAnnual Accounts
Legacy
14 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 December 2007
AAAnnual Accounts
Legacy
26 April 2007
288aAppointment of Director or Secretary
Legacy
26 April 2007
288aAppointment of Director or Secretary
Legacy
5 April 2007
363sAnnual Return (shuttle)
Legacy
4 April 2007
288bResignation of Director or Secretary
Legacy
4 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
24 January 2007
AAAnnual Accounts
Legacy
24 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 January 2006
AAAnnual Accounts
Legacy
2 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 December 2004
AAAnnual Accounts
Legacy
4 March 2004
363sAnnual Return (shuttle)
Legacy
18 April 2003
288aAppointment of Director or Secretary
Legacy
6 April 2003
288bResignation of Director or Secretary
Legacy
6 April 2003
288bResignation of Director or Secretary
Legacy
6 April 2003
288aAppointment of Director or Secretary
Legacy
6 April 2003
288aAppointment of Director or Secretary
Legacy
6 April 2003
288aAppointment of Director or Secretary
Legacy
6 April 2003
287Change of Registered Office
Incorporation Company
17 February 2003
NEWINCIncorporation