Background WavePink WaveYellow Wave

VANBRUGH TRUSTEES LIMITED (05530139)

VANBRUGH TRUSTEES LIMITED (05530139) is an active UK company. incorporated on 8 August 2005. with registered office in Oxon. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. VANBRUGH TRUSTEES LIMITED has been registered for 20 years. Current directors include BAX, William Robert, GOWANS, Derek Peter, HARE, Dominic Michael and 3 others.

Company Number
05530139
Status
active
Type
ltd
Incorporated
8 August 2005
Age
20 years
Address
The Estate Office, Blenheim, Oxon, OX20 1PP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BAX, William Robert, GOWANS, Derek Peter, HARE, Dominic Michael, JESSEL, Richard James, MUIR, Alexander Pepys, MAPQUEST LIMITED
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VANBRUGH TRUSTEES LIMITED

VANBRUGH TRUSTEES LIMITED is an active company incorporated on 8 August 2005 with the registered office located in Oxon. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. VANBRUGH TRUSTEES LIMITED was registered 20 years ago.(SIC: 70100)

Status

active

Active since 20 years ago

Company No

05530139

LTD Company

Age

20 Years

Incorporated 8 August 2005

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 15 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 8 August 2025 (7 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026
Contact
Address

The Estate Office, Blenheim Palace, Woodstock Oxon, OX20 1PP,

Timeline

27 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Aug 05
Director Joined
Jul 10
Director Joined
Feb 13
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Director Left
Dec 16
Director Joined
Feb 17
Director Joined
Feb 17
Loan Secured
Oct 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Jan 22
New Owner
Oct 22
New Owner
Oct 22
Owner Exit
Oct 22
Owner Exit
Oct 22
Director Left
May 23
Director Joined
May 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Aug 25
Loan Secured
Dec 25
0
Funding
18
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

20

7 Active
13 Resigned

SPARE, Stephen James

Active
The Estate Office, Blenheim, OxonOX20 1PP
Secretary
Appointed 13 Feb 2017

BAX, William Robert

Active
The Estate Office, Blenheim, OxonOX20 1PP
Born August 1978
Director
Appointed 26 May 2023

GOWANS, Derek Peter

Active
The Estate Office, Blenheim, OxonOX20 1PP
Born October 1974
Director
Appointed 26 May 2023

HARE, Dominic Michael

Active
The Estate Office, Blenheim, OxonOX20 1PP
Born February 1969
Director
Appointed 13 Feb 2017

JESSEL, Richard James

Active
The Estate Office, Blenheim, OxonOX20 1PP
Born January 1954
Director
Appointed 13 Feb 2017

MUIR, Alexander Pepys

Active
The Estate Office, Blenheim, OxonOX20 1PP
Born November 1954
Director
Appointed 27 Feb 2006

MAPQUEST LIMITED

Active
Queen Anne Street, LondonW1G 9EL
Corporate director
Appointed 29 May 2025

HARE, Dominic Michael

Resigned
103 Cumnor Hill, OxfordOX2 9JR
Secretary
Appointed 08 Aug 2005
Resigned 13 Feb 2017

FERNANDES, Ingrid Connie

Resigned
The Estate Office, Blenheim, OxonOX20 1PP
Born November 1971
Director
Appointed 26 May 2023
Resigned 01 Jan 2025

FILE, Roger Leslie

Resigned
Homestead, ClanfieldOX18 2SH
Born December 1963
Director
Appointed 17 Aug 2005
Resigned 27 Feb 2006

FORTE, Rocco Giovanni, Sir

Resigned
The Estate Office, Blenheim, OxonOX20 1PP
Born January 1945
Director
Appointed 06 Jul 2009
Resigned 26 May 2023

HARE, Dominic Michael

Resigned
103 Cumnor Hill, OxfordOX2 9JR
Born February 1969
Director
Appointed 08 Aug 2005
Resigned 27 Feb 2006

HOY, John Francis Dudley

Resigned
The Estate Office, Blenheim, OxonOX20 1PP
Born January 1957
Director
Appointed 13 Feb 2013
Resigned 30 Dec 2016

HOY, John Francis Dudley

Resigned
Upper Campsfield Farm, WoodstockOX20 1QG
Born January 1957
Director
Appointed 08 Aug 2005
Resigned 27 Feb 2006

RITBLAT, James William Jeremy

Resigned
The Estate Office, Blenheim, OxonOX20 1PP
Born February 1967
Director
Appointed 26 May 2023
Resigned 01 Apr 2025

SPENCER CHURCHILL, Edward Albert Charles, Lord

Resigned
24 Howard Building, LondonSW8 4NN
Born August 1974
Director
Appointed 20 Mar 2006
Resigned 16 Nov 2021

STEEL, John Brychan

Resigned
Great Rollright Manor, Chipping NortonOX7 5RH
Born June 1954
Director
Appointed 06 Jul 2009
Resigned 31 Dec 2021

THOMPSON, Anthony John

Resigned
Britains Farm 42 The Street, LeatherheadKT24 6AX
Born May 1943
Director
Appointed 27 Feb 2006
Resigned 16 Nov 2021

WEINBERG, Mark Aubrey, Sir

Resigned
11 Addison Road, LondonW14 8DJ
Born August 1931
Director
Appointed 27 Feb 2006
Resigned 16 Nov 2021

WITHERS TRUST CORPORATION LIMITED

Resigned
Old Bailey, LondonEC4M 7EG
Corporate director
Appointed 05 Jul 2010
Resigned 16 Nov 2021

Persons with significant control

6

4 Active
2 Ceased

Mr Richard James Jessel

Active
The Estate Office, Blenheim, OxonOX20 1PP
Born January 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Sept 2022

Christopher Jonathan James Groves

Active
The Estate Office, Blenheim, OxonOX20 1PP
Born May 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Sept 2022

Sir Mark Aubrey Weinberg

Ceased
The Estate Office, Blenheim, OxonOX20 1PP
Born September 1931

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jul 2016
Ceased 26 Sept 2022

Mr Anthony John Thompson

Ceased
The Estate Office, Blenheim, OxonOX20 1PP
Born May 1943

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jul 2016
Ceased 26 Sept 2022

Lord Edward Albert Charles Spencer-Churchill

Active
The Estate Office, Blenheim, OxonOX20 1PP
Born August 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jul 2016

Mr Alexander Pepys Muir

Active
The Estate Office, Blenheim, OxonOX20 1PP
Born November 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jul 2016
Fundings
Financials
Latest Activities

Filing History

93

Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
15 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
18 August 2025
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
13 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
30 July 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
29 July 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
18 January 2024
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
16 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2023
AP01Appointment of Director
Move Registers To Sail Company With New Address
2 June 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
2 June 2023
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2023
AP01Appointment of Director
Second Filing Notification Of A Person With Significant Control
26 January 2023
RP04PSC01RP04PSC01
Change Person Director Company With Change Date
5 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2023
CH01Change of Director Details
Cessation Of A Person With Significant Control
24 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 October 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 October 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
17 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 July 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 February 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 February 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 December 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
28 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Accounts With Accounts Type Dormant
24 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Mortgage Satisfy Charge Full
22 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 August 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
24 July 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Appoint Person Director Company With Name
19 February 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Accounts With Accounts Type Dormant
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2011
AR01AR01
Legacy
17 March 2011
MG01MG01
Accounts With Accounts Type Dormant
8 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2010
AR01AR01
Appoint Corporate Director Company With Name
29 July 2010
AP02Appointment of Corporate Director
Accounts With Accounts Type Dormant
8 January 2010
AAAnnual Accounts
Legacy
14 August 2009
363aAnnual Return
Legacy
3 August 2009
288aAppointment of Director or Secretary
Legacy
3 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 February 2009
AAAnnual Accounts
Legacy
19 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 February 2008
AAAnnual Accounts
Legacy
4 September 2007
363aAnnual Return
Accounts With Accounts Type Dormant
14 March 2007
AAAnnual Accounts
Legacy
16 August 2006
363sAnnual Return (shuttle)
Legacy
29 March 2006
288aAppointment of Director or Secretary
Legacy
21 March 2006
395Particulars of Mortgage or Charge
Legacy
10 March 2006
288aAppointment of Director or Secretary
Legacy
10 March 2006
288aAppointment of Director or Secretary
Legacy
10 March 2006
288aAppointment of Director or Secretary
Legacy
10 March 2006
288bResignation of Director or Secretary
Legacy
10 March 2006
288bResignation of Director or Secretary
Legacy
10 March 2006
288bResignation of Director or Secretary
Legacy
17 November 2005
287Change of Registered Office
Legacy
17 November 2005
225Change of Accounting Reference Date
Legacy
18 August 2005
288aAppointment of Director or Secretary
Incorporation Company
8 August 2005
NEWINCIncorporation