Background WavePink WaveYellow Wave

THE MERTOUN GARDENS TRUST (05747404)

THE MERTOUN GARDENS TRUST (05747404) is an active UK company. incorporated on 17 March 2006. with registered office in 66 Lincolns Inn Fields. The company operates in the Arts, Entertainment and Recreation sector, engaged in botanical and zoological gardens and nature reserve activities. THE MERTOUN GARDENS TRUST has been registered for 20 years. Current directors include CAMPBELL, Harriet Rosalind Dundas, CHANTLER, Michael John, EGERTON, Henry Alexander, Lord.

Company Number
05747404
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
17 March 2006
Age
20 years
Address
66 Lincolns Inn Fields, WC2A 3LH
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Botanical and zoological gardens and nature reserve activities
Directors
CAMPBELL, Harriet Rosalind Dundas, CHANTLER, Michael John, EGERTON, Henry Alexander, Lord
SIC Codes
91040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MERTOUN GARDENS TRUST

THE MERTOUN GARDENS TRUST is an active company incorporated on 17 March 2006 with the registered office located in 66 Lincolns Inn Fields. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in botanical and zoological gardens and nature reserve activities. THE MERTOUN GARDENS TRUST was registered 20 years ago.(SIC: 91040)

Status

active

Active since 20 years ago

Company No

05747404

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

Age

20 Years

Incorporated 17 March 2006

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 4 December 2025 (4 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

1 year left

Last Filed

Made up to 17 March 2026 (1 month ago)
Submitted on 29 March 2026 (1 month ago)

Next Due

Due by 31 March 2027
For period ending 17 March 2027
Contact
Address

66 Lincolns Inn Fields London , WC2A 3LH,

Timeline

5 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Mar 06
Director Joined
May 24
New Owner
Jan 26
Director Left
Jan 26
Owner Exit
Jan 26
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

PARSONS, Jack Stewart

Active
St. Boswells, MelroseTD6 0EA
Secretary
Appointed 20 Mar 2025

CAMPBELL, Harriet Rosalind Dundas

Active
66 Lincolns Inn FieldsWC2A 3LH
Born December 1976
Director
Appointed 26 Apr 2024

CHANTLER, Michael John

Active
Apartment B42, LondonWC2B 5TA
Born December 1956
Director
Appointed 17 Mar 2006

EGERTON, Henry Alexander, Lord

Active
Semley, ShaftesburySP7 9BL
Born February 1977
Director
Appointed 17 Mar 2006

CARLETON, James Hubert

Resigned
12 Upstall Street, LondonSE5 9JE
Secretary
Appointed 17 Mar 2006
Resigned 15 Apr 2009

GALBRAITH, James

Resigned
St. Boswells, MelroseTD6 0EA
Secretary
Appointed 02 Oct 2015
Resigned 20 Mar 2025

STEWART, Charles Barclay

Resigned
Plowlands Maxton, MelroseTD6 0RP
Secretary
Appointed 15 Apr 2009
Resigned 02 Oct 2015

FREMANTLE, Alice Marian, Lady

Resigned
Wayside Cottage, NewarkNG22 0RE
Born October 1946
Director
Appointed 17 Mar 2006
Resigned 31 Dec 2025

Persons with significant control

4

3 Active
1 Ceased

Mrs Harriet Rosalind Dundas Campbell

Active
Shedden Park Road, KelsoTD5 7AN
Born December 1976

Nature of Control

Significant influence or control
Notified 01 Jan 2026

Lady Alice Marian Fremantle

Ceased
66 Lincolns Inn FieldsWC2A 3LH
Born October 1946

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Dec 2025

Lord Henry Alexander Egerton

Active
66 Lincolns Inn FieldsWC2A 3LH
Born February 1977

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Michael John Chantler

Active
66 Lincolns Inn FieldsWC2A 3LH
Born December 1956

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
29 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 January 2026
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
26 January 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
26 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
4 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 March 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 March 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 December 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 November 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 November 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
17 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 October 2010
AAAnnual Accounts
Memorandum Articles
10 June 2010
MEM/ARTSMEM/ARTS
Resolution
10 June 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
13 April 2010
AR01AR01
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 November 2009
AAAnnual Accounts
Legacy
30 July 2009
288bResignation of Director or Secretary
Legacy
30 July 2009
288aAppointment of Director or Secretary
Legacy
17 March 2009
363aAnnual Return
Legacy
17 March 2009
288cChange of Particulars
Memorandum Articles
26 January 2009
MEM/ARTSMEM/ARTS
Resolution
26 January 2009
RESOLUTIONSResolutions
Memorandum Articles
10 December 2008
MEM/ARTSMEM/ARTS
Resolution
10 December 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
16 October 2008
AAAnnual Accounts
Legacy
18 April 2008
363aAnnual Return
Legacy
18 April 2008
288cChange of Particulars
Resolution
28 February 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
4 February 2008
AAAnnual Accounts
Legacy
12 July 2007
363sAnnual Return (shuttle)
Incorporation Company
17 March 2006
NEWINCIncorporation