Background WavePink WaveYellow Wave

EAST SUFFOLK BUILDING PRESERVATION TRUST (07464335)

EAST SUFFOLK BUILDING PRESERVATION TRUST (07464335) is an active UK company. incorporated on 8 December 2010. with registered office in Lowestoft. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. EAST SUFFOLK BUILDING PRESERVATION TRUST has been registered for 15 years. Current directors include BRADLEY, Paul, Dr, GATHORNE-HARDY, Argus Edward, PERKINS, Richard William.

Company Number
07464335
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
8 December 2010
Age
15 years
Address
The Barn, Lowestoft, NR32 4LE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BRADLEY, Paul, Dr, GATHORNE-HARDY, Argus Edward, PERKINS, Richard William
SIC Codes
41100, 71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EAST SUFFOLK BUILDING PRESERVATION TRUST

EAST SUFFOLK BUILDING PRESERVATION TRUST is an active company incorporated on 8 December 2010 with the registered office located in Lowestoft. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. EAST SUFFOLK BUILDING PRESERVATION TRUST was registered 15 years ago.(SIC: 41100, 71111)

Status

active

Active since 15 years ago

Company No

07464335

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

Age

15 Years

Incorporated 8 December 2010

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 2 January 2026 (2 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

9 months left

Last Filed

Made up to 6 December 2025 (3 months ago)
Submitted on 11 December 2025 (3 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026
Contact
Address

The Barn 2 Gunton Church Lane Lowestoft, NR32 4LE,

Previous Addresses

9 Station Road Woodbridge Suffolk IP12 4AU
From: 8 December 2010To: 1 September 2015
Timeline

27 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Dec 10
Director Left
Dec 11
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Left
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Aug 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Dec 15
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Jan 19
Director Joined
Dec 20
Director Left
May 21
Director Joined
Dec 22
Director Joined
Jan 24
Director Left
Sept 24
Director Left
May 25
Director Left
Nov 25
Director Left
Mar 26
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

PERKINS, Richard William

Active
2 Gunton Church Lane, LowestoftNR32 4LE
Secretary
Appointed 03 Jun 2015

BRADLEY, Paul, Dr

Active
2 Gunton Church Lane, LowestoftNR32 4LE
Born April 1977
Director
Appointed 18 Jul 2013

GATHORNE-HARDY, Argus Edward

Active
2 Gunton Church Lane, LowestoftNR32 4LE
Born March 1973
Director
Appointed 07 Jun 2018

PERKINS, Richard William

Active
2 Gunton Church Lane, LowestoftNR32 4LE
Born May 1953
Director
Appointed 19 Jul 2012

HOLDCROFT, Geoffrey Edwin, Dr

Resigned
Station Road, WoodbridgeIP12 4AU
Secretary
Appointed 08 Dec 2010
Resigned 03 Jun 2015

ABELMAN, Samuel Nelson

Resigned
Station Road, WoodbridgeIP12 4AU
Born September 1969
Director
Appointed 08 Dec 2010
Resigned 24 Jun 2014

ASHURST, Kenneth William Stewart

Resigned
Station Road, WoodbridgeIP12 4AU
Born May 1945
Director
Appointed 08 Dec 2010
Resigned 12 Oct 2011

BROOM, Gail Frances

Resigned
Station Road, WoodbridgeIP12 4AU
Born January 1967
Director
Appointed 08 Dec 2010
Resigned 19 Jul 2012

BUNN, Rachel Elizabeth

Resigned
2 Gunton Church Lane, LowestoftNR32 4LE
Born May 1977
Director
Appointed 07 Dec 2023
Resigned 31 Jul 2025

COOMBES, Alan Stewart

Resigned
Station Road, WoodbridgeIP12 4AU
Born October 1936
Director
Appointed 08 Dec 2010
Resigned 24 Dec 2012

DERRICK, Andrew Peter

Resigned
2 Gunton Church Lane, LowestoftNR32 4LE
Born February 1959
Director
Appointed 10 May 2011
Resigned 10 Sept 2024

DERRICK, Andrew Peter

Resigned
Station Road, WoodbridgeIP12 4AU
Born February 1959
Director
Appointed 08 Dec 2010
Resigned 24 Jun 2014

FREEMANTLE, Joshua Harry

Resigned
2 Gunton Church Lane, LowestoftNR32 4LE
Born January 2003
Director
Appointed 03 Nov 2022
Resigned 24 Apr 2025

GALLANT, Emmeline Gabrielle

Resigned
2 Gunton Church Lane, LowestoftNR32 4LE
Born November 1971
Director
Appointed 25 Jun 2020
Resigned 30 Jan 2026

HOLDCROFT, Geoffrey Edwin

Resigned
Station Road, WoodbridgeIP12 4AU
Born October 1953
Director
Appointed 08 Dec 2010
Resigned 03 Dec 2015

LEVERETT, Ezra Charles

Resigned
2 Gunton Church Lane, LowestoftNR32 4LE
Born June 1946
Director
Appointed 19 Jul 2012
Resigned 05 Jan 2019

PUTMAN, John Michael

Resigned
2 Gunton Church Lane, LowestoftNR32 4LE
Born February 1949
Director
Appointed 24 Jun 2014
Resigned 13 Nov 2018

TAYLOR, Edwin Calder

Resigned
2 Gunton Church Lane, LowestoftNR32 4LE
Born June 1935
Director
Appointed 03 Jun 2015
Resigned 15 Apr 2021
Fundings
Financials
Latest Activities

Filing History

62

Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 November 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 May 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
21 December 2020
CH01Change of Director Details
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
6 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
8 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
6 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 February 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
28 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 December 2015
AR01AR01
Termination Director Company With Name Termination Date
9 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 September 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
28 August 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 August 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 August 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 January 2015
AR01AR01
Termination Director Company With Name Termination Date
30 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
30 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
30 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Change Account Reference Date Company Current Extended
27 September 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
9 January 2013
AR01AR01
Termination Director Company With Name
9 January 2013
TM01Termination of Director
Termination Director Company With Name
9 January 2013
TM01Termination of Director
Termination Director Company With Name
8 January 2013
TM01Termination of Director
Termination Director Company With Name
8 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 December 2011
AR01AR01
Termination Director Company With Name
29 December 2011
TM01Termination of Director
Incorporation Company
8 December 2010
NEWINCIncorporation