Background WavePink WaveYellow Wave

WYMERING MANOR TRUST (08349936)

WYMERING MANOR TRUST (08349936) is an active UK company. incorporated on 7 January 2013. with registered office in Waterlooville. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of historical sites and buildings and similar visitor attractions. WYMERING MANOR TRUST has been registered for 13 years. Current directors include BOURNE, David Mark, CLARKE, Roy James, DEANE, Jennifer Louise and 4 others.

Company Number
08349936
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
7 January 2013
Age
13 years
Address
Larch House Forest Road, Waterlooville, PO7 6XP
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of historical sites and buildings and similar visitor attractions
Directors
BOURNE, David Mark, CLARKE, Roy James, DEANE, Jennifer Louise, METCALFE, Melanie Louise, MITCHELL, Belinda Anne Francis, NANOVSKA, Yana Plamenova, TAYLOR, Ryan Colin
SIC Codes
91030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WYMERING MANOR TRUST

WYMERING MANOR TRUST is an active company incorporated on 7 January 2013 with the registered office located in Waterlooville. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of historical sites and buildings and similar visitor attractions. WYMERING MANOR TRUST was registered 13 years ago.(SIC: 91030)

Status

active

Active since 13 years ago

Company No

08349936

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

Age

13 Years

Incorporated 7 January 2013

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 5 January 2026 (3 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 7 January 2026 (3 months ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027
Contact
Address

Larch House Forest Road Denmead Waterlooville, PO7 6XP,

Previous Addresses

C/O the Vicarage Medina Road Portsmouth Hampshire PO6 3NH
From: 9 May 2013To: 22 January 2022
C/O Coffin Meew Llp 1000 Lakeside Western Road Portsmouth PO6 3EN
From: 7 January 2013To: 9 May 2013
Timeline

27 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Jan 13
Director Joined
Feb 13
Director Left
Feb 13
Director Joined
Jun 13
Director Left
Mar 14
Director Joined
Jul 14
Director Joined
Jan 15
Director Joined
Nov 16
Director Left
Sept 17
Director Left
Oct 21
Director Left
Apr 22
Director Left
Nov 22
Director Joined
Jan 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Oct 25
Director Left
Mar 26
Director Joined
Apr 26
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

7 Active
13 Resigned

BOURNE, David Mark

Active
Forest Road, WaterloovillePO7 6XP
Born June 1978
Director
Appointed 10 Jan 2013

CLARKE, Roy James

Active
Forest Road, WaterloovillePO7 6XP
Born December 1965
Director
Appointed 11 Jun 2025

DEANE, Jennifer Louise

Active
Forest Road, WaterloovillePO7 6XP
Born October 1977
Director
Appointed 11 Feb 2026

METCALFE, Melanie Louise

Active
Forest Road, WaterloovillePO7 6XP
Born July 1988
Director
Appointed 10 Jan 2024

MITCHELL, Belinda Anne Francis

Active
Forest Road, WaterloovillePO7 6XP
Born November 1962
Director
Appointed 11 Jan 2023

NANOVSKA, Yana Plamenova

Active
Forest Road, WaterloovillePO7 6XP
Born March 1990
Director
Appointed 12 Mar 2025

TAYLOR, Ryan Colin

Active
Forest Road, WaterloovillePO7 6XP
Born November 2002
Director
Appointed 12 Apr 2023

CHIPPS, Michael Ernest

Resigned
Medina Road, PortsmouthPO6 3NH
Born June 1942
Director
Appointed 08 Jan 2015
Resigned 06 Oct 2021

CLARK, Celia Mary, Dr

Resigned
Forest Road, WaterloovillePO7 6XP
Born September 1943
Director
Appointed 07 Jan 2013
Resigned 10 Jan 2024

DRYDEN, Sarah

Resigned
Forest Road, WaterloovillePO7 6XP
Born July 1960
Director
Appointed 15 Jan 2025
Resigned 06 Jan 2026

FLETCHER, Karen

Resigned
Forest Road, WaterloovillePO7 6XP
Born August 1966
Director
Appointed 10 Jul 2014
Resigned 20 Apr 2022

FRENCH, Benjamin Edward

Resigned
Forest Road, WaterloovillePO7 6XP
Born April 1994
Director
Appointed 07 Jan 2013
Resigned 16 Jul 2025

GOODHALL, John Peter

Resigned
Western Road, PortsmouthPO6 3EN
Born April 1943
Director
Appointed 07 Jan 2013
Resigned 02 Feb 2013

HASKELL, Charles Jolyon

Resigned
Forest Road, WaterloovillePO7 6XP
Born December 1952
Director
Appointed 08 Sept 2016
Resigned 31 Oct 2022

HENNESSY, Tina Helen Louise

Resigned
Medina Road, PortsmouthPO6 3NH
Born February 1968
Director
Appointed 17 Jun 2013
Resigned 10 Mar 2014

HIGGINBOTHAM, Debra Ann

Resigned
Forest Road, WaterloovillePO7 6XP
Born August 1963
Director
Appointed 12 Apr 2023
Resigned 12 Nov 2024

MASON, Andrew Robert

Resigned
Forest Road, WaterloovillePO7 6XP
Born June 1975
Director
Appointed 07 Jan 2013
Resigned 07 Feb 2024

MORDAUNT, Penny Mary

Resigned
Forest Road, WaterloovillePO7 6XP
Born March 1973
Director
Appointed 07 Jan 2013
Resigned 10 Jan 2024

STRAW, Juliet Lesley, Reverend

Resigned
Medina Road, PortsmouthPO6 3NH
Born July 1949
Director
Appointed 07 Jan 2013
Resigned 25 Aug 2017

WOOD, Robert Michael

Resigned
Forest Road, WaterloovillePO7 6XP
Born September 1956
Director
Appointed 07 Jan 2013
Resigned 15 Jan 2025
Fundings
Financials
Latest Activities

Filing History

64

Appoint Person Director Company With Name Date
3 April 2026
AP01Appointment of Director
Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2025
AP01Appointment of Director
Change Person Director Company With Change Date
1 February 2025
CH01Change of Director Details
Confirmation Statement With No Updates
11 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 November 2022
TM01Termination of Director
Change Person Director Company With Change Date
22 May 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 April 2022
TM01Termination of Director
Move Registers To Registered Office Company With New Address
22 January 2022
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
22 January 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
9 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
19 January 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2017
TM01Termination of Director
Confirmation Statement With Updates
8 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 November 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
7 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2014
AP01Appointment of Director
Termination Director Company With Name
12 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 February 2014
AR01AR01
Change Person Director Company With Change Date
3 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2014
CH01Change of Director Details
Appoint Person Director Company With Name
20 June 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
9 May 2013
AD01Change of Registered Office Address
Move Registers To Sail Company
9 May 2013
AD03Change of Location of Company Records
Change Sail Address Company
9 May 2013
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
9 May 2013
CH01Change of Director Details
Change Account Reference Date Company Current Extended
9 February 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
9 February 2013
AP01Appointment of Director
Termination Director Company With Name
9 February 2013
TM01Termination of Director
Incorporation Company
7 January 2013
NEWINCIncorporation