Background WavePink WaveYellow Wave

THE GUNNERSBURY MUSEUM AND PARK DEVELOPMENT TRUST (09152522)

THE GUNNERSBURY MUSEUM AND PARK DEVELOPMENT TRUST (09152522) is an active UK company. incorporated on 29 July 2014. with registered office in Ealing. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of historical sites and buildings and similar visitor attractions and 1 other business activities. THE GUNNERSBURY MUSEUM AND PARK DEVELOPMENT TRUST has been registered for 11 years. Current directors include BALL, Rebecca Zoe, DHIMAR, Hiren, KNOWLES, James Donald, Professor and 4 others.

Company Number
09152522
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
29 July 2014
Age
11 years
Address
The Gunnersbury Museum Gunnersbury Park,, Ealing, W3 8LQ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of historical sites and buildings and similar visitor attractions
Directors
BALL, Rebecca Zoe, DHIMAR, Hiren, KNOWLES, James Donald, Professor, MCKELVEY, Joanna, NAGPAL, Kulwinder Kaur, SAVILLE, Lesley Ann, SHAHEEN, Salman, Councillor
SIC Codes
91030, 93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE GUNNERSBURY MUSEUM AND PARK DEVELOPMENT TRUST

THE GUNNERSBURY MUSEUM AND PARK DEVELOPMENT TRUST is an active company incorporated on 29 July 2014 with the registered office located in Ealing. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of historical sites and buildings and similar visitor attractions and 1 other business activity. THE GUNNERSBURY MUSEUM AND PARK DEVELOPMENT TRUST was registered 11 years ago.(SIC: 91030, 93199)

Status

active

Active since 11 years ago

Company No

09152522

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

Age

11 Years

Incorporated 29 July 2014

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 3 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 July 2025 (9 months ago)
Submitted on 12 August 2025 (8 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026
Contact
Address

The Gunnersbury Museum Gunnersbury Park, Popes Lane Ealing, W3 8LQ,

Previous Addresses

, the Museum Popes Lane, London, W3 8LQ, England
From: 7 June 2024To: 7 June 2024
, the Small Mansion Gunnersbury Park, Popes Lane, London, W3 8LQ
From: 11 December 2015To: 7 June 2024
, Minerva House 5 Montague Close, London, SE1 9BB
From: 29 July 2014To: 11 December 2015
Timeline

38 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Jul 14
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Feb 16
Director Joined
Nov 16
Director Joined
Jan 17
Director Left
May 17
Director Left
Mar 19
Director Left
Mar 19
Owner Exit
Jul 21
Director Joined
Nov 21
Director Joined
Jul 22
Director Left
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Mar 25
Director Left
May 25
Director Joined
Jul 25
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Mar 26
0
Funding
36
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

7 Active
15 Resigned

BALL, Rebecca Zoe

Active
Gunnersbury Park,, EalingW3 8LQ
Born July 1989
Director
Appointed 26 Jan 2023

DHIMAR, Hiren

Active
Gunnersbury Park,, EalingW3 8LQ
Born June 1985
Director
Appointed 26 Jan 2023

KNOWLES, James Donald, Professor

Active
Gunnersbury Park,, EalingW3 8LQ
Born September 1962
Director
Appointed 26 Jan 2023

MCKELVEY, Joanna

Active
Gunnersbury Park,, EalingW3 8LQ
Born July 1968
Director
Appointed 15 May 2025

NAGPAL, Kulwinder Kaur

Active
Gunnersbury Park,, EalingW3 8LQ
Born May 1986
Director
Appointed 04 Mar 2025

SAVILLE, Lesley Ann

Active
Gunnersbury Park,, EalingW3 8LQ
Born February 1960
Director
Appointed 26 Jan 2026

SHAHEEN, Salman, Councillor

Active
Gunnersbury Park,, EalingW3 8LQ
Born December 1984
Director
Appointed 26 Jan 2023

BLACKER, Joshua Karl

Resigned
Gunnersbury Park, LondonW3 8LQ
Born September 1987
Director
Appointed 22 Jan 2016
Resigned 14 Mar 2019

BOTT, Valerie

Resigned
Gunnersbury Park, LondonW3 8LQ
Born December 1948
Director
Appointed 22 Jan 2016
Resigned 26 Jan 2023

BUSSELL, Joanna Margaret

Resigned
Gunnersbury Park, LondonW3 8LQ
Born June 1968
Director
Appointed 29 Jul 2014
Resigned 25 Jan 2016

DOMINY, Stephanie

Resigned
Gunnersbury Park,, EalingW3 8LQ
Born July 1973
Director
Appointed 26 Jan 2023
Resigned 10 May 2025

HUTCHINSON, Ian Wallis

Resigned
Gunnersbury Park,, EalingW3 8LQ
Born September 1964
Director
Appointed 26 Jan 2023
Resigned 26 Jan 2026

JOHNSON, Yvonne Elizabeth

Resigned
Leythe Road, LondonW3 8AW
Born February 1954
Director
Appointed 21 Oct 2021
Resigned 01 Aug 2024

MAHONEY, Kevin John

Resigned
Gunnersbury Park,, EalingW3 8LQ
Born April 1956
Director
Appointed 22 Jan 2016
Resigned 26 Jan 2026

MCKELVEY, Joanna

Resigned
Gunnersbury Park,, EalingW3 8LQ
Born July 1968
Director
Appointed 26 Jan 2023
Resigned 13 Feb 2025

NEWMAN, Patricia Jane

Resigned
Gunnersbury Park, LondonW3 8LQ
Born April 1956
Director
Appointed 13 Apr 2022
Resigned 26 Jan 2023

RATHORE, Sacha

Resigned
Gunnersbury Park,, EalingW3 8LQ
Born February 1985
Director
Appointed 26 Jan 2023
Resigned 26 Jan 2026

ROWAN, Michael Philip

Resigned
Gunnersbury Park, LondonW3 8LQ
Born April 1956
Director
Appointed 01 Mar 2016
Resigned 26 Jan 2023

SIMMONS, Howard William

Resigned
Gunnersbury Park,, EalingW3 8LQ
Born April 1950
Director
Appointed 22 Jan 2016
Resigned 26 Jan 2026

SMART, Corinna Margaret Mary

Resigned
Gunnersbury Park, LondonW3 8LQ
Born September 1952
Director
Appointed 19 Dec 2016
Resigned 05 May 2017

SMART, Corinna Margaret Mary

Resigned
Castle Road, IsleworthTW7 6QS
Born September 1952
Director
Appointed 14 Oct 2016
Resigned 26 Jan 2023

WATKINSON, Alan Peter

Resigned
Gunnersbury Park, LondonW3 8LQ
Born July 1964
Director
Appointed 22 Jan 2016
Resigned 14 Mar 2019

Persons with significant control

1

0 Active
1 Ceased

Mr Kevin John Mahoney

Ceased
Dorset Road, LondonW5 4HU
Born April 1956

Nature of Control

Significant influence or control as trust
Notified 29 Jul 2016
Ceased 31 Jul 2021
Fundings
Financials
Latest Activities

Filing History

71

Appoint Person Director Company With Name Date
2 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2026
TM01Termination of Director
Accounts With Accounts Type Group
3 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2025
TM01Termination of Director
Accounts With Accounts Type Group
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 June 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Memorandum Articles
1 March 2023
MAMA
Resolution
1 March 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
26 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 July 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2021
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
3 August 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
31 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Memorandum Articles
9 August 2016
MAMA
Resolution
9 August 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
15 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2016
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
5 January 2016
AA01Change of Accounting Reference Date
Resolution
14 December 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
11 December 2015
AD01Change of Registered Office Address
Resolution
17 November 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
30 September 2015
AR01AR01
Incorporation Company
29 July 2014
NEWINCIncorporation