Background WavePink WaveYellow Wave

NEW FOREST HERITAGE TRUST (11787042)

NEW FOREST HERITAGE TRUST (11787042) is an active UK company. incorporated on 24 January 2019. with registered office in Lyndhurst. The company operates in the Arts, Entertainment and Recreation sector, engaged in museum activities. NEW FOREST HERITAGE TRUST has been registered for 7 years. Current directors include ADAMS, David Maurice, BROOMFIELD, Jacqueline Kay, GANNON, Carole Ann and 7 others.

Company Number
11787042
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
24 January 2019
Age
7 years
Address
The New Forest Heritage Centre, Lyndhurst, SO43 7NY
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Museum activities
Directors
ADAMS, David Maurice, BROOMFIELD, Jacqueline Kay, GANNON, Carole Ann, HARRIS, Michael Ross, PAYNE, Amelia Louise, POWER, Peter Geoffrey, SAUNDERS, Nicholas, SHAW, Michael, STEWART, Martin, SUTTON, Edmund Clive
SIC Codes
91020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW FOREST HERITAGE TRUST

NEW FOREST HERITAGE TRUST is an active company incorporated on 24 January 2019 with the registered office located in Lyndhurst. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in museum activities. NEW FOREST HERITAGE TRUST was registered 7 years ago.(SIC: 91020)

Status

active

Active since 7 years ago

Company No

11787042

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

Age

7 Years

Incorporated 24 January 2019

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 23 January 2026 (3 months ago)
Submitted on 6 February 2026 (2 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027
Contact
Address

The New Forest Heritage Centre High Street Lyndhurst, SO43 7NY,

Previous Addresses

The New Forest Centre High St Lyndhurst Hampshire SO43 7NY England
From: 17 December 2019To: 14 February 2020
New Forest Centre Main Car Park Lyndhurst Hampshire SO43 7NY
From: 24 January 2019To: 17 December 2019
Timeline

28 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jan 19
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Director Left
Jul 19
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Mar 21
Director Joined
Apr 21
Director Left
Jun 21
Director Left
Jul 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Oct 22
Director Left
Mar 23
Director Left
Jun 23
Director Left
Nov 23
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Feb 25
Director Joined
Aug 25
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

11 Active
13 Resigned

SUTTON, Edmund Clive

Active
Main Car Park, LyndhurstSO43 7NY
Secretary
Appointed 24 Jan 2019

ADAMS, David Maurice

Active
High Street, LyndhurstSO43 7NY
Born August 1958
Director
Appointed 09 Mar 2020

BROOMFIELD, Jacqueline Kay

Active
High Street, LyndhurstSO43 7NY
Born June 1954
Director
Appointed 02 Apr 2021

GANNON, Carole Ann

Active
High Street, LyndhurstSO43 7NY
Born December 1958
Director
Appointed 01 Jan 2022

HARRIS, Michael Ross

Active
High Street, LyndhurstSO43 7NY
Born September 1955
Director
Appointed 07 Dec 2020

PAYNE, Amelia Louise

Active
High Street, LyndhurstSO43 7NY
Born September 1999
Director
Appointed 01 Jan 2025

POWER, Peter Geoffrey

Active
High Street, LyndhurstSO43 7NY
Born January 1951
Director
Appointed 04 Mar 2019

SAUNDERS, Nicholas

Active
High Street, LyndhurstSO43 7NY
Born July 1965
Director
Appointed 20 Feb 2025

SHAW, Michael

Active
High Street, LyndhurstSO43 7NY
Born May 1971
Director
Appointed 09 Mar 2020

STEWART, Martin

Active
High Street, LyndhurstSO43 7NY
Born July 1958
Director
Appointed 06 Dec 2024

SUTTON, Edmund Clive

Active
High Street, LyndhurstSO43 7NY
Born February 1945
Director
Appointed 24 Jan 2019

CLIMPSON, Anthony

Resigned
West Way, BournemouthBH9 3DZ
Born August 1952
Director
Appointed 01 Jan 2022
Resigned 31 Dec 2024

ERRINGTON, Roland George

Resigned
High St, LyndhurstSO43 7NY
Born May 1953
Director
Appointed 24 Jan 2019
Resigned 07 Dec 2020

HARLEY, Angus

Resigned
High Street, LyndhurstSO43 7NY
Born July 1974
Director
Appointed 04 Oct 2022
Resigned 06 Dec 2024

HICKMAN, David

Resigned
Keynsham Road, SouthamptonSO19 5EW
Born February 1970
Director
Appointed 24 Mar 2020
Resigned 13 Mar 2023

HUNT, Martin

Resigned
Main Car Park, LyndhurstSO43 7NY
Born April 1961
Director
Appointed 24 Jan 2019
Resigned 01 Feb 2019

MARTENSTYN, Nicola

Resigned
High Street, LyndhurstSO43 7NY
Born January 1970
Director
Appointed 24 Jan 2019
Resigned 12 Feb 2020

MONTAGU-SCOTT, Mary Rachel, The Hon. Mrs.

Resigned
High Street, LyndhurstSO43 7NY
Born November 1964
Director
Appointed 24 Jan 2019
Resigned 06 Dec 2024

MOUNT, Stephen

Resigned
Main Car Park, LyndhurstSO43 7NY
Born January 1956
Director
Appointed 24 Jan 2019
Resigned 05 Jul 2019

NEYLON, Jackie

Resigned
High Street, LyndhurstSO43 7NY
Born June 1947
Director
Appointed 24 Jan 2019
Resigned 17 Mar 2021

PAGE, Emma, Dr

Resigned
High Street, LyndhurstSO43 7NY
Born April 1952
Director
Appointed 24 Jan 2019
Resigned 29 Jun 2023

PEMBERTON, John Leyland

Resigned
High Street, LyndhurstSO43 7NY
Born December 1948
Director
Appointed 24 Jan 2019
Resigned 14 Jun 2021

SURMAN, Barry

Resigned
High Street, LyndhurstSO43 7NY
Born May 1953
Director
Appointed 01 Feb 2019
Resigned 12 Jul 2021

WILLIAMS, Sandra Lynn

Resigned
High Street, LyndhurstSO43 7NY
Born May 1965
Director
Appointed 13 Feb 2020
Resigned 01 Nov 2023
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 August 2025
AP01Appointment of Director
Change Person Director Company With Change Date
14 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 February 2025
AP01Appointment of Director
Change Person Director Company With Change Date
21 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2025
CH01Change of Director Details
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 November 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2022
AP01Appointment of Director
Change Person Director Company With Change Date
13 September 2022
CH01Change of Director Details
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
18 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2021
TM01Termination of Director
Change Person Director Company With Change Date
14 June 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
23 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Change Person Director Company With Change Date
9 March 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 February 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
6 January 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 December 2019
AD01Change of Registered Office Address
Memorandum Articles
22 November 2019
MAMA
Resolution
22 November 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
9 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2019
TM01Termination of Director
Incorporation Company
24 January 2019
NEWINCIncorporation