THE HEIGHTS EDUCATIONAL BURSARY TRUST LIMITED - LIPHOOK


Company Profile Company Filings

Overview

THE HEIGHTS EDUCATIONAL BURSARY TRUST LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LIPHOOK ENGLAND and has the status: Active.
THE HEIGHTS EDUCATIONAL BURSARY TRUST LIMITED was incorporated 37 years ago on 22/07/1986 and has the registered number: 02039847. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2024.

THE HEIGHTS EDUCATIONAL BURSARY TRUST LIMITED - LIPHOOK

This company is listed in the following categories:
85200 - Primary education

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2022 31/05/2024

Registered Office

TROPMAN & CO LTD
39 STATION ROAD
LIPHOOK
GU30 7DW
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
HASLEMERE PREPARATORY SCHOOL TRUST (until 04/10/2016)

Confirmation Statements

Last Statement Next Statement Due
06/03/2023 20/03/2024

Map

TROPMAN & CO LTD
ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR TIMOTHY RICHARD CANNELL Aug 1960 British Director 2014-05-31 CURRENT
TROPMAN & CO. LIMITED Corporate Secretary 2018-01-02 CURRENT
MR ALISTAIR DAVID COOK May 1966 British Director 2013-11-01 CURRENT
MR ALLAN PAUL GARDNER Jul 1952 British Director 2008-03-03 CURRENT
MR ADRIAN URWIN WOODMAN Mar 1978 Scottish Director 2014-09-29 CURRENT
MR PHILIP JOSEPH MENDONCA Mar 1959 British Director 2003-11-17 UNTIL 2008-12-01 RESIGNED
DONALD MUIR KENNEDY Oct 1943 British Director 2008-03-03 UNTIL 2019-03-12 RESIGNED
MRS HELEN CLAIRE MATTHEWS Nov 1962 British Secretary 2002-06-17 UNTIL 2005-11-21 RESIGNED
MRS GAIL PURT Feb 1947 English Director 2019-04-29 UNTIL 2023-06-21 RESIGNED
MRS FELICIA JUDITH PHEASANT Aug 1953 British Director 2000-03-13 UNTIL 2002-08-31 RESIGNED
WILLIAM JEFFREY REEVE Oct 1946 British,Irish Director RESIGNED
MR MICHAEL JAMES PAVIA Oct 1946 British Director 1992-03-13 UNTIL 2006-02-06 RESIGNED
MICHAEL DAVID O`NEIL Dec 1947 British Director 2000-11-27 UNTIL 2008-12-01 RESIGNED
CAPT STEPHEN LEE MUNDAY Jul 1961 British Director 2008-03-03 UNTIL 2010-03-11 RESIGNED
NICHOLAS CHARLES SIMMONDS May 1963 British Director 2008-03-03 UNTIL 2010-03-11 RESIGNED
MRS HELEN CLAIRE MATTHEWS Nov 1962 British Director 2002-11-25 UNTIL 2005-11-21 RESIGNED
DR FIONA MACINTOSH Jan 1959 British Director 2009-06-01 UNTIL 2014-05-31 RESIGNED
MR BRIAN GEORGE LAVENTURE Aug 1939 British Director RESIGNED
JULIAN PETER PAYNE Mar 1943 British Director 2008-03-03 UNTIL 2012-12-31 RESIGNED
MS JACQUELINE FRANCES TUDOR Aug 1949 United Kingdom Director 2014-05-31 UNTIL 2018-05-30 RESIGNED
MR BRIAN HUMPHREY MORRISON Feb 1946 British Secretary 2006-02-06 UNTIL 2010-08-31 RESIGNED
MR ROBERT MURRAY SEARS Apr 1929 Secretary RESIGNED
MR PETER CAMERON TAYLOR Mar 1955 British Secretary 2000-03-13 UNTIL 2001-06-21 RESIGNED
MR JOHN FRASER MCGREGOR Secretary 2010-09-01 UNTIL 2014-09-11 RESIGNED
MR JOHN FRASER MCGREGOR Secretary 2010-09-01 UNTIL 2014-01-01 RESIGNED
MRS KAREN CONNOR Secretary 2014-09-29 UNTIL 2018-01-02 RESIGNED
MR ROBIN WILLIAM BARR Aug 1950 British Director RESIGNED
THE HON MRS CLAUDIA MADELEINE HUGHES Dec 1954 British Director 2000-03-13 UNTIL 2000-11-27 RESIGNED
MR MARK WILLIAM HOSKINS Sep 1966 British Director 2006-06-05 UNTIL 2014-08-28 RESIGNED
MR DAVID DOUGLAS GRASSICK Aug 1957 British Director 2002-06-17 UNTIL 2008-12-01 RESIGNED
HUGH DONALD GAMMELL Jul 1950 British Director 1996-11-18 UNTIL 2006-05-08 RESIGNED
ANNE LYNETTE DOWNING Nov 1958 British Director 2001-11-26 UNTIL 2006-12-04 RESIGNED
ANDREW FRANCIS COX Feb 1969 British Director 2008-03-03 UNTIL 2013-04-30 RESIGNED
TERENCE THOMAS CORBEN Oct 1950 British Director 2002-03-11 UNTIL 2006-02-06 RESIGNED
MS BRENDA LEIGH JENNER Aug 1946 British Director 1992-03-13 UNTIL 2001-08-31 RESIGNED
DR ANTHONY FREDERICK SYDNEY CHILDS Feb 1934 British Director RESIGNED
MR CHRISTOPHER BENSON Jul 1952 Uk Director 2010-09-01 UNTIL 2015-01-26 RESIGNED
MRS GAIL JANINE PURT Jan 1947 British Director 2010-01-16 UNTIL 2015-06-01 RESIGNED
MR PETER JOHN ATTENBOROUGH Apr 1938 British Director RESIGNED
MR ERIC EDWARD ANSTEE Jan 1951 British Director 1998-11-23 UNTIL 2003-06-16 RESIGNED
PER BROOKE BARNETT Jul 1958 British Director 2005-11-21 UNTIL 2013-08-31 RESIGNED
MR ANTHONY FRANCIS KENNEDY Jun 1972 Uk Director 2013-05-01 UNTIL 2014-10-25 RESIGNED
PETER HOBSON Oct 1944 British Director 1994-03-10 UNTIL 1996-06-17 RESIGNED
MR TIMOTHY BERNARD KLEIN Aug 1930 British Director RESIGNED
MR PETER CAMERON TAYLOR Mar 1955 British Director 1996-11-18 UNTIL 2007-03-05 RESIGNED
MR ROBERT MURRAY SEARS Apr 1929 Director RESIGNED
MRS LOUISE ALISON RONA Feb 1968 British Director 2009-05-11 UNTIL 2010-03-11 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Allan Paul Gardner 2016-04-06 7/1952 Liphook   Hampshire Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SURVEYED PROPERTIES LIMITED GODALMING ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
WILDOSAM PROPERTIES LIMITED LONDON Dissolved... FULL 41100 - Development of building projects
PARKSIDE SCHOOL TRUST COBHAM Active GROUP 85200 - Primary education
LEONARD INVESTMENTS LIMITED GUILDFORD ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
POVERTY RELIEF FOUNDATION LIMITED KEIGHLEY Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
MIDHURST PROPERTIES LIMITED GUILDFORD ENGLAND Dissolved... TOTAL EXEMPTION SMALL 68100 - Buying and selling of own real estate
NEO ENERGY ENTERPRISES LIMITED LONDON UNITED KINGDOM Active FULL 09100 - Support activities for petroleum and natural gas extraction
NEO ENERGY ENTERPRISES (NORTH SEA) LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 09100 - Support activities for petroleum and natural gas extraction
NEO ENERGY OIL & GAS LIMITED LONDON UNITED KINGDOM Active DORMANT 09100 - Support activities for petroleum and natural gas extraction
NEO ENERGY (PRODUCTION) LIMITED LONDON UNITED KINGDOM Active FULL 09100 - Support activities for petroleum and natural gas extraction
THE CHOIR SCHOOLS' ASSOCIATION BURSARY TRUST LIMITED SALISBURY Active FULL 74990 - Non-trading company
GRANTA OIL & GAS LIMITED LIPHOOK Active TOTAL EXEMPTION FULL 09100 - Support activities for petroleum and natural gas extraction
OIL AND GAS ENTERPRISES LIMITED LIPHOOK Active TOTAL EXEMPTION FULL 09100 - Support activities for petroleum and natural gas extraction
HUMA OIL AND GAS LTD. FOLKESTONE ENGLAND Dissolved... 99000 - Activities of extraterritorial organizations and bodies
3 PETERBOROUGH VILLAS (FULHAM) MANAGEMENT COMPANY LIMITED EDENBRIDGE ENGLAND Active DORMANT 98000 - Residents property management
ROLLAPOLE LTD NEWCASTLE UPON TYNE UNITED KINGDOM Active MICRO ENTITY 71121 - Engineering design activities for industrial process and production
NRG GLOBAL LIMITED LONDON ENGLAND Dissolved... NO ACCOUNTS FILED 74909 - Other professional, scientific and technical activities n.e.c.
GRASSICK'S GARAGE LIMITED BROXBURN SCOTLAND Active DORMANT 45111 - Sale of new cars and light motor vehicles
GRASSICK'S PROPERTIES LIMITED PERTH Dissolved... DORMANT 68100 - Buying and selling of own real estate

Free Reports Available

Report Date Filed Date of Report Assets
The Heights Educational Bursary Trust Li - Charities report - 22.2 2023-05-18 31-08-2022 £278,609 Cash
The Heights Educational Bursary Trust Li - Charities report - 22.1 2022-05-24 31-08-2021 £304,176 Cash
The Heights Educational Bursary Trust Li - Charities report - 21.1 2021-05-12 31-08-2020 £263,417 Cash

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SWICO LIMITED LIPHOOK ENGLAND Active TOTAL EXEMPTION FULL 46480 - Wholesale of watches and jewellery
SWICO HOLDINGS LIMITED LIPHOOK ENGLAND Active DORMANT 68209 - Other letting and operating of own or leased real estate
SWISS WATCH IMPORTING COMPANY LIMITED LIPHOOK ENGLAND Active DORMANT 46480 - Wholesale of watches and jewellery
STEERWELL LIMITED LIPHOOK ENGLAND Active TOTAL EXEMPTION FULL 46480 - Wholesale of watches and jewellery
TROPMAN & CO. LIMITED HAMPSHIRE Active MICRO ENTITY 69201 - Accounting and auditing activities
THE BEAUTI POD LIMITED HAMPSHIRE Active DORMANT 96020 - Hairdressing and other beauty treatment
SWICO WATCH SERVICE CENTRE LIMITED LIPHOOK ENGLAND Active TOTAL EXEMPTION FULL 46480 - Wholesale of watches and jewellery
AFW DISTRIBUTION LIMITED LIPHOOK ENGLAND Active TOTAL EXEMPTION FULL 46480 - Wholesale of watches and jewellery
AFH DISTRIBUTION LIMITED LIPHOOK ENGLAND Active TOTAL EXEMPTION FULL 46480 - Wholesale of watches and jewellery
WARDLEY MEADE LIMITED LIPHOOK UNITED KINGDOM Active MICRO ENTITY 68100 - Buying and selling of own real estate