THE CHISWICK HOUSE AND GARDENS TRUST - LONDON


Company Profile Company Filings

Overview

THE CHISWICK HOUSE AND GARDENS TRUST is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from LONDON and has the status: Active.
THE CHISWICK HOUSE AND GARDENS TRUST was incorporated 19 years ago on 06/07/2004 and has the registered number: 05171882. The accounts status is GROUP and accounts are next due on 31/12/2024.

THE CHISWICK HOUSE AND GARDENS TRUST - LONDON

This company is listed in the following categories:
91030 - Operation of historical sites and buildings and similar visitor attractions

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

THE COMPANY SECRETARY
THE ESTATE OFFICE CHISWICK HOUSE
LONDON
W4 2QN

This Company Originates in : United Kingdom
Previous trading names include:
CHISWICK HOUSE AND GROUNDS TRUST (until 20/06/2005)

Confirmation Statements

Last Statement Next Statement Due
11/10/2023 25/10/2024

Map

THE COMPANY SECRETARY

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS AMY CROFT Mar 1976 British Director 2022-06-17 CURRENT
XANTHE ARVANITAKIS Secretary 2022-09-16 CURRENT
MR MARK NIGEL STUART-SMITH Mar 1963 British Director 2019-09-05 CURRENT
MR SEBASTIAN EDWARDS Nov 1963 British Director 2021-04-23 CURRENT
MRS KATHRYN FOSTER Nov 1963 British Director 2022-09-16 CURRENT
PAULA GHOSH Dec 1973 British Director 2021-04-23 CURRENT
DR LYNNE ELIZABETH GUYTON Jul 1968 British Director 2019-12-17 CURRENT
MS SEEMA KOTECHA Jul 1973 British Director 2019-12-17 CURRENT
MISS LYCIA HENRIETTA MARIE LOBO Feb 1983 British Director 2022-09-16 CURRENT
MR DEREK JOHN MYERS Aug 1954 British Director 2019-09-05 CURRENT
COUNCILLOR JOHN RICHARD TODD Jan 1943 British Director 2018-06-28 CURRENT
MRS VICKY TAYLOR Jun 1962 British Director 2021-04-23 CURRENT
NQH (CO SEC) LIMITED Nominee Secretary 2004-07-06 UNTIL 2005-03-01 RESIGNED
COUNCILLOR TONY LOUKI Jun 1959 British Director 2018-06-28 UNTIL 2022-06-17 RESIGNED
PENELLA JANIE LOCKE Mar 1945 British Director 2008-07-29 UNTIL 2019-07-16 RESIGNED
MRS JANE HOPE KENNEDY Feb 1953 British Director 2012-11-27 UNTIL 2021-04-23 RESIGNED
MR JAMES TERENCE KYLE May 1946 Director 2012-11-27 UNTIL 2021-04-23 RESIGNED
DR DAVID LAWSON JACQUES Sep 1948 Director 2005-03-01 UNTIL 2019-07-16 RESIGNED
DR EDWARD ALEXANDER IMPEY May 1962 British Director 2005-03-01 UNTIL 2013-08-22 RESIGNED
RICHARD HEWLINGS Feb 1947 British Director 2006-04-12 UNTIL 2019-07-16 RESIGNED
PROFESSOR CAROLINE TISDALL Dec 1945 British Director 2008-07-29 UNTIL 2019-07-16 RESIGNED
MR IAN REX PEACOCK Jul 1947 British Director 2011-05-10 UNTIL 2021-04-23 RESIGNED
NQH LIMITED Aug 1989 Nominee Director 2004-07-06 UNTIL 2005-03-01 RESIGNED
MICHAEL GRAHAM HARLOW Feb 1969 British Secretary 2007-07-27 UNTIL 2010-02-15 RESIGNED
DAVID KVENSSBERG Secretary 2005-03-01 UNTIL 2007-07-27 RESIGNED
MR STUART FRASER MURRAY Secretary 2016-02-24 UNTIL 2019-09-04 RESIGNED
MR PAUL WILLIAMSON Secretary 2014-09-17 UNTIL 2016-02-24 RESIGNED
MRS JULIET ELIZABETH WEST Sep 1949 British Director 2012-11-27 UNTIL 2021-04-23 RESIGNED
MS MARIE GRACIE Secretary 2010-02-19 UNTIL 2014-09-17 RESIGNED
MS ROSEMARY DAY Sep 1942 British Director 2005-03-01 UNTIL 2019-05-31 RESIGNED
MR RUPERT NICHOLAS HAMBRO Jun 1943 British Director 2005-03-01 UNTIL 2011-01-18 RESIGNED
GILLIAN VERA DRUMMOND Sep 1939 British Director 2006-03-23 UNTIL 2012-09-11 RESIGNED
CLLR FELICITY BARWOOD Mar 1947 British Director 2008-07-29 UNTIL 2010-09-07 RESIGNED
WILLIAM BURLINGTON Jun 1969 British Director 2005-03-01 UNTIL 2011-01-18 RESIGNED
MS RUTH MARGARET CADBURY May 1959 British Director 2014-09-17 UNTIL 2015-06-03 RESIGNED
MANISH JAYANTILAL CHANDE Feb 1956 British Director 2005-03-01 UNTIL 2006-03-23 RESIGNED
CHARLES THIBAULT MERVYN D'ARCY-IRVINE May 1981 British Director 2021-04-23 UNTIL 2022-06-17 RESIGNED
MR ANDREW WILLIAM MILDMAY FANE Aug 1948 British Director 2011-05-10 UNTIL 2019-09-05 RESIGNED
MR JOHN WILLIAM CHATT Mar 1945 British Director 2005-03-01 UNTIL 2014-09-17 RESIGNED
MRS TRACEY LYNNE REED Nov 1961 British Director 2016-06-15 UNTIL 2022-09-16 RESIGNED
NQH (CO SEC) LIMITED Aug 1989 Director 2004-07-06 UNTIL 2005-03-01 RESIGNED
MR GEORGE MAITLAND NISSEN Mar 1930 British Director 2005-03-01 UNTIL 2019-07-16 RESIGNED
CLLR MYRA SAVIN Jun 1951 British Director 2015-06-03 UNTIL 2018-06-28 RESIGNED
PAUL KEVIN JAMES LYNCH Jan 1947 British Director 2005-03-10 UNTIL 2018-06-28 RESIGNED
ANTHONY GERARD FLEETWOOD FULLER Jun 1940 British Director 2005-07-01 UNTIL 2019-07-16 RESIGNED
JOANNE MARIE SAWICKI Dec 1961 British Director 2005-03-01 UNTIL 2007-03-28 RESIGNED
MS JAN SHAWE CHEESMAN Jul 1949 British Director 2006-09-22 UNTIL 2019-07-16 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LONDON BUSES LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or si
RCGP ENTERPRISES LIMITED LONDON Active SMALL 74909 - Other professional, scientific and technical activities n.e.c.
PLANT HERITAGE WOKING ENGLAND Active TOTAL EXEMPTION FULL 58110 - Book publishing
CHESTNUT AVENUE MANAGEMENT LIMITED WINCHESTER ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
76 JERMYN STREET MANAGEMENT COMPANY LIMITED LONDON UNITED KINGDOM Active DORMANT 98000 - Residents property management
ADL VENTURES LIMITED HEMEL HEMPSTEAD Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
LONDON COUNCILS LIMITED Active SMALL 84110 - General public administration activities
NATS LIMITED FAREHAM Active FULL 51101 - Scheduled passenger air transport
BUXSTAT INVESTMENTS LIMITED UXBRIDGE Dissolved... TOTAL EXEMPTION SMALL 64209 - Activities of other holding companies n.e.c.
THE JOYFUL COMPANY OF SINGERS (1996) SURREY Active MICRO ENTITY 90010 - Performing arts
THE RAILWAY CHILDREN CHESHIRE Active FULL 88990 - Other social work activities without accommodation n.e.c.
CAPITA FM (EXTRA SERVICES) LIMITED BECKENHAM Dissolved... DORMANT 96090 - Other service activities n.e.c.
PICKER INSTITUTE EUROPE OXFORD ENGLAND Active GROUP 72200 - Research and experimental development on social sciences and humanities
NATS HOLDINGS LIMITED FAREHAM Active GROUP 51101 - Scheduled passenger air transport
AMBERGLOW SERVICES HOLDINGS LIMITED LONDON UNITED KINGDOM Active SMALL 74990 - Non-trading company
LAMPTON 78 UNLIMITED HOUNSLOW ENGLAND Dissolved... 98000 - Residents property management
SURE START HOUNSLOW GRAYS INN Dissolved... FULL 82990 - Other business support service activities n.e.c.
CHISWICK HORTICULTURAL AND ALLOTMENTS SOCIETY LONDON ENGLAND Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
CHISWICK HOUSE TRADING COMPANY LTD. LONDON Active TOTAL EXEMPTION FULL 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CHISWICK HOUSE TRADING COMPANY LTD. LONDON Active TOTAL EXEMPTION FULL 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
FASHION MUMBLR LIMITED LONDON ENGLAND Active UNAUDITED ABRIDGED 58190 - Other publishing activities
DEXTER ENTERPRISE LIMITED LONDON ENGLAND Active MICRO ENTITY 55209 - Other holiday and other collective accommodation
MOGUL GAMES GROUP (UK) LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 58210 - Publishing of computer games
NOD. KEEP WALKING PRODUCTIONS LTD LONDON Active NO ACCOUNTS FILED 90010 - Performing arts
PERENNIAL FASHION LTD LONDON ENGLAND Active NO ACCOUNTS FILED 46420 - Wholesale of clothing and footwear