Laverton Housing Trust WESTBURY


Laverton Housing Trust started in year 2006 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 05713924. The Laverton Housing Trust company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Westbury at 9 Westbury Road. Postal code: BA13 4TE.

Currently there are 9 directors in the the firm, namely David P., Sally H. and Brenda P. and others. In addition one secretary - Margaret H. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Laverton Housing Trust Address / Contact

Office Address 9 Westbury Road
Office Address2 Bratton
Town Westbury
Post code BA13 4TE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05713924
Date of Incorporation Fri, 17th Feb 2006
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 2nd Mar 2024 (2024-03-02)
Last confirmation statement dated Fri, 17th Feb 2023

Company staff

David P.

Position: Director

Appointed: 01 January 2024

Sally H.

Position: Director

Appointed: 24 March 2023

Brenda P.

Position: Director

Appointed: 01 March 2022

Sam G.

Position: Director

Appointed: 01 March 2018

Karen E.

Position: Director

Appointed: 03 February 2017

Thomas W.

Position: Director

Appointed: 24 September 2010

Margaret H.

Position: Secretary

Appointed: 01 March 2010

Cyril W.

Position: Director

Appointed: 01 October 2009

Tony L.

Position: Director

Appointed: 12 January 2007

Eunice E.

Position: Director

Appointed: 17 November 2006

Robert H.

Position: Director

Appointed: 01 March 2022

Resigned: 31 December 2023

Doreen I.

Position: Secretary

Appointed: 17 June 2006

Resigned: 28 February 2010

Kenneth H.

Position: Director

Appointed: 17 February 2006

Resigned: 31 January 2017

Doreen I.

Position: Secretary

Appointed: 17 February 2006

Resigned: 16 June 2006

Peter C.

Position: Director

Appointed: 17 February 2006

Resigned: 24 September 2010

George P.

Position: Director

Appointed: 17 February 2006

Resigned: 08 February 2008

Rosemary G.

Position: Director

Appointed: 17 February 2006

Resigned: 24 April 2023

David D.

Position: Director

Appointed: 17 February 2006

Resigned: 30 October 2023

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 17 February 2006

Resigned: 17 February 2006

Paul M.

Position: Director

Appointed: 17 February 2006

Resigned: 21 April 2017

Michael P.

Position: Director

Appointed: 17 February 2006

Resigned: 30 September 2021

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 17 February 2006

Resigned: 17 February 2006

People with significant control

The register of persons with significant control who own or have control over the company consists of 8 names. As BizStats found, there is Thomas W. The abovementioned PSC has 25-50% voting rights. The second entity in the PSC register is Karin E. This PSC and has 25-50% voting rights. The third one is Eunice E., who also meets the Companies House conditions to be listed as a PSC. This PSC and has 25-50% voting rights.

Thomas W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Karin E.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Eunice E.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Anthony L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Cyril W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Rosemary G.

Notified on 6 April 2016
Ceased on 31 December 2023
Nature of control: 25-50% voting rights

Patrick D.

Notified on 6 April 2016
Ceased on 31 October 2023
Nature of control: 25-50% voting rights

Michael P.

Notified on 6 April 2016
Ceased on 31 December 2021
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-31
Balance Sheet
Cash Bank On Hand50 01768 05929 796
Current Assets390 287435 473480 828
Debtors4 0983 6994 269
Net Assets Liabilities709 874740 135770 505
Other Debtors4 0983 6994 269
Property Plant Equipment320 607305 682290 757
Other
Charity Funds709 874740 135770 505
Charity Registration Number England Wales 271 749271 749
Cost Charitable Activity2 0551 1691 996
Expenditure30 65237 47144 280
Expenditure Material Fund 37 47144 280
Gain Loss Material Fund 9973 771
Income Endowments61 36366 73570 879
Income From Charitable Activity60 20165 18966 602
Income Material Fund 66 73570 879
Investment Income1 1621 5464 277
Net Gains Losses On Investment Assets5 4679973 771
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses36 17830 26130 370
Accumulated Depreciation Impairment Property Plant Equipment317 348332 273347 198
Creditors1 0201 0201 080
Current Asset Investments336 172363 715446 763
Depreciation Expense Property Plant Equipment14 92514 92514 925
Increase From Depreciation Charge For Year Property Plant Equipment 14 92514 925
Interest Income On Bank Deposits1 1621 5464 277
Net Current Assets Liabilities389 267434 453479 748
Other Creditors1 0201 0201 080
Property Plant Equipment Gross Cost637 955637 955 
Total Assets Less Current Liabilities709 874740 135770 505

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Miscellaneous Officers Persons with significant control Resolution
New director appointment on 2024/01/01.
filed on: 2nd, January 2024
Free Download (2 pages)

Company search