Pensford Field Environmental Trust Ltd. RICHMOND


Founded in 2006, Pensford Field Environmental Trust, classified under reg no. 06007255 is an active company. Currently registered at 29 Chelwood Gardens TW9 4JG, Richmond the company has been in the business for eighteen years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

At present there are 7 directors in the the company, namely Sonia M., Sarah A. and Richard F. and others. In addition one secretary - Felice O. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Rosemary F. who worked with the the company until 31 July 2012.

Pensford Field Environmental Trust Ltd. Address / Contact

Office Address 29 Chelwood Gardens
Town Richmond
Post code TW9 4JG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06007255
Date of Incorporation Thu, 23rd Nov 2006
Industry Other education not elsewhere classified
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 1st Dec 2023 (2023-12-01)
Last confirmation statement dated Thu, 17th Nov 2022

Company staff

Sonia M.

Position: Director

Appointed: 27 January 2022

Sarah A.

Position: Director

Appointed: 26 January 2022

Richard F.

Position: Director

Appointed: 12 November 2019

Felice O.

Position: Secretary

Appointed: 01 August 2012

Diana D.

Position: Director

Appointed: 28 March 2012

Felice O.

Position: Director

Appointed: 01 December 2011

Elizabeth S.

Position: Director

Appointed: 10 February 2011

Harriet E.

Position: Director

Appointed: 20 July 2010

Robert G.

Position: Director

Appointed: 03 November 2020

Resigned: 13 February 2023

Sarah V.

Position: Director

Appointed: 03 November 2020

Resigned: 05 July 2021

Karyn J.

Position: Director

Appointed: 12 November 2019

Resigned: 01 September 2021

John O.

Position: Director

Appointed: 21 November 2017

Resigned: 03 November 2020

Ewa V.

Position: Director

Appointed: 10 February 2011

Resigned: 01 December 2011

Aaron D.

Position: Director

Appointed: 15 March 2010

Resigned: 21 November 2017

Sonia M.

Position: Director

Appointed: 23 November 2009

Resigned: 18 April 2012

Nicole P.

Position: Director

Appointed: 23 November 2006

Resigned: 02 September 2009

Graham W.

Position: Director

Appointed: 23 November 2006

Resigned: 15 March 2010

Rosemary F.

Position: Secretary

Appointed: 23 November 2006

Resigned: 31 July 2012

Rosemary F.

Position: Director

Appointed: 23 November 2006

Resigned: 01 December 2011

Stephen K.

Position: Director

Appointed: 23 November 2006

Resigned: 04 January 2023

Timothy W.

Position: Director

Appointed: 23 November 2006

Resigned: 26 October 2010

Anthony H.

Position: Director

Appointed: 23 November 2006

Resigned: 04 December 2018

Diana H.

Position: Director

Appointed: 23 November 2006

Resigned: 19 December 2012

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As BizStats found, there is Mary S. This PSC has significiant influence or control over the company,. Another entity in the PSC register is John O. This PSC has significiant influence or control over the company,. The third one is Mary S., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Mary S.

Notified on 12 November 2016
Ceased on 17 November 2022
Nature of control: significiant influence or control

John O.

Notified on 6 December 2017
Ceased on 3 November 2020
Nature of control: significiant influence or control

Mary S.

Notified on 28 October 2016
Ceased on 6 December 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets8 8228 86010 25912 47810 38613 34913 011
Net Assets Liabilities8 8228 65210 10912 47810 38612 79213 158
Other
Creditors 208150 765571 023
Net Current Assets Liabilities8 8228 65310 10912 47810 38612 79213 158
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    520 1 170
Provisions For Liabilities Balance Sheet Subtotal  150776   
Total Assets Less Current Liabilities8 8228 65210 25812 47810 38612 79213 158

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on March 31, 2023
filed on: 4th, December 2023
Free Download (3 pages)

Company search