Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Heritage Of London Trust Limited(The)
Heritage Of London Trust Limited(The) is an active company incorporated on 13 March 1980 with the registered office located in London, Greater London. Heritage Of London Trust Limited(The) was registered 45 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
01485287
Private limited by guarantee without share capital
Age
45 years
Incorporated
13 March 1980
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
10 October 2025
(2 months ago)
Next confirmation dated
10 October 2026
Due by
24 October 2026
(9 months remaining)
Last change occurred
9 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2026
Due by
31 December 2026
(11 months remaining)
Learn more about Heritage Of London Trust Limited(The)
Contact
Update Details
Address
10 Fivefields
Grosvenor Gardens
London
SW1W 0DH
England
Address changed on
11 Oct 2023
(2 years 2 months ago)
Previous address was
34 Grosvenor Gardens London SW1W 0DH
Companies in SW1W 0DH
Telephone
02070990559
Email
Available in Endole App
Website
Heritageoflondon.com
See All Contacts
People
Officers
8
Shareholders
-
Controllers (PSC)
1
Sir Laurence Henry Philip Magnus
Director • Independent Adviser On Ministers' Intere • British • Lives in England • Born in Sep 1955
Sarah Booth
Director • Director Of Communications • British • Lives in England • Born in Oct 1971
Judith Kit Kemp
Director • Interior Designer • British • Lives in England • Born in Nov 1956
Melanie Kate Stoutzker
Director • Trustee • British • Lives in England • Born in Oct 1963
Richard Robert Johnston
Director • British • Lives in England • Born in May 1967
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
121 Trinity Road Residents Association Limited
Richard Robert Johnston is a mutual person.
Active
Drive Forward Foundation
Richard Robert Johnston is a mutual person.
Active
Doreen Bird College Of Performing ARTS Ltd
Professor Pippa Poppy Catterall is a mutual person.
Active
Re-Form Heritage
John Richard Phillips is a mutual person.
Active
The Doreen Bird Foundation
Professor Pippa Poppy Catterall is a mutual person.
Active
21 Tudor Street Premises Limited
John Richard Phillips is a mutual person.
Active
Brittle Bone Society (BBS)
John Richard Phillips is a mutual person.
Active
Stoutzker Fundraising Partnership Ltd
Melanie Kate Stoutzker is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period
31 Mar
⟶
31 Mar 2025
Traded for
12 months
Cash in Bank
£791.1K
Decreased by £42.27K (-5%)
Turnover
£808.47K
Increased by £134.34K (+20%)
Employees
11
Increased by 4 (+57%)
Total Assets
£1.02M
Decreased by £47.91K (-4%)
Total Liabilities
-£2.73K
Decreased by £10.6K (-79%)
Net Assets
£1.02M
Decreased by £37.31K (-4%)
Debt Ratio (%)
0%
Decreased by 0.98% (-79%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
28 Days Ago on 10 Dec 2025
James William Jeremy Ritblat Resigned
2 Months Ago on 23 Oct 2025
Confirmation Submitted
2 Months Ago on 17 Oct 2025
Dora Dixon-Fyle Resigned
6 Months Ago on 17 Jun 2025
Ms Alexandra Jane Prince Appointed
8 Months Ago on 1 May 2025
Full Accounts Submitted
1 Year 1 Month Ago on 13 Nov 2024
Confirmation Submitted
1 Year 2 Months Ago on 22 Oct 2024
Nicola Stacey Resigned
1 Year 9 Months Ago on 31 Mar 2024
Chris Wheatley Resigned
1 Year 9 Months Ago on 31 Mar 2024
Ms Melanie Kate Stoutzker Appointed
1 Year 10 Months Ago on 20 Feb 2024
Get Alerts
Get Credit Report
Discover Heritage Of London Trust Limited(The)'s Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 10 Dec 2025
Termination of appointment of James William Jeremy Ritblat as a director on 23 October 2025
Submitted on 6 Nov 2025
Appointment of Ms Alexandra Jane Prince as a secretary on 1 May 2025
Submitted on 6 Nov 2025
Confirmation statement made on 10 October 2025 with no updates
Submitted on 17 Oct 2025
Appointment of Ms Melanie Kate Stoutzker as a director on 20 February 2024
Submitted on 25 Sep 2025
Termination of appointment of Dora Dixon-Fyle as a director on 17 June 2025
Submitted on 25 Sep 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 13 Nov 2024
Confirmation statement made on 10 October 2024 with no updates
Submitted on 22 Oct 2024
Termination of appointment of Chris Wheatley as a director on 31 March 2024
Submitted on 10 Apr 2024
Termination of appointment of Nicola Stacey as a director on 31 March 2024
Submitted on 10 Apr 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs