SARUM TRUSTEES LIMITED

SARUM TRUSTEES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSARUM TRUSTEES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01003681
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SARUM TRUSTEES LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is SARUM TRUSTEES LIMITED located?

    Registered Office Address
    Suite B & C, First Floor Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of SARUM TRUSTEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    DUNLAW PENSION TRUSTEES LIMITED Dec 31, 1979Dec 31, 1979
    SIGNMARK INVESTMENTS LIMITEDMar 02, 1971Mar 02, 1971
    STERLING EQUITIES LIMITEDMar 02, 1971Mar 02, 1971

    What are the latest accounts for SARUM TRUSTEES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SARUM TRUSTEES LIMITED?

    Last Confirmation Statement Made Up ToFeb 23, 2027
    Next Confirmation Statement DueMar 09, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 23, 2026
    OverdueNo

    What are the latest filings for SARUM TRUSTEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Helen Mary Wakeford as a secretary on Feb 04, 2026

    2 pagesAP03

    Termination of appointment of Louis Petherick as a secretary on Feb 04, 2026

    1 pagesTM02

    Confirmation statement made on Feb 23, 2026 with updates

    4 pagesCS01

    Termination of appointment of Alice Sian Rhiannon Dixie as a director on Jan 19, 2026

    1 pagesTM01

    Appointment of Helen Mary Wakeford as a director on Jan 19, 2026

    2 pagesAP01

    Appointment of Louis Petherick as a secretary on Dec 15, 2025

    2 pagesAP03

    Termination of appointment of Alice Sian Rhiannon Dixie as a secretary on Dec 15, 2025

    1 pagesTM02

    Termination of appointment of Richard Alexander Rowney as a director on Sep 30, 2025

    1 pagesTM01

    Termination of appointment of Michael Robert Regan as a director on Sep 30, 2025

    1 pagesTM01

    Appointment of Mr Ross Campbell Allan as a director on Sep 30, 2025

    2 pagesAP01

    Appointment of Miss Alice Sian Rhiannon Dixie as a director on Sep 30, 2025

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2024

    2 pagesAA

    Confirmation statement made on Feb 23, 2025 with no updates

    3 pagesCS01

    Appointment of Miss Alice Sian Rhiannon Dixie as a secretary on Feb 01, 2025

    2 pagesAP03

    Termination of appointment of Michelle Bruce as a secretary on Feb 01, 2025

    1 pagesTM02

    Change of details for James Hay Pension Trustees Limited as a person with significant control on Jan 23, 2025

    2 pagesPSC05

    Registered office address changed from Suites B& C, First Floor Milford House 43-55 Milford Street Salisbury Wiltshire SP1 2BP United Kingdom to Suite B & C, First Floor Milford House 43-55 Milford Street Salisbury SP1 2BP on Jan 31, 2025

    1 pagesAD01

    Registered office address changed from Dunn's House St. Pauls Road Salisbury Wiltshire SP2 7BF England to Suites B& C, First Floor Milford House 43-55 Milford Street Salisbury Wiltshire SP1 2BP on Jan 23, 2025

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2023

    2 pagesAA

    Confirmation statement made on Feb 23, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    2 pagesAA

    Termination of appointment of Matthew James Taylor as a director on Apr 30, 2023

    1 pagesTM01

    Confirmation statement made on Feb 23, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Michael Robert Regan as a director on Sep 12, 2022

    2 pagesAP01

    Termination of appointment of Gavin Howard as a director on Sep 12, 2022

    1 pagesTM01

    Who are the officers of SARUM TRUSTEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WAKEFORD, Helen Mary
    Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    Suite B & C, First Floor
    United Kingdom
    Secretary
    Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    Suite B & C, First Floor
    United Kingdom
    345897570001
    ALLAN, Ross Campbell
    Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    Suite B & C, First Floor
    United Kingdom
    Director
    Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    Suite B & C, First Floor
    United Kingdom
    United KingdomBritish263700090001
    WAKEFORD, Helen Mary
    Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    Suite B & C, First Floor
    United Kingdom
    Director
    Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    Suite B & C, First Floor
    United Kingdom
    United KingdomBritish344730540001
    BRUCE, Michelle
    Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    Suite B & C, First Floor
    United Kingdom
    Secretary
    Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    Suite B & C, First Floor
    United Kingdom
    291325840001
    DARKE, Stephen John Charles
    St. Pauls Road
    SP2 7BF Salisbury
    Dunn's House
    Wiltshire
    England
    Secretary
    St. Pauls Road
    SP2 7BF Salisbury
    Dunn's House
    Wiltshire
    England
    222351640001
    DAWSON, William Mark
    29 Geraldine Road
    SW18 2NR London
    Secretary
    29 Geraldine Road
    SW18 2NR London
    British3781220001
    DIXIE, Alice Sian Rhiannon
    Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    Suite B & C, First Floor
    United Kingdom
    Secretary
    Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    Suite B & C, First Floor
    United Kingdom
    332053150001
    DIXIE, Alice Sian Rhiannon
    St. Pauls Road
    SP2 7BF Salisbury
    Dunn's House
    Wiltshire
    England
    Secretary
    St. Pauls Road
    SP2 7BF Salisbury
    Dunn's House
    Wiltshire
    England
    263637510001
    GOLDING, Samantha
    25 Lincoln Road
    Plaistow
    E13 8LP London
    Secretary
    25 Lincoln Road
    Plaistow
    E13 8LP London
    British43746980001
    JONES, Clifford Spencer
    Anderson Road
    CB24 4UQ Swavesey
    Trinity House
    Cambridgeshire
    Secretary
    Anderson Road
    CB24 4UQ Swavesey
    Trinity House
    Cambridgeshire
    196542360001
    LEE, Susan Debra
    67 Vincenzo Close
    Welham Green
    AL9 7NJ Hatfield
    Hertfordshire
    Secretary
    67 Vincenzo Close
    Welham Green
    AL9 7NJ Hatfield
    Hertfordshire
    British5515830001
    NORMAN, Rodney Hugh
    Flat 4
    3 Strathmore Gardens
    W8 4RZ London
    Secretary
    Flat 4
    3 Strathmore Gardens
    W8 4RZ London
    British68439480001
    PETHERICK, Louis
    Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    Suite B & C, First Floor
    United Kingdom
    Secretary
    Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    Suite B & C, First Floor
    United Kingdom
    344189840001
    WARBURTON, Russel Neale
    29 Cromwell Place
    GU6 7LF Cranleigh
    Surrey
    Secretary
    29 Cromwell Place
    GU6 7LF Cranleigh
    Surrey
    British25490690001
    WATSON, John Anderson Scotland
    Anderson Road
    CB24 4UQ Swavesey
    Trinity House
    Cambridgeshire
    Secretary
    Anderson Road
    CB24 4UQ Swavesey
    Trinity House
    Cambridgeshire
    British150121790001
    ABBEY NATIONAL NOMINEES LIMITED
    2 Triton Square
    Regents Place
    NW1 3AN London
    Abbey National House
    Secretary
    2 Triton Square
    Regents Place
    NW1 3AN London
    Abbey National House
    133898060001
    ABBEY NATIONAL SECRETARIAT SERVICES LIMITED
    Abbey National House
    2 Triton Square Regent's Place
    NW1 3AN London
    Secretary
    Abbey National House
    2 Triton Square Regent's Place
    NW1 3AN London
    61749570003
    BAKER, David Henry
    8 The Avenue
    GL53 9BJ Cheltenham
    Gloucestershire
    Director
    8 The Avenue
    GL53 9BJ Cheltenham
    Gloucestershire
    United KingdomBritish116084690001
    BEALE, Richard Andrew
    St. Pauls Road
    SP2 7BF Salisbury
    Dunn's House
    Wiltshire
    England
    Director
    St. Pauls Road
    SP2 7BF Salisbury
    Dunn's House
    Wiltshire
    England
    United KingdomBritish107280260002
    BRIGHT, Sidney George
    14 Southdean Drive
    Middleton-On-Sea
    PO22 7SX Bognor Regis
    West Sussex
    Director
    14 Southdean Drive
    Middleton-On-Sea
    PO22 7SX Bognor Regis
    West Sussex
    British48616520001
    BROMIGE, David
    86 Peterborough Road
    Hurlingham Square
    SW6 3HH London
    Director
    86 Peterborough Road
    Hurlingham Square
    SW6 3HH London
    United KingdomBritish25654550002
    BURTONSHAW, Peter Mark
    Anderson Road
    CB24 4UQ Swavesey
    Trinity House
    Cambs
    England
    Director
    Anderson Road
    CB24 4UQ Swavesey
    Trinity House
    Cambs
    England
    United KingdomBritish184416140001
    CANO, Alvaro Morales De
    Triton Square
    NW1 3AN London
    2
    Director
    Triton Square
    NW1 3AN London
    2
    Spanish126277660002
    CONWAY, Alastair
    St. Pauls Road
    SP2 7BF Salisbury
    Dunn's House
    Wiltshire
    England
    Director
    St. Pauls Road
    SP2 7BF Salisbury
    Dunn's House
    Wiltshire
    England
    United KingdomBritish204761700002
    DIXIE, Alice Sian Rhiannon
    Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    Suite B & C, First Floor
    United Kingdom
    Director
    Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    Suite B & C, First Floor
    United Kingdom
    United KingdomBritish307534920001
    ELLERY, Neil James
    12 Haslemere Road
    SL4 5ES Windsor
    Berkshire
    Director
    12 Haslemere Road
    SL4 5ES Windsor
    Berkshire
    British55134850002
    ELLERY, Neil James
    12 Haslemere Road
    SL4 5ES Windsor
    Berkshire
    Director
    12 Haslemere Road
    SL4 5ES Windsor
    Berkshire
    British55134850002
    ENDACOTT, Richard William
    1 The Pines
    Hatfield Peverel
    CM3 2DB Chelmsford
    Essex
    Director
    1 The Pines
    Hatfield Peverel
    CM3 2DB Chelmsford
    Essex
    British48616580001
    GREEN, David Martin
    Abbey National House
    2 Triton Square, Regent's Place
    NW1 3AN London
    Director
    Abbey National House
    2 Triton Square, Regent's Place
    NW1 3AN London
    United KingdomBritish157202700001
    HAMMOND, Ian Douglas
    48 Lions Lane
    Ashley Heath
    BH24 2HN Ringwood
    Hampshire
    Director
    48 Lions Lane
    Ashley Heath
    BH24 2HN Ringwood
    Hampshire
    EnglandBritish17597700002
    HOWARD, Gavin
    St. Pauls Road
    SP2 7BF Salisbury
    Dunn's House
    Wiltshire
    England
    Director
    St. Pauls Road
    SP2 7BF Salisbury
    Dunn's House
    Wiltshire
    England
    United KingdomBritish97738700002
    HOWORTH, Duncan Craig
    3 Rosewood Manor Road North
    KT7 0BH Thames Ditton
    Surrey
    Director
    3 Rosewood Manor Road North
    KT7 0BH Thames Ditton
    Surrey
    British34586390004
    HULLAND, Richard Anthony
    114 Harpenden Road
    AL3 6BZ St Albans
    Hertfordshire
    Director
    114 Harpenden Road
    AL3 6BZ St Albans
    Hertfordshire
    British13934340001
    JOHNSON, Peter Leslie
    36 Fortescue Chase
    SS1 3SS Southend On Sea
    Essex
    Director
    36 Fortescue Chase
    SS1 3SS Southend On Sea
    Essex
    British48616450001
    JONES, Clifford Spencer
    Anderson Road
    CB24 4UQ Swavesey
    Trinity House
    Cambridgeshire
    Director
    Anderson Road
    CB24 4UQ Swavesey
    Trinity House
    Cambridgeshire
    United KingdomBritish105862690002

    Who are the persons with significant control of SARUM TRUSTEES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    James Hay Pension Trustees Limited
    Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    Suite B & C, First Floor
    United Kingdom
    Apr 06, 2016
    Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    Suite B & C, First Floor
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2008
    Place RegisteredCardiff Companies Registry
    Registration Number01435887
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0