TCG SOUTHERN TRUSTEES LIMITED
Overview
| Company Name | TCG SOUTHERN TRUSTEES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01021818 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TCG SOUTHERN TRUSTEES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is TCG SOUTHERN TRUSTEES LIMITED located?
| Registered Office Address | 1 Angel Square M60 0AG Manchester |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TCG SOUTHERN TRUSTEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| SOMERFIELD PENSION TRUSTEES LIMITED | Apr 05, 1994 | Apr 05, 1994 |
| THE GATEWAY CORPORATION PENSION TRUSTEES LIMITED | Sep 26, 1988 | Sep 26, 1988 |
| DEE CORPORATION PENSION TRUSTEES LIMITED(THE) | Oct 25, 1983 | Oct 25, 1983 |
| LINFOOD PENSION TRUSTEES LIMITED | Dec 31, 1976 | Dec 31, 1976 |
| ASSOCIATED FOOD HOLDINGS PENSION TRUSTEES LIMITED | Aug 23, 1971 | Aug 23, 1971 |
What are the latest accounts for TCG SOUTHERN TRUSTEES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jan 04, 2026 |
| Next Accounts Due On | Oct 04, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jan 04, 2025 |
What is the status of the latest confirmation statement for TCG SOUTHERN TRUSTEES LIMITED?
| Last Confirmation Statement Made Up To | Sep 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 01, 2025 |
| Overdue | No |
What are the latest filings for TCG SOUTHERN TRUSTEES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Sep 01, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Jan 04, 2025 | 15 pages | AA | ||
Appointment of Michael Bridgman as a director on Aug 01, 2025 | 2 pages | AP01 | ||
Appointment of Janet Louise Maggs as a director on Aug 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of Robert Ford as a director on Jul 31, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Sep 01, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Jan 06, 2024 | 15 pages | AA | ||
Director's details changed for Antony Myichreest on Mar 08, 2024 | 2 pages | CH01 | ||
Appointment of Antony Myichreest as a director on Mar 08, 2024 | 2 pages | AP01 | ||
Appointment of John Hill as a director on Jan 29, 2024 | 2 pages | AP01 | ||
Termination of appointment of Amanda Cottrell as a director on Jan 12, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Sep 01, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2022 | 15 pages | AA | ||
Director's details changed for Graham Robert Jones on Dec 19, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Sep 01, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Jan 01, 2022 | 14 pages | AA | ||
Appointment of Ms Amanda Cottrell as a director on Jul 01, 2022 | 2 pages | AP01 | ||
Accounts for a small company made up to Jan 02, 2021 | 14 pages | AA | ||
Confirmation statement made on Sep 01, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Sadie Esther Ashbee as a director on Jul 31, 2021 | 1 pages | TM01 | ||
Termination of appointment of Jack William Marland as a director on Jul 25, 2021 | 1 pages | TM01 | ||
Appointment of Mr Robert Ford as a director on Jun 14, 2021 | 2 pages | AP01 | ||
Director's details changed for Mrs Sadie Ashbee on Jan 25, 2021 | 2 pages | CH01 | ||
Full accounts made up to Jan 04, 2020 | 12 pages | AA | ||
Confirmation statement made on Sep 01, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of TCG SOUTHERN TRUSTEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| TAYLOR, Thomas Edward | Secretary | Angel Square M60 0AG Manchester 1 United Kingdom | 204395440001 | |||||||||||
| BRIDGMAN, Michael | Director | Angel Square M60 0AG Manchester 1 | United Kingdom | British | 338835730001 | |||||||||
| CARTER, Alexander James | Director | Angel Square M60 0AG Manchester 1 United Kingdom | United Kingdom | British | 235003150001 | |||||||||
| HILL, John | Director | Angel Square M60 0AG Manchester 1 | United Kingdom | British | 319046120001 | |||||||||
| JONES, Graham Robert | Director | Angel Square M60 0AG Manchester 1 United Kingdom | England | British | 127204150002 | |||||||||
| MAGGS, Janet Louise | Director | Angel Square M60 0AG Manchester 1 | United Kingdom | British | 338815670001 | |||||||||
| MYLCHREEST, Antony Ian | Director | Angel Square M60 0AG Manchester 1 | United Kingdom | British | 320679540002 | |||||||||
| INDEPENDENT TRUSTEE SERVICES LIMITED | Director | 138 Houndsditch EC3A 7AW London The St Botolph Building United Kingdom |
| 126638950001 | ||||||||||
| BROWN, Michael Alfred | Secretary | Windrush Great Billing Park NN3 9BL Northampton Northamptonshire | British | 50692920001 | ||||||||||
| GRANT, Stephen Martin | Secretary | 2 Beechwood Close Battledown GL52 6QQ Cheltenham Gloucestershire | British | 20888800001 | ||||||||||
| REDMAN, Nicholas Henry | Secretary | 18 Reedley Road Westbury On Trym BS9 3ST Bristol | British | 36486580001 | ||||||||||
| WHITWORTH, Helen Elizabeth | Secretary | Angel Square M60 0AG Manchester 1 United Kingdom | 163264140001 | |||||||||||
| ASHBEE, Sadie Esther | Director | Angel Square M60 0AG Manchester 1 | United Kingdom | British | 237820220003 | |||||||||
| ASHTON, Yvonne Margaret | Director | 1 West Dene Stoke Bishop BS9 2BQ Bristol Avon | British | 45225070002 | ||||||||||
| BATT, Peter John | Director | Angel Square M60 0AG Manchester 1 United Kingdom | United Kingdom | British | 199553570001 | |||||||||
| BENJAMIN, Brian Arthur | Director | 3 Wykis Court BS15 3SQ Bristol Avon | British | 102094340001 | ||||||||||
| BILLSON, Michael Grant | Director | 11 Elm Close Chipping Sodbury BS17 6HE Bristol South Gloucestershire | British | 54549390001 | ||||||||||
| BLOOD, Gillian Alice May | Director | 101 Macclesfield Road Burbage SK17 9AD Buxton Derbyshire | British | 54549030001 | ||||||||||
| BROWN, Kathryn Ann | Director | 1 Garden Mews MK16 8LG Gayhurst Buckinghamshire | British | 89444360001 | ||||||||||
| BROWN, Michael Alfred | Director | Windrush Great Billing Park NN3 9BL Northampton Northamptonshire | British | 50692920001 | ||||||||||
| CHOW, Cho Lin | Director | Angel Square M60 0AG Manchester 1 United Kingdom | United Kingdom | British (Hong Kong) | 163266020001 | |||||||||
| COTTRELL, Amanda | Director | Angel Square M60 0AG Manchester 1 United Kingdom | United Kingdom | British | 297877790001 | |||||||||
| COX, Daniel | Director | 3 Elise Way NR18 9LX Wymondham Norfolk | British | 99659520001 | ||||||||||
| CURTIS, Jeanette Maxwell | Director | 7 Lodge Hill Station Road, Westbury Sub Mendip BA5 1ES Wells Somerset | British | 31406690002 | ||||||||||
| ENGLAND, John Anthony | Director | Angel Square M60 0AG Manchester 1 United Kingdom | United Kingdom | British | 83991220001 | |||||||||
| ENGLAND, John Anthony | Director | 4 Westbourne Avenue Keynsham BS31 2JD Bristol | United Kingdom | British | 83991220001 | |||||||||
| FISH, John William | Director | 53 Combe Park BA21 3BE Yeovil Somerset | British | 79558750001 | ||||||||||
| FORD, Robert | Director | Angel Square M60 0AG Manchester 1 United Kingdom | United Kingdom | British | 84598150001 | |||||||||
| FRITH, Stanley William | Director | Bewdley House Bewdley Road Widcombe BA2 4NL Bath | British | 70003870002 | ||||||||||
| FRITH, Stanley William | Director | Bewdley House Bewdley Road Widcombe BA2 4NL Bath | British | 70003870002 | ||||||||||
| GLEESON, Deborah | Director | Melia House 19, Lord Street M4 4AX Manchester 11:2a, United Kingdom | England | British | 140612960001 | |||||||||
| GRANT, Stephen Martin | Director | 3 Trelawn Court Rodney Road GL50 1JJ Cheltenham Gloucestershire | British | 20888800002 | ||||||||||
| HARLEY, Stephen Andrew | Director | 18 Cannon Street PE13 2QW Wisbech Cambridgeshire | British | 83258830001 | ||||||||||
| HERRIES, Christine Janet | Director | Angel Square M60 0AG Manchester 1 England | England | British | 147632570002 | |||||||||
| JACKSON, Paul Anthony | Director | Whitchurch Lane BS14 0TJ Bristol Somerfield House | Uk | British | 152900590001 |
What are the latest statements on persons with significant control for TCG SOUTHERN TRUSTEES LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 01, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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