ST CROSS TRUSTEES LIMITED

ST CROSS TRUSTEES LIMITED

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

    Company NameST CROSS TRUSTEES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01176877
    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 ST CROSS TRUSTEES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is ST CROSS TRUSTEES LIMITED located?

    Registered Office Address
    1 Centenary Square
    B1 1HQ Birmingham
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ST CROSS TRUSTEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    RICHARDS, LONGSTAFF (PENSION AND TRUSTEE) LIMITEDJul 10, 1974Jul 10, 1974

    What are the latest accounts for ST CROSS 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 ST CROSS TRUSTEES LIMITED?

    Last Confirmation Statement Made Up ToDec 01, 2026
    Next Confirmation Statement DueDec 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 01, 2025
    OverdueNo

    What are the latest filings for ST CROSS TRUSTEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mrs Rebecca Denise Owers on Nov 28, 2025

    2 pagesCH01

    Confirmation statement made on Dec 01, 2025 with updates

    4 pagesCS01

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

    5 pagesAA

    Cessation of Hsbc Trust Company (Uk) Limited as a person with significant control on Feb 18, 2025

    1 pagesPSC07

    Notification of Hsbc Uk Bank Plc as a person with significant control on Feb 18, 2025

    2 pagesPSC02

    Confirmation statement made on Dec 01, 2024 with no updates

    3 pagesCS01

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

    5 pagesAA

    Confirmation statement made on Dec 01, 2023 with no updates

    3 pagesCS01

    Satisfaction of charge 011768770166 in full

    1 pagesMR04

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

    5 pagesAA

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 6 in full

    2 pagesMR04

    Satisfaction of charge 7 in full

    2 pagesMR04

    Satisfaction of charge 8 in full

    2 pagesMR04

    Satisfaction of charge 11 in full

    2 pagesMR04

    Satisfaction of charge 9 in full

    1 pagesMR04

    Satisfaction of charge 13 in full

    1 pagesMR04

    Satisfaction of charge 16 in full

    2 pagesMR04

    Satisfaction of charge 14 in full

    2 pagesMR04

    Satisfaction of charge 17 in full

    1 pagesMR04

    Satisfaction of charge 18 in full

    2 pagesMR04

    Satisfaction of charge 19 in full

    2 pagesMR04

    Satisfaction of charge 12 in full

    2 pagesMR04

    Satisfaction of charge 21 in full

    1 pagesMR04

    Who are the officers of ST CROSS TRUSTEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OWERS, Rebecca Denise
    Centenary Square
    B1 1HQ Birmingham
    1
    United Kingdom
    Director
    Centenary Square
    B1 1HQ Birmingham
    1
    United Kingdom
    EnglandBritish169045340003
    THOMAS, Mark Richard
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritish197405450001
    BARKER, Nigel
    7 Monoux Grove
    Walthamstow
    E17 5BS London
    Secretary
    7 Monoux Grove
    Walthamstow
    E17 5BS London
    British5551730001
    BLACK, Nicola Suzanne
    Springfield
    24 Drovers Way
    CM23 4GF Bishops Stortford
    Hertfordshire
    Secretary
    Springfield
    24 Drovers Way
    CM23 4GF Bishops Stortford
    Hertfordshire
    British52160130002
    BOTCHWAY, Denette
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    190530340001
    CAULFIELD, Charlotte
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    220899260001
    GABLE, David
    34 Ardwell Avenue
    Barkingside
    IG6 1AW Ilford
    Essex
    Secretary
    34 Ardwell Avenue
    Barkingside
    IG6 1AW Ilford
    Essex
    British9860770001
    HARVEY, Peter James
    82 Frankfurt Road
    SE24 9NY London
    Secretary
    82 Frankfurt Road
    SE24 9NY London
    Other67026460002
    HINTON, Robert James
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    182437100001
    HUDSON, Kate Elizabeth
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    146795420002
    JENKINSON, Louisa Jane
    80 Mysore Road
    Battersea
    SW11 5SA London
    Secretary
    80 Mysore Road
    Battersea
    SW11 5SA London
    British61994950001
    MCCORMACK, Peter
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    236303020001
    MCQUILLAN, Pauline Louise
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Other134030790001
    PATWARY, Naveen, Mr.
    E14 5HQ London
    8 Canada Square
    United Kingdom
    Secretary
    E14 5HQ London
    8 Canada Square
    United Kingdom
    254250140001
    RAJU, Pragnaa
    Centenary Square
    B1 1HQ Birmingham
    1
    United Kingdom
    Secretary
    Centenary Square
    B1 1HQ Birmingham
    1
    United Kingdom
    281618060001
    TE BRAKE, Jennafer
    E14 5HQ London
    8 Canada Square
    United Kingdom
    Secretary
    E14 5HQ London
    8 Canada Square
    United Kingdom
    249252180001
    AARONSON, Philippa
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritish156264870001
    ANDREWS, John Paul
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    EnglandBritish126721310003
    BARKER, Patrick George
    Theydon End
    Forest Side
    CM16 4ED Epping
    Essex
    Director
    Theydon End
    Forest Side
    CM16 4ED Epping
    Essex
    EnglandBritish50598640001
    BOLLAND, Barry Charles
    2 The Ricks
    Balcombe
    RH17 6HS Haywards Heath
    West Sussex
    Director
    2 The Ricks
    Balcombe
    RH17 6HS Haywards Heath
    West Sussex
    EnglandBritish21444770001
    BROOKS, Geoffrey Laurence
    14 Woodview Close
    Bassett
    SO16 3PZ Southampton
    Director
    14 Woodview Close
    Bassett
    SO16 3PZ Southampton
    United KingdomBritish93458570001
    HAINES, Robert
    White Gables
    Bower Heath
    AL5 5EE Harpenden
    Hertfordshire
    Director
    White Gables
    Bower Heath
    AL5 5EE Harpenden
    Hertfordshire
    British6343700002
    HYDER, Alan James
    28 Hurst Hill
    Walderslade
    ME5 9BU Chatham
    Kent
    Director
    28 Hurst Hill
    Walderslade
    ME5 9BU Chatham
    Kent
    United KingdomBritish8979250001
    JOHNSTONE, Constance Margaret
    17 Northcroft
    Wooburn Green
    HP10 0BP High Wycombe
    Buckinghamshire
    Director
    17 Northcroft
    Wooburn Green
    HP10 0BP High Wycombe
    Buckinghamshire
    British26527880001
    LACKENBY, David
    14 Wolstenholme Lane
    Norden
    OL12 7UD Rochdale
    Lancashire
    Director
    14 Wolstenholme Lane
    Norden
    OL12 7UD Rochdale
    Lancashire
    British8845810001
    LECRAS, Anthony Kevin
    Chestnuts 253 Holland Road
    CO15 6NL Clacton On Sea
    Essex
    Director
    Chestnuts 253 Holland Road
    CO15 6NL Clacton On Sea
    Essex
    British21796380001
    MARTIN, Ian St John
    Beech House
    Reynolds Lane
    TN4 9XL Tunbridge Wells
    Kent
    Director
    Beech House
    Reynolds Lane
    TN4 9XL Tunbridge Wells
    Kent
    United KingdomBritish93451230001
    MCGREGOR, Roger Keith
    Ridgewood
    Uvedale Road, Limpsfield
    RH8 OEN Oxted
    Surrey
    Director
    Ridgewood
    Uvedale Road, Limpsfield
    RH8 OEN Oxted
    Surrey
    United KingdomBritish121574900001
    MERRY, John Peter Hamilton
    Hsbc Bank Plc, Level 28
    8 Canada Square
    E14 5HQ London
    Director
    Hsbc Bank Plc, Level 28
    8 Canada Square
    E14 5HQ London
    British43433900002
    MURPHY, Bernard
    1 Draymans Close
    CM23 4GD Bishops Stortford
    Hertfordshire
    Director
    1 Draymans Close
    CM23 4GD Bishops Stortford
    Hertfordshire
    British25146350002
    REID, Richard Andrew
    20 Regent Drive
    BH7 7RW Bournemouth
    Dorset
    Director
    20 Regent Drive
    BH7 7RW Bournemouth
    Dorset
    British85496800001

    Who are the persons with significant control of ST CROSS TRUSTEES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hsbc Uk Bank Plc
    Centenary Square
    B1 1HQ Birmingham
    1
    United Kingdom
    Feb 18, 2025
    Centenary Square
    B1 1HQ Birmingham
    1
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredGbr
    Legal AuthorityCompanies Act Of 2006 (2006, C. 46)
    Place RegisteredRegistrar Of Companies
    Registration Number09928412
    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.
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Oct 26, 2016
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number106294
    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