ST CROSS TRUSTEES LIMITED
Overview
| Company Name | ST CROSS TRUSTEES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01176877 |
| 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 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 Address | No |
What were the previous names of ST CROSS TRUSTEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| RICHARDS, LONGSTAFF (PENSION AND TRUSTEE) LIMITED | Jul 10, 1974 | Jul 10, 1974 |
What are the latest accounts for ST CROSS TRUSTEES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ST CROSS TRUSTEES LIMITED?
| Last Confirmation Statement Made Up To | Dec 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 01, 2025 |
| Overdue | No |
What are the latest filings for ST CROSS TRUSTEES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Mrs Rebecca Denise Owers on Nov 28, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Dec 01, 2025 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 5 pages | AA | ||
Cessation of Hsbc Trust Company (Uk) Limited as a person with significant control on Feb 18, 2025 | 1 pages | PSC07 | ||
Notification of Hsbc Uk Bank Plc as a person with significant control on Feb 18, 2025 | 2 pages | PSC02 | ||
Confirmation statement made on Dec 01, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 5 pages | AA | ||
Confirmation statement made on Dec 01, 2023 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 011768770166 in full | 1 pages | MR04 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 5 pages | AA | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||
Satisfaction of charge 6 in full | 2 pages | MR04 | ||
Satisfaction of charge 7 in full | 2 pages | MR04 | ||
Satisfaction of charge 8 in full | 2 pages | MR04 | ||
Satisfaction of charge 11 in full | 2 pages | MR04 | ||
Satisfaction of charge 9 in full | 1 pages | MR04 | ||
Satisfaction of charge 13 in full | 1 pages | MR04 | ||
Satisfaction of charge 16 in full | 2 pages | MR04 | ||
Satisfaction of charge 14 in full | 2 pages | MR04 | ||
Satisfaction of charge 17 in full | 1 pages | MR04 | ||
Satisfaction of charge 18 in full | 2 pages | MR04 | ||
Satisfaction of charge 19 in full | 2 pages | MR04 | ||
Satisfaction of charge 12 in full | 2 pages | MR04 | ||
Satisfaction of charge 21 in full | 1 pages | MR04 | ||
Who are the officers of ST CROSS TRUSTEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| OWERS, Rebecca Denise | Director | Centenary Square B1 1HQ Birmingham 1 United Kingdom | England | British | 169045340003 | |||||
| THOMAS, Mark Richard | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 197405450001 | |||||
| BARKER, Nigel | Secretary | 7 Monoux Grove Walthamstow E17 5BS London | British | 5551730001 | ||||||
| BLACK, Nicola Suzanne | Secretary | Springfield 24 Drovers Way CM23 4GF Bishops Stortford Hertfordshire | British | 52160130002 | ||||||
| BOTCHWAY, Denette | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 190530340001 | |||||||
| CAULFIELD, Charlotte | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 220899260001 | |||||||
| GABLE, David | Secretary | 34 Ardwell Avenue Barkingside IG6 1AW Ilford Essex | British | 9860770001 | ||||||
| HARVEY, Peter James | Secretary | 82 Frankfurt Road SE24 9NY London | Other | 67026460002 | ||||||
| HINTON, Robert James | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 182437100001 | |||||||
| HUDSON, Kate Elizabeth | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 146795420002 | |||||||
| JENKINSON, Louisa Jane | Secretary | 80 Mysore Road Battersea SW11 5SA London | British | 61994950001 | ||||||
| MCCORMACK, Peter | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 236303020001 | |||||||
| MCQUILLAN, Pauline Louise | Secretary | Canada Square E14 5HQ London 8 United Kingdom | Other | 134030790001 | ||||||
| PATWARY, Naveen, Mr. | Secretary | E14 5HQ London 8 Canada Square United Kingdom | 254250140001 | |||||||
| RAJU, Pragnaa | Secretary | Centenary Square B1 1HQ Birmingham 1 United Kingdom | 281618060001 | |||||||
| TE BRAKE, Jennafer | Secretary | E14 5HQ London 8 Canada Square United Kingdom | 249252180001 | |||||||
| AARONSON, Philippa | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 156264870001 | |||||
| ANDREWS, John Paul | Director | Canada Square E14 5HQ London 8 United Kingdom | England | British | 126721310003 | |||||
| BARKER, Patrick George | Director | Theydon End Forest Side CM16 4ED Epping Essex | England | British | 50598640001 | |||||
| BOLLAND, Barry Charles | Director | 2 The Ricks Balcombe RH17 6HS Haywards Heath West Sussex | England | British | 21444770001 | |||||
| BROOKS, Geoffrey Laurence | Director | 14 Woodview Close Bassett SO16 3PZ Southampton | United Kingdom | British | 93458570001 | |||||
| HAINES, Robert | Director | White Gables Bower Heath AL5 5EE Harpenden Hertfordshire | British | 6343700002 | ||||||
| HYDER, Alan James | Director | 28 Hurst Hill Walderslade ME5 9BU Chatham Kent | United Kingdom | British | 8979250001 | |||||
| JOHNSTONE, Constance Margaret | Director | 17 Northcroft Wooburn Green HP10 0BP High Wycombe Buckinghamshire | British | 26527880001 | ||||||
| LACKENBY, David | Director | 14 Wolstenholme Lane Norden OL12 7UD Rochdale Lancashire | British | 8845810001 | ||||||
| LECRAS, Anthony Kevin | Director | Chestnuts 253 Holland Road CO15 6NL Clacton On Sea Essex | British | 21796380001 | ||||||
| MARTIN, Ian St John | Director | Beech House Reynolds Lane TN4 9XL Tunbridge Wells Kent | United Kingdom | British | 93451230001 | |||||
| MCGREGOR, Roger Keith | Director | Ridgewood Uvedale Road, Limpsfield RH8 OEN Oxted Surrey | United Kingdom | British | 121574900001 | |||||
| MERRY, John Peter Hamilton | Director | Hsbc Bank Plc, Level 28 8 Canada Square E14 5HQ London | British | 43433900002 | ||||||
| MURPHY, Bernard | Director | 1 Draymans Close CM23 4GD Bishops Stortford Hertfordshire | British | 25146350002 | ||||||
| REID, Richard Andrew | Director | 20 Regent Drive BH7 7RW Bournemouth Dorset | British | 85496800001 |
Who are the persons with significant control of ST CROSS TRUSTEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hsbc Uk Bank Plc | Feb 18, 2025 | Centenary Square B1 1HQ Birmingham 1 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Hsbc Trust Company (Uk) Limited | Oct 26, 2016 | Canada Square E14 5HQ London 8 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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