UNITED TRUSTEES LIMITED

UNITED TRUSTEES LIMITED

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

    Company NameUNITED TRUSTEES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02113253
    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 UNITED TRUSTEES LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is UNITED TRUSTEES LIMITED located?

    Registered Office Address
    5 Howick Place
    SW1P 1WG London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of UNITED TRUSTEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    MAI TRUSTEES LIMITEDJun 08, 1987Jun 08, 1987
    FAIRCONTROL LIMITEDMar 20, 1987Mar 20, 1987

    What are the latest accounts for UNITED 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 UNITED TRUSTEES LIMITED?

    Last Confirmation Statement Made Up ToMay 07, 2026
    Next Confirmation Statement DueMay 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 07, 2025
    OverdueNo

    What are the latest filings for UNITED TRUSTEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of David Slesser Mccall as a director on Dec 31, 2025

    1 pagesTM01

    Confirmation statement made on May 07, 2025 with no updates

    3 pagesCS01

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

    4 pagesAA

    Confirmation statement made on Nov 01, 2024 with no updates

    3 pagesCS01

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

    4 pagesAA

    Confirmation statement made on Nov 01, 2023 with no updates

    3 pagesCS01

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

    4 pagesAA

    Confirmation statement made on Nov 01, 2022 with no updates

    3 pagesCS01

    Change of details for Ubmg Holdings as a person with significant control on Dec 04, 2018

    2 pagesPSC05

    Accounts for a dormant company made up to Dec 31, 2021

    4 pagesAA

    Confirmation statement made on Nov 14, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    4 pagesAA

    Confirmation statement made on Nov 14, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    6 pagesAA

    Confirmation statement made on Nov 14, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    6 pagesAA

    Termination of appointment of John Shaw Leitch as a director on Jul 04, 2017

    1 pagesTM01

    Registered office address changed from 240 Blackfriars Road London England SE1 8BF to 5 Howick Place London SW1P 1WG on Dec 21, 2018

    1 pagesAD01

    Secretary's details changed for Crosswall Nominees Limited on Dec 04, 2018

    1 pagesCH04

    Confirmation statement made on Oct 20, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    6 pagesAA

    Confirmation statement made on Oct 20, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    3 pagesAA

    Secretary's details changed for Crosswall Nominees Limited on Feb 16, 2015

    1 pagesCH04

    Confirmation statement made on Oct 20, 2016 with updates

    5 pagesCS01

    Who are the officers of UNITED TRUSTEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CROSSWALL NOMINEES LIMITED
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    Secretary
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    992770004
    COOPER, Graham Burton
    Howick Place
    SW1P 1WG London
    5
    England
    Director
    Howick Place
    SW1P 1WG London
    5
    England
    EnglandBritish13620230002
    GREGSON, Charles Henry
    Howick Place
    SW1P 1WG London
    5
    England
    Director
    Howick Place
    SW1P 1WG London
    5
    England
    United KingdomBritish145678020001
    RICHES, David Leslie
    Howick Place
    SW1P 1WG London
    5
    England
    Director
    Howick Place
    SW1P 1WG London
    5
    England
    United KingdomEnglish41851740001
    SIDDELL, Anne Claire
    Howick Place
    SW1P 1WG London
    5
    England
    Director
    Howick Place
    SW1P 1WG London
    5
    England
    United KingdomBritish9945720001
    BROOMFIELD, Helen Frances
    40 Vincent Close
    Hainault
    IG6 2SZ Ilford
    Essex
    Secretary
    40 Vincent Close
    Hainault
    IG6 2SZ Ilford
    Essex
    British22174490001
    STABLES, Jane Margaret
    21 Northampton Square
    EC1V 0AJ London
    Secretary
    21 Northampton Square
    EC1V 0AJ London
    British41059230002
    ARTHUR, Morris Charles
    54 Langham Road
    Blackney
    Norfolk
    Director
    54 Langham Road
    Blackney
    Norfolk
    British49547600001
    BINGLEY, Joan Hilary
    Eaton Farm
    Miles Lane
    KT11 2ED Cobham
    Surrey
    Director
    Eaton Farm
    Miles Lane
    KT11 2ED Cobham
    Surrey
    Irish1388610001
    BIRTWISTLE, Ian Andrew
    Flat 5 - Kesselville Court
    42 St Johns Road
    BN20 7NB Eastbourne
    East Sussex
    Director
    Flat 5 - Kesselville Court
    42 St Johns Road
    BN20 7NB Eastbourne
    East Sussex
    United KingdomBritish108508260003
    BLACK, Sheila Psyche
    12 Earls Court Gardens
    SW5 0TD London
    Director
    12 Earls Court Gardens
    SW5 0TD London
    British11503490001
    BROWN, Nigel Roy
    42 Christian Fields
    Norbury
    SW16 3JZ London
    Director
    42 Christian Fields
    Norbury
    SW16 3JZ London
    British23472690001
    BURNS, John Macgregor
    58 Wickham Hill
    BN6 9NP Hurstpierpoint
    Sussex
    Director
    58 Wickham Hill
    BN6 9NP Hurstpierpoint
    Sussex
    United KingdomBritish550170001
    CHEEK, Reginald George Henry
    The Oaks 58 Hall Lane
    RM14 1AQ Upminster
    Essex
    Director
    The Oaks 58 Hall Lane
    RM14 1AQ Upminster
    Essex
    British31602440001
    DEELEY, Kevin
    5 Greenbury Close
    WD3 5QT Chorleywood
    Hertfordshire
    Director
    5 Greenbury Close
    WD3 5QT Chorleywood
    Hertfordshire
    EnglandBritish208348220001
    DEELEY, Kevin
    5 Greenbury Close
    WD3 5QT Chorleywood
    Hertfordshire
    Director
    5 Greenbury Close
    WD3 5QT Chorleywood
    Hertfordshire
    EnglandBritish208348220001
    FINNAMORE, Diana Mary
    37 Mount Drive
    HA2 7RW Harrow
    Middlesex
    Director
    37 Mount Drive
    HA2 7RW Harrow
    Middlesex
    British66151710001
    GREGSON, Charles Henry
    Hope Farm
    The Haven
    RH14 9BN Billingshurst
    West Sussex
    Director
    Hope Farm
    The Haven
    RH14 9BN Billingshurst
    West Sussex
    United KingdomBritish145678020001
    HILL, Robert Christopher
    9 Kingsley Close
    Sandal
    WF2 7EB Wakefield
    West Yorkshire
    Director
    9 Kingsley Close
    Sandal
    WF2 7EB Wakefield
    West Yorkshire
    United KingdomBritish72684940002
    HUDSON, David Lee
    25 Lumber Lane
    Worsley
    M28 2GJ Manchester
    Lancashire
    Director
    25 Lumber Lane
    Worsley
    M28 2GJ Manchester
    Lancashire
    British10538990001
    JONES, Kenneth David Alun
    27 Heol Y Bryn
    Rhiwbina
    CF4 6HX Cardiff
    Director
    27 Heol Y Bryn
    Rhiwbina
    CF4 6HX Cardiff
    United KingdomBritish55093100002
    LACEY, Jonathan
    Blackfriars Road
    SE1 9UY London
    Ludgate House 245
    Director
    Blackfriars Road
    SE1 9UY London
    Ludgate House 245
    UkBritish161542980001
    LAVERICK, Susan Christine
    Sycamore Cottage
    Park Lane, Emley
    HD8 9SS Huddersfield
    West Yorkshire
    Director
    Sycamore Cottage
    Park Lane, Emley
    HD8 9SS Huddersfield
    West Yorkshire
    United KingdomBritish99591930001
    LEITCH, John Shaw
    Howick Place
    SW1P 1WG London
    5
    England
    Director
    Howick Place
    SW1P 1WG London
    5
    England
    EnglandBritish123245100001
    LEWIS, Jacqueline Alison
    Dallington North Way
    HA5 3NY Pinner
    Middlesex
    Director
    Dallington North Way
    HA5 3NY Pinner
    Middlesex
    United KingdomBritish31620160001
    MAXWELL, Susan
    214 Brook Street
    DA8 1DZ Erith
    Kent
    Director
    214 Brook Street
    DA8 1DZ Erith
    Kent
    British117659750001
    MCCALL, David Slesser
    Howick Place
    SW1P 1WG London
    5
    England
    Director
    Howick Place
    SW1P 1WG London
    5
    England
    United KingdomBritish60326440001
    MEIER, Peter David
    427 Unthank Road
    NR4 7QB Norwich
    Norfolk
    Director
    427 Unthank Road
    NR4 7QB Norwich
    Norfolk
    British51709060001
    MORROW, Ian, Sir
    Broadacres
    7 Devils Lane
    CB11 4BB Saffron Walden
    Essex
    Director
    Broadacres
    7 Devils Lane
    CB11 4BB Saffron Walden
    Essex
    British1890700002
    OVINGTON, Timothy James
    Autumn Hill Dunorlan Park
    TN2 3QA Tunbridge Wells
    Kent
    Director
    Autumn Hill Dunorlan Park
    TN2 3QA Tunbridge Wells
    Kent
    British31602450001
    PARKER, Leonard Reginald
    36 Heming Road
    HA8 9AE Edgware
    Middlesex
    Director
    36 Heming Road
    HA8 9AE Edgware
    Middlesex
    British31602460001
    PARKER, Leonard Reginald
    36 Heming Road
    HA8 9AE Edgware
    Middlesex
    Director
    36 Heming Road
    HA8 9AE Edgware
    Middlesex
    British31602460001
    PEDEN, Michael Timothy
    West Gate 38 Worgret Road
    BH20 4PN Wareham
    Dorset
    Director
    West Gate 38 Worgret Road
    BH20 4PN Wareham
    Dorset
    EnglandBritish46871090001
    PEDEN, Michael Timothy
    West Gate 38 Worgret Road
    BH20 4PN Wareham
    Dorset
    Director
    West Gate 38 Worgret Road
    BH20 4PN Wareham
    Dorset
    EnglandBritish46871090001
    PURSER, Jean Dorothy Anne
    The Dumbles
    7 Ashdown View
    TN22 3HX Nutley
    East Sussex
    Director
    The Dumbles
    7 Ashdown View
    TN22 3HX Nutley
    East Sussex
    British94669070001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    Jun 30, 2016
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    No
    Legal FormUnlimited With Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number152298
    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