UNITED TRUSTEES LIMITED
Overview
| Company Name | UNITED TRUSTEES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02113253 |
| 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 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 Address | No |
What were the previous names of UNITED TRUSTEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| MAI TRUSTEES LIMITED | Jun 08, 1987 | Jun 08, 1987 |
| FAIRCONTROL LIMITED | Mar 20, 1987 | Mar 20, 1987 |
What are the latest accounts for UNITED 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 UNITED TRUSTEES LIMITED?
| Last Confirmation Statement Made Up To | May 07, 2026 |
|---|---|
| Next Confirmation Statement Due | May 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 07, 2025 |
| Overdue | No |
What are the latest filings for UNITED TRUSTEES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of David Slesser Mccall as a director on Dec 31, 2025 | 1 pages | TM01 | ||
Confirmation statement made on May 07, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 4 pages | AA | ||
Confirmation statement made on Nov 01, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 4 pages | AA | ||
Confirmation statement made on Nov 01, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 4 pages | AA | ||
Confirmation statement made on Nov 01, 2022 with no updates | 3 pages | CS01 | ||
Change of details for Ubmg Holdings as a person with significant control on Dec 04, 2018 | 2 pages | PSC05 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 4 pages | AA | ||
Confirmation statement made on Nov 14, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 4 pages | AA | ||
Confirmation statement made on Nov 14, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 6 pages | AA | ||
Confirmation statement made on Nov 14, 2019 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 6 pages | AA | ||
Termination of appointment of John Shaw Leitch as a director on Jul 04, 2017 | 1 pages | TM01 | ||
Registered office address changed from 240 Blackfriars Road London England SE1 8BF to 5 Howick Place London SW1P 1WG on Dec 21, 2018 | 1 pages | AD01 | ||
Secretary's details changed for Crosswall Nominees Limited on Dec 04, 2018 | 1 pages | CH04 | ||
Confirmation statement made on Oct 20, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||
Confirmation statement made on Oct 20, 2017 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2016 | 3 pages | AA | ||
Secretary's details changed for Crosswall Nominees Limited on Feb 16, 2015 | 1 pages | CH04 | ||
Confirmation statement made on Oct 20, 2016 with updates | 5 pages | CS01 | ||
Who are the officers of UNITED TRUSTEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CROSSWALL NOMINEES LIMITED | Secretary | Howick Place SW1P 1WG London 5 United Kingdom | 992770004 | |||||||
| COOPER, Graham Burton | Director | Howick Place SW1P 1WG London 5 England | England | British | 13620230002 | |||||
| GREGSON, Charles Henry | Director | Howick Place SW1P 1WG London 5 England | United Kingdom | British | 145678020001 | |||||
| RICHES, David Leslie | Director | Howick Place SW1P 1WG London 5 England | United Kingdom | English | 41851740001 | |||||
| SIDDELL, Anne Claire | Director | Howick Place SW1P 1WG London 5 England | United Kingdom | British | 9945720001 | |||||
| BROOMFIELD, Helen Frances | Secretary | 40 Vincent Close Hainault IG6 2SZ Ilford Essex | British | 22174490001 | ||||||
| STABLES, Jane Margaret | Secretary | 21 Northampton Square EC1V 0AJ London | British | 41059230002 | ||||||
| ARTHUR, Morris Charles | Director | 54 Langham Road Blackney Norfolk | British | 49547600001 | ||||||
| BINGLEY, Joan Hilary | Director | Eaton Farm Miles Lane KT11 2ED Cobham Surrey | Irish | 1388610001 | ||||||
| BIRTWISTLE, Ian Andrew | Director | Flat 5 - Kesselville Court 42 St Johns Road BN20 7NB Eastbourne East Sussex | United Kingdom | British | 108508260003 | |||||
| BLACK, Sheila Psyche | Director | 12 Earls Court Gardens SW5 0TD London | British | 11503490001 | ||||||
| BROWN, Nigel Roy | Director | 42 Christian Fields Norbury SW16 3JZ London | British | 23472690001 | ||||||
| BURNS, John Macgregor | Director | 58 Wickham Hill BN6 9NP Hurstpierpoint Sussex | United Kingdom | British | 550170001 | |||||
| CHEEK, Reginald George Henry | Director | The Oaks 58 Hall Lane RM14 1AQ Upminster Essex | British | 31602440001 | ||||||
| DEELEY, Kevin | Director | 5 Greenbury Close WD3 5QT Chorleywood Hertfordshire | England | British | 208348220001 | |||||
| DEELEY, Kevin | Director | 5 Greenbury Close WD3 5QT Chorleywood Hertfordshire | England | British | 208348220001 | |||||
| FINNAMORE, Diana Mary | Director | 37 Mount Drive HA2 7RW Harrow Middlesex | British | 66151710001 | ||||||
| GREGSON, Charles Henry | Director | Hope Farm The Haven RH14 9BN Billingshurst West Sussex | United Kingdom | British | 145678020001 | |||||
| HILL, Robert Christopher | Director | 9 Kingsley Close Sandal WF2 7EB Wakefield West Yorkshire | United Kingdom | British | 72684940002 | |||||
| HUDSON, David Lee | Director | 25 Lumber Lane Worsley M28 2GJ Manchester Lancashire | British | 10538990001 | ||||||
| JONES, Kenneth David Alun | Director | 27 Heol Y Bryn Rhiwbina CF4 6HX Cardiff | United Kingdom | British | 55093100002 | |||||
| LACEY, Jonathan | Director | Blackfriars Road SE1 9UY London Ludgate House 245 | Uk | British | 161542980001 | |||||
| LAVERICK, Susan Christine | Director | Sycamore Cottage Park Lane, Emley HD8 9SS Huddersfield West Yorkshire | United Kingdom | British | 99591930001 | |||||
| LEITCH, John Shaw | Director | Howick Place SW1P 1WG London 5 England | England | British | 123245100001 | |||||
| LEWIS, Jacqueline Alison | Director | Dallington North Way HA5 3NY Pinner Middlesex | United Kingdom | British | 31620160001 | |||||
| MAXWELL, Susan | Director | 214 Brook Street DA8 1DZ Erith Kent | British | 117659750001 | ||||||
| MCCALL, David Slesser | Director | Howick Place SW1P 1WG London 5 England | United Kingdom | British | 60326440001 | |||||
| MEIER, Peter David | Director | 427 Unthank Road NR4 7QB Norwich Norfolk | British | 51709060001 | ||||||
| MORROW, Ian, Sir | Director | Broadacres 7 Devils Lane CB11 4BB Saffron Walden Essex | British | 1890700002 | ||||||
| OVINGTON, Timothy James | Director | Autumn Hill Dunorlan Park TN2 3QA Tunbridge Wells Kent | British | 31602450001 | ||||||
| PARKER, Leonard Reginald | Director | 36 Heming Road HA8 9AE Edgware Middlesex | British | 31602460001 | ||||||
| PARKER, Leonard Reginald | Director | 36 Heming Road HA8 9AE Edgware Middlesex | British | 31602460001 | ||||||
| PEDEN, Michael Timothy | Director | West Gate 38 Worgret Road BH20 4PN Wareham Dorset | England | British | 46871090001 | |||||
| PEDEN, Michael Timothy | Director | West Gate 38 Worgret Road BH20 4PN Wareham Dorset | England | British | 46871090001 | |||||
| PURSER, Jean Dorothy Anne | Director | The Dumbles 7 Ashdown View TN22 3HX Nutley East Sussex | British | 94669070001 |
Who are the persons with significant control of UNITED TRUSTEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ubmg Holdings | Jun 30, 2016 | Howick Place SW1P 1WG London 5 United Kingdom | No | ||||||||||
| |||||||||||||
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