CRIPPS TRUSTEES LIMITED
Overview
| Company Name | CRIPPS TRUSTEES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02482129 |
| 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 CRIPPS TRUSTEES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is CRIPPS TRUSTEES LIMITED located?
| Registered Office Address | Number 22 Mount Ephraim TN4 8AS Tunbridge Wells Kent |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CRIPPS TRUSTEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| CHH TRUSTEES LIMITED | Mar 16, 1990 | Mar 16, 1990 |
What are the latest accounts for CRIPPS TRUSTEES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2026 |
| Next Accounts Due On | Jan 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2025 |
What is the status of the latest confirmation statement for CRIPPS TRUSTEES LIMITED?
| Last Confirmation Statement Made Up To | Mar 01, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 15, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 01, 2026 |
| Overdue | No |
What are the latest filings for CRIPPS TRUSTEES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 01, 2026 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2025 | 9 pages | AA | ||||||||||
Confirmation statement made on Mar 01, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2024 | 5 pages | AA | ||||||||||
Appointment of Mr Paul Frederick Charles Fairbairn as a director on Feb 13, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Laura Kate Arnold as a director on Feb 13, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Peter John Miller Scott as a director on Feb 13, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2023 | 2 pages | AA | ||||||||||
Termination of appointment of Gavin Thomas Tyler as a director on Apr 30, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Apr 30, 2022 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2021 | 2 pages | AA | ||||||||||
Accounts for a dormant company made up to Apr 30, 2020 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Mar 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2018 | 2 pages | AA | ||||||||||
Appointment of Cripps Secretaries Limited as a secretary on Sep 30, 2018 | 2 pages | AP04 | ||||||||||
Termination of appointment of James Robert Beatton as a secretary on Sep 30, 2018 | 1 pages | TM02 | ||||||||||
Appointment of Mr James Robert Beatton as a secretary on Sep 30, 2018 | 2 pages | AP03 | ||||||||||
Termination of appointment of Christopher John Langridge as a secretary on Sep 30, 2018 | 1 pages | TM02 | ||||||||||
Who are the officers of CRIPPS TRUSTEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CRIPPS SECRETARIES LIMITED | Secretary | Mount Ephraim TN4 8AS Tunbridge Wells Number 22 Kent England |
| 72315050005 | ||||||||||
| ARNOLD, Laura Kate | Director | Mount Ephraim TN4 8AS Tunbridge Wells Number 22 Kent | England | British | 191144860002 | |||||||||
| BEATTON, James Robert | Director | Mount Ephraim TN4 8AS Tunbridge Wells Number 22 Kent | England | British | 108717270001 | |||||||||
| FAIRBAIRN, Paul Frederick Charles | Director | Mount Ephraim TN4 8AS Tunbridge Wells Number 22 Kent | England | British | 204058070002 | |||||||||
| BEATTON, James Robert | Secretary | Mount Ephraim TN4 8AS Tunbridge Wells Number 22 Kent | 251392960001 | |||||||||||
| LANGRIDGE, Christopher John | Secretary | Church Road Rotherfield TN6 3LA Crowborough Browcroft East Sussex United Kingdom | British | 139500220001 | ||||||||||
| PEARSON, Derek William John | Secretary | 42 Warwick Park TN2 5TB Tunbridge Wells Kent | British | 44283320001 | ||||||||||
| TAYLOR, Kenneth Rylance | Secretary | 9 Jefferies Way TN6 2UH Crowborough East Sussex | British | 5829900001 | ||||||||||
| CARTWRIGHT, Ian Stanley | Director | Culmer Farmhouse Petworth Road GU8 5SW Witley Surrey | British | 43653600003 | ||||||||||
| CARTWRIGHT, Ian Stanley | Director | 56 Foxdene GU7 1YQ Godalming Surrey | British | 43653600002 | ||||||||||
| DENNY, Jonathan Molesworth | Director | Meadow Lodge Merriments Lane Hurst Green TN19 7RD Etchingham | England | British | 5829920004 | |||||||||
| FARRANT, Caroline Fiona | Director | The Saw Mill Little Bayham TN3 8BD Lamberhurst Kent | United Kingdom | British | 40881270004 | |||||||||
| FERMOR, Andrew Patrick Lionel | Director | Wallside House 12 Mount Ephraim Road TN1 1EE Tunbridge Wells Kent | England | British | 14929660001 | |||||||||
| LANGRIDGE, Christopher John | Director | Church Road Rotherfield TN6 3LA Crowborough Browcroft East Sussex United Kingdom | England | British | 139500220001 | |||||||||
| LANGRIDGE, Christopher John | Director | Birling Cottage 28 Birling Road TN2 5LX Tunbridge Wells | British | 79347930001 | ||||||||||
| LOUGH, David Anthony Bisset | Director | South Park Stables Penshurst TN11 8EA Tonbridge Kent | United Kingdom | British | 36645960001 | |||||||||
| LOWIN, Andrew Murray | Director | 11 Rammell Mews TN17 3BQ Cranbrook Kent | British | 24614430001 | ||||||||||
| LOWIN, Andrew Murray | Director | 11 Rammell Mews TN17 3BQ Cranbrook Kent | British | 24614430001 | ||||||||||
| SCOTT, Peter John Miller | Director | Wallside House 12 Mount Ephraim Road TN1 1EE Tunbridge Wells Kent | United Kingdom | British | 100365880001 | |||||||||
| SKOTTOWE, Philip | Director | 7 Lansdowne Square TN1 2NF Tunbridge Wells Kent | British | 53072840001 | ||||||||||
| SMEDLEY, Caroline Fiona | Director | 16 Bishops Court Bishops Down Road TN4 8XL Tunbridge Wells Kent | British | 40881270001 | ||||||||||
| TYLER, Gavin Thomas | Director | Mount Ephraim TN4 8AS Tunbridge Wells Number 22 Kent | England | British | 47472220002 | |||||||||
| TYLER, Gavin Thomas | Director | Hornbeam Lodge Harlequin Lane TN6 1HT Crowborough East Sussex | England | British | 47472220002 | |||||||||
| TYLER, John William | Director | 14 Blatchington Road TN2 5EG Tunbridge Wells Kent | British | 5829910001 |
Who are the persons with significant control of CRIPPS TRUSTEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cripps Llp | Apr 06, 2016 | Mount Ephraim TN4 8AS Tunbridge Wells Number 22 Kent England | 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