CREASEYS TRUSTEES LIMITED

CREASEYS TRUSTEES LIMITED

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

    Company NameCREASEYS TRUSTEES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05171170
    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 CREASEYS TRUSTEES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is CREASEYS TRUSTEES LIMITED located?

    Registered Office Address
    45 Gresham Street
    EC2V 7BG London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CREASEYS TRUSTEES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for CREASEYS TRUSTEES LIMITED?

    Last Confirmation Statement Made Up ToJan 22, 2026
    Next Confirmation Statement DueFeb 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 22, 2025
    OverdueNo

    What are the latest filings for CREASEYS TRUSTEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mrs Helen Lesley John as a director on Aug 08, 2025

    2 pagesAP01

    Appointment of Mrs Vanessa Lee as a director on Aug 08, 2025

    2 pagesAP01

    Termination of appointment of Rohan Bruce Harcourt Armes as a director on Jul 02, 2025

    1 pagesTM01

    Change of details for Evelyn Partners (South East) Limited as a person with significant control on Mar 31, 2025

    2 pagesPSC05

    Confirmation statement made on Jan 22, 2025 with no updates

    3 pagesCS01

    Director's details changed for Toby Tallon on Jan 24, 2025

    2 pagesCH01

    Director's details changed for Chris Shepard on Jan 24, 2025

    2 pagesCH01

    Director's details changed for Nick James on Jan 24, 2025

    2 pagesCH01

    Director's details changed for Joss Dalrymple on Jan 24, 2025

    2 pagesCH01

    Appointment of Ms Melanie Jayne Barnett as a director on Dec 19, 2024

    2 pagesAP01

    Termination of appointment of Charlotte Davies as a director on Dec 19, 2024

    1 pagesTM01

    Appointment of Ms Melanie Jayne Barnett as a secretary on Dec 19, 2024

    2 pagesAP03

    Termination of appointment of Charlotte Davies as a secretary on Dec 19, 2024

    1 pagesTM02

    Director's details changed for Mr Terry Joseph Shephard on Jul 03, 2024

    2 pagesCH01

    Termination of appointment of Giles Adam Stuart George Murphy as a director on Jun 30, 2024

    1 pagesTM01

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

    11 pagesAA

    Previous accounting period shortened from May 31, 2024 to Dec 31, 2023

    1 pagesAA01

    Termination of appointment of Graham John Turpin as a director on Apr 30, 2024

    1 pagesTM01

    Appointment of Charlotte Davies as a secretary on Mar 31, 2024

    2 pagesAP03

    Appointment of Ms Charlotte Davies as a director on Mar 15, 2024

    2 pagesAP01

    Termination of appointment of Sian Louise Steele as a director on Mar 15, 2024

    1 pagesTM01

    Director's details changed for Rohan Armes on Jan 05, 2024

    2 pagesCH01

    Confirmation statement made on Jan 22, 2024 with no updates

    3 pagesCS01

    Change of details for Creaseys Group Limited as a person with significant control on Nov 22, 2023

    2 pagesPSC05

    Termination of appointment of Emma Jane Roberts as a director on Dec 31, 2023

    1 pagesTM01

    Who are the officers of CREASEYS TRUSTEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARNETT, Melanie Jayne
    Gresham Street
    EC2V 7BG London
    45
    England
    Secretary
    Gresham Street
    EC2V 7BG London
    45
    England
    330553590001
    BARNETT, Melanie Jayne
    Gresham Street
    EC2V 7BG London
    45
    England
    Director
    Gresham Street
    EC2V 7BG London
    45
    England
    United KingdomBritishGeneral Counsel299312050001
    DALRYMPLE, Jocelyn Hew
    Gresham Street
    EC2V 7BG London
    45
    England
    Director
    Gresham Street
    EC2V 7BG London
    45
    England
    United KingdomBritishChartered Accountant315425110002
    JAMES, Nicholas
    Gresham Street
    EC2V 7BG London
    45
    England
    Director
    Gresham Street
    EC2V 7BG London
    45
    England
    EnglandBritishPartner315425530002
    JENNINGS, Simon Paul
    Gresham Street
    EC2V 7BG London
    45
    England
    Director
    Gresham Street
    EC2V 7BG London
    45
    England
    United KingdomBritishChartered Accountant303514580001
    JOHN, Helen Lesley
    Gresham Street
    EC2V 7BG London
    45
    England
    Director
    Gresham Street
    EC2V 7BG London
    45
    England
    United KingdomBritishDirector339418670001
    LEE, Vanessa
    Gresham Street
    EC2V 7BG London
    45
    England
    Director
    Gresham Street
    EC2V 7BG London
    45
    England
    United KingdomBritishPartner330019250001
    SAWYER, Gareth Matthew
    Gresham Street
    EC2V 7BG London
    45
    England
    Director
    Gresham Street
    EC2V 7BG London
    45
    England
    United KingdomBritishDirector297633900001
    SHEPARD, Christopher Paul
    Gresham Street
    EC2V 7BG London
    45
    England
    Director
    Gresham Street
    EC2V 7BG London
    45
    England
    EnglandBritishChartered Tax Advisor265205770001
    SHEPHARD, Terry Joseph
    Brockbourne House
    77 Mount Ephraim
    TN4 8BS Tunbridge Wells
    Creaseys Group Limited
    Kent
    United Kingdom
    Director
    Brockbourne House
    77 Mount Ephraim
    TN4 8BS Tunbridge Wells
    Creaseys Group Limited
    Kent
    United Kingdom
    United KingdomBritishAccountant242214740005
    TALLON, Tobias Mark Brodrick
    Gresham Street
    EC2V 7BG London
    45
    England
    Director
    Gresham Street
    EC2V 7BG London
    45
    England
    EnglandBritishTax Consultant184931030002
    DAVIES, Charlotte
    Gresham Street
    EC2V 7BG London
    45
    England
    Secretary
    Gresham Street
    EC2V 7BG London
    45
    England
    321889450001
    HOWARD, Mark Alexander
    Oakdene
    Town Row
    TN6 3QX Rotherfield
    East Sussex
    Secretary
    Oakdene
    Town Row
    TN6 3QX Rotherfield
    East Sussex
    BritishAccountant37377930002
    JPCORS LIMITED
    Suite 17 City Business Centre
    Lower Road
    SE16 2XB London
    Nominee Secretary
    Suite 17 City Business Centre
    Lower Road
    SE16 2XB London
    900001430001
    ARMES, Rohan Bruce Harcourt
    Gresham Street
    EC2V 7BG London
    45
    England
    Director
    Gresham Street
    EC2V 7BG London
    45
    England
    United KingdomBritishInvestment Manager178427600006
    BECK, Martin Christopher
    Summerfields
    Blackham
    TN3 9TS Tunbridge Wells
    Kent
    Director
    Summerfields
    Blackham
    TN3 9TS Tunbridge Wells
    Kent
    BritishAccountant42246830003
    BLUNDELL, Robert Andrew
    77 Mount Ephraim
    TN4 8BS Tunbridge Wells
    Brockbourne House
    Kent
    United Kingdom
    Director
    77 Mount Ephraim
    TN4 8BS Tunbridge Wells
    Brockbourne House
    Kent
    United Kingdom
    EnglandBritishAccountant132315200001
    DAVIES, Charlotte
    Gresham Street
    EC2V 7BG London
    45
    England
    Director
    Gresham Street
    EC2V 7BG London
    45
    England
    United KingdomBritishGeneral Counsel300368290001
    HOLME, Richard Henry Basden
    77 Mount Ephraim
    TN4 8BS Tunbridge Wells
    Brockbourne House
    Kent
    United Kingdom
    Director
    77 Mount Ephraim
    TN4 8BS Tunbridge Wells
    Brockbourne House
    Kent
    United Kingdom
    EnglandBritishAccountant31160020004
    HOWARD, Mark Alexander
    Oakdene
    Town Row
    TN6 3QX Rotherfield
    East Sussex
    Director
    Oakdene
    Town Row
    TN6 3QX Rotherfield
    East Sussex
    United KingdomBritishAccountant37377930002
    LINLEY, Simon Timothy
    Brockbourne House
    77 Mount Ephraim
    TN4 8BS Tunbridge Wells
    Level 1
    Kent
    United Kingdom
    Director
    Brockbourne House
    77 Mount Ephraim
    TN4 8BS Tunbridge Wells
    Level 1
    Kent
    United Kingdom
    United KingdomBritishAccountant86884860002
    MURPHY, Giles Adam Stuart George
    Gresham Street
    EC2V 7BG London
    45
    England
    Director
    Gresham Street
    EC2V 7BG London
    45
    England
    United KingdomBritishChartered Accountant84949590001
    PAGE, Timothy Shaun
    18 Warwick Park
    TN2 5TB Tunbridge Wells
    Kent
    Director
    18 Warwick Park
    TN2 5TB Tunbridge Wells
    Kent
    EnglandBritishAccountant104714280002
    PARKER, Stephanie Anne
    Lonsdale Gardens
    TN1 1PA Tunbridge Wells
    12
    Kent
    United Kingdom
    Director
    Lonsdale Gardens
    TN1 1PA Tunbridge Wells
    12
    Kent
    United Kingdom
    United KingdomBritishTax Director177341790001
    PATERSON, Janet Treacy
    2 Wellmeadow Cottages
    School House Lane
    TN12 8BL Horsmonden
    Kent
    Director
    2 Wellmeadow Cottages
    School House Lane
    TN12 8BL Horsmonden
    Kent
    United KingdomBritishAccountant156591200002
    PEARCE, James
    77 Mount Ephraim
    TN4 8BS Tunbridge Wells
    Brockbourne House
    Kent
    United Kingdom
    Director
    77 Mount Ephraim
    TN4 8BS Tunbridge Wells
    Brockbourne House
    Kent
    United Kingdom
    EnglandBritishAccountant307321160001
    ROBERTS, Emma Jane
    77 Mount Ephraim
    TN4 8BS Tunbridge Wells
    Brockbourne House
    Kent
    United Kingdom
    Director
    77 Mount Ephraim
    TN4 8BS Tunbridge Wells
    Brockbourne House
    Kent
    United Kingdom
    United KingdomBritishAccountant141938220001
    ROBERTSON, Elizabeth Mary
    77 Mount Ephraim
    TN4 8BS Tunbridge Wells
    Brockbourne House
    Kent
    United Kingdom
    Director
    77 Mount Ephraim
    TN4 8BS Tunbridge Wells
    Brockbourne House
    Kent
    United Kingdom
    United KingdomBritishAccountant100368570001
    STEELE, Sian Louise
    Gresham Street
    EC2V 7BG London
    45
    England
    Director
    Gresham Street
    EC2V 7BG London
    45
    England
    EnglandBritishDirector290396310002
    THOMAS, Philip
    Ridgeway
    Coach Road, Ivy Hatch
    TN15 0PF Sevenoaks
    Director
    Ridgeway
    Coach Road, Ivy Hatch
    TN15 0PF Sevenoaks
    EnglandBritishChartered Accountant62794880004
    TURPIN, Graham John
    77 Mount Ephraim
    TN4 8BS Tunbridge Wells
    Brockbourne House
    Kent
    United Kingdom
    Director
    77 Mount Ephraim
    TN4 8BS Tunbridge Wells
    Brockbourne House
    Kent
    United Kingdom
    United KingdomBritishAccountant142306970001
    WAITE, Ben Richard
    Brockbourne House
    77 Mount Ephraim
    TN4 8BS Tunbridge Wells
    Creaseys Group Limited
    Kent
    United Kingdom
    Director
    Brockbourne House
    77 Mount Ephraim
    TN4 8BS Tunbridge Wells
    Creaseys Group Limited
    Kent
    United Kingdom
    EnglandBritishWealth Manager241217250001
    WARD, Roger Paul
    77 Mount Ephraim
    TN4 8BS Tunbridge Wells
    Brockbourne House
    Kent
    United Kingdom
    Director
    77 Mount Ephraim
    TN4 8BS Tunbridge Wells
    Brockbourne House
    Kent
    United Kingdom
    United KingdomBritishAccountant42246890003
    JPCORD LIMITED
    Suite 17 City Business Centre
    Lower Road
    SE16 2XB London
    Nominee Director
    Suite 17 City Business Centre
    Lower Road
    SE16 2XB London
    900001420001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Gresham Street
    EC2V 7BG London
    45
    England
    Apr 06, 2016
    Gresham Street
    EC2V 7BG London
    45
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number2562252
    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.

    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