CREASEYS TRUSTEES LIMITED
Overview
Company Name | CREASEYS TRUSTEES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05171170 |
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 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 Address | No |
What are the latest accounts for CREASEYS TRUSTEES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for CREASEYS TRUSTEES LIMITED?
Last Confirmation Statement Made Up To | Jan 22, 2026 |
---|---|
Next Confirmation Statement Due | Feb 05, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 22, 2025 |
Overdue | No |
What are the latest filings for CREASEYS TRUSTEES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Mrs Helen Lesley John as a director on Aug 08, 2025 | 2 pages | AP01 | ||
Appointment of Mrs Vanessa Lee as a director on Aug 08, 2025 | 2 pages | AP01 | ||
Termination of appointment of Rohan Bruce Harcourt Armes as a director on Jul 02, 2025 | 1 pages | TM01 | ||
Change of details for Evelyn Partners (South East) Limited as a person with significant control on Mar 31, 2025 | 2 pages | PSC05 | ||
Confirmation statement made on Jan 22, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Toby Tallon on Jan 24, 2025 | 2 pages | CH01 | ||
Director's details changed for Chris Shepard on Jan 24, 2025 | 2 pages | CH01 | ||
Director's details changed for Nick James on Jan 24, 2025 | 2 pages | CH01 | ||
Director's details changed for Joss Dalrymple on Jan 24, 2025 | 2 pages | CH01 | ||
Appointment of Ms Melanie Jayne Barnett as a director on Dec 19, 2024 | 2 pages | AP01 | ||
Termination of appointment of Charlotte Davies as a director on Dec 19, 2024 | 1 pages | TM01 | ||
Appointment of Ms Melanie Jayne Barnett as a secretary on Dec 19, 2024 | 2 pages | AP03 | ||
Termination of appointment of Charlotte Davies as a secretary on Dec 19, 2024 | 1 pages | TM02 | ||
Director's details changed for Mr Terry Joseph Shephard on Jul 03, 2024 | 2 pages | CH01 | ||
Termination of appointment of Giles Adam Stuart George Murphy as a director on Jun 30, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 11 pages | AA | ||
Previous accounting period shortened from May 31, 2024 to Dec 31, 2023 | 1 pages | AA01 | ||
Termination of appointment of Graham John Turpin as a director on Apr 30, 2024 | 1 pages | TM01 | ||
Appointment of Charlotte Davies as a secretary on Mar 31, 2024 | 2 pages | AP03 | ||
Appointment of Ms Charlotte Davies as a director on Mar 15, 2024 | 2 pages | AP01 | ||
Termination of appointment of Sian Louise Steele as a director on Mar 15, 2024 | 1 pages | TM01 | ||
Director's details changed for Rohan Armes on Jan 05, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Jan 22, 2024 with no updates | 3 pages | CS01 | ||
Change of details for Creaseys Group Limited as a person with significant control on Nov 22, 2023 | 2 pages | PSC05 | ||
Termination of appointment of Emma Jane Roberts as a director on Dec 31, 2023 | 1 pages | TM01 | ||
Who are the officers of CREASEYS TRUSTEES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BARNETT, Melanie Jayne | Secretary | Gresham Street EC2V 7BG London 45 England | 330553590001 | |||||||
BARNETT, Melanie Jayne | Director | Gresham Street EC2V 7BG London 45 England | United Kingdom | British | General Counsel | 299312050001 | ||||
DALRYMPLE, Jocelyn Hew | Director | Gresham Street EC2V 7BG London 45 England | United Kingdom | British | Chartered Accountant | 315425110002 | ||||
JAMES, Nicholas | Director | Gresham Street EC2V 7BG London 45 England | England | British | Partner | 315425530002 | ||||
JENNINGS, Simon Paul | Director | Gresham Street EC2V 7BG London 45 England | United Kingdom | British | Chartered Accountant | 303514580001 | ||||
JOHN, Helen Lesley | Director | Gresham Street EC2V 7BG London 45 England | United Kingdom | British | Director | 339418670001 | ||||
LEE, Vanessa | Director | Gresham Street EC2V 7BG London 45 England | United Kingdom | British | Partner | 330019250001 | ||||
SAWYER, Gareth Matthew | Director | Gresham Street EC2V 7BG London 45 England | United Kingdom | British | Director | 297633900001 | ||||
SHEPARD, Christopher Paul | Director | Gresham Street EC2V 7BG London 45 England | England | British | Chartered Tax Advisor | 265205770001 | ||||
SHEPHARD, Terry Joseph | Director | Brockbourne House 77 Mount Ephraim TN4 8BS Tunbridge Wells Creaseys Group Limited Kent United Kingdom | United Kingdom | British | Accountant | 242214740005 | ||||
TALLON, Tobias Mark Brodrick | Director | Gresham Street EC2V 7BG London 45 England | England | British | Tax Consultant | 184931030002 | ||||
DAVIES, Charlotte | Secretary | Gresham Street EC2V 7BG London 45 England | 321889450001 | |||||||
HOWARD, Mark Alexander | Secretary | Oakdene Town Row TN6 3QX Rotherfield East Sussex | British | Accountant | 37377930002 | |||||
JPCORS LIMITED | Nominee Secretary | Suite 17 City Business Centre Lower Road SE16 2XB London | 900001430001 | |||||||
ARMES, Rohan Bruce Harcourt | Director | Gresham Street EC2V 7BG London 45 England | United Kingdom | British | Investment Manager | 178427600006 | ||||
BECK, Martin Christopher | Director | Summerfields Blackham TN3 9TS Tunbridge Wells Kent | British | Accountant | 42246830003 | |||||
BLUNDELL, Robert Andrew | Director | 77 Mount Ephraim TN4 8BS Tunbridge Wells Brockbourne House Kent United Kingdom | England | British | Accountant | 132315200001 | ||||
DAVIES, Charlotte | Director | Gresham Street EC2V 7BG London 45 England | United Kingdom | British | General Counsel | 300368290001 | ||||
HOLME, Richard Henry Basden | Director | 77 Mount Ephraim TN4 8BS Tunbridge Wells Brockbourne House Kent United Kingdom | England | British | Accountant | 31160020004 | ||||
HOWARD, Mark Alexander | Director | Oakdene Town Row TN6 3QX Rotherfield East Sussex | United Kingdom | British | Accountant | 37377930002 | ||||
LINLEY, Simon Timothy | Director | Brockbourne House 77 Mount Ephraim TN4 8BS Tunbridge Wells Level 1 Kent United Kingdom | United Kingdom | British | Accountant | 86884860002 | ||||
MURPHY, Giles Adam Stuart George | Director | Gresham Street EC2V 7BG London 45 England | United Kingdom | British | Chartered Accountant | 84949590001 | ||||
PAGE, Timothy Shaun | Director | 18 Warwick Park TN2 5TB Tunbridge Wells Kent | England | British | Accountant | 104714280002 | ||||
PARKER, Stephanie Anne | Director | Lonsdale Gardens TN1 1PA Tunbridge Wells 12 Kent United Kingdom | United Kingdom | British | Tax Director | 177341790001 | ||||
PATERSON, Janet Treacy | Director | 2 Wellmeadow Cottages School House Lane TN12 8BL Horsmonden Kent | United Kingdom | British | Accountant | 156591200002 | ||||
PEARCE, James | Director | 77 Mount Ephraim TN4 8BS Tunbridge Wells Brockbourne House Kent United Kingdom | England | British | Accountant | 307321160001 | ||||
ROBERTS, Emma Jane | Director | 77 Mount Ephraim TN4 8BS Tunbridge Wells Brockbourne House Kent United Kingdom | United Kingdom | British | Accountant | 141938220001 | ||||
ROBERTSON, Elizabeth Mary | Director | 77 Mount Ephraim TN4 8BS Tunbridge Wells Brockbourne House Kent United Kingdom | United Kingdom | British | Accountant | 100368570001 | ||||
STEELE, Sian Louise | Director | Gresham Street EC2V 7BG London 45 England | England | British | Director | 290396310002 | ||||
THOMAS, Philip | Director | Ridgeway Coach Road, Ivy Hatch TN15 0PF Sevenoaks | England | British | Chartered Accountant | 62794880004 | ||||
TURPIN, Graham John | Director | 77 Mount Ephraim TN4 8BS Tunbridge Wells Brockbourne House Kent United Kingdom | United Kingdom | British | Accountant | 142306970001 | ||||
WAITE, Ben Richard | Director | Brockbourne House 77 Mount Ephraim TN4 8BS Tunbridge Wells Creaseys Group Limited Kent United Kingdom | England | British | Wealth Manager | 241217250001 | ||||
WARD, Roger Paul | Director | 77 Mount Ephraim TN4 8BS Tunbridge Wells Brockbourne House Kent United Kingdom | United Kingdom | British | Accountant | 42246890003 | ||||
JPCORD LIMITED | Nominee Director | Suite 17 City Business Centre Lower Road SE16 2XB London | 900001420001 |
Who are the persons with significant control of CREASEYS TRUSTEES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
S&W Partners (South East) Limited | Apr 06, 2016 | Gresham Street EC2V 7BG London 45 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