CHEVIOT TRUSTEES LIMITED
Overview
| Company Name | CHEVIOT TRUSTEES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 05396879 |
| 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 CHEVIOT TRUSTEES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is CHEVIOT TRUSTEES LIMITED located?
| Registered Office Address | S7 Launchpad Cherry Orchard Way SS4 1YH Rochford United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CHEVIOT 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 CHEVIOT TRUSTEES LIMITED?
| Last Confirmation Statement Made Up To | Mar 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 31, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 17, 2025 |
| Overdue | No |
What are the latest filings for CHEVIOT TRUSTEES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from Kingswood House, 58 - 64 Baxter Avenue Southend-on-Sea SS2 6BG to S7 Launchpad Cherry Orchard Way Rochford SS4 1YH on Sep 16, 2025 | 1 pages | AD01 | ||||||||||
Accounts for a small company made up to Dec 31, 2024 | 19 pages | AA | ||||||||||
Confirmation statement made on Mar 17, 2025 with no updates | 3 pages | CS01 | ||||||||||
Cessation of Ian Thompson Gault as a person with significant control on Jun 30, 2024 | 1 pages | PSC07 | ||||||||||
Cessation of Maralyn Ann Thomas as a person with significant control on Oct 01, 2024 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Maralyn Ann Thomas as a director on Oct 01, 2024 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 19 pages | AA | ||||||||||
Termination of appointment of Ian Thompson Gault as a director on Jun 30, 2024 | 1 pages | TM01 | ||||||||||
Memorandum and Articles of Association | 12 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 16 pages | MA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Mar 17, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 19 pages | AA | ||||||||||
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | 1 pages | AD03 | ||||||||||
Register inspection address has been changed from Origin Two 106 High Street Crawley West Sussex RH10 1BF England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | 1 pages | AD02 | ||||||||||
Confirmation statement made on Mar 17, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 18 pages | AA | ||||||||||
Confirmation statement made on Mar 17, 2022 with no updates | 3 pages | CS01 | ||||||||||
Cessation of Philip Tranter as a person with significant control on Feb 14, 2022 | 1 pages | PSC07 | ||||||||||
Accounts for a small company made up to Dec 31, 2020 | 18 pages | AA | ||||||||||
Notification of Stephen Jones as a person with significant control on Apr 14, 2021 | 2 pages | PSC01 | ||||||||||
Appointment of Mr Stephen Jones as a director on Apr 14, 2021 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 17, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2019 | 18 pages | AA | ||||||||||
Who are the officers of CHEVIOT TRUSTEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCKINNON, Elspeth | Secretary | 2 Longmead Close Shenfield CM15 8DT Brentwood Essex | British | 37308740001 | ||||||
| ELLIOTT-SMITH, Diane Margaret | Director | Cherry Orchard Way SS4 1YH Rochford S7 Launchpad United Kingdom | United Kingdom | British | 254115080001 | |||||
| JONES, Stephen | Director | Cherry Orchard Way SS4 1YH Rochford S7 Launchpad United Kingdom | England | British | 273970590001 | |||||
| KIDD, Gerald Edward | Director | Cherry Orchard Way SS4 1YH Rochford S7 Launchpad United Kingdom | United Kingdom | British | 96133500001 | |||||
| LONGMORE, Frances Lesley | Director | Cherry Orchard Way SS4 1YH Rochford S7 Launchpad United Kingdom | England | British | 254115350001 | |||||
| MCKINNON, Elspeth | Director | Cherry Orchard Way SS4 1YH Rochford S7 Launchpad United Kingdom | United Kingdom | British | 37308740001 | |||||
| MORRIS, Derek James, Sir | Director | Cherry Orchard Way SS4 1YH Rochford S7 Launchpad United Kingdom | United Kingdom | United Kingdom | 228531670001 | |||||
| ORTON, Giles Anthony Christopher | Director | Cherry Orchard Way SS4 1YH Rochford S7 Launchpad United Kingdom | United Kingdom | British | 84820160001 | |||||
| POORE, Martin | Director | Cherry Orchard Way SS4 1YH Rochford S7 Launchpad United Kingdom | United Kingdom | British | 187498090002 | |||||
| BERRY, John Joseph | Director | Baxter Avenue SS2 6BG Southend-On-Sea Kingswood House, 58 - 64 | United Kingdom | British | 34030020002 | |||||
| BLABER, Michael Edward | Director | Wolmers Hey Great Waltham CM3 1DA Chelmsford 32 Essex | United Kingdom | British | 130248060001 | |||||
| BRAITHWAITE, Neil Elliott | Director | Baxter Avenue SS2 6BG Southend-On-Sea Kingswood House, 58 - 64 | United Kingdom | British | 33239050003 | |||||
| BYASS, Kenneth Peter | Director | Tower House 4, School Street LE7 7RA Rothley Leicestershire | England | British | 109809760002 | |||||
| CORNWELL, John Rainsford | Director | Cheviot House 70 Baxter Avenue SS2 6JA Southend On Sea Essex | United Kingdom | British | 150497440001 | |||||
| DUNGAY, John Alan | Director | Baxter Avenue SS2 6BG Southend-On-Sea Kingswood House, 58 - 64 | United Kingdom | British | 105368670001 | |||||
| GAULT, Ian Thompson | Director | Baxter Avenue SS2 6BG Southend-On-Sea Kingswood House, 58 - 64 | United Kingdom | British | 15764300004 | |||||
| HALL, Robert Ponton | Director | Roman Way 42a King Street West Deeping PE6 9HP Peterborough Cambridgeshire | England | British | 26088400001 | |||||
| HUGHES, Paul John | Director | Baxter Avenue SS2 6BG Southend-On-Sea Kingswood House, 58 - 64 | England | British | 5389800001 | |||||
| HUNT, Sarah Alison Holly | Director | Baxter Avenue SS2 6BG Southend-On-Sea Kingswood House, 58 - 64 | England | British | 105368380001 | |||||
| JENKINS, Martin James Harper | Director | St Ann's Wharf 112 Quayside NE1 3DX Newcastle Upon Tyne Tyne & Wear | British | 80930120002 | ||||||
| JENKINS, Martin James Harper | Director | 2 Exelby Close Whitebridge Park NE3 5LG Gosforth Newcastle Upon Tyne | British | 80930120001 | ||||||
| LODGE, Sophia Ann Marie | Director | 82 Birchen Grove NW9 8OA London | British | 114364820001 | ||||||
| MAKIN, Susan Ann | Director | 129 Roman Road Failsworth M35 9JY Manchester Lancashire | British | 105368270001 | ||||||
| MCCONNELL, Denise | Director | Newfields Gatebridge Galphay HG4 3NT Ripon | England | British | 101143750001 | |||||
| MITCHELL, Geoffrey Ian | Director | 17a Rectory Park EX39 3AJ Bideford Devon | British | 105368840001 | ||||||
| PURDY, Frank | Director | Baxter Avenue SS2 6BG Southend-On-Sea Kingswood House, 58 - 64 | United Kingdom | British | 81538990001 | |||||
| RIMMINGTON, Richard Leon Edgar | Director | 27 Cleveland Road SK4 4BS Stockport Cheshire | United Kingdom | British | 43029120001 | |||||
| SMITH, Vineeta | Director | Baxter Avenue SS2 6BG Southend-On-Sea Kingswood House, 58 - 64 | England | British | 135234350003 | |||||
| THOMAS, Maralyn Ann | Director | Baxter Avenue SS2 6BG Southend-On-Sea Kingswood House, 58 - 64 | United Kingdom | British | 92105560003 | |||||
| TROTT, Linky Dorothea | Director | 38 Randolph Street NW1 0SR London | British | 105368780001 | ||||||
| WEEKS, Jeremy William Robert | Director | 26 Stanier Way Hedge End SO30 2XF Southampton Hampshire | British | 44813190002 |
Who are the persons with significant control of CHEVIOT TRUSTEES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Stephen Jones | Apr 14, 2021 | Cherry Orchard Way SS4 1YH Rochford S7 Launchpad United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Ms Frances Lesley Longmore | Jan 01, 2019 | Cherry Orchard Way SS4 1YH Rochford S7 Launchpad United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Diane Margaret Elliott-Smith | Jan 01, 2019 | Cherry Orchard Way SS4 1YH Rochford S7 Launchpad United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Giles Anthony Christopher Orton | Nov 12, 2018 | Cherry Orchard Way SS4 1YH Rochford S7 Launchpad United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Giles Anthony Christopher Orton | Sep 27, 2018 | Baxter Avenue SS2 6BG Southend-On-Sea Kingswood House, 58 - 64 | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mrs Maralyn Ann Thomas | May 26, 2017 | Baxter Avenue SS2 6BG Southend-On-Sea Kingswood House, 58 - 64 | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Sir Derek James Morris | Apr 01, 2017 | Cherry Orchard Way SS4 1YH Rochford S7 Launchpad United Kingdom | No |
Nationality: United Kingdom Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Ian Thompson Gault | Apr 18, 2016 | Baxter Avenue SS2 6BG Southend-On-Sea Kingswood House, 58 - 64 | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr John Joseph Berry | Apr 18, 2016 | Baxter Avenue SS2 6BG Southend-On-Sea Kingswood House, 58 - 64 | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mrs Vineeta Smith | Apr 18, 2016 | Baxter Avenue SS2 6BG Southend-On-Sea Kingswood House, 58 - 64 | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Neil Elliott Braithwaite | Apr 18, 2016 | Baxter Avenue SS2 6BG Southend-On-Sea Kingswood House, 58 - 64 | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr John Alan Dungay | Apr 18, 2016 | Baxter Avenue SS2 6BG Southend-On-Sea Kingswood House, 58 - 64 | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Paul John Hughes | Apr 18, 2016 | Baxter Avenue SS2 6BG Southend-On-Sea Kingswood House, 58 - 64 | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Frank Purdy | Apr 18, 2016 | Baxter Avenue SS2 6BG Southend-On-Sea Kingswood House, 58 - 64 | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Sarah Alison Holly Hunt | Apr 18, 2016 | Baxter Avenue SS2 6BG Southend-On-Sea Kingswood House, 58 - 64 | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Robert Ponton Hall | Apr 18, 2016 | Baxter Avenue SS2 6BG Southend-On-Sea Kingswood House, 58 - 64 | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Martin Poore | Apr 18, 2016 | Cherry Orchard Way SS4 1YH Rochford S7 Launchpad United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Gerald Edward Kidd | Apr 18, 2016 | Cherry Orchard Way SS4 1YH Rochford S7 Launchpad United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Ms Elspeth Mckinnon | Apr 18, 2016 | Cherry Orchard Way SS4 1YH Rochford S7 Launchpad United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Philip Tranter | Apr 06, 2016 | Cockpit Lane Sandiway CW8 2DT Northwich Praecon Limited Cheshire England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
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