UKBizDB.co.uk

BR TRUSTEES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Br Trustees Limited. The company was founded 15 years ago and was given the registration number 06642299. The firm's registered office is in LONDON. You can find them at Leytonstone House, Leytonstone, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:BR TRUSTEES LIMITED
Company Number:06642299
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 July 2008
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Leytonstone House, Leytonstone, London, E11 1GA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Northdown, Wrotham Road, Meopham, DA13 0AT

Director09 July 2008Active
3 Brook Business Centre, Cowley Mill Road, Uxbridge, England, UB8 2FX

Director09 July 2008Active
Charles Lake House, Claire Causeway, Crossways Business Park, Dartford, England, DA2 6QA

Director09 July 2008Active
Leytonstone House, Leytonstone, London, E11 1GA

Director09 July 2008Active
Charles Lake House, Claire Causeway, Crossways Business Park, Dartford, England, DA2 6QA

Director07 August 2009Active
Leytonstone House, Leytonstone, London, E11 1GA

Director09 July 2008Active
Leytonstone House, Leytonstone, London, E11 1GA

Director27 August 2009Active
Honeysuckle Cottage, Sewell Lane, Sewel, Dunstable, LU6 1RP

Secretary09 July 2008Active
Leytonstone House, Leytonstone, London, E11 1GA

Secretary09 July 2008Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary09 July 2008Active
Leytonstone House, Leytonstone, London, E11 1GA

Director09 July 2008Active
84 Marshalls Close, London, N11 1TG

Director09 July 2008Active
3, Brook Business Centre, Cowley Mill Road, Uxbridge, England, UB8 2FX

Director09 July 2008Active
24 Portman Gardens, Hillingdon, Uxbridge, UB10 9NT

Director09 July 2008Active
Charles Lake House, Claire Causeway, Crossways Business Park, Dartford, England, DA2 6QA

Director09 July 2008Active
Leytonstone House, Leytonstone, London, E11 1GA

Director07 August 2009Active
17 Braemar Avenue, Chelmsford, CM2 9PW

Director09 July 2008Active
Leytonstone House, Leytonstone, London, E11 1GA

Director09 July 2008Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director09 July 2008Active

People with Significant Control

Barnes Roffe Llp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Leytonstone House, 3 Hanbury Drive, London, England, E11 1GA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Accounts

Accounts with accounts type dormant.

Download
2023-07-21Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Accounts with accounts type dormant.

Download
2022-07-22Confirmation statement

Confirmation statement with no updates.

Download
2022-03-15Accounts

Accounts with accounts type dormant.

Download
2021-07-15Confirmation statement

Confirmation statement with no updates.

Download
2021-03-04Officers

Termination director company with name termination date.

Download
2020-07-17Confirmation statement

Confirmation statement with no updates.

Download
2020-07-01Officers

Termination director company with name termination date.

Download
2020-07-01Accounts

Accounts with accounts type dormant.

Download
2019-11-11Officers

Change person director company with change date.

Download
2019-09-26Accounts

Accounts with accounts type dormant.

Download
2019-07-23Confirmation statement

Confirmation statement with no updates.

Download
2018-09-14Accounts

Accounts with accounts type dormant.

Download
2018-07-18Confirmation statement

Confirmation statement with no updates.

Download
2018-01-04Officers

Termination secretary company with name termination date.

Download
2017-09-14Accounts

Accounts with accounts type dormant.

Download
2017-07-24Confirmation statement

Confirmation statement with no updates.

Download
2017-03-29Officers

Termination director company with name termination date.

Download
2016-09-09Accounts

Accounts with accounts type dormant.

Download
2016-07-20Confirmation statement

Confirmation statement with updates.

Download
2015-09-29Accounts

Accounts with accounts type dormant.

Download
2015-07-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-21Officers

Change person director company with change date.

Download
2015-06-02Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.