UKBizDB.co.uk

CARTHUSIAN TRUST LIMITED(THE)

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

This company is commonly known as Carthusian Trust Limited(the). The company was founded 80 years ago and was given the registration number 00386905. The firm's registered office is in LONDON. You can find them at 113 Brent Street, , London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:CARTHUSIAN TRUST LIMITED(THE)
Company Number:00386905
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 April 1944
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:113 Brent Street, London, United Kingdom, NW4 2DX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
59, Upper Berkeley Street, London, England, W1H 7PP

Director14 February 2011Active
31 Wykeham Road, Hendon, London, NW4 2TB

Director16 February 2005Active
7 Holmfield Avenue, London, NW4 2LP

Secretary18 May 2005Active
18 Mountway, Potters Bar, EN6 1EP

Secretary-Active
7 Holmfield Avenue, London, NW4 2LP

Director16 February 2005Active
44 Elms Avenue, Parkstone, Poole, BH14 8EF

Director-Active
18 Mountway, Potters Bar, EN6 1EP

Director-Active
24 Hawkshead Lane, North Mymms, Hatfield, AL9 7TB

Director-Active
67 Christchurch Road, Norwich, NR2 3NG

Director16 December 1997Active
Pine Acres Churt Road, Beacon Hill, Hindhead, GU26 6PD

Director12 October 1995Active
Old Forge Cottage, Baldock Road, Cottered, SG9 9QP

Director-Active
38 West Hill Way, Totteridge, London, N20 8QS

Director-Active
Hamilton Lodge, 3 Mountford Crescent, London, N1 1JW

Director27 October 1993Active
56 High Street, Hampton, TW12 2SJ

Director14 January 1998Active
20 Floral Drive, London Colney, St Albans, AL2 1HB

Director18 June 1992Active

People with Significant Control

Bana One Limited
Notified on:12 October 2023
Status:Active
Country of residence:United Kingdom
Address:113, Brent Street, London, United Kingdom, NW4 2DX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Morgan Management Limited
Notified on:15 December 2020
Status:Active
Country of residence:England
Address:843, Finchley Road, London, England, NW11 8NA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Wandram Properties Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:113, Brent Street, London, United Kingdom, NW4 2DX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-10Accounts

Change account reference date company current extended.

Download
2023-11-06Persons with significant control

Notification of a person with significant control.

Download
2023-11-03Persons with significant control

Cessation of a person with significant control.

Download
2023-07-26Accounts

Accounts with accounts type dormant.

Download
2023-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-06-23Confirmation statement

Confirmation statement with no updates.

Download
2022-05-10Accounts

Accounts with accounts type dormant.

Download
2021-06-28Accounts

Accounts with accounts type dormant.

Download
2021-06-23Confirmation statement

Confirmation statement with updates.

Download
2021-06-21Officers

Change person director company with change date.

Download
2021-06-21Officers

Change person director company with change date.

Download
2020-12-18Persons with significant control

Cessation of a person with significant control.

Download
2020-12-18Persons with significant control

Notification of a person with significant control.

Download
2020-10-09Accounts

Accounts with accounts type dormant.

Download
2020-06-23Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type small.

Download
2019-06-21Confirmation statement

Confirmation statement with no updates.

Download
2018-09-18Accounts

Accounts with accounts type small.

Download
2018-06-26Address

Move registers to sail company with new address.

Download
2018-06-26Confirmation statement

Confirmation statement with updates.

Download
2017-12-20Accounts

Accounts with accounts type small.

Download
2017-11-29Persons with significant control

Change to a person with significant control.

Download
2017-11-29Address

Change sail address company with new address.

Download
2017-11-24Persons with significant control

Change to a person with significant control.

Download
2017-11-24Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.