UKBizDB.co.uk

CLM TRUSTEES LIMITED

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

This company is commonly known as Clm Trustees Limited. The company was founded 12 years ago and was given the registration number 07712291. The firm's registered office is in PORTSMOUTH. You can find them at 1000 Lakeside, North Harbour, Portsmouth, Hampshire. This company's SIC code is 69102 - Solicitors.

Company Information

Name:CLM TRUSTEES LIMITED
Company Number:07712291
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 July 2011
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:1000 Lakeside, North Harbour, Portsmouth, Hampshire, PO6 3EN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Knights, The Brampton, Newcastle-Under-Lyme, England, ST5 0QW

Director08 July 2022Active
Knights, The Brampton, Newcastle-Under-Lyme, England, ST5 0QW

Director08 July 2022Active
Knights, The Brampton, Newcastle-Under-Lyme, England, ST5 0QW

Director08 July 2022Active
Radnor House, 28 Bartholomew Street, Newbury, England, RG14 5EU

Director20 July 2011Active
1000 Lakeside, North Harbour, Portsmouth, PO6 3EN

Director01 April 2017Active
Radnor House, 28 Bartholomew Street, Newbury, England, RG14 5EU

Director20 July 2011Active
1000 Lakeside, North Harbour, Portsmouth, PO6 3EN

Director19 March 2018Active
Radnor House, 28 Bartholomew Street, Newbury, England, RG14 5EU

Director20 July 2011Active
Knights, The Brampton, Newcastle-Under-Lyme, England, ST5 0QW

Director19 March 2018Active
1000 Lakeside, North Harbour, Western Road, Portsmouth, PO6 3EN

Corporate Director01 April 2017Active

People with Significant Control

Coffin Mew Llp
Notified on:01 April 2017
Status:Active
Country of residence:United Kingdom
Address:1000 Lakeside, North Harbour, Portsmouth, United Kingdom, PO6 3EN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Malcolm Sheridan Charles Poynter
Notified on:01 August 2016
Status:Active
Date of birth:April 1956
Nationality:British
Country of residence:United Kingdom
Address:Torlea Sandy Lane, Torlea Sandy Lane, Nebury, United Kingdom, RG16 9DG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David James Thomas
Notified on:01 August 2016
Status:Active
Date of birth:March 1958
Nationality:British
Country of residence:United Kingdom
Address:22, Springlines, Wanborough, United Kingdom, SN4 0ES
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Hemantkumar Manmohan Amin
Notified on:01 August 2016
Status:Active
Date of birth:June 1961
Nationality:British
Country of residence:United Kingdom
Address:11, 11 Gorselands, Newbury, United Kingdom, RG14 6PU
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2024-03-26Accounts

Accounts with accounts type dormant.

Download
2023-08-21Confirmation statement

Confirmation statement with no updates.

Download
2023-04-15Accounts

Accounts with accounts type dormant.

Download
2022-08-25Confirmation statement

Confirmation statement with no updates.

Download
2022-07-14Officers

Termination director company with name termination date.

Download
2022-07-14Officers

Appoint person director company with name date.

Download
2022-07-14Officers

Appoint person director company with name date.

Download
2022-07-14Officers

Appoint person director company with name date.

Download
2022-07-14Address

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

Download
2022-03-01Accounts

Accounts with accounts type dormant.

Download
2021-09-01Confirmation statement

Confirmation statement with no updates.

Download
2021-04-06Officers

Termination director company with name termination date.

Download
2021-03-29Accounts

Accounts with accounts type dormant.

Download
2020-11-17Confirmation statement

Confirmation statement with no updates.

Download
2020-06-01Accounts

Accounts with accounts type dormant.

Download
2019-08-28Confirmation statement

Confirmation statement with updates.

Download
2019-06-24Accounts

Accounts with accounts type dormant.

Download
2018-09-04Confirmation statement

Confirmation statement with no updates.

Download
2018-08-30Miscellaneous

Legacy.

Download
2018-08-02Persons with significant control

Notification of a person with significant control.

Download
2018-08-02Persons with significant control

Cessation of a person with significant control.

Download
2018-08-02Persons with significant control

Cessation of a person with significant control.

Download
2018-08-02Persons with significant control

Cessation of a person with significant control.

Download
2018-04-04Accounts

Accounts with accounts type dormant.

Download
2018-03-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.