UKBizDB.co.uk

CORPS OF COMMISSIONAIRES TRUSTEES LIMITED

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

This company is commonly known as Corps Of Commissionaires Trustees Limited. The company was founded 21 years ago and was given the registration number 04637968. The firm's registered office is in LONDON. You can find them at Market House, 85 Cowcross Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CORPS OF COMMISSIONAIRES TRUSTEES LIMITED
Company Number:04637968
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Market House, 85 Cowcross Street, London, EC1M 6BF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Grassways, Newlands Lane, Hitchin, United Kingdom, SG4 9BB

Secretary31 March 2009Active
Market House, 85 Cowcross Street, London, EC1M 6BF

Director01 September 2010Active
Market House, 85 Cowcross Street, London, EC1M 6BF

Director05 May 2015Active
Market House, 85 Cowcross Street, London, EC1M 6BF

Director01 September 2010Active
Market House, 85 Cowcross Street, London, EC1M 6BF

Director08 September 2020Active
Market House, 85 Cowcross Street, London, EC1M 6BF

Director06 September 2016Active
Market House, 85 Cowcross Street, London, EC1M 6PF

Secretary15 January 2003Active
11 Fairways, Kenley, CR8 5HY

Secretary31 December 2003Active
Market House, 85 Cowcross Street, London, England, EC1M 6PF

Director19 February 2003Active
Market House, 85 Cowcross Street, London, Uk, EC1M 6PF

Director01 February 2011Active
22 Custom House Lane, Millbay, Plymouth, PL1 3TG

Director15 January 2003Active
Ammonite House, Coxhill Lane, Potterne, Devizes, SN10 5PH

Director19 February 2003Active
Hermitage Green House, Flatts Lane, Tostock, Bury St. Edmunds, IP30 9NZ

Director15 January 2003Active
Governors Apartment, Royal Hospital Chelsea, London, SW3 4SL

Director19 February 2003Active
Market House, 85 Cowcross Street, London, EC1M 6BF

Director05 September 2012Active
Market House, 85 Cowcross Street, London, EC1M 6BF

Director01 June 2018Active
Market House, 85 Cowcross Street, London, EC1M 6BF

Director01 September 2010Active
9 Light Horse Court, Royal Hospital Chelsea, London, SW3 4SL

Director19 December 2006Active
3 Clermont Road, London, E9 7RR

Director19 December 2006Active
Aegis Defence Service Ltd, 118 Piccadilly, London, W1J 7NW

Director19 February 2003Active
95 Tolmers Road, Cuffley, Potters Bar, EN6 4JL

Director03 September 2008Active
8 Clarendon Close, London, W2 2NS

Director05 September 2007Active

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 (7 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
2023-12-07Accounts

Accounts with accounts type dormant.

Download
2023-12-07Confirmation statement

Confirmation statement with no updates.

Download
2023-01-12Confirmation statement

Confirmation statement with no updates.

Download
2022-09-09Officers

Termination director company with name termination date.

Download
2022-09-07Accounts

Accounts with accounts type dormant.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-01Accounts

Accounts with accounts type dormant.

Download
2020-12-16Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type dormant.

Download
2020-09-28Officers

Appoint person director company with name date.

Download
2020-03-01Officers

Termination director company with name termination date.

Download
2020-01-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-13Accounts

Accounts with accounts type dormant.

Download
2019-01-21Confirmation statement

Confirmation statement with no updates.

Download
2018-11-12Accounts

Accounts with accounts type dormant.

Download
2018-06-08Officers

Appoint person director company with name date.

Download
2018-01-25Confirmation statement

Confirmation statement with no updates.

Download
2017-11-02Accounts

Accounts with accounts type dormant.

Download
2017-02-08Confirmation statement

Confirmation statement with updates.

Download
2017-02-08Officers

Change person director company with change date.

Download
2016-10-06Accounts

Accounts with accounts type dormant.

Download
2016-09-26Officers

Appoint person director company with name date.

Download
2016-01-19Annual return

Annual return company with made up date no member list.

Download
2015-10-04Accounts

Accounts with accounts type total exemption full.

Download
2015-06-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.