UKBizDB.co.uk

D E TRUSTEES LIMITED

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

This company is commonly known as D E Trustees Limited. The company was founded 23 years ago and was given the registration number 04162365. The firm's registered office is in KENT. You can find them at 3 Boyne Park, Tunbridge Wells, Kent, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:D E TRUSTEES LIMITED
Company Number:04162365
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 2001
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:3 Boyne Park, Tunbridge Wells, Kent, TN4 8EN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, West Barn, North Frith Farm, Hadlow, Tonbridge, United Kingdom, TN11 9QU

Director01 May 2019Active
First Floor, West Barn, North Frith Farm, Hadlow, Tonbridge, United Kingdom, TN11 9QU

Director01 May 2019Active
3 Boyne Park, Tunbridge Wells, Kent, TN4 8EN

Secretary23 February 2001Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary16 February 2001Active
First Floor, West Barn, North Frith Farm, Hadlow, Tonbridge, United Kingdom, TN11 9QU

Director01 October 2007Active
60 Saint Helens Wood Road, Hastings, TN34 2QR

Director23 February 2001Active
Roselands Mayfield Lane, Wadhurst, TN5 6HX

Director23 February 2001Active
Old Marlyng, Mayfield Road, Frant, Tunbridge Wells, TN3 9HS

Director15 December 2005Active
Old Marlyng, Mayfield Road, Frant, Tunbridge Wells, TN3 9HS

Director23 February 2001Active
3 Boyne Park, Tunbridge Wells, Kent, TN4 8EN

Director23 February 2001Active
First Floor, West Barn, North Frith Farm, Hadlow, Tonbridge, United Kingdom, TN11 9QU

Director23 February 2001Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director16 February 2001Active
34 Cookson Gardens, Hastings, TN35 5QH

Director23 February 2001Active

People with Significant Control

Stephen Joseph Moger
Notified on:06 April 2016
Status:Active
Date of birth:December 1976
Nationality:British
Country of residence:United Kingdom
Address:First Floor, West Barn, North Frith Farm, Hadlow, Tonbridge, United Kingdom, TN11 9QU
Nature of control:
  • Significant influence or control
Mr Stephen Reginald Toulson
Notified on:06 April 2016
Status:Active
Date of birth:May 1954
Nationality:British
Country of residence:United Kingdom
Address:First Floor, West Barn, North Frith Farm, Hadlow, Tonbridge, United Kingdom, TN11 9QU
Nature of control:
  • Significant influence or control
Karen Joan Braddel
Notified on:06 April 2016
Status:Active
Date of birth:February 1960
Nationality:British
Country of residence:United Kingdom
Address:First Floor, West Barn, North Frith Farm, Hadlow, Tonbridge, United Kingdom, TN11 9QU
Nature of control:
  • Significant influence or control
Mr John Michael Fisher
Notified on:06 April 2016
Status:Active
Date of birth:December 1950
Nationality:British
Country of residence:United Kingdom
Address:First Floor, West Barn, North Frith Farm, Hadlow, Tonbridge, United Kingdom, TN11 9QU
Nature of control:
  • Significant influence or control
Paul Eli Garside
Notified on:06 April 2016
Status:Active
Date of birth:April 1953
Nationality:British
Country of residence:United Kingdom
Address:First Floor, West Barn, North Frith Farm, Hadlow, Tonbridge, United Kingdom, TN11 9QU
Nature of control:
  • Significant influence or control
Richard John Young
Notified on:06 April 2016
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:United Kingdom
Address:First Floor, West Barn, North Frith Farm, Hadlow, Tonbridge, United Kingdom, TN11 9QU
Nature of control:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Confirmation statement

Confirmation statement with no updates.

Download
2023-11-10Officers

Termination director company with name termination date.

Download
2023-10-09Accounts

Accounts with accounts type micro entity.

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2023-03-02Accounts

Accounts with accounts type micro entity.

Download
2022-09-30Persons with significant control

Change to a person with significant control.

Download
2022-09-30Officers

Change person director company with change date.

Download
2022-04-06Accounts

Accounts with accounts type micro entity.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-14Officers

Termination director company with name termination date.

Download
2021-06-30Address

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

Download
2021-04-09Accounts

Accounts with accounts type micro entity.

Download
2021-03-12Confirmation statement

Confirmation statement with no updates.

Download
2020-05-01Accounts

Accounts with accounts type micro entity.

Download
2020-02-19Confirmation statement

Confirmation statement with no updates.

Download
2019-05-03Accounts

Accounts with accounts type micro entity.

Download
2019-05-01Officers

Appoint person director company with name date.

Download
2019-05-01Officers

Appoint person director company with name date.

Download
2019-02-27Confirmation statement

Confirmation statement with no updates.

Download
2018-04-30Accounts

Accounts with accounts type micro entity.

Download
2018-02-16Confirmation statement

Confirmation statement with updates.

Download
2017-09-12Officers

Termination secretary company with name termination date.

Download
2017-09-12Officers

Termination director company with name termination date.

Download
2017-05-02Accounts

Accounts with accounts type dormant.

Download
2017-03-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.