UKBizDB.co.uk

DARTFORD RIVER CROSSING TRUSTEES LIMITED

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

This company is commonly known as Dartford River Crossing Trustees Limited. The company was founded 38 years ago and was given the registration number 01918519. The firm's registered office is in LONDON. You can find them at C/o Trafalgar House Cheapside House, 138 Cheapside, London, . This company's SIC code is 65300 - Pension funding.

Company Information

Name:DARTFORD RIVER CROSSING TRUSTEES LIMITED
Company Number:01918519
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 June 1985
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65300 - Pension funding

Office Address & Contact

Registered Address:C/o Trafalgar House Cheapside House, 138 Cheapside, London, United Kingdom, EC2V 6BJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Trafalgar House, Ascent 4, 2 Gladiator Way, Farnborough Aerospace Centre, Farnborough, England, GU14 6XN

Director12 July 2011Active
C/O Trafalgar House, Ascent 4, 2 Gladiator Way, Farnborough Aerospace Centre, Farnborough, England, GU14 6XN

Director19 April 2018Active
C/O Trafalgar House, Ascent 4, 2 Gladiator Way, Farnborough Aerospace Centre, Farnborough, England, GU14 6XN

Director25 January 2021Active
C/O Trafalgar House, Ascent 4, 2 Gladiator Way, Farnborough Aerospace Centre, Farnborough, England, GU14 6XN

Director30 September 2021Active
16, Queenscliffe Road, Ipswich, IP2 9AS

Director01 January 2000Active
2 Rostrevor Avenue, London, N15 6LR

Secretary01 January 2000Active
39, Scotland Bridge Road, New Haw, Addlestone, KT15 3HE

Secretary23 October 2008Active
Villa Meera, P O Box 60726, 8107 Paphos, Cyprus, 8107

Secretary19 May 1993Active
30, Stanton Road, West Wimbledon, London, SW20 8RJ

Secretary31 July 2006Active
Dingles Poughill, Bude, EX23 9HA

Secretary-Active
Southward, 66 Southend Road, Grays, RM17 5NN

Director01 September 2005Active
4 Woodlawn Close, Putney, London, SW15 2RE

Director30 April 2003Active
11, Avenue Du Centre, Guyancourt, Saint Quentin En Yvelines, 78286, France,

Director01 October 2009Active
14 Haven Close, Swanley, BR8 7JZ

Director11 September 2006Active
335 King George Road, South Shields, NE34 8AE

Director21 January 2005Active
The Briars, Highfield Crescent, Hindhead, England, GU26 6TG

Director01 October 2009Active
6, Sheridan Crescent, Baughurst, Tadley, England, RG26 5HQ

Director01 October 2009Active
5 Granville Mews, Sidcup, DA14 4TD

Director02 July 2001Active
15 Chervilles, Barming, Maidstone, ME16 9JE

Director01 October 1997Active
Villa Meera, P O Box 60726, 8107 Paphos, Cyprus, 8107

Director16 October 1996Active
32 Newton Road, London, W2 5LT

Director-Active
The Limes, Fern Lane, Little Marlow, SL7 3SF

Director-Active
Birch Grove Solid Lane, Doddinghurst, Brentwood, CM15 0JF

Director25 November 1992Active
53 Second Avenue, Gillingham, ME7 2HY

Director01 October 1997Active
10 Weymouth Close, Cheriton, Folkestone, CT19 4LR

Director-Active
147 Village Way, Beckenham, BR3 3NL

Director-Active
9, Southernwood Rise, Folkestone, England, CT20 3NN

Director01 January 2004Active
38 Arden Grove, Ladywood, Birmingham, B16 8HQ

Director18 October 2006Active
Dalmeny House, 9 Thurloe Place, London, SW7 2RY

Director01 May 1993Active
32 Park House Gardens, South Borough, TN4 0NQ

Director30 April 2003Active
C/O Trafalgar House, Cheapside House, 138 Cheapside, London, United Kingdom, EC2V 6BJ

Director23 July 2014Active
Minshull, Old Mill Race, Athgarvan, Ireland,

Director16 January 2014Active
C/O Trafalgar House, Cheapside House, 138 Cheapside, London, United Kingdom, EC2V 6BJ

Director05 May 2017Active
5 Court Hill, South Croydon, CR2 9NB

Director02 April 2001Active
18 Curling Lane, Badgers Dene, Grays, RM17 5JB

Director01 October 1997Active

People with Significant Control

National Highways Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Company Secretary, Bridge House, Guildford, United Kingdom, GU1 4LZ
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 (8 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
2023-06-23Accounts

Accounts with accounts type dormant.

Download
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2023-06-19Persons with significant control

Change to a person with significant control.

Download
2022-06-17Confirmation statement

Confirmation statement with no updates.

Download
2022-05-11Officers

Termination director company with name termination date.

Download
2022-01-17Accounts

Accounts with accounts type dormant.

Download
2021-10-04Officers

Appoint person director company with name date.

Download
2021-10-04Officers

Termination director company with name termination date.

Download
2021-10-04Officers

Termination director company with name termination date.

Download
2021-09-01Officers

Termination director company with name termination date.

Download
2021-06-17Confirmation statement

Confirmation statement with no updates.

Download
2021-06-16Address

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

Download
2021-01-25Officers

Appoint person director company with name date.

Download
2021-01-25Officers

Termination director company with name termination date.

Download
2021-01-07Accounts

Accounts with accounts type dormant.

Download
2020-09-01Officers

Change person director company with change date.

Download
2020-06-17Confirmation statement

Confirmation statement with no updates.

Download
2020-01-23Officers

Termination director company with name termination date.

Download
2019-11-25Accounts

Accounts with accounts type dormant.

Download
2019-07-22Officers

Termination secretary company with name termination date.

Download
2019-06-10Confirmation statement

Confirmation statement with no updates.

Download
2018-12-17Accounts

Accounts with accounts type dormant.

Download
2018-06-06Confirmation statement

Confirmation statement with no updates.

Download
2018-06-01Accounts

Accounts with accounts type dormant.

Download
2018-04-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.