UKBizDB.co.uk

EES TRUSTEES LIMITED

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

This company is commonly known as Ees Trustees Limited. The company was founded 67 years ago and was given the registration number 00576832. The firm's registered office is in BRISTOL. You can find them at The Pavilions, Bridgwater Road, Bristol, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:EES TRUSTEES LIMITED
Company Number:00576832
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 January 1957
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Pavilions, Bridgwater Road, Bristol, BS13 8AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Pavilions, Bridgwater Road, Bristol, BS13 8AE

Secretary01 December 2021Active
The Pavilions, Bridgwater Road, Bristol, BS13 8AE

Director04 April 2011Active
The Pavilions, Bridgwater Road, Bristol, BS13 8AE

Director31 July 2019Active
The Pavilions, Bridgwater Road, Bristol, BS13 8AE

Director31 July 2019Active
The Pavilions, Bridgwater Road, Bristol, BS13 8AE

Secretary05 February 2010Active
3 Blunt Road, South Croydon, CR2 7PA

Secretary12 May 2000Active
The Pavilions, Bridgwater Road, Bristol, BS13 8AE

Secretary21 July 2011Active
13 Taylor Avenue, Richmond, TW9 4EB

Secretary28 May 1999Active
Hogwood House, Hogwood Road, Ifold, RH14 0UG

Secretary-Active
Trinity Road, Halifax, HX1 2RG

Secretary04 August 2006Active
2 Wyke House, Sandy Lane, Hampton Wick, KT1 4BD

Secretary01 March 1994Active
40a Chaldon Common Road, Caterham, CR3 5DB

Secretary30 June 1997Active
8th Floor, 68 King William Street, London, EC4N 7DZ

Corporate Secretary13 February 2002Active
PO BOX 87, 22 Grenville Street, St Helier, Channel Islands, JE4 8PX

Corporate Secretary04 June 2001Active
15 Great Jubilee Wharf, 78 - 80 Wapping Wall, London, E1W 3TH

Director28 May 1999Active
Middleton Hall, Woolaston Grange, Woolaston, Lydney, GL15 6PP

Director13 February 2002Active
7 Rossetti Gardens, Old Coulsdon, CR5 2LR

Director06 March 2003Active
Hadlow Stair House Hadlow Stair, Tonbridge, TN10 4HD

Director01 January 1998Active
9 Nelson Road, Bromley, BR2 9NP

Director24 December 1999Active
La Huterie La Longue Rue, St Martin, Jersey, Channel Islands, JE3 6ED

Director04 June 2001Active
Roche Du Lion, La Grande Route De La Cote, Gorey St Martin, JE3 6DR

Director04 June 2001Active
7, Westbury Park, Bristol, England, BS6 7JB

Director05 February 2010Active
103 Holmes Avenue, Hove, BN3 7LE

Director11 December 1998Active
13 Taylor Avenue, Richmond, TW9 4EB

Director28 May 1999Active
C/O Retail Company Secretaries, Lloyds Banking Group, Trinity Road, Halifax, United Kingdom, HX1 2RG

Director04 August 2006Active
C/O Retail Company Secretaries, Lloyds Banking Group, Trinity Road, Halifax, United Kingdom, HX1 2RG

Director09 October 2008Active
The Pavilions, Bridgwater Road, Bristol, BS13 8AE

Director01 August 2014Active
The Downs, Chiddingfold, Godalming, GU8 4XJ

Director01 April 1995Active
Les Houguettes House, La Rue Des Houguettes, St. John, Jersey, JE3 4FR

Director29 July 2002Active
Les Teurs Champs, La Rue Des Teurs Champs, Grouville, Channel Islands, JE3 9ED

Director04 June 2001Active
727 The White House, 9 Belvedere Road, London, SE1 8YU

Director31 August 2001Active
Flat 70 Steep Hill, Croydon, CR0 5QU

Director-Active
Amberwood, Warren Drive, Kingswood, KT20 6PY

Director30 June 2006Active
56 Harriotts Lane, Ashtead, KT21 2QB

Director08 February 1993Active
Heronmere, Park Lane, Blagdon, Bristol, England, BS40 7SB

Director22 March 2013Active

People with Significant Control

Ees Corporate Trustees Limited
Notified on:08 April 2016
Status:Active
Country of residence:England
Address:The Pavilions, Bridgwater Road, Bristol, England, BS13 8AE
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Accounts

Accounts with accounts type small.

Download
2024-01-29Officers

Termination secretary company with name termination date.

Download
2023-09-27Confirmation statement

Confirmation statement with updates.

Download
2023-09-22Officers

Change person director company with change date.

Download
2023-03-08Accounts

Accounts with accounts type full.

Download
2022-09-14Confirmation statement

Confirmation statement with updates.

Download
2022-09-12Officers

Change person director company with change date.

Download
2022-04-28Officers

Change person director company with change date.

Download
2022-02-14Accounts

Accounts with accounts type full.

Download
2021-12-07Officers

Appoint person secretary company with name date.

Download
2021-09-13Confirmation statement

Confirmation statement with updates.

Download
2021-07-23Officers

Termination secretary company with name termination date.

Download
2021-06-08Accounts

Accounts with accounts type full.

Download
2020-09-11Confirmation statement

Confirmation statement with updates.

Download
2020-07-08Accounts

Accounts with accounts type small.

Download
2019-10-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-13Confirmation statement

Confirmation statement with updates.

Download
2019-08-05Officers

Appoint person director company with name date.

Download
2019-08-02Officers

Termination director company with name termination date.

Download
2019-08-02Officers

Termination director company with name termination date.

Download
2019-08-02Officers

Appoint person director company with name date.

Download
2019-03-18Officers

Change person director company with change date.

Download
2019-02-19Accounts

Accounts with accounts type small.

Download
2018-09-14Confirmation statement

Confirmation statement with updates.

Download
2018-04-03Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.