UKBizDB.co.uk

EGHAM AND ISLAY TRUSTEES LIMITED

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

This company is commonly known as Egham And Islay Trustees Limited. The company was founded 69 years ago and was given the registration number 00535429. The firm's registered office is in SALISBURY. You can find them at Hitchcock House Hilltop Park, Devizes Road, Salisbury, Wiltshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:EGHAM AND ISLAY TRUSTEES LIMITED
Company Number:00535429
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 July 1954
End of financial year:05 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Hitchcock House Hilltop Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Forsters Llp, 22, Baker Street, London, United Kingdom, W1U 3BW

Director26 April 2022Active
Hitchcock House, Hilltop Park, Devizes Road, Salisbury, United Kingdom, SP3 4UF

Director13 November 1992Active
Hitchcock House, Hilltop Park, Devizes Road, Salisbury, United Kingdom, SP3 4UF

Director-Active
16 Carbone Hill, Northaw, Potters Bar, EN6 4PL

Secretary04 December 1993Active
Burton Pynsent, Curry Rivel, Langport, TA10 0PE

Secretary-Active
Hitchcock House, Hilltop Park, Devizes Road, Salisbury, United Kingdom, SP3 4UF

Director13 November 1992Active
5 Townstal Pathfields, Dartmouth, TQ6 9HL

Director-Active
Crucis Park Farm, Ampney Crucis, Cirencester, GL7 5DX

Director13 November 1992Active
Burton Pynsent, Curry Rivel, Langport, TA10 0PE

Director-Active
Crucis Park Farm, Ampney Crucis, Cirencester, GL7 5DX

Director-Active
Burton Pynsent, Curry Rivel, Langport, TA10 0PE

Director-Active

People with Significant Control

Mr Timothy Bruno Schroder
Notified on:06 April 2016
Status:Active
Date of birth:August 1953
Nationality:British
Address:Hitchcock House Hilltop Park, Devizes Road, Salisbury, SP3 4UF
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 (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
2024-02-23Officers

Change person director company with change date.

Download
2024-02-19Confirmation statement

Confirmation statement with updates.

Download
2024-01-03Accounts

Accounts with accounts type dormant.

Download
2022-12-12Confirmation statement

Confirmation statement with updates.

Download
2022-08-19Accounts

Accounts with accounts type dormant.

Download
2022-06-23Officers

Appoint person director company with name date.

Download
2021-12-20Confirmation statement

Confirmation statement with updates.

Download
2021-06-15Accounts

Accounts with accounts type dormant.

Download
2021-02-15Officers

Termination director company with name termination date.

Download
2021-02-15Officers

Termination secretary company with name termination date.

Download
2021-01-14Confirmation statement

Confirmation statement with updates.

Download
2020-09-17Accounts

Accounts with accounts type dormant.

Download
2020-01-07Confirmation statement

Confirmation statement with updates.

Download
2019-12-18Persons with significant control

Change to a person with significant control.

Download
2019-12-18Officers

Change person director company with change date.

Download
2019-12-18Officers

Change person director company with change date.

Download
2019-12-18Officers

Change person director company with change date.

Download
2019-05-17Accounts

Accounts with accounts type dormant.

Download
2018-12-24Confirmation statement

Confirmation statement with updates.

Download
2018-04-24Accounts

Accounts with accounts type dormant.

Download
2017-12-21Confirmation statement

Confirmation statement with updates.

Download
2017-06-09Accounts

Accounts with accounts type dormant.

Download
2016-12-20Confirmation statement

Confirmation statement with updates.

Download
2016-04-28Accounts

Accounts with accounts type dormant.

Download
2016-01-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.