UKBizDB.co.uk

FIFTH C.B. TRUSTEE LIMITED

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

This company is commonly known as Fifth C.b. Trustee Limited. The company was founded 52 years ago and was given the registration number 01058014. The firm's registered office is in LONDON. You can find them at 2nd Floor, 55, Ludgate Hill, London, . This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:FIFTH C.B. TRUSTEE LIMITED
Company Number:01058014
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 1972
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:2nd Floor, 55, Ludgate Hill, London, United Kingdom, EC4M 7JW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, 55, Ludgate Hill, London, United Kingdom, EC4M 7JW

Director03 January 2017Active
2nd Floor, 55, Ludgate Hill, London, United Kingdom, EC4M 7JW

Director26 February 2014Active
2nd Floor, 55, Ludgate Hill, London, United Kingdom, EC4M 7JW

Director01 November 2007Active
2nd Floor, 55, Ludgate Hill, London, United Kingdom, EC4M 7JW

Director03 January 2017Active
St Bride's House, 10 Salisbury Square, London, EC4Y 8EH

Secretary-Active
24 Brentford Close, Hayes, UB4 9QG

Secretary01 August 1996Active
4 Grove Road, Northwood, HA6 2AP

Director-Active
St Brides House, 10 Salisbury Square, London, EC4Y 8EH

Director26 April 2006Active
St Brides House, 10 Salisbury Square, London, EC4Y 8EH

Director18 June 1998Active
St Brides House, 10 Salisbury Square, London, EC4Y 8EH

Director09 May 1995Active
St Bride's House, 10 Salisbury Square, London, EC4Y 8EH

Director24 April 2009Active
2nd Floor, 55, Ludgate Hill, London, United Kingdom, EC4M 7JW

Director01 December 2008Active
St Brides House, 10 Salisbury Square, London, EC4Y 8EH

Director14 October 1996Active
St Brides House, 10 Salisbury Square, London, EC4Y 8EH

Director-Active
25 New Street Square, London, EC4A 3LN

Director-Active
25 New St Square, London, EC4A 3LN

Director-Active
St Brides House, 10 Salisbury Square, London, EC4Y 8EH

Director01 November 2007Active
St Brides House, 10 Salisbury Square, London, EC4Y 8EH

Director01 April 1999Active
17 West Hill Way, Totteridge, London, N20 8QX

Director-Active
Rossden Foxhole Lane Four Throws, Hawkhurst, Cranbrook, TN18 5DT

Director-Active
8 The Moorlands, Woking, GU22 9BJ

Director01 August 1996Active
8, Valley Park Close, Exeter, EX4 5HJ

Director01 August 1996Active

People with Significant Control

First Cb Trustee Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:St. Bride's House, 10 Salisbury Square, London, England, EC4Y 8EH
Nature of control:
  • Ownership of shares 75 to 100 percent
First Cb Trustee Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:St Bride's House, 10 Salisbury Square, London, England, EC4Y 8EH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Confirmation statement

Confirmation statement with no updates.

Download
2023-05-03Accounts

Accounts with accounts type micro entity.

Download
2023-04-14Gazette

Gazette filings brought up to date.

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2023-04-11Gazette

Gazette notice compulsory.

Download
2023-03-06Officers

Change person director company with change date.

Download
2023-01-18Persons with significant control

Cessation of a person with significant control.

Download
2023-01-13Officers

Change person director company with change date.

Download
2022-07-05Accounts

Accounts with accounts type micro entity.

Download
2022-02-18Confirmation statement

Confirmation statement with no updates.

Download
2022-01-19Officers

Termination director company with name termination date.

Download
2021-12-17Accounts

Accounts with accounts type micro entity.

Download
2021-11-26Officers

Change person director company with change date.

Download
2021-03-26Accounts

Accounts with accounts type dormant.

Download
2021-01-22Confirmation statement

Confirmation statement with no updates.

Download
2020-10-02Address

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

Download
2020-01-17Confirmation statement

Confirmation statement with no updates.

Download
2019-05-14Accounts

Accounts with accounts type dormant.

Download
2019-01-22Persons with significant control

Change to a person with significant control.

Download
2019-01-21Confirmation statement

Confirmation statement with no updates.

Download
2019-01-21Persons with significant control

Notification of a person with significant control.

Download
2019-01-03Accounts

Accounts with accounts type total exemption full.

Download
2018-02-05Confirmation statement

Confirmation statement with no updates.

Download
2018-01-09Officers

Termination director company with name termination date.

Download
2018-01-09Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.