UKBizDB.co.uk

HASLERS TRUSTEES LIMITED

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

This company is commonly known as Haslers Trustees Limited. The company was founded 23 years ago and was given the registration number 04109788. The firm's registered office is in LOUGHTON. You can find them at Haslers, Old Station Road, Loughton, Essex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HASLERS TRUSTEES LIMITED
Company Number:04109788
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Haslers, Old Station Road, Loughton, Essex, IG10 4PL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Haslers, Old Station Road, Loughton, United Kingdom, IG10 4PL

Director12 December 2014Active
Haslers, Old Station Road, Loughton, United Kingdom, IG10 4PL

Secretary17 November 2000Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary17 November 2000Active
Haslers, Old Station Road, Loughton, United Kingdom, IG10 4PL

Director17 November 2000Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director17 November 2000Active
23 Whempstead Road, Benington, Stevenage, SG2 7BX

Director17 November 2000Active
Haslers, Old Station Road, Loughton, United Kingdom, IG10 4PL

Director17 November 2000Active
Haslers, Old Station Road, Loughton, United Kingdom, IG10 4PL

Director28 November 2012Active
17 Montpellier House, Chigwell, IG7 5PY

Director17 November 2000Active
30 Broomhill Road, Woodford Green, IG8 9HD

Director06 August 2001Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director17 November 2000Active

People with Significant Control

Mr Stratford Edward Hamilton
Notified on:06 April 2016
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:England
Address:Haslers, Old Station Road, Loughton, England, IG10 4PL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Hugh Reynolds
Notified on:06 April 2016
Status:Active
Date of birth:March 1979
Nationality:British
Country of residence:England
Address:Haslers, Old Station Road, Loughton, England, IG10 4PL
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 (7 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
2023-11-27Accounts

Accounts with accounts type dormant.

Download
2023-11-21Confirmation statement

Confirmation statement with updates.

Download
2022-12-21Accounts

Accounts with accounts type dormant.

Download
2022-11-21Confirmation statement

Confirmation statement with updates.

Download
2021-12-21Accounts

Accounts with accounts type dormant.

Download
2021-11-25Confirmation statement

Confirmation statement with updates.

Download
2021-03-18Accounts

Accounts with accounts type dormant.

Download
2020-12-21Confirmation statement

Confirmation statement with updates.

Download
2019-12-13Accounts

Accounts with accounts type dormant.

Download
2019-11-28Confirmation statement

Confirmation statement with updates.

Download
2018-11-29Confirmation statement

Confirmation statement with updates.

Download
2018-11-14Accounts

Accounts with accounts type dormant.

Download
2018-08-28Accounts

Change account reference date company previous extended.

Download
2017-11-21Confirmation statement

Confirmation statement with updates.

Download
2017-11-20Persons with significant control

Cessation of a person with significant control.

Download
2017-11-20Persons with significant control

Change to a person with significant control.

Download
2017-09-15Accounts

Accounts with accounts type dormant.

Download
2016-11-28Confirmation statement

Confirmation statement with updates.

Download
2016-09-27Accounts

Accounts with accounts type dormant.

Download
2015-12-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-19Accounts

Accounts with accounts type dormant.

Download
2015-01-07Officers

Termination director company with name termination date.

Download
2015-01-06Officers

Appoint person director company with name date.

Download
2014-11-27Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-22Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.