UKBizDB.co.uk

OFFICETEAM TRUSTEES LIMITED

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

This company is commonly known as Officeteam Trustees Limited. The company was founded 29 years ago and was given the registration number 03021867. The firm's registered office is in CROYDON. You can find them at Unit 4, 500 Purley Way, Croydon, Surrey. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:OFFICETEAM TRUSTEES LIMITED
Company Number:03021867
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 1995
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Unit 4, 500 Purley Way, Croydon, Surrey, CR0 4NZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Bridgewater Place, Water Lane, Leeds, LS11 5QR

Secretary25 July 1995Active
1 Bridgewater Place, Water Lane, Leeds, LS11 5QR

Director04 March 2019Active
Unit 4 C/O Officeteam, Purley Way, Croydon, England, CR0 4NZ

Director17 January 2020Active
156 Casewick Road, West Norwood, London, SE27 0SZ

Secretary02 June 1995Active
45 Hilldale Road, Cheam, SM1 2JA

Secretary15 February 1995Active
3rd Floor, 2 Luke Street, London, EC2A 4NT

Nominee Secretary15 February 1995Active
30 Harts Grove, Woodford Green, IG8 0BN

Nominee Director15 February 1995Active
Marloes, Comp Lane St Marys Platt, Sevenoaks, TN15 8NR

Director22 January 1999Active
Unit 4, 500 Purley Way, Croydon, CR0 4NZ

Director29 September 2008Active
Pheasant Hill House, Kemble, Cirencester, GL7 6AW

Director18 April 2000Active
28 Ouseley Road, London, SW12 8EF

Director20 February 2004Active
Unit 4, 500 Purley Way, Croydon, CR0 4NZ

Director31 March 2013Active
1 Lynwood Avenue, Epsom, KT17 4LQ

Director15 February 1995Active
9 Campden Road, South Croydon, CR2 7EQ

Director15 February 1995Active
Unit 4, 500 Purley Way, Croydon, CR0 4NZ

Director16 May 2007Active

People with Significant Control

Mr Jonathan Paul Moulton
Notified on:06 April 2016
Status:Active
Date of birth:October 1950
Nationality:British
Country of residence:England
Address:10, Buckingham Street, London, England, WC2N 6DF
Nature of control:
  • Ownership of shares 75 to 100 percent
Officezone Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 4, Purley Way, Croydon, England, CR0 4NZ
Nature of control:
  • Ownership of shares 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 (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
2023-04-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-07-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-07-18Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-04-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-03-03Address

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

Download
2021-02-19Insolvency

Liquidation voluntary statement of affairs.

Download
2021-02-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-02-19Resolution

Resolution.

Download
2021-02-10Gazette

Gazette filings brought up to date.

Download
2020-12-15Gazette

Gazette notice compulsory.

Download
2020-01-20Officers

Appoint person director company with name date.

Download
2020-01-20Officers

Termination director company with name termination date.

Download
2019-09-12Confirmation statement

Confirmation statement with no updates.

Download
2019-09-12Persons with significant control

Cessation of a person with significant control.

Download
2019-09-12Persons with significant control

Notification of a person with significant control.

Download
2019-07-10Accounts

Accounts with accounts type dormant.

Download
2019-03-14Officers

Appoint person director company with name date.

Download
2019-01-18Officers

Termination director company with name termination date.

Download
2018-11-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-03Confirmation statement

Confirmation statement with no updates.

Download
2018-08-23Accounts

Accounts with accounts type dormant.

Download
2018-01-24Mortgage

Mortgage satisfy charge full.

Download
2017-09-06Confirmation statement

Confirmation statement with no updates.

Download
2017-09-04Accounts

Accounts with accounts type dormant.

Download
2017-06-27Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.