UKBizDB.co.uk

OLD STRATFORD TRUSTEES LIMITED

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

This company is commonly known as Old Stratford Trustees Limited. The company was founded 7 years ago and was given the registration number 10598950. The firm's registered office is in WESTON UNDERWOOD. You can find them at Woodlands Farm, Wood Lane, Weston Underwood, Buckinghamshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:OLD STRATFORD TRUSTEES LIMITED
Company Number:10598950
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 February 2017
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Woodlands Farm, Wood Lane, Weston Underwood, Buckinghamshire, MK46 5JX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
61, Castle Road, Lavendon, Olney, United Kingdom, MK46 4JE

Director29 August 2018Active
Woodlands Farm, Weston Underwood, Olney, United Kingdom, MK46 5JX

Director29 August 2018Active
Home Farm, Old Stratford, Milton Keynes, United Kingdom, MK19 6AX

Director29 August 2018Active
4, High Street, Olney, Buckinghamshire, United Kingdom, MK46 4BB

Director03 February 2017Active

People with Significant Control

Mr Peter Frank Holton
Notified on:05 October 2018
Status:Active
Date of birth:July 1933
Nationality:British
Country of residence:England
Address:Home Farm, Deanshanger Road, Milton Keynes, England, MK19 6AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Alison Louise Goss
Notified on:05 October 2018
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:England
Address:Woodlands Farm, Wood Lane, Olney, England, MK46 5JX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Samantha Jane Boon
Notified on:05 October 2018
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:England
Address:61, Castle Road, Olney, England, MK46 4JE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Read Marchant
Notified on:03 February 2017
Status:Active
Date of birth:January 1962
Nationality:English
Country of residence:United Kingdom
Address:4, High Street, Buckinghamshire, United Kingdom, MK46 4BB
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 (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
2024-02-16Confirmation statement

Confirmation statement with no updates.

Download
2023-11-02Accounts

Accounts with accounts type dormant.

Download
2023-02-16Confirmation statement

Confirmation statement with no updates.

Download
2022-11-15Accounts

Accounts with accounts type dormant.

Download
2022-02-11Confirmation statement

Confirmation statement with no updates.

Download
2021-11-11Accounts

Accounts with accounts type dormant.

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-02-15Accounts

Accounts with accounts type dormant.

Download
2020-03-10Confirmation statement

Confirmation statement with no updates.

Download
2019-11-12Accounts

Accounts with accounts type dormant.

Download
2019-03-04Confirmation statement

Confirmation statement with updates.

Download
2019-03-04Persons with significant control

Notification of a person with significant control.

Download
2019-03-04Persons with significant control

Notification of a person with significant control.

Download
2019-03-04Persons with significant control

Notification of a person with significant control.

Download
2019-03-04Persons with significant control

Cessation of a person with significant control.

Download
2018-11-01Accounts

Accounts with accounts type dormant.

Download
2018-10-26Address

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

Download
2018-09-17Capital

Capital allotment shares.

Download
2018-09-14Resolution

Resolution.

Download
2018-09-12Officers

Termination director company with name termination date.

Download
2018-09-12Officers

Appoint person director company with name date.

Download
2018-09-12Officers

Appoint person director company with name date.

Download
2018-09-12Officers

Appoint person director company with name date.

Download
2018-02-06Confirmation statement

Confirmation statement with no updates.

Download
2017-02-03Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.