UKBizDB.co.uk

OLD WHITGIFTIAN TRUSTEES LIMITED

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

This company is commonly known as Old Whitgiftian Trustees Limited. The company was founded 80 years ago and was given the registration number 00385199. The firm's registered office is in HAMPTON. You can find them at 52 St. James's Road, Hampton Hill, Hampton, Middlesex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:OLD WHITGIFTIAN TRUSTEES LIMITED
Company Number:00385199
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 January 1944
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:52 St. James's Road, Hampton Hill, Hampton, Middlesex, TW12 1DG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31a, Hook Hill, South Croydon, England, CR2 0LB

Secretary17 May 2021Active
7 Peaks Hill, Purley, CR8 3JG

Director23 May 2000Active
Flat 6,, 2 Auckland Road, London, England, SE19 2DL

Director27 March 2020Active
31a, Hook Hill, South Croydon, England, CR2 0LB

Director23 April 2013Active
31a, Hook Hill, Sanderstead, South Croydon, England, CR2 0LB

Director27 March 2020Active
52 St James S Road, Hampton Hill, TW12 1DG

Director-Active
9, Manor Gardens, South Croydon, England, CR2 7BU

Director26 April 2017Active
Cramond 1 Elton Road, Purley, CR8 3NP

Secretary-Active
52 St James S Road, Hampton Hill, TW12 1DG

Secretary23 May 2000Active
Little Burgh The Drive, Banstead, SM7 1DQ

Director-Active
Bargrove Westerham Road, Limpsfield, Oxted, RH8 0SL

Director-Active
Whitegates, Cross Oak Lane, Salfords, Redhill, England, RH1 5RF

Director29 April 2015Active
7 Middle Field, London, NW8 6ND

Director-Active
5 Julien Road, Coulsdon, CR5 2DN

Director23 May 2000Active
Tynwald, Park View Road, Woldingham, Caterham, England, CR3 7DH

Director14 April 2014Active
Stable Mews The Abbey, Hammerwood Road, Ashurst Wood, East Grinstead, RH19 3SA

Director23 May 2000Active
52, St. James's Road, Hampton Hill, Hampton, England, TW12 1DG

Director23 April 2013Active
Declare The Willows, Rushmere, St Andrews, IP5 7BX

Director-Active
Cramond 1 Elton Road, Purley, CR8 3NP

Director-Active
49 Ridge Langley, Sanderstead, South Croydon, CR2 0AP

Director-Active
30 Oakwood Avenue, Purley, CR8 1AQ

Director23 May 2000Active
64 Woodcrest, Purley, CR8

Director-Active

People with Significant Control

Mr David Sorby Straw
Notified on:26 April 2017
Status:Active
Date of birth:May 1935
Nationality:British
Country of residence:England
Address:31a, Hook Hill, South Croydon, England, CR2 0LB
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-16Accounts

Accounts with accounts type micro entity.

Download
2023-06-16Confirmation statement

Confirmation statement with no updates.

Download
2023-01-24Officers

Termination secretary company with name termination date.

Download
2022-06-28Accounts

Accounts with accounts type micro entity.

Download
2022-06-12Confirmation statement

Confirmation statement with no updates.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-06-08Accounts

Accounts with accounts type micro entity.

Download
2021-05-24Officers

Appoint person secretary company with name date.

Download
2021-05-23Address

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

Download
2020-06-03Confirmation statement

Confirmation statement with no updates.

Download
2020-05-09Officers

Change person director company with change date.

Download
2020-05-05Accounts

Accounts with accounts type total exemption full.

Download
2020-03-30Officers

Appoint person director company with name date.

Download
2020-03-30Officers

Appoint person director company with name date.

Download
2020-03-30Officers

Termination director company with name termination date.

Download
2019-07-01Confirmation statement

Confirmation statement with no updates.

Download
2019-05-10Accounts

Accounts with accounts type total exemption full.

Download
2018-06-20Confirmation statement

Confirmation statement with no updates.

Download
2018-04-20Accounts

Accounts with accounts type total exemption full.

Download
2018-04-14Officers

Termination director company with name termination date.

Download
2017-06-25Confirmation statement

Confirmation statement with updates.

Download
2017-06-01Accounts

Accounts with accounts type total exemption full.

Download
2017-05-15Officers

Appoint person director company with name date.

Download
2017-05-15Officers

Termination director company with name termination date.

Download
2016-06-29Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.