UKBizDB.co.uk

QUAY HILL TRUSTEE COMPANY LIMITED

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

This company is commonly known as Quay Hill Trustee Company Limited. The company was founded 19 years ago and was given the registration number 05405579. The firm's registered office is in LONDON. You can find them at Unit 32 Earlsfield Business Centre, 9 Lydden Road, London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:QUAY HILL TRUSTEE COMPANY LIMITED
Company Number:05405579
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Unit 32 Earlsfield Business Centre, 9 Lydden Road, London, England, SW18 4LT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sullivan Court, Wessex Way, Colden Common, Winchester, England, SO21 1WP

Secretary15 January 2020Active
Shroner Wood, Martyr Worthy, Winchester, SO21 1AG

Director29 March 2005Active
Sullivan Court, Wessex Way, Colden Common, Winchester, England, SO21 1WP

Director13 July 2017Active
Honeycote Farmhouse, Lower Tysoe, Warwick, England, CV35 0BZ

Secretary29 March 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary29 March 2005Active
Flat 2 Bldg 3, 39-43 Underwood Street, London, N1 7LG

Director02 November 2006Active
Rose Farm, Manningford Abbots, Pewsey, Pewsey, United Kingdom, SN9 6JA

Director29 March 2005Active

People with Significant Control

Mr Daniel Ian Scott
Notified on:13 July 2017
Status:Active
Date of birth:October 1974
Nationality:British
Country of residence:England
Address:Sullivan Court, Wessex Way, Winchester, England, SO21 1WP
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Roxanna Doria Van Oss
Notified on:06 April 2016
Status:Active
Date of birth:November 1939
Nationality:British
Address:10 New Square, London, WC2A 3QG
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
Mr John Austen Anstruther-Gough-Calthorpe
Notified on:06 April 2016
Status:Active
Date of birth:July 1947
Nationality:British
Country of residence:England
Address:Sullivan Court, Wessex Way, Winchester, England, SO21 1WP
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Confirmation statement

Confirmation statement with no updates.

Download
2023-09-13Accounts

Accounts with accounts type dormant.

Download
2023-08-07Mortgage

Mortgage satisfy charge full.

Download
2023-08-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-13Address

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

Download
2023-03-29Confirmation statement

Confirmation statement with no updates.

Download
2022-09-12Accounts

Accounts with accounts type dormant.

Download
2022-05-11Address

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

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type dormant.

Download
2021-06-18Confirmation statement

Confirmation statement with no updates.

Download
2020-12-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-06Address

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

Download
2020-05-01Accounts

Accounts with accounts type dormant.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2020-01-22Officers

Appoint person secretary company with name date.

Download
2020-01-22Officers

Termination secretary company with name termination date.

Download
2020-01-22Officers

Termination director company with name termination date.

Download
2020-01-22Persons with significant control

Cessation of a person with significant control.

Download
2020-01-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-21Accounts

Accounts with accounts type dormant.

Download
2019-04-05Confirmation statement

Confirmation statement with no updates.

Download
2018-08-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-08Accounts

Accounts with accounts type dormant.

Download
2018-03-29Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.