UKBizDB.co.uk

REGISTRY TRUST LIMITED

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

This company is commonly known as Registry Trust Limited. The company was founded 39 years ago and was given the registration number 01896592. The firm's registered office is in LONDON. You can find them at 153-157 Cleveland Street, , London, . This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:REGISTRY TRUST LIMITED
Company Number:01896592
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 1985
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:153-157 Cleveland Street, London, W1T 6QW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Woodwater House, Pynes Hill, Exeter, United Kingdom, EX2 5WR

Corporate Secretary15 December 2021Active
153-157, Cleveland Street, London, England, W1T 6QW

Director06 September 2016Active
153-157, Cleveland Street, London, United Kingdom, W1T 6QW

Director12 May 2010Active
153-157, Cleveland Street, London, W1T 6QW

Director10 September 2019Active
153-157, Cleveland Street, London, W1T 6QW

Director21 March 2019Active
153-157, Cleveland Street, London, W1T 6QW

Director02 September 2014Active
15, Whitehall, London, United Kingdom, SW1A 2DD

Director01 March 2022Active
153-157, Cleveland Street, London, W1T 6QW

Director06 September 2016Active
153-157, Cleveland Street, London, United Kingdom, W1T 6QW

Secretary23 June 2010Active
153-157, Cleveland Street, London, W1T 6QW

Secretary22 June 2016Active
153-157, Cleveland Street, London, United Kingdom, W1T 6QW

Secretary01 January 1999Active
21 Poulett Gardens, Twickenham, TW1 4QS

Secretary-Active
153-157, Cleveland Street, London, W1T 6QW

Secretary08 March 2017Active
153-157, Cleveland Street, London, W1T 6QW

Secretary02 September 2014Active
Eaglehurst West, Stanswood Road, Southampton, SO45 1BT

Director-Active
8 Kewferry Road, Northwood, HA6 2NY

Director-Active
Hatters Barn Main Road, Cutthorpe, Chesterfield, S42 7AJ

Director10 November 2001Active
18 Queen Marys Close St James Park, Radcliffe On Trent, Nottingham, NG12 2NR

Director05 September 2008Active
18 Queen Marys Close St James Park, Radcliffe On Trent, Nottingham, NG12 2NR

Director25 February 2000Active
The Pond House, Woolstone, Faringdon, SN7 7QL

Director03 December 2002Active
19 Walcote Drive, West Bridgford, NG2 7JQ

Director18 March 2005Active
153-157, Cleveland Street, London, United Kingdom, W1T 6QW

Director12 May 2010Active
153-157, Cleveland Street, London, United Kingdom, W1T 6QW

Director-Active
27, Hillsborough Park, Camberley, GU15 1HG

Director05 September 1997Active
Jobes Barn, Glebe Farm, Fosse Way, Ashorne, CV35 9AE

Director28 February 1997Active
153-157, Cleveland Street, London, United Kingdom, W1T 6QW

Director08 March 2002Active
3 Cliffe Mill Fold, East Morton, BD20 5TF

Director30 May 1997Active
Hilltop, Hillesden, Buckingham, MK18 4DB

Director24 February 1995Active
59 Willow Drive, Bicester, OX6 9XF

Director27 November 1998Active
Brookhill Hall, Pinxton, NG16 6JU

Director30 May 1997Active
11 Castle Gate, 12 Skelmorlie Castle Road, Skelmorlie, PA17 5AH

Director-Active
66 Ben Rhydding Road, Ilkley, LS29 8RN

Director08 March 2002Active
153-157, Cleveland Street, London, United Kingdom, W1T 6QW

Director25 February 2000Active
52 North Park, Gerrards Cross, SL9 8JR

Director25 February 1994Active
153-157, Cleveland Street, London, United Kingdom, W1T 6QW

Director03 December 2004Active

People with Significant Control

Miss Alexandra Louise Jones
Notified on:21 March 2019
Status:Active
Date of birth:July 1980
Nationality:British
Address:153-157, Cleveland Street, London, W1T 6QW
Nature of control:
  • Significant influence or control
Mr Michael Gerard Mcateer
Notified on:07 March 2019
Status:Active
Date of birth:November 1962
Nationality:British
Address:153-157, Cleveland Street, London, W1T 6QW
Nature of control:
  • Significant influence or control
Mr Malcolm Hurlston
Notified on:06 April 2016
Status:Active
Date of birth:July 1938
Nationality:British
Address:153-157, Cleveland Street, London, W1T 6QW
Nature of control:
  • Significant influence or control
Mr Nick Mark Rossiter
Notified on:06 April 2016
Status:Active
Date of birth:February 1961
Nationality:British
Address:153-157, Cleveland Street, London, W1T 6QW
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-27Accounts

Accounts with accounts type small.

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Accounts

Accounts with accounts type small.

Download
2022-05-31Confirmation statement

Confirmation statement with no updates.

Download
2022-03-02Officers

Termination secretary company with name termination date.

Download
2022-03-02Officers

Appoint person director company with name date.

Download
2022-01-18Address

Move registers to sail company with new address.

Download
2022-01-17Address

Change sail address company with new address.

Download
2022-01-10Officers

Appoint corporate secretary company with name date.

Download
2021-09-22Accounts

Accounts with accounts type small.

Download
2021-07-13Officers

Termination director company with name termination date.

Download
2021-05-25Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Officers

Appoint person director company with name date.

Download
2021-02-12Officers

Termination director company with name termination date.

Download
2020-10-11Officers

Appoint person director company with name date.

Download
2020-09-17Accounts

Accounts with accounts type small.

Download
2020-05-25Confirmation statement

Confirmation statement with no updates.

Download
2020-05-25Officers

Change person director company with change date.

Download
2020-02-13Officers

Termination director company with name termination date.

Download
2019-09-24Accounts

Accounts with accounts type small.

Download
2019-05-31Confirmation statement

Confirmation statement with no updates.

Download
2019-05-31Persons with significant control

Notification of a person with significant control statement.

Download
2019-05-30Persons with significant control

Cessation of a person with significant control.

Download
2019-05-30Persons with significant control

Cessation of a person with significant control.

Download
2019-05-30Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.