UKBizDB.co.uk

T M TRUSTEES LIMITED

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

This company is commonly known as T M Trustees Limited. The company was founded 28 years ago and was given the registration number 03094287. The firm's registered office is in NOTTINGHAM. You can find them at 55 Maid Marian Way, , Nottingham, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:T M TRUSTEES LIMITED
Company Number:03094287
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 August 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:55 Maid Marian Way, Nottingham, United Kingdom, NG1 6GE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dunn's House, St Paul's Road, Salisbury, United Kingdom, SP2 7BF

Director31 January 2024Active
12, Sparrow Close, Ilkeston, England, DE74PW

Director06 February 2003Active
Dunn's House, St Paul's Road, Salisbury, United Kingdom, SP2 7BF

Director31 December 2023Active
Old Rectory, Rectory End, Burton Overy, Leicester, LE8 9EW

Secretary23 August 1995Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary23 August 1995Active
195 Trent Boulevard, West Bridgford, Nottingham, NG2 5BX

Director06 February 2003Active
14, Fair Green, Reach, United Kingdom, CB25 0JD

Director01 October 2013Active
33 Park Square West, Leeds, England, LS1 2PF

Director01 February 2020Active
55 Maid Marian Way, Nottingham, United Kingdom, NG1 6GE

Director30 October 2020Active
33 Park Square West, Leeds, England, LS1 2PF

Director01 February 2020Active
55 Maid Marian Way, Nottingham, United Kingdom, NG1 6GE

Director27 August 2019Active
55 Maid Marian Way, Nottingham, United Kingdom, NG1 6GE

Director01 February 2020Active
55 Maid Marian Way, Nottingham, United Kingdom, NG1 6GE

Director27 August 2019Active
55 Maid Marian Way, Nottingham, United Kingdom, NG1 6GE

Director27 August 2019Active
Old Rectory, Rectory End, Burton Overy, Leicester, LE8 9EW

Director23 August 1995Active
55 Maid Marian Way, Nottingham, United Kingdom, NG1 6GE

Director30 October 2020Active
55 Maid Marian Way, Nottingham, United Kingdom, NG1 6GE

Director30 October 2020Active
Three Gables 34 Manor Road, Easthorpe, Nottingham, NG13 0DU

Director23 August 1995Active
55 Maid Marian Way, Nottingham, United Kingdom, NG1 6GE

Director27 August 2019Active
55 Maid Marian Way, Nottingham, United Kingdom, NG1 6GE

Director27 August 2019Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director23 August 1995Active

People with Significant Control

Talbot And Muir Limited
Notified on:04 May 2022
Status:Active
Country of residence:United Kingdom
Address:Dunn's House, St Paul's Road, Salisbury, United Kingdom, SP2 7BF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Curtis Banks Group Plc
Notified on:30 October 2020
Status:Active
Country of residence:England
Address:3, Temple Quay, Bristol, England, BS1 6DZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Graham Macdonald Muir
Notified on:06 April 2016
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:England
Address:The Old Rectory, Rectory End, Burton Overy, England, LE8 9EW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Joseph Brian Talbot
Notified on:06 April 2016
Status:Active
Date of birth:March 1952
Nationality:British
Country of residence:England
Address:Three Gables, Manor Road, Bottesford, England, NG13 0DU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-05-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-05-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-05-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-04-27Mortgage

Mortgage satisfy charge full.

Download
2024-04-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-12Address

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

Download
2024-02-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-02Persons with significant control

Change to a person with significant control.

Download
2024-02-01Officers

Appoint person director company with name date.

Download
2024-02-01Officers

Termination director company with name termination date.

Download
2024-02-01Officers

Termination director company with name termination date.

Download
2024-02-01Officers

Termination director company with name termination date.

Download
2024-02-01Officers

Termination director company with name termination date.

Download
2024-02-01Officers

Termination director company with name termination date.

Download
2024-02-01Officers

Termination director company with name termination date.

Download
2024-02-01Officers

Termination director company with name termination date.

Download
2024-01-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-15Mortgage

Mortgage satisfy charge full.

Download
2024-01-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-02Officers

Appoint person director company with name date.

Download
2024-01-02Officers

Termination director company with name termination date.

Download
2023-12-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-31Mortgage

Mortgage create with deed with charles court order extend with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.