UKBizDB.co.uk

THE FIRST COUNTY TRUST LIMITED

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

This company is commonly known as The First County Trust Limited. The company was founded 31 years ago and was given the registration number 02812065. The firm's registered office is in WEYBRIDGE. You can find them at Queensgate House, South Road, Weybridge, Surry. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:THE FIRST COUNTY TRUST LIMITED
Company Number:02812065
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 1993
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Queensgate House, South Road, Weybridge, Surry, KT13 9JX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
49, Princes Road, Weybridge, United Kingdom, KT13 9BH

Secretary11 January 2007Active
49, Princes Road, Weybridge, United Kingdom, KT13 9BH

Director09 June 1995Active
Florence House, High Street, Ripley, GU23 6AU

Secretary03 September 1993Active
142b Heath Road, Twickenham, TW1 4BN

Secretary01 February 1995Active
Easterly Boathouse, The Towpath, Walton On Thames, KT12 2PF

Secretary09 June 1995Active
The Old School, 51 Princes Road, Weybridge, KT13 9BN

Secretary24 April 1993Active
Waterman's Reach, 11 Beales Lane, Weybridge, KT13 8JS

Secretary21 April 1998Active
The Old School, 51 Princes Road, Weybridge, KT13 9DA

Corporate Nominee Secretary23 April 1993Active
Queensgate House, South Road, Weybridge, KT13 9JX

Director01 July 2005Active
Florence House, High Street, Ripley, GU23 6AU

Director24 April 1993Active
Bow House Sandy Lane, East Ashling, Chichester, PO18 9AT

Director14 December 1994Active
Wapshott Farm, Horsell Common, Woking, GU21 4XY

Director24 April 1993Active
The Old School, 51 Princes Road, Weybridge, KT13 9BN

Director24 April 1993Active
The Old School, 51 Princes Road, Weybridge, KT13 9DA

Corporate Nominee Director23 April 1993Active

People with Significant Control

Mr Dominic Manser
Notified on:06 April 2016
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:United Kingdom
Address:49, Princes Road, Weybridge, United Kingdom, KT13 9BH
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 (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
2024-03-14Address

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

Download
2024-02-09Accounts

Accounts with accounts type total exemption full.

Download
2023-08-09Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-07-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-08-11Confirmation statement

Confirmation statement with updates.

Download
2021-01-04Accounts

Accounts with accounts type total exemption full.

Download
2020-08-05Confirmation statement

Confirmation statement with no updates.

Download
2020-02-03Officers

Termination director company with name termination date.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-08-07Confirmation statement

Confirmation statement with no updates.

Download
2018-11-30Accounts

Accounts with accounts type total exemption full.

Download
2018-08-08Confirmation statement

Confirmation statement with no updates.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download
2017-08-01Confirmation statement

Confirmation statement with no updates.

Download
2017-01-04Accounts

Accounts with accounts type total exemption full.

Download
2016-08-03Confirmation statement

Confirmation statement with updates.

Download
2016-07-26Mortgage

Mortgage satisfy charge full.

Download
2016-07-19Mortgage

Mortgage satisfy charge full.

Download
2015-12-22Accounts

Accounts with accounts type total exemption small.

Download
2015-12-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-08-05Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-01Accounts

Accounts with accounts type total exemption small.

Download
2014-08-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.