UKBizDB.co.uk

THOMAS VALE GROUP TRUSTEES LIMITED

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

This company is commonly known as Thomas Vale Group Trustees Limited. The company was founded 28 years ago and was given the registration number 03189343. The firm's registered office is in LONDON. You can find them at Becket House, Lambeth Palace Road, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:THOMAS VALE GROUP TRUSTEES LIMITED
Company Number:03189343
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Becket House, Lambeth Palace Road, London, England, SE1 7EU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Becket House, Lambeth Palace Road, London, England, SE1 7EU

Secretary06 January 2023Active
Becket House, Lambeth Palace Road, London, England, SE1 7EU

Director02 October 2023Active
Bethgil, Leasowes Lane, Lapal, Halesowen, B62 8QE

Secretary18 March 1999Active
Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU

Secretary18 April 2016Active
Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU

Secretary12 April 2017Active
Waterloo Centre Elizabeth House, 39 York Road, London, United Kingdom, SE1 7NQ

Secretary19 January 2015Active
8 Cherry Tree Walk, Astley Cross, Stourport On Severn, DY13 0JT

Secretary22 May 1996Active
56a Frodsham Street, Chester, CH1 3JL

Secretary23 April 1996Active
Lombard House, Worcester Road, Stourport On Severn, Worcestershire, DY13 9BZ

Secretary01 October 2007Active
Clyne Cottage Kinnerton Road, Dodleston, Chester, CH4 9NB

Director23 April 1996Active
Bethgil, Leasowes Lane, Lapal, Halesowen, B62 8QE

Director18 March 1999Active
Lombard House, Worcester Road, Stourport On Severn, Worcestershire, DY13 9BZ

Director13 June 2012Active
1a Church Walk, Stourport On Severn, DY13 0AL

Director17 June 1996Active
Elizabeth House, 39 York Road, London, United Kingdom, SE1 7NQ

Director13 June 2012Active
Albert House, Quay Place, Edward Street, Birmingham, England, B1 2RA

Director01 April 2019Active
1, Avenue Eugene Freyssinet, Saint Quentin En Yvelines Cedex, France, 78061

Director13 June 2012Active
Astwood New House, Astwood Lane, Hanbury, Bromsgrove, B60 4BL

Director01 July 2003Active
Albert House, Quay Place, Edward Street, Birmingham, England, B1 2RA

Director01 July 2014Active
Lombard House, Worcester Road, Stourport On Severn, Worcestershire, DY13 9BZ

Director10 September 2008Active
Garand, Llwyngwril, LL37 2JQ

Director22 May 1996Active
1, Avenue Eugene Freyssinet, Saint Quentin En Yvelines Cedex, France, 78061

Director13 June 2012Active
Elizabeth House, 39 York Road, London, United Kingdom, SE1 7NQ

Director13 June 2012Active
Lombard House, Worcester Road, Stourport On Severn, Worcestershire, DY13 9BZ

Director17 June 1996Active

People with Significant Control

Amelia Investments (1869) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Albert House, Quay Place, Edward Street, Birmingham, England, B1 2RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Confirmation statement

Confirmation statement with no updates.

Download
2023-10-10Officers

Appoint person director company with name date.

Download
2023-10-04Officers

Termination director company with name termination date.

Download
2023-08-25Accounts

Accounts with accounts type dormant.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2023-01-11Officers

Appoint person secretary company with name date.

Download
2023-01-11Officers

Termination secretary company with name termination date.

Download
2022-10-13Officers

Change person director company with change date.

Download
2022-09-21Accounts

Accounts with accounts type dormant.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Accounts

Accounts with accounts type dormant.

Download
2021-04-01Confirmation statement

Confirmation statement with updates.

Download
2020-11-27Accounts

Accounts with accounts type dormant.

Download
2020-03-31Confirmation statement

Confirmation statement with updates.

Download
2020-03-31Address

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

Download
2019-10-04Accounts

Accounts with accounts type dormant.

Download
2019-09-06Officers

Change person director company with change date.

Download
2019-06-24Officers

Change person director company with change date.

Download
2019-04-12Confirmation statement

Confirmation statement with no updates.

Download
2019-04-12Officers

Termination director company with name termination date.

Download
2019-04-12Officers

Appoint person director company with name date.

Download
2018-10-02Accounts

Accounts with accounts type dormant.

Download
2018-06-26Confirmation statement

Confirmation statement with no updates.

Download
2018-04-11Officers

Termination director company with name termination date.

Download
2017-10-02Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.