UKBizDB.co.uk

TREFOIL TRUSTEES LIMITED

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

This company is commonly known as Trefoil Trustees Limited. The company was founded 40 years ago and was given the registration number 01759449. The firm's registered office is in CHELTENHAM. You can find them at Chargrove House Shurdington Road, Shurdington, Cheltenham, Gloucestershire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:TREFOIL TRUSTEES LIMITED
Company Number:01759449
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 October 1983
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Chargrove House Shurdington Road, Shurdington, Cheltenham, Gloucestershire, GL51 4GA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brook Farm, Little Marcle, Ledbury, England, HR8 2JY

Secretary25 April 2007Active
9 Bingham Close, Cirencester, GL7 1BG

Director-Active
Beech Cottage, Somerford Keynes, Cirencester, England, GL7 6DT

Director14 November 2018Active
Brook Farm, Little Marcle, Ledbury, England, HR8 2JY

Director25 April 2007Active
Kissingstone Cottage, Edgeworth, Stroud, GL6 7JQ

Secretary01 July 2001Active
10 New Square, Lincolns Inn, London, WC2A 3QG

Secretary-Active
Sheepwash Cottage, Church Road Aldingbourne, Chichester, PO20 3TT

Director12 May 1999Active
South View House, 26 Bury Road, Newmarket, CB8 7BT

Director12 May 1999Active
10 New Square, London, WC2A 3QG

Director-Active

People with Significant Control

Mr Oliver Berkeley Allan Hughes
Notified on:14 November 2018
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:England
Address:Beech Cottage, Somerford Keynes, Cirencester, England, GL7 6DT
Nature of control:
  • Significant influence or control
Mr Francis Harry Baxendale
Notified on:06 April 2016
Status:Active
Date of birth:February 1943
Nationality:British
Country of residence:United Kingdom
Address:Sheepwash Cottage, Church Road Aldingbourne, Chichester, United Kingdom, PO20 3TT
Nature of control:
  • Significant influence or control
Mr Allan Berkeley Valentine Hughes
Notified on:06 April 2016
Status:Active
Date of birth:February 1933
Nationality:British
Country of residence:United Kingdom
Address:9 Bingham Close, Cirencester, United Kingdom, GL7 1BG
Nature of control:
  • Significant influence or control
Mr Rupert Harry Alwyn Hughes
Notified on:06 April 2016
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:United Kingdom
Address:Brook Farm, Little Marcle, Ledbury, United Kingdom, HR8 2JY
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-18Accounts

Accounts with accounts type dormant.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2023-07-03Persons with significant control

Cessation of a person with significant control.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-04-19Accounts

Accounts with accounts type dormant.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-07-05Accounts

Accounts with accounts type dormant.

Download
2020-08-27Accounts

Accounts with accounts type dormant.

Download
2020-07-03Confirmation statement

Confirmation statement with no updates.

Download
2019-07-03Confirmation statement

Confirmation statement with no updates.

Download
2019-06-26Persons with significant control

Notification of a person with significant control.

Download
2019-05-28Accounts

Accounts with accounts type dormant.

Download
2018-11-14Officers

Appoint person director company with name date.

Download
2018-07-03Confirmation statement

Confirmation statement with no updates.

Download
2018-06-27Officers

Change person director company with change date.

Download
2018-06-27Officers

Change person director company with change date.

Download
2018-05-09Accounts

Accounts with accounts type dormant.

Download
2017-07-03Confirmation statement

Confirmation statement with no updates.

Download
2017-07-03Officers

Change person director company with change date.

Download
2017-07-03Officers

Change person secretary company with change date.

Download
2017-04-04Accounts

Accounts with accounts type dormant.

Download
2016-07-12Confirmation statement

Confirmation statement with updates.

Download
2016-04-29Accounts

Accounts with accounts type total exemption small.

Download
2015-07-06Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.