UKBizDB.co.uk

TRUSTMARK (2005) LIMITED

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

This company is commonly known as Trustmark (2005) Limited. The company was founded 18 years ago and was given the registration number 05480144. The firm's registered office is in BASINGSTOKE. You can find them at Arena Business Centre The Square, Basing View, Basingstoke, Hampshire. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:TRUSTMARK (2005) LIMITED
Company Number:05480144
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Arena Business Centre The Square, Basing View, Basingstoke, Hampshire, England, RG21 4EB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Arena Business Centre, The Square, Basing View, Basingstoke, England, RG21 4EB

Director21 October 2015Active
Arena Business Centre, The Square, Basing View, Basingstoke, England, RG21 4EB

Director26 September 2018Active
Arena Business Centre, The Square, Basing View, Basingstoke, England, RG21 4EB

Director23 July 2021Active
Arena Business Centre, The Square, Basing View, Basingstoke, England, RG21 4EB

Director01 October 2023Active
Arena Business Centre, The Square, Basing View, Basingstoke, England, RG21 4EB

Director26 September 2018Active
Arena Business Centre, The Square, Basing View, Basingstoke, England, RG21 4EB

Director20 May 2022Active
Arena Business Centre, The Square, Basing View, Basingstoke, England, RG21 4EB

Director26 September 2018Active
Arena Business Centre, The Square, Basing View, Basingstoke, England, RG21 4EB

Director18 September 2020Active
Bumbles Folly, Forest Road, Ascot, SL5 8QF

Secretary31 October 2008Active
Englemere, Kings Ride, Ascot, SL5 7TB

Corporate Secretary14 June 2005Active
7 Old Park Avenue, London, SW12 8RH

Director14 June 2005Active
2 Dallin Road, Plumstead, London, SE18 3NU

Director29 November 2006Active
Arena Business Centre, The Square, Basing View, Basingstoke, England, RG21 4EB

Director08 September 2015Active
97 Burnt Oak Lane, Sidcup, DA15 9DD

Director15 June 2005Active
Arena Business Centre, The Square, Basing View, Basingstoke, England, RG21 4EB

Director26 September 2018Active
Trustmark House, 5 Prisma Way, Berrington Way, Basingstoke, England, RG24 8GT

Director29 October 2012Active
78 Egmont Road, Sutton, SM2 5JS

Director10 January 2007Active
10 Swan Gardens, Tetsworth, OX9 7BN

Director15 June 2005Active
C/O Trustmark, Englemere, Kings Ride, Ascot, SL5 7TB

Director15 January 2008Active
Trustmark House, 5 Prisma Way, Berrington Way, Basingstoke, England, RG24 8GT

Director11 July 2013Active
Winterfold Askett Lane, Askett, Princes Risborough, HP27 9LU

Director15 June 2005Active
Trustmark House, 5 Prisma Way, Berrington Way, Basingstoke, England, RG24 8GT

Director11 July 2013Active
9 Cragg Terrace, Leeds, LS18 4NS

Director18 May 2006Active
Arena Business Centre, The Square, Basing View, Basingstoke, England, RG21 4EB

Director26 September 2018Active
Arena Business Centre, The Square, Basing View, Basingstoke, England, RG21 4EB

Director15 March 2018Active
Arena Business Centre, The Square, Basing View, Basingstoke, England, RG21 4EB

Director26 September 2018Active
Arena Business Centre, The Square, Basing View, Basingstoke, England, RG21 4EB

Director26 September 2018Active
Trustmark House, 5 Prisma Way, Berrington Way, Basingstoke, England, RG24 8GT

Director11 July 2013Active
Wren's Lodge Hill Road, Orston, NG13 9ND

Director01 September 2005Active
Trustmark House, 5 Prisma Way, Berrington Way, Basingstoke, England, RG24 8GT

Director01 January 2011Active
C/O Trustmark, Englemere, Kings Ride, Ascot, SL5 7TB

Director04 April 2006Active
C/O Trustmark, Englemere, Kings Ride, Ascot, SL5 7TB

Director01 July 2008Active
Arena Business Centre, The Square, Basing View, Basingstoke, England, RG21 4EB

Director11 February 2019Active
Arena Business Centre, The Square, Basing View, Basingstoke, England, RG21 4EB

Director01 October 2009Active
20 Kingston Chase, Heybridge, Malden, CM9 4TB

Director15 July 2005Active

People with Significant Control

Mr Simon Edward Ayers
Notified on:21 October 2016
Status:Active
Date of birth:September 1960
Nationality:British
Country of residence:England
Address:Arena Business Centre, The Square, Basingstoke, England, RG21 4EB
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm

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
2023-11-17Incorporation

Memorandum articles.

Download
2023-11-17Resolution

Resolution.

Download
2023-10-11Officers

Appoint person director company with name date.

Download
2023-09-27Accounts

Accounts with accounts type small.

Download
2023-06-22Confirmation statement

Confirmation statement with no updates.

Download
2023-02-20Officers

Change person director company with change date.

Download
2022-09-22Accounts

Accounts with accounts type small.

Download
2022-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-06-06Officers

Appoint person director company with name date.

Download
2022-06-06Officers

Change person director company with change date.

Download
2022-05-03Officers

Change person director company with change date.

Download
2022-03-24Officers

Appoint person director company with name date.

Download
2021-09-29Accounts

Accounts with accounts type small.

Download
2021-06-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Officers

Change person director company with change date.

Download
2020-11-25Accounts

Accounts with accounts type small.

Download
2020-09-30Officers

Appoint person director company with name date.

Download
2020-08-05Officers

Termination director company with name termination date.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-06-17Resolution

Resolution.

Download
2020-06-03Incorporation

Memorandum articles.

Download
2020-05-29Change of constitution

Statement of companys objects.

Download
2020-03-04Officers

Termination director company with name termination date.

Download
2020-03-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.