UKBizDB.co.uk

UNITED DOMINIONS TRUST LIMITED

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

This company is commonly known as United Dominions Trust Limited. The company was founded 101 years ago and was given the registration number 00184739. The firm's registered office is in . You can find them at 25 Gresham Street, London, , . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:UNITED DOMINIONS TRUST LIMITED
Company Number:00184739
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 October 1922
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:25 Gresham Street, London, EC2V 7HN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cawley House, Chester Business Park, Chester, United Kingdom, CH4 9FB

Secretary23 January 2024Active
Heathside Park, Cheadle Heath, Stockport, United Kingdom, SK3 0RB

Director06 August 2021Active
Heathside Park, Cheadle Heath, Stockport, United Kingdom, SK3 0RB

Director29 October 2022Active
25, Gresham Street, London, United Kingdom, EC2V 7HN

Secretary12 March 2012Active
Tower, House, Charterhall Drive, Chester, United Kingdom, CH88 3AN

Secretary30 July 2013Active
Cawley House, Chester Business Park, Chester, United Kingdom, CH4 9FB

Secretary25 January 2017Active
25, Gresham Street, London, EC2V 7HN

Secretary01 October 2009Active
10 Convent Close, Beckenham, BR3 5GD

Secretary15 September 2003Active
2 Westdene Way, Weybridge, KT13 9RG

Secretary30 June 1997Active
43 Brickhill Drive, Bedford, MK41 7QA

Secretary-Active
16 Sandle Road, Bishops Stortford, CM23 5HY

Secretary17 March 1995Active
Broadwater 37 Alyth Road, Talbot Woods, Bournemouth, BH3 7DG

Director16 June 1997Active
Cedars Applegate Coxtie Green Road, Brentwood, CM14 5PL

Director-Active
St William House, Tresillian Terrace, Cardiff, United Kingdom, CF10 5BH

Director28 September 2007Active
Parkwood, Carrickbrennan Road, Monkstown, Ireland, NW3 7DT

Director22 October 1992Active
9 Turnpike Close, Dinas Powys, Cardiff, CF64 4HT

Director16 June 1997Active
20 Long Close, Farnham Common, Slough, SL2 3EJ

Director23 August 1994Active
68 The Plain, Epping, CM16 6TW

Director01 January 2000Active
68 The Plain, Epping, CM16 6TW

Director-Active
Churchfields House, Hitchin Road, Codicote, SG4 8TH

Director15 April 1998Active
Springwood, 9 Silverthorn Drive Long Dean Drive, Hemel Hempstead, HP3 8BU

Director03 August 1992Active
Flat 6 18 Wigmore Street, London, W1H 9DE

Director-Active
33, Old Broad Street, London, United Kingdom, EC2N 1HZ

Director27 February 2015Active
47-48, Chiswell Street, London, United Kingdom, EC1Y 4XX

Director16 September 2015Active
Treetops, 8 Queenswood Drive, Ferndown, BH22 9SU

Director22 January 1997Active
4, Charlton, Hitchin, SG5 2AE

Director-Active
Ettrick House, 37 South Gyle Crescent, Edinburgh, United Kingdom, EH12 9DS

Director09 July 2015Active
Flat 25 Old Sun Wharf, No 40 Narrow Street, Limehouse, London, E14 8DG

Director23 August 1994Active
Wychway, Cavendish Road, Weybridge, KT13 0JW

Director21 August 2003Active
71 Lombard Street, London, EC3P 3BS

Director16 June 1997Active
3rd Floor, Trinity Road, Halifax, United Kingdom, HX1 2RG

Director03 September 2018Active
25, Gresham Street, London, United Kingdom, EC2V 7HN

Director19 December 2006Active
Days Orchard 28 School Road, Penn, High Wycombe, HP10 8EF

Director-Active
2 Alexa Court, 73 Lexham Gardens, London, W8 6JL

Director03 August 1992Active
90 Campden Hill Court, Campden Hill Road, London, W8 7HW

Director-Active

People with Significant Control

Black Horse Finance Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:25, Gresham Street, London, United Kingdom, EC2V 7HN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2024-01-23Officers

Appoint person secretary company with name date.

Download
2024-01-09Officers

Termination secretary company with name termination date.

Download
2023-08-08Accounts

Accounts with accounts type full.

Download
2023-04-04Confirmation statement

Confirmation statement with no updates.

Download
2023-02-21Officers

Change person director company with change date.

Download
2022-11-10Officers

Appoint person director company with name date.

Download
2022-11-02Officers

Termination director company with name termination date.

Download
2022-08-02Accounts

Accounts with accounts type full.

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Change of constitution

Statement of companys objects.

Download
2021-08-13Officers

Appoint person director company with name date.

Download
2021-07-23Accounts

Accounts with accounts type full.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Officers

Termination director company with name termination date.

Download
2020-10-08Accounts

Accounts with accounts type full.

Download
2020-04-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type full.

Download
2019-11-05Officers

Change person secretary company with change date.

Download
2019-04-08Confirmation statement

Confirmation statement with no updates.

Download
2019-01-25Officers

Change person director company with change date.

Download
2018-09-30Accounts

Accounts with accounts type full.

Download
2018-09-04Officers

Appoint person director company with name date.

Download
2018-06-27Officers

Termination director company with name termination date.

Download
2018-05-31Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.