SHIPLEYS TRUSTEES LIMITED -
Company Profile | Company Filings |
Overview
SHIPLEYS TRUSTEES LIMITED is a Private Limited Company from and has the status: Active.
SHIPLEYS TRUSTEES LIMITED was incorporated 26 years ago on 30/06/1997 and has the registered number: 03394826. The accounts status is DORMANT and accounts are next due on 31/01/2025.
SHIPLEYS TRUSTEES LIMITED was incorporated 26 years ago on 30/06/1997 and has the registered number: 03394826. The accounts status is DORMANT and accounts are next due on 31/01/2025.
SHIPLEYS TRUSTEES LIMITED -
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2023 | 31/01/2025 |
Registered Office
10 ORANGE STREET
WC2H 7DQ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/01/2024 | 19/01/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DAVID FRANCIS HARTLES | Oct 1974 | British | Director | 2022-11-01 | CURRENT |
MR MICHAEL DAVID LUCKETT | Sep 1956 | British | Director | 2022-11-17 | CURRENT |
JOSEPH KINTON | May 1979 | British | Director | 2022-11-01 | CURRENT |
MR STEPHEN JOHN FOSTER | Jul 1963 | British | Director | 2021-10-31 | CURRENT |
DEMETRAKIS VASSILIOU | Sep 1953 | British | Director | 1999-03-30 UNTIL 2012-04-30 | RESIGNED |
SIMON WILLIAM ROBINSON | Dec 1961 | British | Director | 2016-04-08 UNTIL 2022-11-01 | RESIGNED |
MR KENNETH SIDNEY ROBERTS | Aug 1951 | British | Director | 2012-01-23 UNTIL 2016-04-30 | RESIGNED |
RAYMOND BRIAN MAGILL | Feb 1937 | British | Director | 1998-06-02 UNTIL 2005-04-30 | RESIGNED |
MR MICHAEL DAVID LUCKETT | Sep 1956 | British | Director | 2008-11-27 UNTIL 2022-11-01 | RESIGNED |
KENNETH SIDNEY ROBERTS | Secretary | 2012-04-30 UNTIL 2016-04-30 | RESIGNED | ||
SIMON WILLIAM ROBINSON | Secretary | 2016-04-30 UNTIL 2018-10-03 | RESIGNED | ||
ASHCROFT CAMERON NOMINEES LIMITED | Nominee Director | 1997-06-30 UNTIL 1997-07-23 | RESIGNED | ||
JANE MARION ANN HENMAN | Feb 1947 | British | Director | 1997-07-23 UNTIL 2012-04-30 | RESIGNED |
EDWARD JOHN KISBY | Secretary | 1997-07-23 UNTIL 1998-06-01 | RESIGNED | ||
JANE MARION ANN HENMAN | Feb 1947 | British | Secretary | 1998-06-02 UNTIL 2012-04-30 | RESIGNED |
ASHCROFT CAMERON SECRETARIES LIMITED | Corporate Nominee Secretary | 1997-06-30 UNTIL 1997-07-23 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Shipleys Llp | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Shipleys Trustees Limited Filleted accounts for Companies House (small and micro) | 2023-10-26 | 30-04-2023 | £1 Cash £1 equity |
Shipleys Trustees Limited Company accounts | 2023-01-10 | 30-04-2022 | £1 Cash £1 equity |
Shipleys Trustees Limited Company accounts | 2021-12-15 | 30-04-2021 | £1 Cash £1 equity |
Shipleys Trustees Limited Company accounts | 2021-01-16 | 30-04-2020 | £1 Cash £1 equity |
Shipleys Trustees Limited Filleted accounts for Companies House (small and micro) | 2019-09-11 | 30-04-2019 | £1 Cash £1 equity |
Shipleys Trustees Limited Company accounts | 2019-01-17 | 30-04-2018 | £1 Cash £1 equity |
Shipleys Trustees Limited Company Accounts | 2018-01-09 | 30-04-2017 | £1 Cash £1 equity |