BR TRUSTEES LIMITED

Register to unlock more data on OkredoRegister

BR TRUSTEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06642299

Incorporation date

09/07/2008

Size

Dormant

Contacts

Registered address

Registered address

Leytonstone House, Leytonstone, London E11 1GACopy
copy info iconCopy
See on map
Latest events (Record since 09/07/2008)
dot icon31/03/2026
Accounts for a dormant company made up to 2025-06-30
dot icon26/08/2025
Confirmation statement made on 2025-07-09 with updates
dot icon19/05/2025
Cessation of Barnes Roffe Llp as a person with significant control on 2025-05-08
dot icon19/05/2025
Notification of Stephen Ashley Corner as a person with significant control on 2025-05-08
dot icon19/05/2025
Notification of Andrew David May as a person with significant control on 2025-05-08
dot icon18/03/2025
Accounts for a dormant company made up to 2024-06-30
dot icon15/07/2024
Director's details changed for Mr Mario Phillip Cientanni on 2024-07-09
dot icon15/07/2024
Confirmation statement made on 2024-07-09 with no updates
dot icon12/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon21/07/2023
Confirmation statement made on 2023-07-09 with no updates
dot icon30/01/2023
Accounts for a dormant company made up to 2022-06-30
dot icon22/07/2022
Confirmation statement made on 2022-07-09 with no updates
dot icon15/03/2022
Accounts for a dormant company made up to 2021-06-30
dot icon15/07/2021
Confirmation statement made on 2021-07-09 with no updates
dot icon04/03/2021
Termination of appointment of Paul William Hughes as a director on 2020-10-31
dot icon17/07/2020
Confirmation statement made on 2020-07-09 with no updates
dot icon01/07/2020
Termination of appointment of Allan Cheason as a director on 2020-06-30
dot icon01/07/2020
Accounts for a dormant company made up to 2020-06-30
dot icon11/11/2019
Director's details changed for Mr Duncan William Stannett on 2019-11-08
dot icon26/09/2019
Accounts for a dormant company made up to 2019-06-30
dot icon23/07/2019
Confirmation statement made on 2019-07-09 with no updates
dot icon14/09/2018
Accounts for a dormant company made up to 2018-06-30
dot icon18/07/2018
Confirmation statement made on 2018-07-09 with no updates
dot icon04/01/2018
Termination of appointment of Stephen Francis Wood as a secretary on 2017-12-31
dot icon14/09/2017
Accounts for a dormant company made up to 2017-06-30
dot icon24/07/2017
Confirmation statement made on 2017-07-09 with no updates
dot icon29/03/2017
Termination of appointment of Sheryl Marie Davis as a director on 2017-03-29
dot icon09/09/2016
Accounts for a dormant company made up to 2016-06-30
dot icon20/07/2016
Confirmation statement made on 2016-07-09 with updates
dot icon29/09/2015
Accounts for a dormant company made up to 2015-06-30
dot icon30/07/2015
Annual return made up to 2015-07-09 with full list of shareholders
dot icon21/07/2015
Director's details changed for Paul William Hughes on 2015-07-21
dot icon02/06/2015
Director's details changed for Stephen Ashley Corner on 2015-06-02
dot icon26/03/2015
Director's details changed for Andrew David May on 2015-03-26
dot icon12/08/2014
Director's details changed for Andrew David May on 2014-08-12
dot icon04/08/2014
Accounts for a dormant company made up to 2014-06-30
dot icon24/07/2014
Annual return made up to 2014-07-09 with full list of shareholders
dot icon24/07/2014
Termination of appointment of Peter Bonnell as a director on 2014-06-30
dot icon16/06/2014
Termination of appointment of Ann Roberts as a secretary
dot icon21/02/2014
Accounts for a dormant company made up to 2013-06-30
dot icon22/07/2013
Annual return made up to 2013-07-09 with full list of shareholders
dot icon18/07/2013
Termination of appointment of Matthew Smith as a director
dot icon04/06/2013
Director's details changed for Keith Jonathan Mason on 2013-06-03
dot icon04/06/2013
Director's details changed for Mr Duncan William Stannett on 2013-06-03
dot icon01/05/2013
Termination of appointment of Mark Ibbotson as a director
dot icon18/03/2013
Accounts for a dormant company made up to 2012-06-30
dot icon18/12/2012
Director's details changed
dot icon17/12/2012
Secretary's details changed for Stephen Francis Wood on 2012-12-17
dot icon17/09/2012
Director's details changed for Graham Moncrieff Wallace on 2012-09-17
dot icon19/07/2012
Annual return made up to 2012-07-09 with full list of shareholders
dot icon19/07/2012
Director's details changed for Keith Jonathan Mason on 2012-07-18
dot icon19/07/2012
Director's details changed for Mr Duncan William Stannett on 2012-07-18
dot icon19/07/2012
Director's details changed for Matthew Brent Smith on 2012-07-18
dot icon19/07/2012
Director's details changed for Sheryl Marie Davis on 2012-07-18
dot icon19/07/2012
Director's details changed for Paul William Hughes on 2012-07-18
dot icon19/07/2012
Director's details changed for Graham Moncrieff Wallace on 2012-07-18
dot icon19/07/2012
Director's details changed for Peter Bonnell on 2012-07-18
dot icon19/07/2012
Director's details changed for Andrew David May on 2012-07-18
dot icon19/07/2012
Director's details changed for Mark Ibbotson on 2012-07-18
dot icon27/06/2012
Director's details changed for Shen Yap on 2012-06-27
dot icon21/10/2011
Accounts for a dormant company made up to 2011-06-30
dot icon26/07/2011
Annual return made up to 2011-07-09
dot icon23/05/2011
Director's details changed for Mark Ibbotson on 2011-05-05
dot icon07/09/2010
Accounts for a dormant company made up to 2010-06-30
dot icon05/08/2010
Annual return made up to 2010-07-09 with full list of shareholders
dot icon29/07/2010
Director's details changed for Peter Bonnell on 2010-07-29
dot icon21/09/2009
Accounts for a dormant company made up to 2009-06-30
dot icon02/09/2009
Director appointed shen yap
dot icon19/08/2009
Appointment terminated director christopher green
dot icon19/08/2009
Appointment terminated director mark penny
dot icon19/08/2009
Director appointed mark ibbotson
dot icon19/08/2009
Director appointed duncan stannett
dot icon19/08/2009
Registered office changed on 19/08/2009 from, 13 albemarle street, mayfair, london, W1S 4HJ
dot icon12/08/2009
Location of register of members (non legible)
dot icon07/08/2009
Return made up to 09/07/09; full list of members
dot icon17/09/2008
Director appointed christopher howard green
dot icon17/09/2008
Director appointed mario phillip cientanni
dot icon09/09/2008
Director appointed stephen ashley corner
dot icon09/09/2008
Director appointed mark patrick penny
dot icon09/09/2008
Accounting reference date shortened from 31/07/2009 to 30/06/2009
dot icon09/09/2008
Appointment terminated director london law services LIMITED
dot icon09/09/2008
Appointment terminated secretary london law secretarial LIMITED
dot icon09/09/2008
Director appointed peter bonnell
dot icon09/09/2008
Director appointed sheryl marie davis
dot icon09/09/2008
Director appointed andrew david may
dot icon09/09/2008
Director appointed matthew brent smith
dot icon09/09/2008
Director appointed keith jonathan mason
dot icon09/09/2008
Director appointed graham moncrieff wallace
dot icon09/09/2008
Director appointed paul william hughes
dot icon09/09/2008
Director appointed allan cheason
dot icon09/09/2008
Secretary appointed stephen francis wood
dot icon09/09/2008
Secretary appointed ann louise roberts
dot icon09/09/2008
Registered office changed on 09/09/2008 from, marquess court 69 southampton row, london, WC1B 4ET, england
dot icon09/07/2008
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
09/07/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
1.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Yap, Shen
Director
27/08/2009 - Present
60
Cientanni, Mario Phillip
Director
09/07/2008 - Present
18
Corner, Stephen Ashley
Director
09/07/2008 - Present
65
Wallace, Graham Moncrieff
Director
09/07/2008 - Present
13
May, Andrew David
Director
09/07/2008 - Present
14

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BR TRUSTEES LIMITED

BR TRUSTEES LIMITED is an(a) Active company incorporated on 09/07/2008 with the registered office located at Leytonstone House, Leytonstone, London E11 1GA. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BR TRUSTEES LIMITED?

toggle

BR TRUSTEES LIMITED is currently Active. It was registered on 09/07/2008 .

Where is BR TRUSTEES LIMITED located?

toggle

BR TRUSTEES LIMITED is registered at Leytonstone House, Leytonstone, London E11 1GA.

What does BR TRUSTEES LIMITED do?

toggle

BR TRUSTEES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BR TRUSTEES LIMITED?

toggle

The latest filing was on 31/03/2026: Accounts for a dormant company made up to 2025-06-30.