BUILDING SOCIETIES TRUST LIMITED

Register to unlock more data on OkredoRegister

BUILDING SOCIETIES TRUST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02110626

Incorporation date

13/03/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

6th Floor York House, 23 Kingsway, London WC2B 6UJCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/1987)
dot icon20/04/2026
Termination of appointment of Jahanara Sayad Rajkoomar as a director on 2025-12-05
dot icon08/09/2025
Termination of appointment of Andrew John Golding as a director on 2025-07-08
dot icon23/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon17/04/2025
Confirmation statement made on 2025-04-17 with no updates
dot icon22/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon16/07/2024
Appointment of Ms Stephanie Hattersley as a director on 2024-07-10
dot icon01/05/2024
Termination of appointment of Louise Helen Thornbury as a secretary on 2024-05-01
dot icon23/04/2024
Confirmation statement made on 2024-04-23 with no updates
dot icon21/07/2023
Accounts for a small company made up to 2022-12-31
dot icon19/06/2023
Confirmation statement made on 2023-06-18 with no updates
dot icon02/08/2022
Accounts for a small company made up to 2021-12-31
dot icon01/07/2022
Confirmation statement made on 2022-06-18 with no updates
dot icon24/07/2021
Accounts for a small company made up to 2020-12-31
dot icon24/06/2021
Confirmation statement made on 2021-06-18 with no updates
dot icon24/06/2021
Appointment of Ms Julie Elaine Morton as a secretary on 2021-06-01
dot icon16/12/2020
Appointment of Mr Darrin Ramdeen as a director on 2020-12-16
dot icon16/12/2020
Appointment of Ms Jahanara Sayad Rajkoomar as a director on 2020-12-16
dot icon01/09/2020
Accounts for a small company made up to 2019-12-31
dot icon04/08/2020
Termination of appointment of Graham Edward Alfred Kentfield as a director on 2020-07-28
dot icon11/07/2020
Confirmation statement made on 2020-06-18 with no updates
dot icon01/08/2019
Accounts for a small company made up to 2018-12-31
dot icon23/07/2019
Appointment of Dr Peter Richard Williams as a director on 2019-07-10
dot icon23/07/2019
Termination of appointment of Jim Willens as a director on 2019-07-10
dot icon27/06/2019
Confirmation statement made on 2019-06-18 with no updates
dot icon21/06/2018
Accounts for a small company made up to 2017-12-31
dot icon18/06/2018
Confirmation statement made on 2018-06-18 with no updates
dot icon09/08/2017
Accounts for a small company made up to 2016-12-31
dot icon26/07/2017
Notification of a person with significant control statement
dot icon26/07/2017
Confirmation statement made on 2017-07-13 with no updates
dot icon21/07/2017
Withdrawal of a person with significant control statement on 2017-07-21
dot icon22/07/2016
Full accounts made up to 2015-12-31
dot icon13/07/2016
Confirmation statement made on 2016-07-13 with updates
dot icon13/07/2016
Appointment of Mr Jim Willens as a director on 2016-06-29
dot icon23/07/2015
Full accounts made up to 2014-12-31
dot icon15/07/2015
Annual return made up to 2015-07-15 no member list
dot icon15/07/2015
Director's details changed for Mr Graham Edward Alfred Kentfield on 2015-07-15
dot icon15/07/2015
Director's details changed for Mr Andrew John Golding on 2015-07-15
dot icon30/09/2014
Full accounts made up to 2013-12-31
dot icon05/09/2014
Director's details changed for Andrew John Golding on 2014-08-31
dot icon21/08/2014
Annual return made up to 2014-08-21 no member list
dot icon16/08/2013
Miscellaneous
dot icon07/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/08/2013
Annual return made up to 2013-08-02 no member list
dot icon19/07/2012
Full accounts made up to 2011-12-31
dot icon22/05/2012
Annual return made up to 2012-05-22 no member list
dot icon26/07/2011
Appointment of Mr Luke Henry Walter March as a director
dot icon18/07/2011
Full accounts made up to 2010-12-31
dot icon24/05/2011
Annual return made up to 2011-05-15 no member list
dot icon23/05/2011
Termination of appointment of Geoffrey Fitchew as a director
dot icon13/09/2010
Full accounts made up to 2009-12-31
dot icon28/05/2010
Annual return made up to 2010-05-15 no member list
dot icon28/05/2010
Director's details changed for Geoffrey Edward Fitchew on 2010-05-15
dot icon28/05/2010
Director's details changed for Mr Graham Edward Alfred Kentfield on 2010-05-15
dot icon15/10/2009
Appointment of Andrew John Golding as a director
dot icon25/09/2009
Appointment terminated director john goodfellow
dot icon23/07/2009
Full accounts made up to 2008-12-31
dot icon22/05/2009
Annual return made up to 15/05/09
dot icon09/09/2008
Secretary appointed louise helen thornbury
dot icon09/09/2008
Appointment terminated secretary christopher lawrenson
dot icon09/09/2008
Full accounts made up to 2007-12-31
dot icon14/08/2008
Annual return made up to 15/05/08
dot icon03/10/2007
Full accounts made up to 2006-12-31
dot icon30/05/2007
Annual return made up to 15/05/07
dot icon19/01/2007
Registered office changed on 19/01/07 from: 3 savile row london W1S 3PB
dot icon11/08/2006
Annual return made up to 15/05/06
dot icon10/08/2006
Director resigned
dot icon10/08/2006
New director appointed
dot icon09/08/2006
Full accounts made up to 2005-12-31
dot icon26/09/2005
Full accounts made up to 2004-12-31
dot icon16/06/2005
Annual return made up to 15/05/05
dot icon01/10/2004
Full accounts made up to 2003-12-31
dot icon02/06/2004
Annual return made up to 15/05/04
dot icon24/11/2003
Director's particulars changed
dot icon24/11/2003
Director's particulars changed
dot icon22/09/2003
Full accounts made up to 2002-12-31
dot icon15/06/2003
Annual return made up to 15/05/03
dot icon28/10/2002
New director appointed
dot icon18/10/2002
Director resigned
dot icon18/10/2002
Director resigned
dot icon18/10/2002
New director appointed
dot icon23/09/2002
Full accounts made up to 2001-12-31
dot icon16/06/2002
Annual return made up to 15/05/02
dot icon15/06/2002
Director's particulars changed
dot icon15/01/2002
Director's particulars changed
dot icon26/09/2001
Full accounts made up to 2000-12-31
dot icon23/07/2001
Annual return made up to 15/05/01
dot icon23/07/2001
Director resigned
dot icon23/07/2001
New director appointed
dot icon13/10/2000
Full accounts made up to 1999-12-31
dot icon12/06/2000
Annual return made up to 15/05/00
dot icon12/01/2000
New secretary appointed
dot icon12/01/2000
Secretary resigned
dot icon06/01/2000
Secretary resigned
dot icon06/01/2000
New secretary appointed
dot icon07/10/1999
Full accounts made up to 1998-12-31
dot icon14/07/1999
Director resigned
dot icon14/07/1999
New director appointed
dot icon08/06/1999
Annual return made up to 15/05/99
dot icon17/09/1998
Full accounts made up to 1997-12-31
dot icon14/09/1998
Director resigned
dot icon14/09/1998
New director appointed
dot icon24/05/1998
Annual return made up to 15/05/98
dot icon24/07/1997
Full accounts made up to 1996-12-31
dot icon20/05/1997
Annual return made up to 15/05/97
dot icon11/02/1997
New director appointed
dot icon03/02/1997
Director resigned
dot icon19/08/1996
Full accounts made up to 1995-12-31
dot icon04/06/1996
Annual return made up to 15/05/96
dot icon11/08/1995
Full accounts made up to 1994-12-31
dot icon21/07/1995
Director resigned
dot icon17/07/1995
New director appointed
dot icon08/06/1995
Annual return made up to 15/05/95
dot icon07/06/1994
Annual return made up to 15/05/94
dot icon20/05/1994
Full accounts made up to 1993-12-31
dot icon21/07/1993
Director resigned
dot icon21/07/1993
New director appointed
dot icon21/07/1993
New director appointed
dot icon15/06/1993
Full accounts made up to 1992-12-31
dot icon26/05/1993
New director appointed
dot icon26/05/1993
Annual return made up to 15/05/93
dot icon21/06/1992
New director appointed
dot icon21/06/1992
Director resigned
dot icon17/06/1992
Full accounts made up to 1991-12-31
dot icon15/05/1992
Director resigned
dot icon15/05/1992
New director appointed
dot icon15/05/1992
Annual return made up to 15/05/92
dot icon13/06/1991
Director resigned
dot icon13/06/1991
New director appointed
dot icon24/05/1991
Full accounts made up to 1990-12-31
dot icon24/05/1991
Annual return made up to 15/05/91
dot icon05/07/1990
Secretary resigned;new secretary appointed
dot icon06/06/1990
Full accounts made up to 1989-12-31
dot icon06/06/1990
Director resigned;new director appointed
dot icon06/06/1990
Annual return made up to 24/05/90
dot icon06/09/1989
Full accounts made up to 1988-12-31
dot icon17/08/1989
Annual return made up to 01/08/89
dot icon19/08/1988
Annual return made up to 01/08/88
dot icon19/08/1988
Full accounts made up to 1987-12-31
dot icon29/10/1987
Director resigned;new director appointed
dot icon30/09/1987
Accounting reference date notified as 31/12
dot icon13/03/1987
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Golding, Andrew John
Director
09/07/2009 - 08/07/2025
28
March, Luke Henry Walter
Director
06/07/2011 - Present
27
Williams, Peter Richard, Dr
Director
10/07/2019 - Present
13
Thornbury, Louise Helen
Secretary
08/08/2008 - 01/05/2024
-
Hattersley, Stephanie
Director
10/07/2024 - Present
1

Persons with Significant Control

2
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 BUILDING SOCIETIES TRUST LIMITED

BUILDING SOCIETIES TRUST LIMITED is an(a) Active company incorporated on 13/03/1987 with the registered office located at 6th Floor York House, 23 Kingsway, London WC2B 6UJ. There are currently 4 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 BUILDING SOCIETIES TRUST LIMITED?

toggle

BUILDING SOCIETIES TRUST LIMITED is currently Active. It was registered on 13/03/1987 .

Where is BUILDING SOCIETIES TRUST LIMITED located?

toggle

BUILDING SOCIETIES TRUST LIMITED is registered at 6th Floor York House, 23 Kingsway, London WC2B 6UJ.

What does BUILDING SOCIETIES TRUST LIMITED do?

toggle

BUILDING SOCIETIES TRUST LIMITED operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for BUILDING SOCIETIES TRUST LIMITED?

toggle

The latest filing was on 20/04/2026: Termination of appointment of Jahanara Sayad Rajkoomar as a director on 2025-12-05.