CARTLIDGE MORLAND TRUSTEES LIMITED

Register to unlock more data on OkredoRegister

CARTLIDGE MORLAND TRUSTEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04071237

Incorporation date

14/09/2000

Size

Dormant

Contacts

Registered address

Registered address

1st Floor 8 Bridle Close, Kingston Upon Thames KT1 2JWCopy
copy info iconCopy
See on map
Latest events (Record since 14/09/2000)
dot icon20/03/2026
Accounts for a dormant company made up to 2025-07-31
dot icon30/10/2025
Director's details changed for Mr Julien Vivan Nurse on 2025-09-25
dot icon28/09/2025
Change of details for Mr Anthony Andrew Cartlidge as a person with significant control on 2025-09-23
dot icon28/09/2025
Director's details changed for Mr Charles Peregrine Morland on 2025-09-23
dot icon20/09/2025
Confirmation statement made on 2025-09-14 with updates
dot icon16/07/2025
Secretary's details changed for London Law Secretarial Limited on 2024-10-16
dot icon30/05/2025
Termination of appointment of Ian Stewart as a director on 2024-05-31
dot icon30/05/2025
Termination of appointment of Richard Charles Mann as a director on 2024-12-05
dot icon30/05/2025
Termination of appointment of Barry Charles Bolland as a director on 2023-07-24
dot icon30/05/2025
Appointment of Mr Christopher Stephen Taylor as a director on 2025-02-21
dot icon30/05/2025
Appointment of Mr Robert Peter Edgar as a director on 2025-02-21
dot icon04/04/2025
Accounts for a dormant company made up to 2024-07-31
dot icon03/12/2024
Registered office address changed from Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT United Kingdom to 1st Floor 8 Bridle Close Kingston upon Thames KT1 2JW on 2024-12-03
dot icon07/10/2024
Confirmation statement made on 2024-09-14 with no updates
dot icon21/03/2024
Accounts for a dormant company made up to 2023-07-31
dot icon18/09/2023
Confirmation statement made on 2023-09-14 with no updates
dot icon24/05/2023
Director's details changed for Mr Roderick Ronald Doy on 2023-05-23
dot icon23/05/2023
Director's details changed for Mr Marc Adam Hobden on 2023-05-23
dot icon23/05/2023
Director's details changed for Mr Richard Charles Mann on 2023-05-23
dot icon23/05/2023
Director's details changed for Mr Ian Stewart on 2023-05-23
dot icon22/03/2023
Accounts for a dormant company made up to 2022-07-31
dot icon24/10/2022
Appointment of Mr Marc Adam Hobden as a director on 2022-03-31
dot icon24/10/2022
Appointment of Mrs Hannah Victoria Berns as a director on 2022-07-01
dot icon24/10/2022
Director's details changed for Mr Marc Adam Hobden on 2022-10-24
dot icon14/09/2022
Confirmation statement made on 2022-09-14 with no updates
dot icon14/04/2022
Termination of appointment of Derrick Ian Fowler as a director on 2021-04-04
dot icon13/04/2022
Appointment of Mr Barry Charles Bolland as a director on 2022-03-30
dot icon13/04/2022
Appointment of Miss Katherine Alice Cheeseman as a director on 2022-03-31
dot icon13/04/2022
Appointment of Mr David Christopher Holloway as a director on 2022-03-31
dot icon13/04/2022
Termination of appointment of Jacqueline Ann Pilcher as a director on 2020-03-18
dot icon13/04/2022
Termination of appointment of Paul Leonard Johnson as a director on 2020-12-31
dot icon22/03/2022
Accounts for a dormant company made up to 2021-07-31
dot icon17/09/2021
Confirmation statement made on 2021-09-14 with no updates
dot icon24/03/2021
Accounts for a dormant company made up to 2020-07-31
dot icon14/09/2020
Confirmation statement made on 2020-09-14 with no updates
dot icon06/04/2020
Accounts for a dormant company made up to 2019-07-31
dot icon19/09/2019
Confirmation statement made on 2019-09-14 with no updates
dot icon14/05/2019
Accounts for a dormant company made up to 2018-07-31
dot icon04/02/2019
Registered office address changed from Colingham House 6-12 Gladstone Road Wimbledon London SW19 1QT United Kingdom to Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT on 2019-02-04
dot icon12/10/2018
Secretary's details changed for London Law Secretarial Limited on 2018-10-12
dot icon12/10/2018
Secretary's details changed for London Law Secretarial Limited on 2018-10-12
dot icon17/09/2018
Confirmation statement made on 2018-09-14 with no updates
dot icon11/07/2018
Termination of appointment of Julien Vivan Nurse as a director on 9999-12-31
dot icon26/04/2018
Accounts for a dormant company made up to 2017-07-31
dot icon26/04/2018
Rectified TM01 was removed from the register on 11/07/2018 as it was Invalid
dot icon18/01/2018
Appointment of Mr Julien Vivian Nurse as a director on 2017-11-28
dot icon08/01/2018
Registered office address changed from The White House 57-63 Church Road Wimbledon Village London SW19 5SB United Kingdom to Colingham House 6-12 Gladstone Road Wimbledon London SW19 1QT on 2018-01-08
dot icon14/09/2017
Confirmation statement made on 2017-09-14 with updates
dot icon21/03/2017
Accounts for a dormant company made up to 2016-07-31
dot icon14/09/2016
Confirmation statement made on 2016-09-14 with updates
dot icon09/05/2016
Satisfaction of charge 1 in full
dot icon05/04/2016
Accounts for a dormant company made up to 2015-07-31
dot icon08/02/2016
Director's details changed for Mr Charles Peregrine Morland on 2016-02-08
dot icon08/02/2016
Director's details changed for Mr Anthony Andrew Cartlidge on 2016-02-08
dot icon26/01/2016
Director's details changed for Roderick Ronald Doy on 2016-01-25
dot icon25/01/2016
Director's details changed for Paul Leonard Johnson on 2016-01-25
dot icon25/01/2016
Director's details changed for Martin Friel on 2016-01-25
dot icon25/01/2016
Appointment of Martin Friel as a director on 2015-10-23
dot icon25/01/2016
Appointment of Jacqueline Ann Pilcher as a director on 2015-10-23
dot icon25/01/2016
Appointment of Richard Charles Mann as a director on 2015-10-23
dot icon25/01/2016
Director's details changed for Paul Leonard Johnson on 2016-01-25
dot icon25/01/2016
Termination of appointment of Martin James Tilley as a director on 2013-06-18
dot icon25/01/2016
Termination of appointment of James Gardiner Law as a director on 2014-12-31
dot icon25/01/2016
Termination of appointment of Geoffrey Clifford Greenacre as a director on 2015-08-31
dot icon18/12/2015
Registered office address changed from The Old Exchange 12 Compton Road Wimbledon London SW19 7QD to The White House 57-63 Church Road Wimbledon Village London SW19 5SB on 2015-12-18
dot icon16/09/2015
Annual return made up to 2015-09-14 with full list of shareholders
dot icon21/07/2015
Secretary's details changed for London Law Secretarial Limited on 2015-07-21
dot icon27/02/2015
Accounts for a dormant company made up to 2014-07-31
dot icon15/09/2014
Annual return made up to 2014-09-14 with full list of shareholders
dot icon14/05/2014
Registration of charge 040712370003
dot icon25/03/2014
Accounts for a dormant company made up to 2013-07-31
dot icon17/09/2013
Annual return made up to 2013-09-14 with full list of shareholders
dot icon20/02/2013
Accounts for a dormant company made up to 2012-07-31
dot icon17/09/2012
Annual return made up to 2012-09-14 with full list of shareholders
dot icon05/03/2012
Accounts for a dormant company made up to 2011-07-31
dot icon15/09/2011
Annual return made up to 2011-09-14 with full list of shareholders
dot icon16/02/2011
Accounts for a dormant company made up to 2010-07-31
dot icon23/09/2010
Annual return made up to 2010-09-14 with full list of shareholders
dot icon28/05/2010
Accounts for a dormant company made up to 2009-07-31
dot icon06/10/2009
Annual return made up to 2009-09-14 with full list of shareholders
dot icon17/06/2009
Accounts for a dormant company made up to 2008-07-31
dot icon20/11/2008
Return made up to 14/09/08; full list of members
dot icon19/11/2008
Secretary's change of particulars / london law secretarial LIMITED / 19/11/2008
dot icon30/10/2008
Registered office changed on 30/10/2008 from marquess court 69 southampton row london WC1B 4ET
dot icon20/05/2008
Accounts for a dormant company made up to 2007-07-31
dot icon18/09/2007
Return made up to 14/09/07; full list of members
dot icon01/11/2006
Return made up to 14/09/06; full list of members
dot icon18/09/2006
Accounts for a dormant company made up to 2006-07-31
dot icon18/09/2006
Accounts for a dormant company made up to 2005-07-31
dot icon24/07/2006
New secretary appointed
dot icon24/07/2006
Secretary resigned
dot icon24/07/2006
Registered office changed on 24/07/06 from: saint james house 13 kensington square london W8 5HD
dot icon20/05/2006
Particulars of mortgage/charge
dot icon21/09/2005
Return made up to 14/09/05; full list of members
dot icon06/06/2005
Accounts for a dormant company made up to 2004-07-31
dot icon29/11/2004
Return made up to 14/09/04; full list of members
dot icon20/10/2004
Director resigned
dot icon02/06/2004
Accounts for a dormant company made up to 2003-07-31
dot icon24/03/2004
Director's particulars changed
dot icon10/12/2003
Return made up to 14/09/03; full list of members
dot icon03/09/2003
Secretary's particulars changed
dot icon08/04/2003
Particulars of mortgage/charge
dot icon22/03/2003
Accounts for a dormant company made up to 2002-07-31
dot icon07/01/2003
Registered office changed on 07/01/03 from: 29 abingdon road london W8 6AH
dot icon24/09/2002
Return made up to 14/09/02; full list of members
dot icon24/04/2002
New director appointed
dot icon16/04/2002
Director resigned
dot icon10/04/2002
Accounts for a dormant company made up to 2001-07-31
dot icon12/10/2001
Return made up to 14/09/01; full list of members
dot icon11/10/2001
New director appointed
dot icon11/10/2001
New director appointed
dot icon11/10/2001
New director appointed
dot icon10/04/2001
New director appointed
dot icon10/04/2001
New director appointed
dot icon10/04/2001
New director appointed
dot icon10/04/2001
New director appointed
dot icon10/04/2001
New director appointed
dot icon10/04/2001
New director appointed
dot icon10/04/2001
Director resigned
dot icon10/04/2001
New director appointed
dot icon16/03/2001
Director's particulars changed
dot icon23/10/2000
Resolutions
dot icon23/10/2000
Resolutions
dot icon23/10/2000
Resolutions
dot icon23/10/2000
Resolutions
dot icon23/10/2000
Accounting reference date shortened from 30/09/01 to 31/07/01
dot icon23/10/2000
Ad 14/09/00--------- £ si 99@1=99 £ ic 1/100
dot icon20/09/2000
Secretary resigned
dot icon14/09/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
14/09/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
100.00
-
2022
-
100.00
-
0.00
100.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
13/09/2000 - 13/09/2000
99600
GOODWILLE CORPORATE SERVICES LIMITED
Corporate Secretary
13/09/2000 - 28/02/2006
240
LONDON LAW SECRETARIAL LIMITED
Corporate Secretary
01/03/2006 - Present
413
GCS CORPORATE NOMINEES LIMITED
Corporate Director
13/09/2000 - 13/09/2000
105
Cartlidge, Anthony Andrew
Director
14/09/2000 - Present
21

Persons with Significant Control

1
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 CARTLIDGE MORLAND TRUSTEES LIMITED

CARTLIDGE MORLAND TRUSTEES LIMITED is an(a) Active company incorporated on 14/09/2000 with the registered office located at 1st Floor 8 Bridle Close, Kingston Upon Thames KT1 2JW. There are currently 12 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 CARTLIDGE MORLAND TRUSTEES LIMITED?

toggle

CARTLIDGE MORLAND TRUSTEES LIMITED is currently Active. It was registered on 14/09/2000 .

Where is CARTLIDGE MORLAND TRUSTEES LIMITED located?

toggle

CARTLIDGE MORLAND TRUSTEES LIMITED is registered at 1st Floor 8 Bridle Close, Kingston Upon Thames KT1 2JW.

What does CARTLIDGE MORLAND TRUSTEES LIMITED do?

toggle

CARTLIDGE MORLAND TRUSTEES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CARTLIDGE MORLAND TRUSTEES LIMITED?

toggle

The latest filing was on 20/03/2026: Accounts for a dormant company made up to 2025-07-31.