CITY TRUSTEES LIMITED

Register to unlock more data on OkredoRegister

CITY TRUSTEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03143448

Incorporation date

04/01/1996

Size

Dormant

Contacts

Registered address

Registered address

1 New Walk Place, Leicester LE1 6RUCopy
copy info iconCopy
See on map
Latest events (Record since 04/01/1996)
dot icon20/02/2026
Accounts for a dormant company made up to 2025-05-31
dot icon08/02/2026
Confirmation statement made on 2026-01-25 with no updates
dot icon21/11/2025
Registration of charge 031434480310, created on 2025-11-19
dot icon24/09/2025
Termination of appointment of Patrick John Sanderson as a director on 2025-07-03
dot icon18/09/2025
Director's details changed for Ms Elizabeth Pennick on 2025-05-14
dot icon08/05/2025
Registration of charge 031434480309, created on 2025-04-30
dot icon01/05/2025
Termination of appointment of Lianne Emma Harrison as a director on 2025-04-30
dot icon08/03/2025
Registration of charge 031434480308, created on 2025-03-04
dot icon21/02/2025
Change of details for Mattioli Woods Limited as a person with significant control on 2024-09-16
dot icon20/02/2025
Change of details for Mattioli Woods Plc as a person with significant control on 2024-09-16
dot icon20/02/2025
Confirmation statement made on 2025-01-25 with updates
dot icon08/01/2025
Termination of appointment of Jeremy James Rixon as a director on 2024-07-31
dot icon26/09/2024
Registration of charge 031434480307, created on 2024-09-26
dot icon11/06/2024
Registration of charge 031434480306, created on 2024-06-10
dot icon16/04/2024
Satisfaction of charge 031434480282 in full
dot icon10/04/2024
Termination of appointment of Julie Patricia Sebastianelli as a director on 2024-04-09
dot icon21/02/2024
Accounts for a dormant company made up to 2023-05-31
dot icon29/01/2024
Confirmation statement made on 2024-01-25 with no updates
dot icon11/01/2024
Registration of charge 031434480305, created on 2023-12-28
dot icon26/09/2023
Satisfaction of charge 031434480292 in full
dot icon02/08/2023
Satisfaction of charge 031434480277 in full
dot icon09/03/2023
Satisfaction of charge 031434480269 in full
dot icon23/02/2023
Accounts for a dormant company made up to 2022-05-31
dot icon14/02/2023
Appointment of Ms Charlotte Turlington as a director on 2023-02-13
dot icon14/02/2023
Appointment of Ms Charlotte Fish as a director on 2023-02-13
dot icon14/02/2023
Appointment of Ms Vicky Watts as a director on 2023-02-13
dot icon14/02/2023
Appointment of Ms Claire Kilner as a director on 2023-02-13
dot icon14/02/2023
Appointment of Ms Elizabeth Pennick as a director on 2023-02-13
dot icon14/02/2023
Appointment of Mr Simon Mason as a director on 2023-02-13
dot icon26/01/2023
Confirmation statement made on 2023-01-25 with no updates
dot icon11/01/2023
Satisfaction of charge 031434480298 in full
dot icon03/01/2023
Termination of appointment of Thomas Daniel Gough as a director on 2023-01-02
dot icon17/11/2022
Termination of appointment of Allison Carole Chambers as a director on 2022-11-16
dot icon17/11/2022
Termination of appointment of Michael Gerard Galway as a director on 2022-11-16
dot icon28/10/2022
Termination of appointment of Fiona Marion Treadwell as a director on 2022-01-04
dot icon07/02/2022
Confirmation statement made on 2022-01-25 with no updates
dot icon31/01/2022
Accounts for a dormant company made up to 2021-05-31
dot icon05/01/2022
Director's details changed for Mrs Julie Patricia Sebastianelli on 2021-07-29
dot icon08/11/2021
Termination of appointment of Clare Louise Lovett as a director on 2021-07-29
dot icon08/11/2021
Termination of appointment of Sarah Louise Joshi as a director on 2021-07-29
dot icon08/11/2021
Appointment of Allison Carole Chambers as a director on 2021-07-29
dot icon08/11/2021
Appointment of Mr Jeremy James Rixon as a director on 2021-07-29
dot icon08/11/2021
Termination of appointment of Louise Julie Keatley as a director on 2021-07-29
dot icon08/11/2021
Termination of appointment of Mark Richard Gordon Sapstead as a director on 2021-07-29
dot icon08/11/2021
Appointment of Michael Gerard Galway as a director on 2021-07-29
dot icon08/11/2021
Appointment of Mrs Julie Patricia Sebastianelli as a director on 2021-07-29
dot icon04/11/2021
Registration of charge 031434480303, created on 2021-11-04
dot icon04/11/2021
Registration of charge 031434480304, created on 2021-11-04
dot icon23/06/2021
Satisfaction of charge 031434480276 in full
dot icon27/05/2021
Accounts for a dormant company made up to 2020-05-31
dot icon28/01/2021
Confirmation statement made on 2021-01-25 with no updates
dot icon07/12/2020
Director's details changed for Mrs Kelly-Jo Bird on 2020-08-20
dot icon20/10/2020
Director's details changed for Mrs Kelly Jo Norrish on 2020-08-19
dot icon01/09/2020
Registration of charge 031434480302, created on 2020-08-27
dot icon03/08/2020
Registration of charge 031434480301, created on 2020-07-31
dot icon21/07/2020
Registration of charge 031434480300, created on 2020-07-15
dot icon08/04/2020
Termination of appointment of Edward Richard Hulme as a director on 2020-03-31
dot icon01/04/2020
Satisfaction of charge 234 in full
dot icon26/02/2020
Accounts for a dormant company made up to 2019-05-31
dot icon26/02/2020
Registration of charge 031434480299, created on 2020-02-19
dot icon06/02/2020
Confirmation statement made on 2020-01-25 with no updates
dot icon19/11/2019
Termination of appointment of Sallyann Bundock as a director on 2019-11-07
dot icon27/09/2019
Satisfaction of charge 237 in full
dot icon16/09/2019
Termination of appointment of Kam Kaur Hayre as a director on 2019-08-30
dot icon16/09/2019
Termination of appointment of Karen Ann Draper as a director on 2019-08-30
dot icon16/09/2019
Termination of appointment of Gia Natalie Rhone as a director on 2019-08-30
dot icon16/09/2019
Termination of appointment of Elizabeth Frances Mcgeary as a director on 2019-08-30
dot icon10/09/2019
All of the property or undertaking has been released and no longer forms part of charge 031434480290
dot icon10/09/2019
Satisfaction of charge 031434480290 in full
dot icon31/07/2019
Termination of appointment of Alan Cowan as a director on 2019-06-14
dot icon26/07/2019
Registration of charge 031434480298, created on 2019-07-25
dot icon28/06/2019
Registration of charge 031434480297, created on 2019-06-28
dot icon21/06/2019
Satisfaction of charge 231 in full
dot icon23/05/2019
Satisfaction of charge 160 in full
dot icon08/05/2019
Appointment of Mrs Louise Ashley Potter as a director on 2019-04-30
dot icon08/05/2019
Appointment of Mr Edward Richard Hulme as a director on 2019-04-30
dot icon08/05/2019
Appointment of Elizabeth Frances Mcgeary as a director on 2019-04-30
dot icon08/05/2019
Appointment of Karen Louise Stettner as a director on 2019-04-30
dot icon08/05/2019
Appointment of Karen Ann Draper as a director on 2019-04-30
dot icon08/05/2019
Appointment of Katrina Maria North as a director on 2019-04-30
dot icon07/05/2019
Satisfaction of charge 183 in full
dot icon14/03/2019
Registration of charge 031434480296, created on 2019-03-11
dot icon13/03/2019
Registration of charge 031434480295, created on 2019-03-11
dot icon01/03/2019
Registration of charge 031434480294, created on 2019-02-12
dot icon28/02/2019
Accounts for a dormant company made up to 2018-05-31
dot icon21/02/2019
Registration of charge 031434480293, created on 2019-02-12
dot icon05/02/2019
Confirmation statement made on 2019-01-25 with no updates
dot icon04/02/2019
Change of details for Mattioli Woods Plc as a person with significant control on 2019-01-30
dot icon19/12/2018
Satisfaction of charge 190 in full
dot icon13/12/2018
Appointment of Kam Kaur Hayre as a director on 2018-12-10
dot icon13/12/2018
Termination of appointment of Mark Antony Smith as a director on 2018-11-22
dot icon02/11/2018
Registration of charge 031434480292, created on 2018-11-01
dot icon30/10/2018
Registration of charge 031434480291, created on 2018-10-29
dot icon01/10/2018
Registered office address changed from Mw House 1 Penman Way Grove Park, Enderby Leicester LE19 1SY to 1 New Walk Place Leicester LE1 6RU on 2018-10-01
dot icon27/09/2018
Registration of charge 031434480288, created on 2018-09-21
dot icon26/09/2018
Registration of charge 031434480289, created on 2018-09-19
dot icon26/09/2018
Registration of charge 031434480290, created on 2018-09-19
dot icon19/09/2018
Registration of charge 031434480287, created on 2018-09-19
dot icon14/05/2018
Withdrawal of a person with significant control statement on 2018-05-14
dot icon10/04/2018
Registration of acquisition 031434480286, acquired on 2017-11-27
dot icon26/03/2018
Confirmation statement made on 2018-01-25 with no updates
dot icon28/02/2018
Accounts for a dormant company made up to 2017-05-31
dot icon10/02/2018
Registration of charge 031434480284, created on 2018-02-09
dot icon10/02/2018
Registration of charge 031434480285, created on 2018-02-09
dot icon31/01/2018
Registration of charge 031434480283, created on 2018-01-26
dot icon04/01/2018
Notification of Mattioli Woods Plc as a person with significant control on 2016-04-06
dot icon19/12/2017
Confirmation statement made on 2017-12-19 with no updates
dot icon16/12/2017
Registration of charge 031434480282, created on 2017-11-30
dot icon04/12/2017
Registration of charge 031434480281, created on 2017-11-28
dot icon04/12/2017
Registration of charge 031434480280, created on 2017-11-28
dot icon13/11/2017
Registration of charge 031434480278, created on 2017-10-31
dot icon13/11/2017
Registration of charge 031434480279, created on 2017-10-31
dot icon19/09/2017
Registration of charge 031434480277, created on 2017-09-14
dot icon15/09/2017
Registration of charge 031434480276, created on 2017-09-12
dot icon15/09/2017
Registration of charge 031434480275, created on 2017-09-12
dot icon27/06/2017
Satisfaction of charge 031434480254 in full
dot icon26/05/2017
Registration of charge 031434480274, created on 2017-05-26
dot icon03/03/2017
Registration of charge 031434480273, created on 2017-03-01
dot icon28/02/2017
Accounts for a dormant company made up to 2016-05-31
dot icon23/02/2017
Registration of charge 031434480271, created on 2017-02-21
dot icon23/02/2017
Registration of charge 031434480272, created on 2017-02-21
dot icon01/02/2017
Appointment of Ms Lianne Emma Harrison as a director on 2017-01-01
dot icon01/02/2017
Appointment of Mrs Kelly Jo Norrish as a director on 2017-01-01
dot icon01/02/2017
Appointment of Mrs Kimberly-Jane Gardiner as a director on 2017-01-01
dot icon01/02/2017
Appointment of Mr Thomas Daniel Gough as a director on 2017-01-01
dot icon01/02/2017
Appointment of Miss Gia Natalie Rhone as a director on 2017-01-01
dot icon01/02/2017
Appointment of Mrs Susan Fasoranti as a director on 2017-01-01
dot icon01/02/2017
Appointment of Mrs Clare Louise Lovett as a director on 2017-01-01
dot icon01/02/2017
Appointment of Mrs Sarah Louise Joshi as a director on 2017-01-01
dot icon01/02/2017
Appointment of Ms Louise Julie Keatley as a director on 2017-01-01
dot icon01/02/2017
Appointment of Ms Sallyann Bundock as a director on 2017-01-01
dot icon01/02/2017
Appointment of Mrs Kulvinder Kaur Bassi as a director on 2017-01-01
dot icon13/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon17/10/2016
Registration of charge 031434480270, created on 2016-10-14
dot icon17/10/2016
Registration of charge 031434480269, created on 2016-10-13
dot icon21/06/2016
Registration of charge 031434480268, created on 2016-06-09
dot icon29/03/2016
Satisfaction of charge 163 in full
dot icon16/03/2016
Registration of charge 031434480267, created on 2016-02-29
dot icon05/03/2016
Registration of charge 031434480266, created on 2016-03-04
dot icon16/01/2016
Registration of charge 031434480264, created on 2016-01-05
dot icon16/01/2016
Registration of charge 031434480265, created on 2016-01-05
dot icon13/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon17/12/2015
Accounts for a dormant company made up to 2015-05-31
dot icon21/10/2015
Registration of charge 031434480263, created on 2015-10-20
dot icon07/10/2015
Registration of charge 031434480262, created on 2015-09-30
dot icon15/09/2015
Registration of charge 031434480261, created on 2015-09-14
dot icon23/06/2015
Registration of a charge
dot icon16/06/2015
Registration of charge 031434480259, created on 2015-06-10
dot icon10/04/2015
Registration of charge 031434480257, created on 2015-03-25
dot icon09/04/2015
Registration of charge 031434480258, created on 2015-03-25
dot icon02/03/2015
Accounts for a dormant company made up to 2014-05-31
dot icon26/02/2015
Appointment of Mr Patrick John Sanderson as a director on 2015-02-26
dot icon26/02/2015
Termination of appointment of Jaspal Singh as a director on 2015-02-26
dot icon26/02/2015
Registration of charge 031434480256, created on 2015-02-23
dot icon27/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon04/12/2014
Registration of charge 031434480255, created on 2014-12-01
dot icon07/11/2014
Receiver's abstract of receipts and payments to 2014-10-30
dot icon07/11/2014
Notice of ceasing to act as receiver or manager
dot icon07/11/2014
Receiver's abstract of receipts and payments to 2014-04-25
dot icon07/11/2014
Receiver's abstract of receipts and payments to 2013-10-25
dot icon18/10/2014
Registration of charge 031434480254, created on 2014-09-30
dot icon02/10/2014
Registration of charge 031434480253, created on 2014-09-17
dot icon14/08/2014
Satisfaction of charge 157 in full
dot icon04/07/2014
Director's details changed for Mr Mark Antony Smith on 2014-07-01
dot icon24/04/2014
Registration of charge 031434480252
dot icon29/01/2014
Director's details changed for Mr Mark Antony Smith on 2013-11-21
dot icon22/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon22/01/2014
Termination of appointment of Kate Blakemore as a director
dot icon20/12/2013
Accounts for a dormant company made up to 2013-05-31
dot icon26/09/2013
Satisfaction of charge 239 in full
dot icon26/09/2013
Satisfaction of charge 202 in full
dot icon26/09/2013
Satisfaction of charge 67 in full
dot icon06/08/2013
Registration of charge 031434480251
dot icon01/07/2013
Notice of ceasing to act as receiver or manager
dot icon22/03/2013
Particulars of a mortgage or charge / charge no: 250
dot icon21/03/2013
Termination of appointment of Nathan Imlach as a secretary
dot icon21/03/2013
Appointment of Mr Warren Leigh Newman as a director
dot icon21/03/2013
Appointment of Mr Jaspal Singh as a director
dot icon12/03/2013
Registered office address changed from Mw House 1 Penman Way Grove Park, Enderby Leicester LE19 1SY United Kingdom on 2013-03-12
dot icon08/03/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon08/03/2013
Registered office address changed from 1 Penman Way Grove Park, Enderby Leicester LE19 1SY United Kingdom on 2013-03-08
dot icon04/03/2013
Accounts for a dormant company made up to 2012-05-31
dot icon14/01/2013
Termination of appointment of Iain Herbertson as a director
dot icon28/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 221
dot icon10/12/2012
Receiver's abstract of receipts and payments to 2012-11-23
dot icon26/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64
dot icon06/11/2012
Notice of appointment of receiver or manager
dot icon23/10/2012
Particulars of a mortgage or charge / charge no: 249
dot icon17/09/2012
Particulars of a mortgage or charge / charge no: 248
dot icon01/09/2012
Particulars of a mortgage or charge / charge no: 247
dot icon22/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 217
dot icon22/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 219
dot icon21/08/2012
Appointment of Miss Kate Blakemore as a director
dot icon21/08/2012
Appointment of Mrs Fiona Marion Treadwell as a director
dot icon21/08/2012
Appointment of Mr Andrew John Pateman as a director
dot icon11/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 222
dot icon17/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 223
dot icon19/04/2012
Termination of appointment of Hannah Davies as a director
dot icon18/04/2012
Particulars of a mortgage or charge / charge no: 246
dot icon04/04/2012
Particulars of a mortgage or charge / charge no: 244
dot icon04/04/2012
Particulars of a mortgage or charge / charge no: 245
dot icon08/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 208
dot icon01/03/2012
Accounts for a dormant company made up to 2011-05-31
dot icon10/02/2012
Particulars of a mortgage or charge / charge no: 243
dot icon07/02/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon29/11/2011
Notice of appointment of receiver or manager
dot icon16/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 216
dot icon26/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 71
dot icon07/09/2011
Particulars of a mortgage or charge / charge no: 242
dot icon25/06/2011
Particulars of a mortgage or charge / charge no: 241
dot icon24/06/2011
Particulars of a mortgage or charge / charge no: 240
dot icon20/06/2011
Appointment of Miss Hannah Davies as a director
dot icon20/06/2011
Termination of appointment of Kerry Feeney as a director
dot icon11/03/2011
Particulars of a mortgage or charge / charge no: 239
dot icon27/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon27/01/2011
Director's details changed for Mr Alan Cowan on 2010-08-09
dot icon27/01/2011
Director's details changed for Mr Iain Stuart Herbertson on 2010-12-31
dot icon27/01/2011
Director's details changed for Kerry Marie Feeney on 2010-12-09
dot icon27/01/2011
Director's details changed for Mr Mark Antony Smith on 2010-08-09
dot icon27/01/2011
Director's details changed for Mr Mark Richard Gordon Sapstead on 2010-08-09
dot icon25/01/2011
Particulars of a mortgage or charge / charge no: 238
dot icon04/12/2010
Particulars of a mortgage or charge / charge no: 237
dot icon15/09/2010
Registered office address changed from Mw House 1 Penman Way Grove Park Enderby Leicester LE19 1SY on 2010-09-15
dot icon01/09/2010
Appointment of Mr Mark Antony Smith as a director
dot icon26/08/2010
Termination of appointment of Mark Ross as a secretary
dot icon26/08/2010
Appointment of Mr Nathan James Mclean Imlach as a secretary
dot icon26/08/2010
Termination of appointment of Peter Smith as a director
dot icon26/08/2010
Termination of appointment of Danyel Jordan as a director
dot icon26/08/2010
Termination of appointment of Allan Rosengren as a director
dot icon26/08/2010
Appointment of Mr Alan Cowan as a director
dot icon26/08/2010
Termination of appointment of Malcolm Streatfield as a director
dot icon26/08/2010
Appointment of Mr Mark Richard Gordon Sapstead as a director
dot icon23/08/2010
Registered office address changed from 26 Throgmorton Street London EC2N 2AN on 2010-08-23
dot icon20/08/2010
Current accounting period extended from 2010-12-31 to 2011-05-31
dot icon26/07/2010
Accounts for a dormant company made up to 2009-12-31
dot icon24/07/2010
Particulars of a mortgage or charge / charge no: 236
dot icon28/06/2010
Duplicate mortgage certificatecharge no:235
dot icon24/06/2010
Particulars of a mortgage or charge / charge no: 235
dot icon24/06/2010
Particulars of a mortgage or charge / charge no: 234
dot icon22/06/2010
Termination of appointment of Beverley Wells as a director
dot icon26/05/2010
Particulars of a mortgage or charge / charge no: 233
dot icon19/03/2010
Particulars of a mortgage or charge / charge no: 232
dot icon26/02/2010
Particulars of a mortgage or charge / charge no: 230
dot icon26/02/2010
Particulars of a mortgage or charge / charge no: 231
dot icon07/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon07/01/2010
Director's details changed for Beverley Ann Wells on 2009-12-31
dot icon07/01/2010
Director's details changed for Mr Iain Stuart Herbertson on 2009-12-31
dot icon07/01/2010
Director's details changed for Mr Danyel Yves Jordan on 2009-12-31
dot icon07/01/2010
Director's details changed for Kerry Marie Feeney on 2009-12-31
dot icon28/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon22/09/2009
Particulars of a mortgage or charge / charge no: 229
dot icon16/07/2009
Director appointed mr iain stuart herbertson
dot icon10/07/2009
Director appointed mr danyel yves jordan
dot icon19/05/2009
Particulars of a mortgage or charge / charge no: 228
dot icon19/05/2009
Particulars of a mortgage or charge / charge no: 227
dot icon16/05/2009
Particulars of a mortgage or charge / charge no: 226
dot icon01/04/2009
Particulars of a mortgage or charge / charge no: 225
dot icon17/02/2009
Appointment terminated director paivi grigg
dot icon12/01/2009
Return made up to 31/12/08; full list of members
dot icon09/01/2009
Appointment terminated director david maisey
dot icon12/12/2008
Secretary appointed mr mark stuart ross
dot icon12/12/2008
Appointment terminated secretary david maisey
dot icon29/10/2008
Particulars of a mortgage or charge / charge no: 224
dot icon24/10/2008
Particulars of a mortgage or charge / charge no: 215
dot icon24/10/2008
Particulars of a mortgage or charge / charge no: 214
dot icon24/10/2008
Particulars of a mortgage or charge / charge no: 216
dot icon24/10/2008
Particulars of a mortgage or charge / charge no: 217
dot icon24/10/2008
Particulars of a mortgage or charge / charge no: 218
dot icon24/10/2008
Particulars of a mortgage or charge / charge no: 219
dot icon24/10/2008
Particulars of a mortgage or charge / charge no: 220
dot icon24/10/2008
Particulars of a mortgage or charge / charge no: 223
dot icon24/10/2008
Particulars of a mortgage or charge / charge no: 221
dot icon24/10/2008
Particulars of a mortgage or charge / charge no: 222
dot icon21/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon01/10/2008
Particulars of a mortgage or charge / charge no: 206
dot icon01/10/2008
Particulars of a mortgage or charge / charge no: 211
dot icon01/10/2008
Particulars of a mortgage or charge / charge no: 212
dot icon01/10/2008
Particulars of a mortgage or charge / charge no: 207
dot icon01/10/2008
Particulars of a mortgage or charge / charge no: 205
dot icon01/10/2008
Particulars of a mortgage or charge / charge no: 213
dot icon01/10/2008
Particulars of a mortgage or charge / charge no: 210
dot icon01/10/2008
Particulars of a mortgage or charge / charge no: 208
dot icon01/10/2008
Particulars of a mortgage or charge / charge no: 204
dot icon01/10/2008
Particulars of a mortgage or charge / charge no: 209
dot icon26/09/2008
Particulars of a mortgage or charge / charge no: 203
dot icon24/09/2008
Particulars of a mortgage or charge / charge no: 202
dot icon23/09/2008
Particulars of a mortgage or charge / charge no: 201
dot icon12/09/2008
Particulars of a mortgage or charge / charge no: 195
dot icon12/09/2008
Particulars of a mortgage or charge / charge no: 196
dot icon12/09/2008
Particulars of a mortgage or charge / charge no: 197
dot icon12/09/2008
Particulars of a mortgage or charge / charge no: 198
dot icon12/09/2008
Particulars of a mortgage or charge / charge no: 199
dot icon12/09/2008
Particulars of a mortgage or charge / charge no: 200
dot icon29/08/2008
Particulars of a mortgage or charge / charge no: 194
dot icon23/07/2008
Resolutions
dot icon15/07/2008
Director appointed peter james smith
dot icon15/07/2008
Director appointed allan rosengren
dot icon11/07/2008
Appointment terminated secretary carrwood secretaries LIMITED
dot icon09/07/2008
Particulars of a mortgage or charge / charge no: 193
dot icon01/07/2008
Particulars of a mortgage or charge / charge no: 192
dot icon06/06/2008
Particulars of a mortgage or charge / charge no: 191
dot icon09/05/2008
Appointment terminated director john stevenson
dot icon29/04/2008
Duplicate mortgage certificatecharge no:189
dot icon29/04/2008
Duplicate mortgage certificatecharge no:188
dot icon19/04/2008
Particulars of a mortgage or charge / charge no: 188
dot icon19/04/2008
Particulars of a mortgage or charge / charge no: 189
dot icon19/04/2008
Particulars of a mortgage or charge / charge no: 190
dot icon10/04/2008
Particulars of a mortgage or charge / charge no: 187
dot icon08/03/2008
Particulars of a mortgage or charge / charge no: 186
dot icon01/02/2008
Declaration of satisfaction of mortgage/charge
dot icon01/02/2008
Declaration of satisfaction of mortgage/charge
dot icon01/02/2008
Declaration of satisfaction of mortgage/charge
dot icon01/02/2008
Declaration of satisfaction of mortgage/charge
dot icon23/01/2008
Return made up to 31/12/07; full list of members
dot icon28/12/2007
Particulars of mortgage/charge
dot icon22/11/2007
Declaration of satisfaction of mortgage/charge
dot icon29/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon26/10/2007
Particulars of mortgage/charge
dot icon25/10/2007
Particulars of mortgage/charge
dot icon02/10/2007
Particulars of mortgage/charge
dot icon21/09/2007
Particulars of mortgage/charge
dot icon21/09/2007
Particulars of mortgage/charge
dot icon21/09/2007
Particulars of mortgage/charge
dot icon21/09/2007
Particulars of mortgage/charge
dot icon21/09/2007
Particulars of mortgage/charge
dot icon21/09/2007
Particulars of mortgage/charge
dot icon18/09/2007
Particulars of mortgage/charge
dot icon18/09/2007
New director appointed
dot icon08/09/2007
Director resigned
dot icon05/09/2007
New director appointed
dot icon05/09/2007
New director appointed
dot icon04/09/2007
Director resigned
dot icon02/08/2007
Particulars of mortgage/charge
dot icon02/08/2007
Particulars of mortgage/charge
dot icon15/06/2007
Particulars of mortgage/charge
dot icon14/06/2007
Particulars of mortgage/charge
dot icon17/05/2007
Particulars of mortgage/charge
dot icon02/04/2007
Director resigned
dot icon20/03/2007
New secretary appointed
dot icon15/03/2007
Secretary resigned
dot icon01/03/2007
Return made up to 31/12/06; full list of members
dot icon23/02/2007
Particulars of mortgage/charge
dot icon16/02/2007
Registered office changed on 16/02/07 from: maidstone road kingston milton keynes buckinghamshire MK10 0BD
dot icon10/02/2007
Particulars of mortgage/charge
dot icon16/01/2007
Particulars of mortgage/charge
dot icon02/11/2006
Particulars of mortgage/charge
dot icon30/10/2006
Particulars of mortgage/charge
dot icon23/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon27/09/2006
Particulars of mortgage/charge
dot icon18/09/2006
Particulars of mortgage/charge
dot icon16/08/2006
Particulars of mortgage/charge
dot icon16/08/2006
Particulars of mortgage/charge
dot icon07/07/2006
Particulars of mortgage/charge
dot icon11/05/2006
Particulars of mortgage/charge
dot icon26/04/2006
Particulars of mortgage/charge
dot icon25/04/2006
Particulars of mortgage/charge
dot icon21/04/2006
Particulars of mortgage/charge
dot icon11/04/2006
Particulars of mortgage/charge
dot icon08/04/2006
Particulars of mortgage/charge
dot icon05/04/2006
Particulars of mortgage/charge
dot icon04/04/2006
Particulars of mortgage/charge
dot icon04/04/2006
Particulars of mortgage/charge
dot icon30/03/2006
Particulars of mortgage/charge
dot icon23/03/2006
New director appointed
dot icon23/03/2006
New director appointed
dot icon16/03/2006
Director resigned
dot icon17/02/2006
Particulars of mortgage/charge
dot icon25/01/2006
Particulars of mortgage/charge
dot icon21/01/2006
Particulars of mortgage/charge
dot icon21/01/2006
Declaration of satisfaction of mortgage/charge
dot icon20/01/2006
Particulars of mortgage/charge
dot icon20/01/2006
Particulars of mortgage/charge
dot icon20/01/2006
Return made up to 31/12/05; full list of members
dot icon19/01/2006
Director's particulars changed
dot icon19/01/2006
Secretary's particulars changed
dot icon19/01/2006
Director's particulars changed
dot icon12/01/2006
Particulars of mortgage/charge
dot icon06/01/2006
Particulars of mortgage/charge
dot icon23/12/2005
Particulars of mortgage/charge
dot icon22/12/2005
Particulars of mortgage/charge
dot icon21/12/2005
Particulars of mortgage/charge
dot icon21/12/2005
Particulars of mortgage/charge
dot icon15/12/2005
Director resigned
dot icon15/12/2005
Director resigned
dot icon15/12/2005
New director appointed
dot icon15/12/2005
New director appointed
dot icon30/11/2005
Particulars of mortgage/charge
dot icon18/11/2005
Particulars of mortgage/charge
dot icon15/11/2005
Particulars of mortgage/charge
dot icon02/11/2005
Particulars of mortgage/charge
dot icon13/09/2005
Particulars of mortgage/charge
dot icon31/08/2005
Accounting reference date extended from 30/09/05 to 31/12/05
dot icon31/08/2005
Accounts for a dormant company made up to 2004-09-30
dot icon12/08/2005
Particulars of mortgage/charge
dot icon27/07/2005
Particulars of mortgage/charge
dot icon27/07/2005
New secretary appointed
dot icon27/07/2005
New director appointed
dot icon26/07/2005
Particulars of mortgage/charge
dot icon22/07/2005
Particulars of mortgage/charge
dot icon18/06/2005
Particulars of mortgage/charge
dot icon10/06/2005
Particulars of mortgage/charge
dot icon09/06/2005
Particulars of mortgage/charge
dot icon27/05/2005
Particulars of mortgage/charge
dot icon27/05/2005
Particulars of mortgage/charge
dot icon24/05/2005
Particulars of mortgage/charge
dot icon07/05/2005
Particulars of mortgage/charge
dot icon05/05/2005
Particulars of mortgage/charge
dot icon05/05/2005
Particulars of mortgage/charge
dot icon05/05/2005
Particulars of mortgage/charge
dot icon17/02/2005
Particulars of mortgage/charge
dot icon09/02/2005
Particulars of mortgage/charge
dot icon09/02/2005
Director resigned
dot icon09/02/2005
Director resigned
dot icon08/02/2005
New director appointed
dot icon08/02/2005
New director appointed
dot icon08/02/2005
Director resigned
dot icon08/02/2005
Director resigned
dot icon08/02/2005
New director appointed
dot icon04/02/2005
Particulars of mortgage/charge
dot icon28/01/2005
Particulars of mortgage/charge
dot icon22/01/2005
Particulars of mortgage/charge
dot icon11/01/2005
Particulars of mortgage/charge
dot icon11/01/2005
Return made up to 31/12/04; full list of members
dot icon29/12/2004
Particulars of mortgage/charge
dot icon25/10/2004
Registered office changed on 25/10/04 from: moorgate house 201 silbury boulevard milton keynes KK9 1LZ
dot icon23/10/2004
Particulars of mortgage/charge
dot icon23/10/2004
Particulars of mortgage/charge
dot icon21/10/2004
Particulars of mortgage/charge
dot icon08/10/2004
Certificate of change of name
dot icon06/10/2004
Particulars of mortgage/charge
dot icon07/09/2004
Particulars of mortgage/charge
dot icon18/08/2004
Particulars of mortgage/charge
dot icon13/08/2004
Particulars of mortgage/charge
dot icon13/08/2004
Particulars of mortgage/charge
dot icon04/08/2004
Accounts made up to 2003-09-30
dot icon30/07/2004
Particulars of mortgage/charge
dot icon24/07/2004
Particulars of mortgage/charge
dot icon08/07/2004
Particulars of mortgage/charge
dot icon08/07/2004
Particulars of mortgage/charge
dot icon02/07/2004
Director's particulars changed
dot icon02/07/2004
Return made up to 31/12/03; full list of members
dot icon25/06/2004
Director's particulars changed
dot icon25/06/2004
Director resigned
dot icon24/06/2004
Particulars of mortgage/charge
dot icon23/06/2004
Declaration of satisfaction of mortgage/charge
dot icon23/06/2004
Particulars of mortgage/charge
dot icon09/06/2004
Declaration of satisfaction of mortgage/charge
dot icon29/05/2004
Particulars of mortgage/charge
dot icon27/05/2004
Particulars of mortgage/charge
dot icon11/05/2004
Particulars of mortgage/charge
dot icon21/04/2004
Particulars of mortgage/charge
dot icon10/04/2004
Particulars of mortgage/charge
dot icon10/03/2004
Registered office changed on 10/03/04 from: c/o carrwood barker financial planning LTD city wharf new bailey street manchester greater manchester M2 5ER
dot icon25/02/2004
Declaration of satisfaction of mortgage/charge
dot icon24/02/2004
New director appointed
dot icon24/12/2003
Particulars of mortgage/charge
dot icon22/12/2003
New secretary appointed
dot icon09/12/2003
Particulars of mortgage/charge
dot icon21/10/2003
Registered office changed on 21/10/03 from: moorgate house 201 silbury boulevard central milton keynes buckinghamshire MK9 1LZ
dot icon09/10/2003
Particulars of mortgage/charge
dot icon07/10/2003
Particulars of mortgage/charge
dot icon06/10/2003
Secretary resigned
dot icon02/10/2003
Particulars of mortgage/charge
dot icon19/09/2003
Particulars of mortgage/charge
dot icon03/09/2003
Particulars of mortgage/charge
dot icon23/08/2003
Particulars of mortgage/charge
dot icon20/08/2003
Particulars of mortgage/charge
dot icon07/08/2003
Particulars of mortgage/charge
dot icon07/08/2003
Accounts for a dormant company made up to 2002-09-30
dot icon04/08/2003
Accounting reference date shortened from 30/06/03 to 30/09/02
dot icon19/07/2003
Particulars of mortgage/charge
dot icon01/07/2003
Particulars of mortgage/charge
dot icon17/06/2003
Particulars of property mortgage/charge
dot icon06/06/2003
Particulars of mortgage/charge
dot icon30/05/2003
Particulars of mortgage/charge
dot icon21/05/2003
Particulars of mortgage/charge
dot icon03/05/2003
Particulars of mortgage/charge
dot icon17/04/2003
Particulars of mortgage/charge
dot icon14/04/2003
Particulars of mortgage/charge
dot icon12/04/2003
Director resigned
dot icon08/02/2003
Particulars of mortgage/charge
dot icon05/02/2003
Particulars of mortgage/charge
dot icon17/01/2003
Particulars of mortgage/charge
dot icon10/01/2003
Particulars of mortgage/charge
dot icon08/01/2003
Return made up to 31/12/02; full list of members
dot icon24/12/2002
Particulars of mortgage/charge
dot icon15/11/2002
Particulars of mortgage/charge
dot icon13/11/2002
New secretary appointed
dot icon13/11/2002
Secretary resigned
dot icon30/09/2002
Accounts for a dormant company made up to 2002-06-30
dot icon24/09/2002
Particulars of mortgage/charge
dot icon11/09/2002
Particulars of mortgage/charge
dot icon07/09/2002
Particulars of mortgage/charge
dot icon15/06/2002
Particulars of mortgage/charge
dot icon07/06/2002
Particulars of mortgage/charge
dot icon06/06/2002
Particulars of mortgage/charge
dot icon14/05/2002
Particulars of mortgage/charge
dot icon11/05/2002
Particulars of mortgage/charge
dot icon09/05/2002
Particulars of mortgage/charge
dot icon28/12/2001
Return made up to 31/12/01; full list of members
dot icon10/12/2001
Accounts for a dormant company made up to 2001-06-30
dot icon30/11/2001
Director's particulars changed
dot icon29/11/2001
Particulars of mortgage/charge
dot icon13/11/2001
Particulars of mortgage/charge
dot icon12/10/2001
Particulars of mortgage/charge
dot icon18/09/2001
Particulars of mortgage/charge
dot icon12/09/2001
Particulars of mortgage/charge
dot icon12/09/2001
Particulars of mortgage/charge
dot icon22/08/2001
Secretary's particulars changed
dot icon08/08/2001
Particulars of mortgage/charge
dot icon07/08/2001
Director's particulars changed
dot icon01/08/2001
Particulars of mortgage/charge
dot icon14/07/2001
Particulars of mortgage/charge
dot icon10/07/2001
Particulars of mortgage/charge
dot icon03/07/2001
Particulars of mortgage/charge
dot icon03/07/2001
Particulars of mortgage/charge
dot icon20/06/2001
Particulars of mortgage/charge
dot icon22/05/2001
Particulars of mortgage/charge
dot icon26/04/2001
Particulars of mortgage/charge
dot icon26/04/2001
Particulars of mortgage/charge
dot icon26/04/2001
Accounts for a dormant company made up to 2000-06-30
dot icon11/04/2001
Particulars of mortgage/charge
dot icon07/04/2001
Particulars of mortgage/charge
dot icon03/04/2001
Particulars of mortgage/charge
dot icon03/03/2001
Particulars of mortgage/charge
dot icon06/02/2001
Particulars of mortgage/charge
dot icon11/01/2001
New director appointed
dot icon09/01/2001
Return made up to 04/01/01; full list of members
dot icon08/01/2001
Particulars of mortgage/charge
dot icon23/12/2000
Particulars of mortgage/charge
dot icon30/11/2000
Particulars of mortgage/charge
dot icon24/10/2000
Particulars of mortgage/charge
dot icon24/10/2000
Particulars of mortgage/charge
dot icon24/10/2000
Particulars of mortgage/charge
dot icon17/10/2000
Particulars of mortgage/charge
dot icon01/09/2000
Particulars of mortgage/charge
dot icon30/08/2000
Particulars of mortgage/charge
dot icon01/08/2000
Particulars of mortgage/charge
dot icon22/07/2000
Particulars of mortgage/charge
dot icon22/07/2000
Particulars of mortgage/charge
dot icon08/07/2000
Particulars of mortgage/charge
dot icon29/06/2000
Particulars of mortgage/charge
dot icon16/06/2000
Particulars of mortgage/charge
dot icon20/04/2000
Particulars of mortgage/charge
dot icon20/04/2000
Accounts for a dormant company made up to 1999-06-30
dot icon13/04/2000
Particulars of mortgage/charge
dot icon28/03/2000
Particulars of mortgage/charge
dot icon02/03/2000
Particulars of mortgage/charge
dot icon29/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Return made up to 04/01/00; full list of members
dot icon04/11/1999
Particulars of mortgage/charge
dot icon07/10/1999
Particulars of mortgage/charge
dot icon24/09/1999
Particulars of mortgage/charge
dot icon03/09/1999
Particulars of mortgage/charge
dot icon15/07/1999
Particulars of mortgage/charge
dot icon20/05/1999
Particulars of mortgage/charge
dot icon20/04/1999
Return made up to 04/01/99; full list of members
dot icon20/04/1999
Director resigned
dot icon16/04/1999
Accounts for a dormant company made up to 1998-06-30
dot icon11/03/1999
Particulars of mortgage/charge
dot icon18/12/1998
Particulars of mortgage/charge
dot icon18/12/1998
Particulars of mortgage/charge
dot icon12/08/1998
Particulars of mortgage/charge
dot icon04/07/1998
Particulars of mortgage/charge
dot icon03/07/1998
Particulars of mortgage/charge
dot icon24/06/1998
Particulars of mortgage/charge
dot icon19/05/1998
Particulars of mortgage/charge
dot icon31/01/1998
Return made up to 04/01/98; full list of members
dot icon24/10/1997
Director resigned
dot icon21/10/1997
Resolutions
dot icon21/10/1997
Accounts for a dormant company made up to 1997-06-30
dot icon02/10/1997
Secretary resigned
dot icon02/10/1997
New secretary appointed
dot icon17/07/1997
Secretary resigned
dot icon17/07/1997
New secretary appointed
dot icon10/04/1997
Particulars of mortgage/charge
dot icon18/03/1997
Particulars of mortgage/charge
dot icon02/02/1997
Director resigned
dot icon02/02/1997
Return made up to 04/01/97; full list of members
dot icon27/01/1997
New director appointed
dot icon22/01/1997
Secretary's particulars changed
dot icon08/01/1997
Accounting reference date extended from 31/01/97 to 30/06/97
dot icon20/12/1996
New director appointed
dot icon10/07/1996
Director resigned
dot icon17/01/1996
Ad 04/01/96--------- £ si 2@1=2 £ ic 2/4
dot icon17/01/1996
New director appointed
dot icon17/01/1996
New director appointed
dot icon17/01/1996
New director appointed
dot icon11/01/1996
Registered office changed on 11/01/96 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon11/01/1996
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/01/1996
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
31/05/2025
dot iconNext confirmation date
25/01/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
2.00
-
0.00
-
-
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

72
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Herbertson, Iain Stuart
Director
13/07/2009 - 28/12/2012
6
Stevenson, John Michael
Director
03/08/2007 - 03/05/2008
56
Worbey, Colin Bertram
Director
22/12/2000 - 28/01/2005
25
Petts, Richard John
Director
31/01/2005 - 01/04/2007
22
Rosengren, Allan
Director
10/07/2008 - 09/08/2010
19

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 CITY TRUSTEES LIMITED

CITY TRUSTEES LIMITED is an(a) Active company incorporated on 04/01/1996 with the registered office located at 1 New Walk Place, Leicester LE1 6RU. There are currently 15 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 CITY TRUSTEES LIMITED?

toggle

CITY TRUSTEES LIMITED is currently Active. It was registered on 04/01/1996 .

Where is CITY TRUSTEES LIMITED located?

toggle

CITY TRUSTEES LIMITED is registered at 1 New Walk Place, Leicester LE1 6RU.

What does CITY TRUSTEES LIMITED do?

toggle

CITY TRUSTEES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CITY TRUSTEES LIMITED?

toggle

The latest filing was on 20/02/2026: Accounts for a dormant company made up to 2025-05-31.