CONTINENTAL TRUSTEES LIMITED

Register to unlock more data on OkredoRegister

CONTINENTAL TRUSTEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03031279

Incorporation date

09/03/1995

Size

Small

Contacts

Registered address

Registered address

4th Floor 3 More London Riverside, London SE1 2AQCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/1995)
dot icon10/03/2026
Confirmation statement made on 2026-03-09 with no updates
dot icon09/02/2026
Satisfaction of charge 030312790001 in full
dot icon08/10/2025
Accounts for a small company made up to 2024-12-31
dot icon20/03/2025
Confirmation statement made on 2025-03-09 with no updates
dot icon01/11/2024
Registration of charge 030312790001, created on 2024-10-23
dot icon08/10/2024
Accounts for a small company made up to 2023-12-31
dot icon11/03/2024
Confirmation statement made on 2024-03-09 with no updates
dot icon22/11/2023
Accounts for a small company made up to 2022-12-31
dot icon09/03/2023
Confirmation statement made on 2023-03-09 with no updates
dot icon04/10/2022
Accounts for a small company made up to 2021-12-31
dot icon09/09/2022
Termination of appointment of Declan Thomas Kenny as a director on 2022-05-06
dot icon13/05/2022
Termination of appointment of Elizabeth Catherine Berridge as a director on 2022-05-06
dot icon09/03/2022
Confirmation statement made on 2022-03-09 with no updates
dot icon01/02/2022
Change of details for First National Trustee Company (U.K.) Limited as a person with significant control on 2018-07-18
dot icon10/08/2021
Accounts for a small company made up to 2020-12-31
dot icon24/03/2021
Secretary's details changed for Fntc (Secretaries) Limited on 2021-03-24
dot icon24/03/2021
Secretary's details changed for Fntc (Secretaries) Limited on 2021-03-24
dot icon11/03/2021
Confirmation statement made on 2021-03-09 with no updates
dot icon18/11/2020
Registered office address changed from 4th Floor 45 Monmouth Street London WC2H 9DG to 4th Floor 3 More London Riverside London SE1 2AQ on 2020-11-18
dot icon05/10/2020
Full accounts made up to 2019-12-31
dot icon09/03/2020
Confirmation statement made on 2020-03-09 with no updates
dot icon10/11/2019
Auditor's resignation
dot icon07/10/2019
Full accounts made up to 2018-12-31
dot icon22/05/2019
Termination of appointment of Soledad Garcia Jimenez as a director on 2019-05-13
dot icon11/03/2019
Confirmation statement made on 2019-03-09 with no updates
dot icon19/11/2018
Appointment of Soledad Garcia Jimenez as a director on 2018-10-31
dot icon23/10/2018
Full accounts made up to 2017-12-31
dot icon31/07/2018
Termination of appointment of Michael Lightfoot as a director on 2018-07-31
dot icon10/07/2018
Director's details changed for Mrs Brigit Scott on 2018-07-10
dot icon10/07/2018
Director's details changed for Mrs Brigit Scott on 2018-07-10
dot icon12/03/2018
Confirmation statement made on 2018-03-09 with no updates
dot icon26/09/2017
Full accounts made up to 2016-12-31
dot icon22/08/2017
Termination of appointment of Michael Murphy as a director on 2016-12-30
dot icon09/03/2017
Confirmation statement made on 2017-03-09 with updates
dot icon05/09/2016
Full accounts made up to 2015-12-31
dot icon09/08/2016
Secretary's details changed for Fntc (Secretaries) Limited on 2016-07-11
dot icon20/04/2016
Director's details changed for Michael Murphy on 2015-03-05
dot icon09/03/2016
Annual return made up to 2016-03-09 with full list of shareholders
dot icon23/09/2015
Full accounts made up to 2014-12-31
dot icon09/03/2015
Annual return made up to 2015-03-09 with full list of shareholders
dot icon09/03/2015
Termination of appointment of Enda Marion Murphy as a director on 2015-01-09
dot icon09/03/2015
Termination of appointment of Trevor Anthony Darby as a director on 2015-01-09
dot icon02/03/2015
Appointment of Fntc (Secretaries) Limited as a secretary on 2015-01-09
dot icon02/03/2015
Termination of appointment of Michael Murphy as a secretary on 2015-01-09
dot icon18/02/2015
Appointment of Elizabeth Catherine Berridge as a director on 2015-01-09
dot icon06/02/2015
Appointment of Mr Philip Michael Broomhead as a director on 2015-01-09
dot icon03/02/2015
Appointment of Michael Lightfoot as a director on 2015-01-09
dot icon03/02/2015
Appointment of Mr Declan Thomas Kenny as a director on 2015-01-09
dot icon03/02/2015
Appointment of Mrs Brigit Scott as a director on 2015-01-09
dot icon03/02/2015
Registered office address changed from C/O Pkf Littlejohn Accounts Limited 1 Westferry Circus Canary Wharf London E14 4HD to 4Th Floor 45 Monmouth Street London WC2H 9DG on 2015-02-03
dot icon26/09/2014
Full accounts made up to 2013-12-31
dot icon10/03/2014
Annual return made up to 2014-03-09 with full list of shareholders
dot icon21/01/2014
Registered office address changed from First Floor Vintage Yard 59-63 Bermondsey Street London SE1 3XF England on 2014-01-21
dot icon23/09/2013
Full accounts made up to 2012-12-31
dot icon21/03/2013
Annual return made up to 2013-03-09 with full list of shareholders
dot icon13/09/2012
Full accounts made up to 2011-12-31
dot icon14/03/2012
Annual return made up to 2012-03-09 with full list of shareholders
dot icon24/02/2012
Termination of appointment of Harold Finnegan as a director
dot icon13/01/2012
Director's details changed for Mrs Enda Marion Murphy on 2012-01-12
dot icon13/01/2012
Appointment of Mr Harold Finnegan as a director
dot icon03/01/2012
Appointment of Mrs Enda Marion Murphy as a director
dot icon27/09/2011
Registered office address changed from 2-4 Great Eastern Street London EC2A 3NT on 2011-09-27
dot icon20/09/2011
Accounts for a small company made up to 2010-12-31
dot icon21/06/2011
Previous accounting period shortened from 2011-03-31 to 2010-12-31
dot icon10/03/2011
Annual return made up to 2011-03-09 with full list of shareholders
dot icon13/09/2010
Full accounts made up to 2010-03-31
dot icon01/04/2010
Annual return made up to 2010-03-09 with full list of shareholders
dot icon20/01/2010
Accounts for a small company made up to 2009-03-31
dot icon11/03/2009
Return made up to 09/03/09; full list of members
dot icon01/02/2009
Accounts for a small company made up to 2008-03-31
dot icon14/03/2008
Return made up to 09/03/08; full list of members
dot icon31/01/2008
Accounts for a small company made up to 2007-03-31
dot icon11/12/2007
Director resigned
dot icon12/07/2007
Director resigned
dot icon22/03/2007
Return made up to 09/03/07; full list of members
dot icon31/01/2007
Accounts for a small company made up to 2006-03-31
dot icon28/09/2006
Registered office changed on 28/09/06 from: suite 32-35 london fruit exchange, brushfield london E1 6EU
dot icon04/04/2006
Full accounts made up to 2005-03-31
dot icon28/03/2006
Return made up to 09/03/06; full list of members
dot icon26/08/2005
New director appointed
dot icon01/04/2005
Registered office changed on 01/04/05 from: elder house 518 elder gate milton keynes buckinghamshire MK9 1LR
dot icon11/03/2005
Return made up to 09/03/05; full list of members
dot icon08/02/2005
Accounts for a small company made up to 2004-03-31
dot icon17/04/2004
Return made up to 09/03/04; full list of members
dot icon26/02/2004
Accounts for a small company made up to 2003-03-31
dot icon19/02/2004
Director resigned
dot icon30/04/2003
Return made up to 09/03/03; full list of members
dot icon15/01/2003
Accounts for a small company made up to 2002-03-31
dot icon19/03/2002
Return made up to 09/03/02; full list of members
dot icon14/02/2002
Accounts for a small company made up to 2001-03-31
dot icon14/03/2001
Return made up to 09/03/01; full list of members
dot icon27/02/2001
Accounts for a small company made up to 2000-03-31
dot icon22/05/2000
Return made up to 09/03/00; full list of members
dot icon23/02/2000
Registered office changed on 23/02/00 from: devon house 171 - 177 great portland street london W1
dot icon04/02/2000
Accounts for a small company made up to 1999-03-31
dot icon25/03/1999
Return made up to 09/03/99; full list of members
dot icon06/02/1999
Accounts for a small company made up to 1998-03-31
dot icon26/05/1998
Return made up to 09/03/98; no change of members
dot icon29/01/1998
Accounts for a small company made up to 1997-03-31
dot icon10/09/1997
Auditor's resignation
dot icon27/04/1997
Accounts for a small company made up to 1996-03-31
dot icon27/04/1997
Return made up to 09/03/97; no change of members
dot icon08/05/1996
Return made up to 09/03/96; full list of members
dot icon20/09/1995
New director appointed
dot icon14/08/1995
New director appointed
dot icon26/05/1995
Accounting reference date notified as 31/03
dot icon28/04/1995
New director appointed
dot icon12/04/1995
Director resigned;new director appointed
dot icon12/04/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon12/04/1995
Registered office changed on 12/04/95 from: 129 queen street cardiff CF1 4BJ
dot icon09/03/1995
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
09/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Broomhead, Philip Michael
Director
09/01/2015 - Present
1057
Scott, Brigit, Mrs.
Director
09/01/2015 - Present
24

Persons with Significant Control

0

No PSC data available.

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 CONTINENTAL TRUSTEES LIMITED

CONTINENTAL TRUSTEES LIMITED is an(a) Active company incorporated on 09/03/1995 with the registered office located at 4th Floor 3 More London Riverside, London SE1 2AQ. There are currently 2 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 CONTINENTAL TRUSTEES LIMITED?

toggle

CONTINENTAL TRUSTEES LIMITED is currently Active. It was registered on 09/03/1995 .

Where is CONTINENTAL TRUSTEES LIMITED located?

toggle

CONTINENTAL TRUSTEES LIMITED is registered at 4th Floor 3 More London Riverside, London SE1 2AQ.

What does CONTINENTAL TRUSTEES LIMITED do?

toggle

CONTINENTAL TRUSTEES LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for CONTINENTAL TRUSTEES LIMITED?

toggle

The latest filing was on 10/03/2026: Confirmation statement made on 2026-03-09 with no updates.