Hatton Trustees Two Limited

General information

Name:

Hatton Trustees Two Ltd

Office Address:

5 Fleet Place EC4M 7RD London

Number: 01931842

Incorporation date: 1985-07-18

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Hatton Trustees Two came into being in 1985 as a company enlisted under no 01931842, located at EC4M 7RD London at 5 Fleet Place. This company has been in business for 39 years and its state is active. twelve years ago this business changed its business name from Old Queen Street Trustees to Hatton Trustees Two Limited. This enterprise's principal business activity number is 74990 and has the NACE code: Non-trading company. The business latest annual accounts were submitted for the period up to Thu, 31st Mar 2022 and the most current annual confirmation statement was released on Sun, 4th Dec 2022.

As mentioned in this firm's directors directory, for 2 years there have been twenty one directors including: Simon W., William M. and Sophie D..

The companies that control this firm are: Charles Russell Speechlys Llp owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at Fleet Place, EC4M 7RD and was registered as a PSC under the registration number Oc311850.

  • Previous company's names
  • Hatton Trustees Two Limited 2012-11-21
  • Old Queen Street Trustees Limited 1985-07-18

Financial data based on annual reports

Company staff

Simon W.

Role: Director

Appointed: 08 March 2022

Latest update: 19 February 2024

William M.

Role: Director

Appointed: 08 March 2022

Latest update: 19 February 2024

Sophie D.

Role: Director

Appointed: 14 October 2019

Latest update: 19 February 2024

Nicola T.

Role: Director

Appointed: 03 September 2019

Latest update: 19 February 2024

James C.

Role: Director

Appointed: 03 September 2019

Latest update: 19 February 2024

Sangna C.

Role: Director

Appointed: 03 September 2019

Latest update: 19 February 2024

Jonathan W.

Role: Director

Appointed: 01 November 2017

Latest update: 19 February 2024

Andrew C.

Role: Director

Appointed: 02 November 2015

Latest update: 19 February 2024

Alice W.

Role: Director

Appointed: 02 November 2015

Latest update: 19 February 2024

Piers M.

Role: Director

Appointed: 02 November 2015

Latest update: 19 February 2024

Dominic L.

Role: Director

Appointed: 02 November 2015

Latest update: 19 February 2024

Sally A.

Role: Director

Appointed: 02 November 2015

Latest update: 19 February 2024

James F.

Role: Director

Appointed: 02 November 2015

Latest update: 19 February 2024

Duncan E.

Role: Director

Appointed: 02 November 2015

Latest update: 19 February 2024

Bartholomew P.

Role: Director

Appointed: 02 November 2015

Latest update: 19 February 2024

Julia C.

Role: Director

Appointed: 02 November 2015

Latest update: 19 February 2024

Suzanne M.

Role: Director

Appointed: 02 November 2015

Latest update: 19 February 2024

Robert B.

Role: Director

Appointed: 02 November 2015

Latest update: 19 February 2024

Charles H.

Role: Director

Appointed: 22 October 2015

Latest update: 19 February 2024

William B.

Role: Director

Appointed: 21 November 2012

Latest update: 19 February 2024

James T.

Role: Director

Appointed: 21 November 2012

Latest update: 19 February 2024

People with significant control

Charles Russell Speechlys Llp
Address: 5 Fleet Place, London, EC4M 7RD, England
Legal authority The Limited Liability Partnerships Act 2000
Legal form Limited Liability Partnership
Country registered England
Place registered Companies House
Registration number Oc311850
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 18 December 2023
Confirmation statement last made up date 04 December 2022
Annual Accounts 6 December 2012
Start Date For Period Covered By Report 2011-04-01
End Date For Period Covered By Report 2012-03-31
Date Approval Accounts 6 December 2012
Annual Accounts 13 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 13 December 2013
Annual Accounts 22 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 22 December 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Dormant company accounts made up to March 31, 2023 (AA)
filed on: 8th, January 2024
accounts
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 74990 : Non-trading company
38
Company Age

Similar companies nearby

Closest companies