Colesgrove Trustees Limited

General information

Name:

Colesgrove Trustees Ltd

Office Address:

Springfield House 99/101 Crossbrook Street EN8 8JR Waltham Cross

Number: 00835100

Incorporation date: 1965-01-22

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Colesgrove Trustees Limited has existed in this business for 59 years. Registered under the number 00835100 in 1965, the firm have office at Springfield House, Waltham Cross EN8 8JR. The enterprise's Standard Industrial Classification Code is 64999 meaning Financial intermediation not elsewhere classified. 2023-03-31 is the last time account status updates were filed.

In order to satisfy its customer base, this specific limited company is permanently being guided by a team of four directors who are, to name just a few, Paul O., Christopher W. and Michael B.. Their mutual commitment has been of cardinal importance to the following limited company since December 2019. At least one secretary in this firm is a limited company: Springfield Secretaries Limited.

Financial data based on annual reports

Company staff

Paul O.

Role: Director

Appointed: 04 December 2019

Latest update: 20 February 2024

Christopher W.

Role: Director

Appointed: 01 April 2019

Latest update: 20 February 2024

Michael B.

Role: Director

Appointed: 01 April 2019

Latest update: 20 February 2024

Janet W.

Role: Director

Appointed: 01 December 2011

Latest update: 20 February 2024

Role: Corporate Secretary

Appointed: 23 November 2001

Address: 99/101 Crossbrook Street, Waltham Cross, Hertfordshire, EN8 8JR, United Kingdom

Latest update: 20 February 2024

People with significant control

Michael B.
Notified on 4 December 2019
Ceased on 31 March 2022
Nature of control:
1/2 or less of shares
Christopher W.
Notified on 4 December 2019
Ceased on 31 March 2022
Nature of control:
1/2 or less of shares
Paul O.
Notified on 4 December 2019
Ceased on 31 March 2022
Nature of control:
1/2 or less of shares
Timothy S.
Notified on 6 April 2016
Ceased on 4 December 2019
Nature of control:
1/2 or less of shares
Timothy H.
Notified on 6 April 2016
Ceased on 30 June 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 07 June 2024
Confirmation statement last made up date 24 May 2023
Annual Accounts 1 April 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 1 April 2014
Annual Accounts 1 April 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 1 April 2015
Annual Accounts 29 April 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 29 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 24 April 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 24 April 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/03/31 (AA)
filed on: 30th, December 2022
accounts
Free Download Download filing (6 pages)

Search other companies

Services (by SIC Code)

  • 64999 : Financial intermediation not elsewhere classified
59
Company Age

Similar companies nearby

Closest companies