Kreston Reeves Trustee Company Limited

General information

Name:

Kreston Reeves Trustee Company Ltd

Office Address:

37 St. Margarets Street CT1 2TU Canterbury

Number: 02719983

Incorporation date: 1992-06-03

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

02719983 is a registration number for Kreston Reeves Trustee Company Limited. The firm was registered as a Private Limited Company on 1992-06-03. The firm has been actively competing in this business for the last thirty two years. This business can be contacted at 37 St. Margarets Street in Canterbury. The main office's post code assigned to this location is CT1 2TU. Launched as Fws Trustee Company, this business used the business name until 2020-10-20, when it was replaced by Kreston Reeves Trustee Company Limited. This enterprise's SIC code is 99999 - Dormant Company. Kreston Reeves Trustee Company Ltd released its latest accounts for the financial period up to Tue, 31st May 2022. The business most recent confirmation statement was filed on Sat, 3rd Jun 2023.

As stated, this particular firm was created in June 1992 and has so far been governed by thirty directors, out of whom ten (Thomas B., Joanne W., Daniel M. and 7 others listed below) are still functioning. To provide support to the directors, the abovementioned firm has been utilizing the skills of Keren J. as a secretary for the last 6 years.

  • Previous company's names
  • Kreston Reeves Trustee Company Limited 2020-10-20
  • Fws Trustee Company Limited 1992-06-03

Financial data based on annual reports

Company staff

Thomas B.

Role: Director

Appointed: 08 August 2023

Latest update: 26 March 2024

Joanne W.

Role: Director

Appointed: 06 April 2022

Latest update: 26 March 2024

Daniel M.

Role: Director

Appointed: 03 March 2021

Latest update: 26 March 2024

Allan P.

Role: Director

Appointed: 17 February 2021

Latest update: 26 March 2024

Daniel G.

Role: Director

Appointed: 30 July 2020

Latest update: 26 March 2024

Keren J.

Role: Secretary

Appointed: 04 June 2018

Latest update: 26 March 2024

Laurence P.

Role: Director

Appointed: 26 April 2018

Latest update: 26 March 2024

Michael D.

Role: Director

Appointed: 26 April 2018

Latest update: 26 March 2024

Michael C.

Role: Director

Appointed: 26 April 2018

Latest update: 26 March 2024

Gary H.

Role: Director

Appointed: 21 December 2010

Latest update: 26 March 2024

Stephen T.

Role: Director

Appointed: 25 November 2002

Latest update: 26 March 2024

People with significant control

The companies that control this firm include: F W Stephens Secretarial Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Canterbury at St. Margarets Street, CT1 2TU and was registered as a PSC under the registration number 02191053.

F W Stephens Secretarial Limited
Address: 37 St. Margarets Street, Canterbury, CT1 2TU, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales Company Register
Registration number 02191053
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 17 June 2024
Confirmation statement last made up date 03 June 2023
Annual Accounts 28 October 2013
Start Date For Period Covered By Report 2012-06-01
End Date For Period Covered By Report 2013-05-31
Date Approval Accounts 28 October 2013
Annual Accounts 2 June 2014
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 2014-05-31
Date Approval Accounts 2 June 2014
Annual Accounts 3 June 2015
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 2015-05-31
Date Approval Accounts 3 June 2015
Annual Accounts 21 November 2016
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 2016-05-31
Date Approval Accounts 21 November 2016
Annual Accounts 14 June 2017
Start Date For Period Covered By Report 2016-06-01
End Date For Period Covered By Report 2017-05-31
Date Approval Accounts 14 June 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Accounts for a dormant company made up to 2023-05-31 (AA)
filed on: 30th, January 2024
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
31
Company Age

Similar companies nearby

Closest companies