Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GLENTHORNE TRUSTEE SERVICES LIMITED
Company Information for

GLENTHORNE TRUSTEE SERVICES LIMITED

7 BELL YARD, LONDON, WC2A 2JR,
Company Registration Number
02421235
Private Limited Company
Active

Company Overview

About Glenthorne Trustee Services Ltd
GLENTHORNE TRUSTEE SERVICES LIMITED was founded on 1989-09-08 and has its registered office in London. The organisation's status is listed as "Active". Glenthorne Trustee Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
GLENTHORNE TRUSTEE SERVICES LIMITED
 
Legal Registered Office
7 BELL YARD
LONDON
WC2A 2JR
Other companies in EC2A
 
Filing Information
Company Number 02421235
Company ID Number 02421235
Date formed 1989-09-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 31/03/2024
Latest return 08/09/2015
Return next due 06/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-08 06:59:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLENTHORNE TRUSTEE SERVICES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ZAHIRTU CONSULTING LTD   ALLUSIVE LTD   AND BUSINESS SERVICES LIMITED   CAULIE LTD   CRITERION GLOBAL LIMITED   FLARYEARN LTD   LUCY WOOLLATT CONSULTANT LTD   INCITE VENTURES LTD.   MCINTYRE STUART LIMITED   QUINTON LIMITED   RENAISSANCE ACCOUNTANTS LTD   RG ACCOUNTANCY LIMITED   SOLENT ACCOUNTANCY SERVICES LIMITED   SQUARE NUMBERS LIMITED   GROWFACTOR LIMITED   SYGAL LIMITED   SYNCRONISE CONSULTANCY LTD   TAB ACCOUNTANCY LIMITED   TEMPLAR TAX ADVISERS LTD   WAIROA CONTRACTING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GLENTHORNE TRUSTEE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
JOANNE MARY BULL
Company Secretary 2016-01-02
RAMIRO ALFREDO RAMIREZ CHAVEZ
Director 2016-12-13
MARK ANTONY ROSLYN
Director 2017-05-18
Previous Officers
Officer Role Date Appointed Date Resigned
CLIVE ARTHUR ROSLYN
Director 1998-03-03 2016-12-13
GEOFFREY BASIL FREEMAN
Company Secretary 2012-03-31 2016-01-01
JOANNE MARY BULL
Company Secretary 1991-09-08 2012-03-31
DERYK NIGEL WILLIAM BULL
Director 1991-09-08 1998-09-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAMIRO ALFREDO RAMIREZ CHAVEZ MONEYFORBUSINESS LIMITED Director 2016-12-13 CURRENT 2003-06-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-11SECRETARY'S DETAILS CHNAGED FOR JOANNE MARY BULL on 2023-09-11
2023-09-11CONFIRMATION STATEMENT MADE ON 26/07/23, WITH NO UPDATES
2023-03-30MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-09-03CONFIRMATION STATEMENT MADE ON 26/07/22, WITH NO UPDATES
2022-09-03CS01CONFIRMATION STATEMENT MADE ON 26/07/22, WITH NO UPDATES
2022-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/22 FROM Silverstream House 45 Fitzroy Street 4th Floor London W1T 6EB England
2021-09-24CS01CONFIRMATION STATEMENT MADE ON 26/07/21, WITH NO UPDATES
2021-08-02AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-01-05RES13Resolutions passed:
  • Company business 25/09/2020
  • ALTER ARTICLES
2021-01-05MEM/ARTSARTICLES OF ASSOCIATION
2020-12-08MEM/ARTSARTICLES OF ASSOCIATION
2020-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/20 FROM 958a Brighton Road Purley CR8 2LP England
2020-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/20 FROM Linder Lodge Marsh Lane London NW7 4QN England
2020-10-11AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-10-02RES13Resolutions passed:
  • The written resolutions may be executed in counterparts and each counterpart shall be deemed to be 25/09/2020
  • ALTER ARTICLES
2020-09-22CS01CONFIRMATION STATEMENT MADE ON 08/09/20, WITH UPDATES
2019-12-15TM01APPOINTMENT TERMINATED, DIRECTOR RAMIRO ALFREDO RAMIREZ CHAVEZ
2019-11-18AP01DIRECTOR APPOINTED MR CLIVE ARTHUR ROSLYN
2019-11-06CS01CONFIRMATION STATEMENT MADE ON 08/09/19, WITH NO UPDATES
2019-08-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-09-22CS01CONFIRMATION STATEMENT MADE ON 08/09/18, WITH NO UPDATES
2018-05-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2018-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/18 FROM Sir Robert Peel House 178 Bishopsgate London EC2M 4NJ United Kingdom
2017-09-22CS01CONFIRMATION STATEMENT MADE ON 08/09/17, WITH NO UPDATES
2017-06-05AP01DIRECTOR APPOINTED MARK ANTONY ROSLYN
2017-03-24AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-24TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE ARTHUR ROSLYN
2017-01-24AP01DIRECTOR APPOINTED RAMIRO ALFREDO RAMIREZ CHAVEZ
2016-10-04LATEST SOC04/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-04CS01CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES
2016-10-04AP03Appointment of Joanne Mary Bull as company secretary on 2016-01-02
2016-10-04CH01Director's details changed for Mr Clive Arthur Roslyn on 2016-10-04
2016-10-04TM02Termination of appointment of Geoffrey Basil Freeman on 2016-01-01
2016-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/16 FROM Sir Robert Peel House 178 Bishopsgate London Ec2M Anj United Kingdom
2016-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/16 FROM 52 Great Eastern Street London EC2A 3EP
2016-02-29AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-14LATEST SOC14/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-14AR0108/09/15 ANNUAL RETURN FULL LIST
2015-02-06AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-16LATEST SOC16/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-16AR0108/09/14 ANNUAL RETURN FULL LIST
2014-03-28AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-17LATEST SOC17/09/13 STATEMENT OF CAPITAL;GBP 2
2013-09-17AR0108/09/13 ANNUAL RETURN FULL LIST
2012-11-08AA01Current accounting period extended from 31/03/13 TO 30/06/13
2012-11-08AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-21AR0108/09/12 ANNUAL RETURN FULL LIST
2012-05-21AP03Appointment of Mr Geoffrey Basil Freeman as company secretary
2012-05-21TM02APPOINTMENT TERMINATED, SECRETARY JOANNE BULL
2011-11-25AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-20AR0108/09/11 FULL LIST
2010-09-27AR0108/09/10 FULL LIST
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ARTHUR ROSLYN / 08/09/2010
2010-06-11AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/2010 FROM MINT HOUSE 6 STANLEY PARK ROAD WALLINGTON SURREY SM6 0HA
2010-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-10-30AR0108/09/09 FULL LIST
2009-02-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2009-02-05363aRETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS
2007-10-03363aRETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS
2007-08-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2006-10-23363aRETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS
2006-10-23288cDIRECTOR'S PARTICULARS CHANGED
2006-08-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2005-10-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-09-12363aRETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS
2004-11-18363aRETURN MADE UP TO 08/09/04; NO CHANGE OF MEMBERS
2004-06-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2003-09-26363aRETURN MADE UP TO 08/09/03; NO CHANGE OF MEMBERS
2003-07-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-10-25363aRETURN MADE UP TO 08/09/02; FULL LIST OF MEMBERS
2001-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-10-26363(287)REGISTERED OFFICE CHANGED ON 26/10/01
2001-10-26363sRETURN MADE UP TO 08/09/01; FULL LIST OF MEMBERS
2001-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-09-20363sRETURN MADE UP TO 08/09/00; FULL LIST OF MEMBERS
1999-09-14363(287)REGISTERED OFFICE CHANGED ON 14/09/99
1999-09-14363sRETURN MADE UP TO 08/09/99; NO CHANGE OF MEMBERS
1999-05-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-09-23288bDIRECTOR RESIGNED
1998-09-23363sRETURN MADE UP TO 08/09/98; NO CHANGE OF MEMBERS
1998-03-10288aNEW DIRECTOR APPOINTED
1997-11-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-11-12363sRETURN MADE UP TO 08/09/97; FULL LIST OF MEMBERS
1997-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-09-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-09-17363sRETURN MADE UP TO 08/09/96; NO CHANGE OF MEMBERS
1996-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-03-10287REGISTERED OFFICE CHANGED ON 10/03/95 FROM: 119 STAFFORD ROAD WALLINGTON SURREY SM6 9BN
1995-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-09-21363sRETURN MADE UP TO 08/09/94; NO CHANGE OF MEMBERS
1994-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-10-18363sRETURN MADE UP TO 08/09/93; FULL LIST OF MEMBERS
1993-02-15CERTNMCOMPANY NAME CHANGED BUC FRANCHISES LIMITED CERTIFICATE ISSUED ON 16/02/93
1993-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-10-23363sRETURN MADE UP TO 08/09/92; NO CHANGE OF MEMBERS
1992-10-23363(288)DIRECTOR'S PARTICULARS CHANGED
1992-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1992-03-10363bRETURN MADE UP TO 08/09/91; NO CHANGE OF MEMBERS
1991-02-26363aRETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS
1991-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90
1990-01-10287REGISTERED OFFICE CHANGED ON 10/01/90 FROM: 14A ROSS PARADE WALLINGTON SURREY SM6 8QG
1989-09-15288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1989-09-15287REGISTERED OFFICE CHANGED ON 15/09/89 FROM: MADAGANS 76 WHITCHURCH ROAD MAINDY CARDIFF CF4 3LX
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
643 - Trusts, funds and similar financial entities
64301 - Activities of investment trusts




Licences & Regulatory approval
We could not find any licences issued to GLENTHORNE TRUSTEE SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GLENTHORNE TRUSTEE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GLENTHORNE TRUSTEE SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 64301 - Activities of investment trusts

Creditors
Creditors Due Within One Year 2013-06-30 £ 8,025
Creditors Due Within One Year 2012-03-31 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GLENTHORNE TRUSTEE SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 0
Called Up Share Capital 2012-03-31 £ 0
Cash Bank In Hand 2013-06-30 £ 7,173
Cash Bank In Hand 2012-03-31 £ 0
Current Assets 2013-06-30 £ 7,353
Current Assets 2012-03-31 £ 0
Debtors 2013-06-30 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GLENTHORNE TRUSTEE SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GLENTHORNE TRUSTEE SERVICES LIMITED
Trademarks
We have not found any records of GLENTHORNE TRUSTEE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLENTHORNE TRUSTEE SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64301 - Activities of investment trusts) as GLENTHORNE TRUSTEE SERVICES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where GLENTHORNE TRUSTEE SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GLENTHORNE TRUSTEE SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GLENTHORNE TRUSTEE SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.