Carthusian Trust Limited(the) LONDON


Founded in 1944, Carthusian Trust (the), classified under reg no. 00386905 is an active company. Currently registered at 113 Brent Street NW4 2DX, London the company has been in the business for 80 years. Its financial year was closed on December 25 and its latest financial statement was filed on 31st December 2022.

The firm has 2 directors, namely Barry A., Naomi A.. Of them, Naomi A. has been with the company the longest, being appointed on 16 February 2005 and Barry A. has been with the company for the least time - from 14 February 2011. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Joseph A. who worked with the the firm until 30 December 2010.

Carthusian Trust Limited(the) Address / Contact

Office Address 113 Brent Street
Town London
Post code NW4 2DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 00386905
Date of Incorporation Fri, 14th Apr 1944
Industry Buying and selling of own real estate
Industry Real estate agencies
End of financial Year 25th December
Company age 80 years old
Account next due date Wed, 25th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 5th Jul 2024 (2024-07-05)
Last confirmation statement dated Wed, 21st Jun 2023

Company staff

Barry A.

Position: Director

Appointed: 14 February 2011

Naomi A.

Position: Director

Appointed: 16 February 2005

Joseph A.

Position: Secretary

Appointed: 18 May 2005

Resigned: 30 December 2010

Joseph A.

Position: Director

Appointed: 16 February 2005

Resigned: 30 December 2010

Peter R.

Position: Director

Appointed: 14 January 1998

Resigned: 16 February 2005

Pauline D.

Position: Director

Appointed: 16 December 1997

Resigned: 16 February 2005

Robert L.

Position: Director

Appointed: 12 October 1995

Resigned: 16 December 1997

Martin R.

Position: Director

Appointed: 27 October 1993

Resigned: 12 June 1995

Leonard T.

Position: Director

Appointed: 18 June 1992

Resigned: 16 February 2005

Joseph C.

Position: Director

Appointed: 17 July 1991

Resigned: 26 June 1997

Cedric R.

Position: Director

Appointed: 17 July 1991

Resigned: 07 August 1993

Alan B.

Position: Director

Appointed: 17 July 1991

Resigned: 18 April 1994

John C.

Position: Director

Appointed: 17 July 1991

Resigned: 16 February 2005

David N.

Position: Director

Appointed: 17 July 1991

Resigned: 16 February 2005

People with significant control

The list of PSCs who own or control the company consists of 3 names. As we identified, there is Bana One Limited from London, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Morgan Management Limited that entered London, England as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Wandram Properties Limited, who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Bana One Limited

113 Brent Street, London, NW4 2DX, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 07479960
Notified on 12 October 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Morgan Management Limited

843 Finchley Road, London, NW11 8NA, England

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 06477402
Notified on 15 December 2020
Ceased on 12 October 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Wandram Properties Limited

113 Brent Street, London, NW4 2DX, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 04649512
Notified on 6 April 2016
Ceased on 15 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Current accounting period extended from 25th December 2023 to 31st December 2023
filed on: 10th, November 2023
Free Download (1 page)

Company search

Advertisements