Creaseys Trustees Limited TUNBRIDGE WELLS


Creaseys Trustees started in year 2004 as Private Limited Company with registration number 05171170. The Creaseys Trustees company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Tunbridge Wells at Brockbourne House. Postal code: TN4 8BS.

Currently there are 11 directors in the the company, namely Charlotte D., Nick J. and Simon J. and others. In addition one secretary - Charlotte D. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Mark H. who worked with the the company until 4 April 2012.

Creaseys Trustees Limited Address / Contact

Office Address Brockbourne House
Office Address2 77 Mount Ephraim
Town Tunbridge Wells
Post code TN4 8BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 05171170
Date of Incorporation Tue, 6th Jul 2004
Industry Dormant Company
End of financial Year 31st May
Company age 20 years old
Account next due date Fri, 28th Feb 2025 (303 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Mon, 5th Feb 2024 (2024-02-05)
Last confirmation statement dated Sun, 22nd Jan 2023

Company staff

Charlotte D.

Position: Secretary

Appointed: 31 March 2024

Charlotte D.

Position: Director

Appointed: 15 March 2024

Nick J.

Position: Director

Appointed: 31 October 2023

Simon J.

Position: Director

Appointed: 31 October 2023

Chris S.

Position: Director

Appointed: 31 October 2023

Toby T.

Position: Director

Appointed: 31 October 2023

Gareth S.

Position: Director

Appointed: 31 October 2023

Joss D.

Position: Director

Appointed: 31 October 2023

Giles M.

Position: Director

Appointed: 31 October 2023

Rohan A.

Position: Director

Appointed: 31 October 2023

Terry S.

Position: Director

Appointed: 01 June 2018

Graham T.

Position: Director

Appointed: 01 May 2008

Sian S.

Position: Director

Appointed: 31 October 2023

Resigned: 15 March 2024

Ben W.

Position: Director

Appointed: 01 June 2018

Resigned: 30 April 2021

Simon L.

Position: Director

Appointed: 31 May 2017

Resigned: 31 May 2021

Stephanie P.

Position: Director

Appointed: 10 April 2013

Resigned: 25 July 2014

James P.

Position: Director

Appointed: 20 December 2011

Resigned: 21 February 2023

Timothy P.

Position: Director

Appointed: 01 May 2008

Resigned: 30 November 2010

Emma R.

Position: Director

Appointed: 01 May 2008

Resigned: 31 December 2023

Janet P.

Position: Director

Appointed: 01 May 2008

Resigned: 16 July 2009

Robert B.

Position: Director

Appointed: 01 May 2008

Resigned: 31 May 2017

Martin B.

Position: Director

Appointed: 06 July 2004

Resigned: 30 April 2009

Jpcord Limited

Position: Corporate Nominee Director

Appointed: 06 July 2004

Resigned: 06 July 2004

Roger W.

Position: Director

Appointed: 06 July 2004

Resigned: 31 May 2015

Philip T.

Position: Director

Appointed: 06 July 2004

Resigned: 30 April 2008

Mark H.

Position: Director

Appointed: 06 July 2004

Resigned: 04 April 2012

Mark H.

Position: Secretary

Appointed: 06 July 2004

Resigned: 04 April 2012

Richard H.

Position: Director

Appointed: 06 July 2004

Resigned: 31 May 2017

Elizabeth R.

Position: Director

Appointed: 06 July 2004

Resigned: 31 May 2018

Jpcors Limited

Position: Corporate Nominee Secretary

Appointed: 06 July 2004

Resigned: 06 July 2004

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As BizStats established, there is Evelyn Partners (South East) Limited from London, England. The abovementioned PSC is categorised 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.

Evelyn Partners (South East) Limited

45 Gresham Street, 77 Mount Ephraim, London, Kent, EC2V 7BG, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 2562252
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-05-312021-05-31
Balance Sheet
Cash Bank On Hand11
Net Assets Liabilities11
Other
Number Shares Allotted 1
Par Value Share 1

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
On Friday 5th January 2024 director's details were changed
filed on: 7th, March 2024
Free Download (2 pages)

Company search

Advertisements