Kirly Trustees Ltd CAMBRIDGE


Kirly Trustees started in year 1996 as Private Limited Company with registration number 03184925. The Kirly Trustees company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Cambridge at 11 Luard Road. Postal code: CB2 8PJ. Since August 22, 2019 Kirly Trustees Ltd is no longer carrying the name N W Brown Trustees.

There is a single director in the company at the moment - Margaret J., appointed on 23 August 2019. In addition, a secretary was appointed - Michael T., appointed on 1 January 2006. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Kirly Trustees Ltd Address / Contact

Office Address 11 Luard Road
Town Cambridge
Post code CB2 8PJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03184925
Date of Incorporation Thu, 4th Apr 1996
Industry Activities auxiliary to financial intermediation n.e.c.
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 18th Apr 2024 (2024-04-18)
Last confirmation statement dated Tue, 4th Apr 2023

Company staff

Margaret J.

Position: Director

Appointed: 23 August 2019

Michael T.

Position: Secretary

Appointed: 01 January 2006

Kevin B.

Position: Director

Appointed: 05 June 2019

Resigned: 31 October 2019

Marcus J.

Position: Director

Appointed: 05 July 2017

Resigned: 03 June 2019

Andrew S.

Position: Director

Appointed: 04 July 2017

Resigned: 30 November 2018

Charlotte G.

Position: Director

Appointed: 02 June 2017

Resigned: 31 October 2019

David W.

Position: Director

Appointed: 02 June 2017

Resigned: 27 September 2019

David W.

Position: Director

Appointed: 05 April 2017

Resigned: 06 April 2018

Heather S.

Position: Director

Appointed: 13 June 2014

Resigned: 31 January 2016

Oliver P.

Position: Director

Appointed: 13 June 2014

Resigned: 31 October 2019

Colin M.

Position: Director

Appointed: 13 June 2014

Resigned: 31 October 2019

Lynda T.

Position: Director

Appointed: 21 August 2013

Resigned: 03 June 2019

Deborah E.

Position: Director

Appointed: 18 April 2012

Resigned: 28 September 2012

Jonathan G.

Position: Director

Appointed: 11 May 2011

Resigned: 30 November 2015

Philip B.

Position: Director

Appointed: 20 February 2007

Resigned: 02 June 2017

Sara B.

Position: Director

Appointed: 29 April 2006

Resigned: 18 December 2014

Brian C.

Position: Director

Appointed: 29 April 2006

Resigned: 03 December 2013

James O.

Position: Director

Appointed: 29 April 2006

Resigned: 30 September 2009

Marcus J.

Position: Director

Appointed: 22 February 2006

Resigned: 02 June 2017

Jane S.

Position: Director

Appointed: 15 July 2004

Resigned: 15 July 2004

James C.

Position: Director

Appointed: 22 November 2001

Resigned: 31 December 2003

Ronald D.

Position: Director

Appointed: 22 November 2001

Resigned: 30 April 2012

Kevin H.

Position: Secretary

Appointed: 22 November 2001

Resigned: 31 December 2005

Jeremy T.

Position: Director

Appointed: 22 November 2001

Resigned: 01 May 2006

Barbara H.

Position: Director

Appointed: 22 November 2001

Resigned: 16 May 2007

Guy M.

Position: Director

Appointed: 22 November 2001

Resigned: 26 March 2007

Nigel B.

Position: Director

Appointed: 30 January 1997

Resigned: 22 November 2001

Nigel B.

Position: Secretary

Appointed: 30 January 1997

Resigned: 22 November 2001

David H.

Position: Director

Appointed: 30 January 1997

Resigned: 22 November 2001

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 04 April 1996

Resigned: 04 April 1996

Nicholas B.

Position: Secretary

Appointed: 04 April 1996

Resigned: 30 January 1997

London Law Services Limited

Position: Nominee Director

Appointed: 04 April 1996

Resigned: 04 April 1996

Nicholas B.

Position: Director

Appointed: 04 April 1996

Resigned: 30 January 1997

Colin M.

Position: Director

Appointed: 04 April 1996

Resigned: 30 January 1997

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As BizStats discovered, there is Kirly Ltd from Cambridge, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Kirly Ltd

11 Luard Road Cambridge Luard Road, Cambridge, CB2 8PJ, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 3917262
Notified on 1 June 2016
Nature of control: 75,01-100% shares
right to appoint and remove directors

Company previous names

N W Brown Trustees August 22, 2019
Cam Fm November 29, 2001
Light Blue Broadcasting Company April 16, 1996

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to December 31, 2022
filed on: 22nd, August 2023
Free Download (3 pages)

Company search