The Duke Of Lancaster Housing Trust LONDON


Founded in 2007, The Duke Of Lancaster Housing Trust, classified under reg no. 06455755 is an active company. Currently registered at 1 Lancaster Place WC2E 7ED, London the company has been in the business for 17 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 4 directors in the the company, namely James M., Tom F. and Lisa D. and others. In addition one secretary - Hugh B. - is with the firm. Currently 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.

The Duke Of Lancaster Housing Trust Address / Contact

Office Address 1 Lancaster Place
Office Address2 Strand
Town London
Post code WC2E 7ED
Country of origin United Kingdom

Company Information / Profile

Registration Number 06455755
Date of Incorporation Tue, 18th Dec 2007
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 21st Dec 2023 (2023-12-21)
Last confirmation statement dated Wed, 7th Dec 2022

Company staff

James M.

Position: Director

Appointed: 16 June 2023

Tom F.

Position: Director

Appointed: 16 June 2023

Lisa D.

Position: Director

Appointed: 10 February 2022

Hugh B.

Position: Secretary

Appointed: 15 May 2019

Hugh B.

Position: Director

Appointed: 13 March 2016

Christopher A.

Position: Director

Appointed: 31 May 2019

Resigned: 14 April 2021

Katie B.

Position: Director

Appointed: 13 October 2016

Resigned: 16 June 2023

Sandra S.

Position: Director

Appointed: 13 October 2016

Resigned: 18 November 2020

Julian S.

Position: Director

Appointed: 17 June 2014

Resigned: 16 June 2023

Nathan T.

Position: Director

Appointed: 17 June 2014

Resigned: 31 March 2019

Mark H.

Position: Director

Appointed: 17 June 2014

Resigned: 16 June 2023

Timothy C.

Position: Secretary

Appointed: 05 November 2013

Resigned: 15 May 2019

John D.

Position: Director

Appointed: 10 September 2010

Resigned: 01 October 2015

Paul C.

Position: Secretary

Appointed: 23 December 2008

Resigned: 05 November 2013

Richard M.

Position: Director

Appointed: 23 December 2008

Resigned: 08 April 2014

Charles S.

Position: Director

Appointed: 23 December 2008

Resigned: 01 January 2015

Paul C.

Position: Director

Appointed: 23 December 2008

Resigned: 03 April 2014

Rupert S.

Position: Director

Appointed: 23 December 2008

Resigned: 12 March 2009

Colin R.

Position: Director

Appointed: 23 December 2008

Resigned: 17 June 2014

Ian G.

Position: Director

Appointed: 18 December 2007

Resigned: 29 December 2008

Ian D.

Position: Director

Appointed: 18 December 2007

Resigned: 29 December 2008

T&h Secretarial Services Limited

Position: Corporate Secretary

Appointed: 18 December 2007

Resigned: 23 December 2008

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As BizStats found, there is Charles M. This PSC. Another one in the PSC register is Elizabeth W. This PSC .

Charles M.

Notified on 8 September 2022
Nature of control: right to appoint and remove directors

Elizabeth W.

Notified on 6 April 2016
Ceased on 8 September 2022
Nature of control: right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a small company made up to Friday 31st March 2023
filed on: 21st, December 2023
Free Download (19 pages)

Company search

Advertisements