The Company Of Entrepreneurs Trustee Ltd ELSTEAD


Founded in 2016, The Company Of Entrepreneurs Trustee, classified under reg no. 10008351 is an active company. Currently registered at Oak House GU8 6LB, Elstead the company has been in the business for 8 years. Its financial year was closed on Thu, 29th Feb and its latest financial statement was filed on Monday 28th February 2022. Since Thursday 1st April 2021 The Company Of Entrepreneurs Trustee Ltd is no longer carrying the name The Guild Of Entrepreneurs Trustee.

The company has 4 directors, namely Stephen R., Catherine J. and Mark H. and others. Of them, Gary D. has been with the company the longest, being appointed on 20 February 2020 and Stephen R. and Catherine J. have been with the company for the least time - from 30 January 2024. As of 30 April 2024, there were 8 ex directors - Alastair K., Judy H. and others listed below. There were no ex secretaries.

The Company Of Entrepreneurs Trustee Ltd Address / Contact

Office Address Oak House
Office Address2 Tanshire Park, Shackleford Road
Town Elstead
Post code GU8 6LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 10008351
Date of Incorporation Tue, 16th Feb 2016
Industry Activities of other membership organizations n.e.c.
Industry Other service activities not elsewhere classified
End of financial Year 29th February
Company age 8 years old
Account next due date Thu, 30th Nov 2023 (152 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Thu, 29th Feb 2024 (2024-02-29)
Last confirmation statement dated Wed, 15th Feb 2023

Company staff

Stephen R.

Position: Director

Appointed: 30 January 2024

Catherine J.

Position: Director

Appointed: 30 January 2024

Mark H.

Position: Director

Appointed: 18 February 2021

Gary D.

Position: Director

Appointed: 20 February 2020

Alastair K.

Position: Director

Appointed: 14 October 2021

Resigned: 06 April 2022

Judy H.

Position: Director

Appointed: 21 February 2019

Resigned: 30 January 2024

Lars A.

Position: Director

Appointed: 24 November 2017

Resigned: 19 October 2022

Peter H.

Position: Director

Appointed: 24 November 2016

Resigned: 18 February 2021

Richard L.

Position: Director

Appointed: 24 November 2016

Resigned: 14 October 2021

Neil P.

Position: Director

Appointed: 17 February 2016

Resigned: 19 October 2022

Lee R.

Position: Director

Appointed: 17 February 2016

Resigned: 20 February 2020

The Briars Group Limited

Position: Corporate Secretary

Appointed: 16 February 2016

Resigned: 01 August 2023

Catherine J.

Position: Director

Appointed: 16 February 2016

Resigned: 24 November 2017

People with significant control

The list of persons with significant control who own or have control over the company consists of 10 names. As we discovered, there is Lars A. This PSC. The second entity in the persons with significant control register is Gary D. This PSC . Moving on, there is Judy H., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC .

Lars A.

Notified on 24 November 2017
Nature of control: right to appoint and remove directors

Gary D.

Notified on 20 February 2020
Nature of control: right to appoint and remove directors

Judy H.

Notified on 21 February 2019
Nature of control: right to appoint and remove directors

Neil P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
right to appoint and remove directors

Mark H.

Notified on 18 February 2021
Nature of control: right to appoint and remove directors

Alastair K.

Notified on 14 October 2021
Nature of control: right to appoint and remove directors

Richard L.

Notified on 24 November 2016
Ceased on 14 October 2021
Nature of control: right to appoint and remove directors

Peter H.

Notified on 24 November 2016
Ceased on 18 February 2021
Nature of control: right to appoint and remove directors

Lee R.

Notified on 6 April 2016
Ceased on 20 February 2020
Nature of control: right to appoint and remove directors

Catherine J.

Notified on 6 April 2016
Ceased on 24 November 2017
Nature of control: right to appoint and remove directors

Company previous names

The Guild Of Entrepreneurs Trustee April 1, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth16 075      
Balance Sheet
Current Assets16 07027 16239 286    
Net Assets Liabilities16 07527 16739 2926666
Net Assets Liabilities Including Pension Asset Liability16 075      
Reserves/Capital
Called Up Share Capital5      
Profit Loss Account Reserve16 070      
Shareholder Funds16 075      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset5566666
Net Current Assets Liabilities16 07027 16239 286    
Number Shares Allotted   6666
Par Value Share   1111
Total Assets Less Current Liabilities16 07527 16739 292    

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Registered office address changed from Oak House Tanshire Park, Shackleford Road Elstead Surrey GU8 6LB United Kingdom to Drapers' Hall Throgmorton Avenue London EC2N 2DQ on Tuesday 30th January 2024
filed on: 30th, January 2024
Free Download (1 page)

Company search

Advertisements