Background WavePink WaveYellow Wave

SMITH TRUSTEE COMPANY LIMITED(THE) (00451388)

SMITH TRUSTEE COMPANY LIMITED(THE) (00451388) is an active UK company. incorporated on 23 March 1948. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SMITH TRUSTEE COMPANY LIMITED(THE) has been registered for 78 years. Current directors include BALDOCK, David, CAMERON, Ewen James Hanning, Lord, EDMONDSON, James Fairweather and 2 others.

Company Number
00451388
Status
active
Type
ltd
Incorporated
23 March 1948
Age
78 years
Address
Regent House, London, SE19 3HF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BALDOCK, David, CAMERON, Ewen James Hanning, Lord, EDMONDSON, James Fairweather, RAVEN, Constance Faith Alethea, YOUNGER, Hugh Patrick
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMITH TRUSTEE COMPANY LIMITED(THE)

SMITH TRUSTEE COMPANY LIMITED(THE) is an active company incorporated on 23 March 1948 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SMITH TRUSTEE COMPANY LIMITED(THE) was registered 78 years ago.(SIC: 82990)

Status

active

Active since 78 years ago

Company No

00451388

LTD Company

Age

78 Years

Incorporated 23 March 1948

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 September 2025 (6 months ago)
Submitted on 24 September 2025 (6 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026
Contact
Address

Regent House 316 Beulah Hill London, SE19 3HF,

Previous Addresses

PO Box SE19 3HF Regent House 316 Beulah Hill London SE19 3HF United Kingdom
From: 7 July 2016To: 18 July 2016
66 Lincolns Inn Fields London WC2A 3LH
From: 24 May 2013To: 7 July 2016
Old Library Chambers 21 Chipper Lane Salisbury Wiltshire SP1 1BG
From: 23 March 1948To: 24 May 2013
Timeline

7 key events • 1948 - 2014

Funding Officers Ownership
Company Founded
Mar 48
Director Joined
Nov 09
Director Left
May 10
Director Joined
Nov 10
Director Left
May 13
Director Left
May 13
Director Left
Jan 14
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

BALDOCK, David

Active
Queen Annes Gate, LondonSW1H 9BU
Born September 1950
Director
Appointed 25 Oct 2010

CAMERON, Ewen James Hanning, Lord

Active
Whitelackington, IlminsterTA19 9EF
Born November 1949
Director
Appointed 01 Nov 2009

EDMONDSON, James Fairweather

Active
Itchingwood Common Road, OxtedRH8 0RJ
Born March 1948
Director
Appointed N/A

RAVEN, Constance Faith Alethea

Active
Docwras Manor, RoystonSG8
Born July 1930
Director
Appointed N/A

YOUNGER, Hugh Patrick

Active
Catherine Lodge, MusselburghEH21 7TD
Born March 1958
Director
Appointed 01 Nov 2004

SMITH & WILLIAMSON LIMITED

Resigned
Old Library Chambers, SalisburySP1 1BG
Corporate secretary
Appointed N/A
Resigned 01 Mar 2010

CUMMING-BRUCE, Edward Simon

Resigned
33 Malwood Road, LondonSW12 8EN
Born June 1958
Director
Appointed N/A
Resigned 10 May 2013

GOODISON, Adam Henry

Resigned
107 Winchester Street, LondonSW1V 4NX
Born February 1965
Director
Appointed 14 Dec 2006
Resigned 20 Nov 2008

HUGH SMITH, Andrew Colin, Sir

Resigned
The Old Rectory, AylesburyHP18 0SY
Born September 1931
Director
Appointed N/A
Resigned 03 Oct 2012

STANLEY, Ailleen Fortune Constance Hugh

Resigned
Halecat, Grange-Over-SandsLA11 6RU
Born November 1926
Director
Appointed N/A
Resigned 17 Mar 2010

STEWART ROBERTS, Andrew Kerr

Resigned
Mount Harry Lodge, LewesBN7 3QW
Born February 1931
Director
Appointed N/A
Resigned 10 May 2013

Persons with significant control

1

Glenfinlas Street, EdinburghEH3 6AQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Aug 2016
Fundings
Financials
Latest Activities

Filing History

113

Accounts With Accounts Type Dormant
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2019
AAAnnual Accounts
Change Person Director Company With Change Date
27 November 2019
CH01Change of Director Details
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
17 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
16 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Gazette Notice Compulsory
13 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
18 July 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Accounts With Accounts Type Dormant
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Change Person Director Company With Change Date
16 October 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 January 2014
AAAnnual Accounts
Termination Director Company With Name
9 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Termination Director Company With Name
24 May 2013
TM01Termination of Director
Termination Director Company With Name
24 May 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
24 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Accounts With Accounts Type Dormant
16 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Accounts With Accounts Type Dormant
7 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
23 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 September 2010
AR01AR01
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 June 2010
AAAnnual Accounts
Legacy
20 May 2010
MG02MG02
Termination Secretary Company With Name
5 May 2010
TM02Termination of Secretary
Termination Director Company With Name
5 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
25 November 2009
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 October 2009
AR01AR01
Accounts With Accounts Type Dormant
10 June 2009
AAAnnual Accounts
Legacy
24 November 2008
288bResignation of Director or Secretary
Legacy
7 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
9 May 2008
AAAnnual Accounts
Legacy
2 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 May 2007
AAAnnual Accounts
Legacy
8 January 2007
288aAppointment of Director or Secretary
Legacy
9 October 2006
288cChange of Particulars
Legacy
9 October 2006
363sAnnual Return (shuttle)
Legacy
25 September 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
26 April 2006
AAAnnual Accounts
Legacy
11 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 August 2005
AAAnnual Accounts
Legacy
19 November 2004
288aAppointment of Director or Secretary
Legacy
29 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 May 2004
AAAnnual Accounts
Legacy
3 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 May 2003
AAAnnual Accounts
Legacy
23 January 2003
288cChange of Particulars
Legacy
26 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 May 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 November 2001
AAAnnual Accounts
Legacy
6 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 2001
AAAnnual Accounts
Legacy
20 October 2000
363sAnnual Return (shuttle)
Legacy
16 April 2000
287Change of Registered Office
Accounts With Accounts Type Full
10 February 2000
AAAnnual Accounts
Legacy
22 November 1999
363aAnnual Return
Accounts With Accounts Type Full
7 October 1998
AAAnnual Accounts
Legacy
7 October 1998
363aAnnual Return
Legacy
26 November 1997
363aAnnual Return
Legacy
26 November 1997
288cChange of Particulars
Accounts With Accounts Type Full
18 November 1997
AAAnnual Accounts
Legacy
17 October 1996
363aAnnual Return
Legacy
17 October 1996
363(353)363(353)
Accounts With Accounts Type Full
29 August 1996
AAAnnual Accounts
Legacy
10 October 1995
363x363x
Accounts With Accounts Type Full
10 August 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 September 1994
363x363x
Accounts With Accounts Type Full
21 September 1994
AAAnnual Accounts
Legacy
1 November 1993
363x363x
Accounts With Accounts Type Full
20 August 1993
AAAnnual Accounts
Legacy
26 October 1992
363x363x
Accounts With Accounts Type Full
7 September 1992
AAAnnual Accounts
Legacy
14 April 1992
288288
Legacy
24 October 1991
288288
Accounts With Accounts Type Full
24 October 1991
AAAnnual Accounts
Legacy
24 October 1991
363x363x
Accounts With Accounts Type Full
10 January 1991
AAAnnual Accounts
Legacy
10 January 1991
363363
Legacy
11 October 1990
288288
Accounts With Accounts Type Full
27 October 1989
AAAnnual Accounts
Legacy
27 October 1989
363363
Accounts With Accounts Type Full
27 January 1989
AAAnnual Accounts
Legacy
27 January 1989
363363
Accounts With Accounts Type Full
23 February 1988
AAAnnual Accounts
Legacy
23 February 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
27 December 1986
AAAnnual Accounts
Legacy
27 December 1986
363363
Incorporation Company
23 March 1948
NEWINCIncorporation