Background WavePink WaveYellow Wave

C.R. TRUSTEES LIMITED (02564122)

C.R. TRUSTEES LIMITED (02564122) is an active UK company. incorporated on 30 November 1990. 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.. C.R. TRUSTEES LIMITED has been registered for 35 years. Current directors include ALLAN, Nicholas James, MCNAIR SCOTT, Sally Kathleen.

Company Number
02564122
Status
active
Type
ltd
Incorporated
30 November 1990
Age
35 years
Address
6th Floor, 33 King William Street,, London, EC4R 9AT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ALLAN, Nicholas James, MCNAIR SCOTT, Sally Kathleen
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C.R. TRUSTEES LIMITED

C.R. TRUSTEES LIMITED is an active company incorporated on 30 November 1990 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.. C.R. TRUSTEES LIMITED was registered 35 years ago.(SIC: 82990)

Status

active

Active since 35 years ago

Company No

02564122

LTD Company

Age

35 Years

Incorporated 30 November 1990

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 3 November 2025 (4 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

4 months left

Last Filed

Made up to 28 July 2025 (8 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026
Contact
Address

6th Floor, 33 King William Street, London, EC4R 9AT,

Previous Addresses

Cottons Centre Cottons Lane London SE1 2QG
From: 30 November 1990To: 3 June 2024
Timeline

9 key events • 1990 - 2019

Funding Officers Ownership
Company Founded
Nov 90
Director Joined
Aug 10
Director Joined
Nov 10
Director Left
Mar 11
Director Left
Jul 11
Director Joined
Aug 18
Director Left
Aug 18
Director Joined
Apr 19
Director Left
Apr 19
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

MCNAIR SCOTT, Sally Kathleen

Active
33 King William Street,, LondonEC4R 9AT
Secretary
Appointed 24 Aug 2018

ALLAN, Nicholas James

Active
33 King William Street,, LondonEC4R 9AT
Born April 1971
Director
Appointed 01 Apr 2019

MCNAIR SCOTT, Sally Kathleen

Active
33 King William Street,, LondonEC4R 9AT
Born November 1972
Director
Appointed 24 Aug 2018

CONYNGHAM, John Stafford

Resigned
Cottons Centre, LondonSE1 2QG
Secretary
Appointed 30 Mar 2011
Resigned 28 Jul 2011

GRIBBON, Angus John

Resigned
4th Floor, Cottons Centre, LondonSE1 2QG
Secretary
Appointed 01 Sept 2007
Resigned 30 Mar 2011

MARTIN, Michael Richard

Resigned
4th Floor Cottons Centre, LondonSE1 2QG
Secretary
Appointed 07 Dec 1998
Resigned 01 Sept 2007

MARTIN, Michael Richard

Resigned
Brodick House, Haywards HeathRH16 2SN
Secretary
Appointed N/A
Resigned 28 Feb 1992

NELSON, Lynn

Resigned
Flat 1, WorthingBN11 3HP
Secretary
Appointed 04 Sept 1996
Resigned 07 Dec 1998

POWER, Sandra Ethel

Resigned
12 Gough Square, LondonEC4A 3DE
Secretary
Appointed 28 Feb 1992
Resigned 13 Sept 1994

WARD, Roger Brian

Resigned
12 Gough Square, LondonEC4A 3DE
Secretary
Appointed 13 Sept 1994
Resigned 03 Sept 1996

CARPENTER, Gary Boyd

Resigned
Cottons Centre, LondonSE1 2QG
Born November 1957
Director
Appointed 01 Jan 2007
Resigned 24 Aug 2018

CHURTON, David Nigel Vardon

Resigned
16 Old Bailey, LondonEC4M 7EG
Born June 1949
Director
Appointed 26 Sept 2003
Resigned 02 Aug 2005

CONYNGHAM, John Stafford

Resigned
Cottons Centre, LondonSE1 2QG
Born March 1952
Director
Appointed 13 Aug 2010
Resigned 28 Jul 2011

EDWARDS, John Cameron

Resigned
12 Gough Square, LondonEC4A 3DE
Born August 1940
Director
Appointed N/A
Resigned 13 Sept 1994

FENNING, Richard John

Resigned
4th Floor Cottons Centre, LondonSE1 2QG
Born December 1962
Director
Appointed 02 Aug 2005
Resigned 01 Apr 2019

FRY, Jonathan Michael

Resigned
Cottons Centre, LondonSE1 2QG
Born August 1937
Director
Appointed 18 Nov 2010
Resigned 25 Mar 2011

GOUDIE, John William

Resigned
4th Floor Cottons Centre, LondonSE1 2QG
Born October 1965
Director
Appointed 12 May 2004
Resigned 31 Mar 2008

MARTIN, Michael Richard

Resigned
4th Floor Cottons Centre, LondonSE1 2QG
Born August 1956
Director
Appointed 02 Aug 1994
Resigned 31 Dec 2006

MOORE, Graham

Resigned
12 Gough Square, LondonEC4A 3DE
Born October 1957
Director
Appointed 13 Sept 1994
Resigned 21 Jan 2000

TEGNER, Ian Nicol

Resigned
12 Gough Square, LondonEC4A 3DE
Born July 1933
Director
Appointed N/A
Resigned 01 Aug 2000

WARD, Roger Brian

Resigned
12 Gough Square, LondonEC4A 3DE
Born October 1942
Director
Appointed 20 May 1993
Resigned 03 Sept 1996

WARE, Michael Jeffrey

Resigned
4 Hopkins Mead, ChelmsfordCM2 6SS
Born January 1965
Director
Appointed 06 Apr 2000
Resigned 26 Sept 2003
Fundings
Financials
Latest Activities

Filing History

122

Accounts With Accounts Type Dormant
3 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 July 2021
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
8 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
22 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Accounts With Accounts Type Dormant
11 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Accounts With Accounts Type Dormant
12 December 2013
AAAnnual Accounts
Resolution
15 October 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Accounts With Accounts Type Dormant
25 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Accounts With Accounts Type Dormant
9 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Termination Director Company With Name
1 August 2011
TM01Termination of Director
Termination Secretary Company With Name
1 August 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
31 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
31 March 2011
TM02Termination of Secretary
Termination Director Company With Name
28 March 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
20 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
19 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Appoint Person Director Company With Name
16 August 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 December 2009
AAAnnual Accounts
Legacy
20 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
12 November 2008
AAAnnual Accounts
Legacy
2 September 2008
363aAnnual Return
Legacy
18 July 2008
288bResignation of Director or Secretary
Legacy
13 September 2007
363sAnnual Return (shuttle)
Legacy
13 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
21 August 2007
AAAnnual Accounts
Legacy
20 February 2007
288aAppointment of Director or Secretary
Legacy
18 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
14 September 2006
AAAnnual Accounts
Legacy
14 September 2006
363sAnnual Return (shuttle)
Legacy
1 December 2005
288cChange of Particulars
Legacy
1 December 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
30 November 2005
AAAnnual Accounts
Legacy
27 September 2005
363sAnnual Return (shuttle)
Legacy
16 September 2005
288aAppointment of Director or Secretary
Legacy
12 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
3 November 2004
AAAnnual Accounts
Legacy
8 September 2004
363sAnnual Return (shuttle)
Legacy
18 May 2004
288aAppointment of Director or Secretary
Legacy
18 February 2004
287Change of Registered Office
Legacy
7 October 2003
288bResignation of Director or Secretary
Legacy
7 October 2003
288aAppointment of Director or Secretary
Legacy
2 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 October 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 November 2002
AAAnnual Accounts
Legacy
19 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 November 2001
AAAnnual Accounts
Legacy
14 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 October 2000
AAAnnual Accounts
Legacy
6 September 2000
363sAnnual Return (shuttle)
Legacy
9 August 2000
288bResignation of Director or Secretary
Legacy
10 May 2000
288aAppointment of Director or Secretary
Legacy
24 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
19 January 2000
AAAnnual Accounts
Legacy
9 September 1999
363aAnnual Return
Legacy
18 January 1999
288aAppointment of Director or Secretary
Legacy
18 January 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
12 January 1999
AAAnnual Accounts
Legacy
7 September 1998
363aAnnual Return
Legacy
22 September 1997
363aAnnual Return
Accounts With Accounts Type Dormant
29 August 1997
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 October 1996
AAAnnual Accounts
Legacy
20 September 1996
363aAnnual Return
Legacy
12 September 1996
288288
Legacy
6 September 1996
288288
Accounts With Accounts Type Dormant
8 November 1995
AAAnnual Accounts
Legacy
6 September 1995
363x363x
Legacy
3 October 1994
288288
Legacy
28 September 1994
288288
Legacy
7 September 1994
363x363x
Legacy
19 August 1994
288288
Legacy
19 August 1994
288288
Legacy
19 August 1994
288288
Legacy
19 August 1994
288288
Legacy
19 August 1994
288288
Accounts With Accounts Type Dormant
16 August 1994
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 February 1994
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 November 1993
AAAnnual Accounts
Legacy
7 September 1993
363sAnnual Return (shuttle)
Legacy
25 June 1993
288288
Resolution
9 December 1992
RESOLUTIONSResolutions
Legacy
1 September 1992
363sAnnual Return (shuttle)
Legacy
5 March 1992
288288
Legacy
14 August 1991
363aAnnual Return
Legacy
27 June 1991
288288
Legacy
17 April 1991
288288
Legacy
17 April 1991
288288
Legacy
17 April 1991
224224
Legacy
12 December 1990
288288
Legacy
12 December 1990
288288
Legacy
12 December 1990
287Change of Registered Office
Incorporation Company
30 November 1990
NEWINCIncorporation