Background WavePink WaveYellow Wave

M.M. TRUSTEES LIMITED (03131675)

M.M. TRUSTEES LIMITED (03131675) is an active UK company. incorporated on 28 November 1995. with registered office in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. M.M. TRUSTEES LIMITED has been registered for 30 years. Current directors include DRAZDZEWSKA, Kinga Zaneta, MCGOWAN, Mary Catherine, YOUNG, Stephen Allen.

Company Number
03131675
Status
active
Type
ltd
Incorporated
28 November 1995
Age
30 years
Address
Environment House, Nottingham, NG3 1DE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
DRAZDZEWSKA, Kinga Zaneta, MCGOWAN, Mary Catherine, YOUNG, Stephen Allen
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M.M. TRUSTEES LIMITED

M.M. TRUSTEES LIMITED is an active company incorporated on 28 November 1995 with the registered office located in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. M.M. TRUSTEES LIMITED was registered 30 years ago.(SIC: 74990)

Status

active

Active since 30 years ago

Company No

03131675

LTD Company

Age

30 Years

Incorporated 28 November 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 25 November 2025 (4 months ago)
Submitted on 26 November 2025 (4 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026

Previous Company Names

PROMFIELDS LIMITED
From: 28 November 1995To: 26 March 1996
Contact
Address

Environment House 1 St. Marks Street Nottingham, NG3 1DE,

Previous Addresses

Environment House 6 Union Road Nottingham Nottinghamshire NG3 1FH
From: 28 November 1995To: 18 September 2020
Timeline

11 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Nov 95
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Aug 20
Director Joined
Aug 20
Director Left
Dec 22
Director Joined
Dec 22
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Oct 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

M M SECRETARIAT LIMITED

Active
6 Union Road, NottinghamNG3 1FH
Corporate secretary
Appointed 12 Dec 1995

DRAZDZEWSKA, Kinga Zaneta

Active
1 St. Marks Street, NottinghamNG3 1DE
Born December 1982
Director
Appointed 21 Jun 2023

MCGOWAN, Mary Catherine

Active
1 St. Marks Street, NottinghamNG3 1DE
Born February 1955
Director
Appointed 01 Oct 2025

YOUNG, Stephen Allen

Active
1 St. Marks Street, NottinghamNG3 1DE
Born January 1971
Director
Appointed 30 Nov 2022

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 28 Nov 1995
Resigned 28 Nov 1995

HOGG, David

Resigned
5 Youlden Drive, CamberleyGU15 1AL
Born October 1949
Director
Appointed 03 Jun 1996
Resigned 31 Jul 1998

HOLT, Edward

Resigned
4 Engledene, BoltonBL1 7DU
Born November 1950
Director
Appointed 07 Sept 1998
Resigned 30 Jun 2014

MOCHOR, Roy Stewart

Resigned
1 St. Marks Street, NottinghamNG3 1DE
Born August 1950
Director
Appointed 30 Jun 2014
Resigned 22 Jun 2023

PURI, Anil

Resigned
1 St. Marks Street, NottinghamNG3 1DE
Born October 1960
Director
Appointed 14 Aug 2020
Resigned 01 Dec 2022

PURI, Anil

Resigned
Brook House 11 Main Street, NottinghamNG15 8AE
Born October 1960
Director
Appointed 12 Dec 1995
Resigned 27 Nov 1998

REID, Peter George

Resigned
61 Knowle Wood Road, SolihullB93 8JP
Born October 1947
Director
Appointed 07 Jul 1999
Resigned 16 May 2003

SUTHERS, Martin William, Mr.

Resigned
The Manor House, NewarkNG23 5LA
Born June 1940
Director
Appointed 29 Jul 1996
Resigned 21 May 2016

TIPPING, Simon Patrick

Resigned
14 Jarvis Avenue, NottinghamNG3 7BH
Born October 1949
Director
Appointed 13 Jan 1997
Resigned 24 Dec 1998

CHETTLEBURGH'S LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee director
Appointed 28 Nov 1995
Resigned 28 Nov 1995

Persons with significant control

2

6 Union Road, NottinghamNG3 1FH

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Nov 2016
6 Union Road, NottinghamNG3 1FH

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Nov 2016
Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With No Updates
26 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
26 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
22 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 September 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Accounts With Accounts Type Dormant
17 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2014
AR01AR01
Appoint Person Director Company With Name
17 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2014
AP01Appointment of Director
Termination Director Company With Name
8 July 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
6 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Accounts With Accounts Type Dormant
27 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2012
AR01AR01
Accounts With Accounts Type Dormant
6 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2011
AR01AR01
Accounts With Accounts Type Dormant
21 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Accounts With Accounts Type Dormant
4 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2009
AR01AR01
Change Corporate Secretary Company With Change Date
2 December 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 March 2009
AAAnnual Accounts
Legacy
9 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
9 January 2008
AAAnnual Accounts
Legacy
29 November 2007
363aAnnual Return
Legacy
30 May 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
16 January 2007
AAAnnual Accounts
Legacy
29 November 2006
363aAnnual Return
Legacy
25 January 2006
363aAnnual Return
Accounts With Accounts Type Dormant
12 January 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 January 2005
AAAnnual Accounts
Legacy
8 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 February 2004
AAAnnual Accounts
Legacy
5 December 2003
363sAnnual Return (shuttle)
Legacy
26 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
30 September 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 February 2003
AAAnnual Accounts
Legacy
30 December 2002
363sAnnual Return (shuttle)
Legacy
31 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 November 2001
AAAnnual Accounts
Legacy
21 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 November 2000
AAAnnual Accounts
Legacy
4 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 October 1999
AAAnnual Accounts
Legacy
22 July 1999
288aAppointment of Director or Secretary
Legacy
4 March 1999
288bResignation of Director or Secretary
Legacy
26 January 1999
363aAnnual Return
Legacy
26 January 1999
288bResignation of Director or Secretary
Legacy
14 September 1998
288aAppointment of Director or Secretary
Legacy
25 August 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
24 August 1998
AAAnnual Accounts
Legacy
15 January 1998
363aAnnual Return
Accounts With Accounts Type Full
5 November 1997
AAAnnual Accounts
Legacy
22 October 1997
288cChange of Particulars
Legacy
17 February 1997
288aAppointment of Director or Secretary
Legacy
8 January 1997
363sAnnual Return (shuttle)
Legacy
21 August 1996
224224
Legacy
5 August 1996
288288
Legacy
17 June 1996
288288
Certificate Change Of Name Company
25 March 1996
CERTNMCertificate of Incorporation on Change of Name
Resolution
8 January 1996
RESOLUTIONSResolutions
Legacy
2 January 1996
288288
Legacy
2 January 1996
288288
Legacy
2 January 1996
288288
Legacy
2 January 1996
288288
Legacy
2 January 1996
287Change of Registered Office
Incorporation Company
28 November 1995
NEWINCIncorporation