Background WavePink WaveYellow Wave

SHELLPOINT TRUSTEES (INVESTMENTS) LIMITED (03357904)

SHELLPOINT TRUSTEES (INVESTMENTS) LIMITED (03357904) is an active UK company. incorporated on 22 April 1997. with registered office in Surrey. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SHELLPOINT TRUSTEES (INVESTMENTS) LIMITED has been registered for 28 years. Current directors include MILLS, David William, P.A. REGISTRARS LIMITED.

Company Number
03357904
Status
active
Type
ltd
Incorporated
22 April 1997
Age
28 years
Address
52 Brighton Road, Surrey, KT6 5PL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MILLS, David William, P.A. REGISTRARS LIMITED
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHELLPOINT TRUSTEES (INVESTMENTS) LIMITED

SHELLPOINT TRUSTEES (INVESTMENTS) LIMITED is an active company incorporated on 22 April 1997 with the registered office located in Surrey. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SHELLPOINT TRUSTEES (INVESTMENTS) LIMITED was registered 28 years ago.(SIC: 68209)

Status

active

Active since 28 years ago

Company No

03357904

LTD Company

Age

28 Years

Incorporated 22 April 1997

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 5 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 29 May 2025 (11 months ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026
Contact
Address

52 Brighton Road Surbiton Surrey, KT6 5PL,

Timeline

4 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Apr 97
Director Joined
Jul 21
Director Joined
Jun 22
Director Left
May 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BIBBY, Karen Rosalind

Active
Merrowdown 7 Copperkins Grove, AmershamHP6 5QD
Secretary
Appointed 22 Apr 1997

MILLS, David William

Active
50 Vicarage Road, LondonSW14 8RU
Born November 1942
Director
Appointed 21 Jan 1999

P.A. REGISTRARS LIMITED

Active
Station Road, LondonNW4 4QE
Corporate director
Appointed 23 Jun 2021

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 22 Apr 1997
Resigned 22 Apr 1997

SMITH, Gordon Peter

Resigned
Stancroft 125 Brampton Road, CarlisleCA3 9AP
Born June 1932
Director
Appointed 22 Apr 1997
Resigned 22 Jan 1999

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 22 Apr 1997
Resigned 22 Apr 1997

PA REGISTRARS LIMITED

Resigned
Station Road, LondonNW4 4QE
Corporate director
Appointed 23 Jun 2021
Resigned 29 May 2025

Persons with significant control

1

Mr David William Mills

Active
52 Brighton Road, SurreyKT6 5PL
Born November 1942

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Dormant
5 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 May 2025
TM01Termination of Director
Confirmation Statement With Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2022
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
23 June 2022
AP02Appointment of Corporate Director
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
5 July 2021
AP02Appointment of Corporate Director
Accounts With Accounts Type Dormant
23 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Accounts With Accounts Type Dormant
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Accounts With Accounts Type Dormant
2 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Accounts With Accounts Type Dormant
9 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Accounts With Accounts Type Dormant
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Accounts With Accounts Type Dormant
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Accounts With Accounts Type Dormant
14 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Accounts With Accounts Type Dormant
15 January 2010
AAAnnual Accounts
Legacy
19 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 February 2009
AAAnnual Accounts
Legacy
8 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 February 2008
AAAnnual Accounts
Legacy
23 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 December 2006
AAAnnual Accounts
Legacy
5 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 February 2006
AAAnnual Accounts
Legacy
12 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 November 2004
AAAnnual Accounts
Legacy
24 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 November 2003
AAAnnual Accounts
Legacy
28 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 November 2002
AAAnnual Accounts
Legacy
27 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 January 2002
AAAnnual Accounts
Legacy
16 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 December 2000
AAAnnual Accounts
Legacy
22 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 December 1999
AAAnnual Accounts
Legacy
10 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 February 1999
AAAnnual Accounts
Legacy
18 February 1999
288aAppointment of Director or Secretary
Legacy
18 February 1999
288bResignation of Director or Secretary
Legacy
8 June 1998
363sAnnual Return (shuttle)
Legacy
13 May 1998
287Change of Registered Office
Legacy
30 April 1997
288aAppointment of Director or Secretary
Legacy
30 April 1997
288aAppointment of Director or Secretary
Legacy
30 April 1997
288bResignation of Director or Secretary
Legacy
30 April 1997
288bResignation of Director or Secretary
Incorporation Company
22 April 1997
NEWINCIncorporation