Background WavePink WaveYellow Wave

CARTLIDGE MORLAND TRUSTEES LIMITED (04071237)

CARTLIDGE MORLAND TRUSTEES LIMITED (04071237) is an active UK company. incorporated on 14 September 2000. with registered office in Kingston Upon Thames. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CARTLIDGE MORLAND TRUSTEES LIMITED has been registered for 25 years. Current directors include BERNS, Hannah Victoria, CARTLIDGE, Anthony Andrew, CHEESEMAN, Katherine Alice and 8 others.

Company Number
04071237
Status
active
Type
ltd
Incorporated
14 September 2000
Age
25 years
Address
1st Floor 8 Bridle Close, Kingston Upon Thames, KT1 2JW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BERNS, Hannah Victoria, CARTLIDGE, Anthony Andrew, CHEESEMAN, Katherine Alice, DOY, Roderick Ronald, EDGAR, Robert Peter, FRIEL, Martin Graham, HOBDEN, Marc Adam, HOLLOWAY, David Christopher, MORLAND, Charles Peregrine, NURSE, Julien Vivan, TAYLOR, Christopher Stephen
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARTLIDGE MORLAND TRUSTEES LIMITED

CARTLIDGE MORLAND TRUSTEES LIMITED is an active company incorporated on 14 September 2000 with the registered office located in Kingston Upon Thames. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CARTLIDGE MORLAND TRUSTEES LIMITED was registered 25 years ago.(SIC: 82990)

Status

active

Active since 25 years ago

Company No

04071237

LTD Company

Age

25 Years

Incorporated 14 September 2000

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 20 March 2026 (Just now)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 September 2025 (6 months ago)
Submitted on 20 September 2025 (6 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026
Contact
Address

1st Floor 8 Bridle Close Kingston Upon Thames, KT1 2JW,

Previous Addresses

Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT United Kingdom
From: 4 February 2019To: 3 December 2024
Colingham House 6-12 Gladstone Road Wimbledon London SW19 1QT United Kingdom
From: 8 January 2018To: 4 February 2019
The White House 57-63 Church Road Wimbledon Village London SW19 5SB United Kingdom
From: 18 December 2015To: 8 January 2018
The Old Exchange 12 Compton Road Wimbledon London SW19 7QD
From: 14 September 2000To: 18 December 2015
Timeline

23 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Sept 00
Loan Secured
May 14
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Loan Cleared
May 16
Director Joined
Jan 18
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
May 25
Director Joined
May 25
Director Left
May 25
Director Left
May 25
Director Left
May 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

12 Active
14 Resigned

LONDON LAW SECRETARIAL LIMITED

Active
8 Bridle Close, Kingston Upon ThamesKT1 2JW
Corporate secretary
Appointed 01 Mar 2006

BERNS, Hannah Victoria

Active
8 Bridle Close, Kingston Upon ThamesKT1 2JW
Born November 1987
Director
Appointed 01 Jul 2022

CARTLIDGE, Anthony Andrew

Active
40 Mary Street, ScunthorpeDN15 6NP
Born February 1963
Director
Appointed 14 Sept 2000

CHEESEMAN, Katherine Alice

Active
8 Bridle Close, Kingston Upon ThamesKT1 2JW
Born July 1977
Director
Appointed 31 Mar 2022

DOY, Roderick Ronald

Active
8 Bridle Close, Kingston Upon ThamesKT1 2JW
Born November 1964
Director
Appointed 07 Mar 2001

EDGAR, Robert Peter

Active
8 Bridle Close, Kingston Upon ThamesKT1 2JW
Born May 1966
Director
Appointed 21 Feb 2025

FRIEL, Martin Graham

Active
8 Bridle Close, Kingston Upon ThamesKT1 2JW
Born October 1972
Director
Appointed 23 Oct 2015

HOBDEN, Marc Adam

Active
8 Bridle Close, Kingston Upon ThamesKT1 2JW
Born September 1983
Director
Appointed 31 Mar 2022

HOLLOWAY, David Christopher

Active
8 Bridle Close, Kingston Upon ThamesKT1 2JW
Born May 1984
Director
Appointed 31 Mar 2022

MORLAND, Charles Peregrine

Active
40 Mary Street, ScunthorpeDN15 6NP
Born July 1967
Director
Appointed 14 Sept 2000

NURSE, Julien Vivan

Active
40 Mary Street, ScunthorpeDN15 6NP
Born February 1965
Director
Appointed 28 Nov 2017

TAYLOR, Christopher Stephen

Active
8 Bridle Close, Kingston Upon ThamesKT1 2JW
Born March 1989
Director
Appointed 21 Feb 2025

GOODWILLE CORPORATE SERVICES LIMITED

Resigned
St James House, LondonW8 5HD
Corporate secretary
Appointed 14 Sept 2000
Resigned 01 Mar 2006

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 14 Sept 2000
Resigned 14 Sept 2000

BOLLAND, Barry Charles

Resigned
8 Bridle Close, Kingston Upon ThamesKT1 2JW
Born October 1957
Director
Appointed 30 Mar 2022
Resigned 24 Jul 2023

FOWLER, Derrick Ian

Resigned
17 Hill Close, WokingGU21 4TE
Born March 1951
Director
Appointed 07 Mar 2001
Resigned 04 Apr 2021

GREENACRE, Geoffrey Clifford

Resigned
Friars Oak, GuildfordGU5 0SS
Born November 1950
Director
Appointed 07 Mar 2001
Resigned 31 Aug 2015

HOLLAND, Stephen John

Resigned
99 Upper Tollington Park, LondonN4 4ND
Born November 1962
Director
Appointed 14 Sept 2000
Resigned 25 May 2004

HOLTHAM, Janet Mary

Resigned
22 Downside Road, GuildfordGU4 8PH
Born October 1951
Director
Appointed 07 Mar 2001
Resigned 04 Oct 2001

JOHNSON, Paul Leonard

Resigned
FarnboroughGU14 0QQ
Born March 1956
Director
Appointed 02 Jul 2001
Resigned 31 Dec 2020

LAW, James Gardiner

Resigned
Fernside 7 Pewley Hill, GuildfordGU1 3SQ
Born June 1947
Director
Appointed 07 Mar 2001
Resigned 31 Dec 2014

MANN, Richard Charles

Resigned
8 Bridle Close, Kingston Upon ThamesKT1 2JW
Born March 1963
Director
Appointed 23 Oct 2015
Resigned 05 Dec 2024

PILCHER, Jacqueline Ann

Resigned
HampshirePO17 5AD
Born January 1964
Director
Appointed 23 Oct 2015
Resigned 18 Mar 2020

STEWART, Ian

Resigned
8 Bridle Close, Kingston Upon ThamesKT1 2JW
Born January 1964
Director
Appointed 07 Mar 2001
Resigned 31 May 2024

TILLEY, Martin James

Resigned
16 Farhalls Crescent, HorshamRH12 4DA
Born December 1965
Director
Appointed 07 Mar 2001
Resigned 18 Jun 2013

GCS CORPORATE NOMINEES LIMITED

Resigned
29 Abingdon Road, LondonW8 6AH
Corporate director
Appointed 14 Sept 2000
Resigned 14 Sept 2000

Persons with significant control

1

Mr Anthony Andrew Cartlidge

Active
Mary Street, ScunthorpeDN15 6NP
Born February 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

128

Accounts With Accounts Type Dormant
20 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
30 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
28 September 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
20 September 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
16 July 2025
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
30 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
4 April 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 December 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
24 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
24 October 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
22 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 May 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 February 2019
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
12 October 2018
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
12 October 2018
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2018
AAAnnual Accounts
Legacy
26 April 2018
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
18 January 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 January 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 May 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
5 April 2016
AAAnnual Accounts
Change Person Director Company With Change Date
8 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2016
AP01Appointment of Director
Change Person Director Company With Change Date
25 January 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 December 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Change Corporate Secretary Company With Change Date
21 July 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
27 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Mortgage Create With Deed With Charge Number
14 May 2014
MR01Registration of a Charge
Accounts With Accounts Type Dormant
25 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Accounts With Accounts Type Dormant
20 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2012
AR01AR01
Accounts With Accounts Type Dormant
5 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2011
AR01AR01
Accounts With Accounts Type Dormant
16 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2010
AR01AR01
Accounts With Accounts Type Dormant
28 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2009
AR01AR01
Accounts With Accounts Type Dormant
17 June 2009
AAAnnual Accounts
Legacy
20 November 2008
363aAnnual Return
Legacy
19 November 2008
288cChange of Particulars
Legacy
30 October 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
20 May 2008
AAAnnual Accounts
Legacy
18 September 2007
363aAnnual Return
Legacy
1 November 2006
363aAnnual Return
Accounts With Accounts Type Dormant
18 September 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 September 2006
AAAnnual Accounts
Legacy
24 July 2006
288aAppointment of Director or Secretary
Legacy
24 July 2006
288bResignation of Director or Secretary
Legacy
24 July 2006
287Change of Registered Office
Legacy
20 May 2006
395Particulars of Mortgage or Charge
Legacy
21 September 2005
363aAnnual Return
Accounts With Accounts Type Dormant
6 June 2005
AAAnnual Accounts
Legacy
29 November 2004
363aAnnual Return
Legacy
20 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 June 2004
AAAnnual Accounts
Legacy
24 March 2004
288cChange of Particulars
Legacy
10 December 2003
363aAnnual Return
Legacy
3 September 2003
288cChange of Particulars
Legacy
8 April 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
22 March 2003
AAAnnual Accounts
Legacy
7 January 2003
287Change of Registered Office
Legacy
24 September 2002
363aAnnual Return
Legacy
24 April 2002
288aAppointment of Director or Secretary
Legacy
16 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
10 April 2002
AAAnnual Accounts
Legacy
12 October 2001
363aAnnual Return
Legacy
11 October 2001
288aAppointment of Director or Secretary
Legacy
11 October 2001
288aAppointment of Director or Secretary
Legacy
11 October 2001
288aAppointment of Director or Secretary
Legacy
10 April 2001
288aAppointment of Director or Secretary
Legacy
10 April 2001
288aAppointment of Director or Secretary
Legacy
10 April 2001
288aAppointment of Director or Secretary
Legacy
10 April 2001
288aAppointment of Director or Secretary
Legacy
10 April 2001
288aAppointment of Director or Secretary
Legacy
10 April 2001
288aAppointment of Director or Secretary
Legacy
10 April 2001
288bResignation of Director or Secretary
Legacy
10 April 2001
288aAppointment of Director or Secretary
Legacy
16 March 2001
288cChange of Particulars
Resolution
23 October 2000
RESOLUTIONSResolutions
Resolution
23 October 2000
RESOLUTIONSResolutions
Resolution
23 October 2000
RESOLUTIONSResolutions
Resolution
23 October 2000
RESOLUTIONSResolutions
Legacy
23 October 2000
225Change of Accounting Reference Date
Legacy
23 October 2000
88(2)R88(2)R
Legacy
20 September 2000
288bResignation of Director or Secretary
Incorporation Company
14 September 2000
NEWINCIncorporation