Background WavePink WaveYellow Wave

HASLERS TRUSTEES LIMITED (04109788)

HASLERS TRUSTEES LIMITED (04109788) is an active UK company. incorporated on 17 November 2000. with registered office in Loughton. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HASLERS TRUSTEES LIMITED has been registered for 25 years. Current directors include REYNOLDS, Paul Hugh.

Company Number
04109788
Status
active
Type
ltd
Incorporated
17 November 2000
Age
25 years
Address
Haslers, Loughton, IG10 4PL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
REYNOLDS, Paul Hugh
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HASLERS TRUSTEES LIMITED

HASLERS TRUSTEES LIMITED is an active company incorporated on 17 November 2000 with the registered office located in Loughton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HASLERS TRUSTEES LIMITED was registered 25 years ago.(SIC: 82990)

Status

active

Active since 25 years ago

Company No

04109788

LTD Company

Age

25 Years

Incorporated 17 November 2000

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 19 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

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

Haslers Old Station Road Loughton, IG10 4PL,

Timeline

8 key events • 2000 - 2017

Funding Officers Ownership
Company Founded
Nov 00
Director Left
Jul 12
Director Left
Dec 12
Director Joined
Dec 12
Director Left
Jul 13
Director Joined
Jan 15
Director Left
Jan 15
Owner Exit
Nov 17
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

REYNOLDS, Paul Hugh

Active
Old Station Road, LoughtonIG10 4PL
Born March 1979
Director
Appointed 12 Dec 2014

MUNRO, Clare Philippa

Resigned
Old Station Road, LoughtonIG10 4PL
Secretary
Appointed 17 Nov 2000
Resigned 24 Apr 2013

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 17 Nov 2000
Resigned 17 Nov 2000

ANDERSON, Martin John

Resigned
Old Station Road, LoughtonIG10 4PL
Born May 1955
Director
Appointed 17 Nov 2000
Resigned 28 Nov 2012

DAVIES, James Leslie

Resigned
23 Whempstead Road, StevenageSG2 7BX
Born February 1955
Director
Appointed 17 Nov 2000
Resigned 28 Feb 2012

MUNRO, Clare Philippa

Resigned
Old Station Road, LoughtonIG10 4PL
Born November 1958
Director
Appointed 17 Nov 2000
Resigned 24 Apr 2013

O'SHEA, Jonathan Mark James

Resigned
Old Station Road, LoughtonIG10 4PL
Born October 1968
Director
Appointed 28 Nov 2012
Resigned 12 Dec 2014

OSHEA, Jonathan Mark James

Resigned
17 Montpellier House, ChigwellIG7 5PY
Born October 1968
Director
Appointed 17 Nov 2000
Resigned 06 Aug 2001

SIMMONS, Spencer Mark

Resigned
30 Broomhill Road, Woodford GreenIG8 9HD
Born April 1958
Director
Appointed 06 Aug 2001
Resigned 31 Dec 2008

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 17 Nov 2000
Resigned 17 Nov 2000

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 17 Nov 2000
Resigned 17 Nov 2000

Persons with significant control

2

1 Active
1 Ceased

Mr Stratford Edward Hamilton

Ceased
Old Station Road, LoughtonIG10 4PL
Born September 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Nov 2017

Mr Paul Hugh Reynolds

Active
Old Station Road, LoughtonIG10 4PL
Born March 1979

Nature of Control

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

Filing History

77

Accounts With Accounts Type Dormant
19 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2019
CS01Confirmation Statement
Confirmation Statement With Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 November 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 August 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 November 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
20 November 2017
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
15 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Accounts With Accounts Type Dormant
19 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Accounts With Accounts Type Dormant
22 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Accounts With Accounts Type Dormant
4 October 2013
AAAnnual Accounts
Termination Secretary Company With Name
11 July 2013
TM02Termination of Secretary
Termination Director Company With Name
11 July 2013
TM01Termination of Director
Termination Director Company With Name
6 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
6 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Change Account Reference Date Company Current Extended
19 November 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
14 August 2012
AAAnnual Accounts
Termination Director Company With Name
5 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 December 2011
AR01AR01
Change Person Director Company With Change Date
7 December 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 November 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 November 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2010
AR01AR01
Accounts With Accounts Type Dormant
17 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2009
AR01AR01
Accounts With Accounts Type Dormant
13 August 2009
AAAnnual Accounts
Legacy
20 January 2009
288bResignation of Director or Secretary
Legacy
12 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
1 September 2008
AAAnnual Accounts
Legacy
4 December 2007
363aAnnual Return
Accounts With Accounts Type Dormant
27 September 2007
AAAnnual Accounts
Legacy
28 December 2006
363aAnnual Return
Accounts With Accounts Type Dormant
5 October 2006
AAAnnual Accounts
Legacy
26 January 2006
363aAnnual Return
Accounts With Accounts Type Dormant
6 October 2005
AAAnnual Accounts
Legacy
27 July 2005
287Change of Registered Office
Legacy
9 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 September 2004
AAAnnual Accounts
Legacy
16 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 August 2003
AAAnnual Accounts
Legacy
16 April 2003
288cChange of Particulars
Legacy
20 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 July 2002
AAAnnual Accounts
Legacy
7 December 2001
363sAnnual Return (shuttle)
Legacy
9 August 2001
288aAppointment of Director or Secretary
Legacy
9 August 2001
288bResignation of Director or Secretary
Legacy
29 May 2001
288cChange of Particulars
Legacy
15 December 2000
287Change of Registered Office
Legacy
15 December 2000
288bResignation of Director or Secretary
Legacy
15 December 2000
288bResignation of Director or Secretary
Legacy
15 December 2000
288aAppointment of Director or Secretary
Legacy
15 December 2000
288aAppointment of Director or Secretary
Legacy
15 December 2000
288aAppointment of Director or Secretary
Legacy
15 December 2000
288aAppointment of Director or Secretary
Incorporation Company
17 November 2000
NEWINCIncorporation