Background WavePink WaveYellow Wave

GERALD PALMER ELING TRUST COMPANY (04738794)

GERALD PALMER ELING TRUST COMPANY (04738794) is an active UK company. incorporated on 17 April 2003. with registered office in Thatcham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. GERALD PALMER ELING TRUST COMPANY has been registered for 22 years. Current directors include BROADHURST, Robin Shedden, CROPLEY, Angela, FERGUSON, Christopher Richard Allen and 3 others.

Company Number
04738794
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
17 April 2003
Age
22 years
Address
Eling Estate Office Wellhouse Lane, Thatcham, RG18 9UF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BROADHURST, Robin Shedden, CROPLEY, Angela, FERGUSON, Christopher Richard Allen, GARDINER, James William, HARRISON, Desmond Roger Wingate, MCDIARMID, Kenneth Robert
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GERALD PALMER ELING TRUST COMPANY

GERALD PALMER ELING TRUST COMPANY is an active company incorporated on 17 April 2003 with the registered office located in Thatcham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. GERALD PALMER ELING TRUST COMPANY was registered 22 years ago.(SIC: 68209)

Status

active

Active since 22 years ago

Company No

04738794

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

22 Years

Incorporated 17 April 2003

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 4 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 17 April 2025 (11 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026
Contact
Address

Eling Estate Office Wellhouse Lane Hermitage Thatcham, RG18 9UF,

Previous Addresses

Englefield Estate Office Englefield Road, Theale Reading Berkshire RG7 5DU
From: 17 April 2003To: 14 June 2018
Timeline

5 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Apr 03
Director Left
Apr 11
Director Joined
Dec 12
Director Joined
Jan 19
Director Joined
May 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

7 Active
7 Resigned

HILL, David

Active
Wellhouse Lane, ThatchamRG18 9UF
Secretary
Appointed 14 Jun 2018

BROADHURST, Robin Shedden

Active
Addison Avenue, LondonW11 4QS
Born June 1946
Director
Appointed 13 Aug 2003

CROPLEY, Angela

Active
Wellhouse Lane, ThatchamRG18 9UF
Born October 1952
Director
Appointed 09 Nov 2018

FERGUSON, Christopher Richard Allen

Active
Broad Street, OxfordOX1 3BH
Born July 1966
Director
Appointed 01 Apr 2025

GARDINER, James William

Active
18 Kensington Church Walk, LondonW8 4ND
Born March 1965
Director
Appointed 14 Mar 2005

HARRISON, Desmond Roger Wingate

Active
Itchen Stoke Mill, AlresfordSO24 0RA
Born April 1933
Director
Appointed 13 Aug 2003

MCDIARMID, Kenneth Robert

Active
Ilsley Road, NewburyRG20 7PH
Born May 1947
Director
Appointed 16 Jul 2012

BLACKNELL, Alastair James

Resigned
Englefield Road, ReadingRG7 5DU
Secretary
Appointed 16 Jul 2012
Resigned 09 Sept 2014

CROOKES, Edward Miles

Resigned
Englefield Estate Office, ReadingRG7 5DU
Secretary
Appointed 09 Sept 2014
Resigned 14 Jun 2018

MCDIARMID, Kenneth Robert

Resigned
Elmfields, ReadingRG7 5ES
Secretary
Appointed 13 Aug 2003
Resigned 16 Jul 2012

BLANDY SERVICES LIMITED

Resigned
One Friar Street, ReadingRG1 1DA
Corporate secretary
Appointed 17 Apr 2003
Resigned 13 Aug 2003

ABELL, John Norman

Resigned
Whittonditch House, MarlboroughSN8 2PZ
Born September 1931
Director
Appointed 13 Aug 2003
Resigned 26 May 2004

CLUTTERBUCK, Jasper Meadows

Resigned
Mottisfont House, RomseySO51 0LN
Born February 1935
Director
Appointed 13 Aug 2003
Resigned 21 Mar 2011

BLANDY NOMINEES LIMITED

Resigned
1 Friar Street, ReadingRG1 1DA
Corporate director
Appointed 17 Apr 2003
Resigned 13 Aug 2003
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Group
4 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
9 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
10 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
11 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 January 2019
AP01Appointment of Director
Accounts With Accounts Type Group
26 July 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 June 2018
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
14 June 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
14 June 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
26 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
22 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 May 2016
AR01AR01
Change Person Director Company With Change Date
10 May 2016
CH01Change of Director Details
Accounts With Accounts Type Full
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 April 2015
AR01AR01
Accounts With Accounts Type Full
21 January 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
25 September 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 September 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
8 May 2014
AR01AR01
Change Person Director Company With Change Date
8 May 2014
CH01Change of Director Details
Accounts With Accounts Type Full
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 April 2013
AR01AR01
Accounts With Accounts Type Full
24 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
7 December 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
7 December 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
7 December 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
29 June 2012
AR01AR01
Accounts With Accounts Type Full
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 April 2011
AR01AR01
Termination Director Company With Name
28 April 2011
TM01Termination of Director
Accounts With Accounts Type Full
14 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 May 2010
AR01AR01
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
10 May 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
30 December 2009
AAAnnual Accounts
Legacy
4 June 2009
363aAnnual Return
Accounts With Accounts Type Full
20 November 2008
AAAnnual Accounts
Legacy
7 May 2008
363aAnnual Return
Accounts With Accounts Type Full
27 November 2007
AAAnnual Accounts
Legacy
28 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 November 2006
AAAnnual Accounts
Legacy
25 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 April 2005
AAAnnual Accounts
Legacy
12 April 2005
363sAnnual Return (shuttle)
Legacy
18 March 2005
288aAppointment of Director or Secretary
Legacy
12 July 2004
288bResignation of Director or Secretary
Legacy
7 June 2004
363sAnnual Return (shuttle)
Legacy
11 March 2004
225Change of Accounting Reference Date
Legacy
16 September 2003
288aAppointment of Director or Secretary
Legacy
16 September 2003
288aAppointment of Director or Secretary
Legacy
16 September 2003
288aAppointment of Director or Secretary
Legacy
16 September 2003
288aAppointment of Director or Secretary
Legacy
16 September 2003
288aAppointment of Director or Secretary
Legacy
16 September 2003
288bResignation of Director or Secretary
Legacy
16 September 2003
288bResignation of Director or Secretary
Incorporation Company
17 April 2003
NEWINCIncorporation