Background WavePink WaveYellow Wave

BLAKE MORGAN TRUSTEES LIMITED (05024768)

BLAKE MORGAN TRUSTEES LIMITED (05024768) is an active UK company. incorporated on 23 January 2004. with registered office in Eastleigh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. BLAKE MORGAN TRUSTEES LIMITED has been registered for 22 years. Current directors include CLARKE, Matthew Simon, TREHERNE, Simon Grant, WILSON, Michael Vernon.

Company Number
05024768
Status
active
Type
ltd
Incorporated
23 January 2004
Age
22 years
Address
New Kings Court Tollgate, Eastleigh, SO53 3LG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
CLARKE, Matthew Simon, TREHERNE, Simon Grant, WILSON, Michael Vernon
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLAKE MORGAN TRUSTEES LIMITED

BLAKE MORGAN TRUSTEES LIMITED is an active company incorporated on 23 January 2004 with the registered office located in Eastleigh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. BLAKE MORGAN TRUSTEES LIMITED was registered 22 years ago.(SIC: 70221)

Status

active

Active since 22 years ago

Company No

05024768

LTD Company

Age

22 Years

Incorporated 23 January 2004

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 10 July 2025 (8 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

10 months left

Last Filed

Made up to 23 January 2026 (2 months ago)
Submitted on 23 January 2026 (2 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027

Previous Company Names

NORTH HARBOUR TRUSTEES LIMITED
From: 3 March 2004To: 30 January 2015
BLAKEDEW 484 LIMITED
From: 23 January 2004To: 3 March 2004
Contact
Address

New Kings Court Tollgate Chandler's Ford Eastleigh, SO53 3LG,

Previous Addresses

Harbour Court, Compass Road North Harbour Portsmouth Hampshire PO6 4st
From: 23 January 2004To: 3 February 2020
Timeline

15 key events • 2004 - 2019

Funding Officers Ownership
Company Founded
Jan 04
Director Left
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Nov 09
Director Joined
Jul 12
Director Joined
Sept 12
Director Left
May 13
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
May 19
Director Left
May 19
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

BLAKELAW SECRETARIES LIMITED

Active
Tollgate, EastleighSO53 3LG
Corporate secretary
Appointed 23 Jan 2004

CLARKE, Matthew Simon

Active
Tollgate, EastleighSO53 3LG
Born April 1976
Director
Appointed 17 May 2019

TREHERNE, Simon Grant

Active
Tollgate, EastleighSO53 3LG
Born June 1961
Director
Appointed 24 Sept 2012

WILSON, Michael Vernon

Active
Tollgate, EastleighSO53 3LG
Born November 1961
Director
Appointed 13 Oct 2016

BROOK, Niall Patrick

Resigned
Cranbourne Drive, WinchesterSO21 2ES
Born April 1956
Director
Appointed 16 Jul 2012
Resigned 30 Apr 2019

BROOKS, Rachel Denise

Resigned
Tollgate, EastleighSO53 3LG
Born February 1969
Director
Appointed 31 Oct 2009
Resigned 13 Oct 2016

CHA, Walter Jen Bang

Resigned
Tollgate, EastleighSO53 3LG
Born August 1959
Director
Appointed 31 Oct 2009
Resigned 13 Oct 2016

SCRAGG, Charles John

Resigned
Tollgate, EastleighSO53 3LG
Born May 1948
Director
Appointed 30 Sept 2008
Resigned 30 Apr 2013

BLAKELAW DIRECTOR SERVICES LIMITED

Resigned
Harbour Court, PortsmouthPO6 4ST
Corporate director
Appointed 23 Jan 2004
Resigned 30 Oct 2009

Persons with significant control

1

Tollgate, EastleighSO53 3LG

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

81

Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2020
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
4 February 2020
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
3 February 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 February 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
1 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2018
CS01Confirmation Statement
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Change Person Director Company With Change Date
18 January 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 December 2015
AAAnnual Accounts
Certificate Change Of Name Company
30 January 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 December 2013
AAAnnual Accounts
Termination Director Company With Name
21 May 2013
TM01Termination of Director
Change Person Director Company With Change Date
15 April 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
28 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 January 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2011
AR01AR01
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
27 April 2010
CH04Change of Corporate Secretary Details
Move Registers To Sail Company
27 April 2010
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
27 April 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
27 April 2010
CH04Change of Corporate Secretary Details
Change Sail Address Company With Old Address
27 April 2010
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
27 April 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Move Registers To Sail Company
20 April 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Sail Address Company
19 April 2010
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
19 April 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
27 January 2010
AAAnnual Accounts
Appoint Person Director Company
20 November 2009
AP01Appointment of Director
Appoint Person Director Company
20 November 2009
AP01Appointment of Director
Termination Director Company With Name
20 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
11 November 2009
AP01Appointment of Director
Termination Director Company With Name
10 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
10 November 2009
AP01Appointment of Director
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 February 2009
AAAnnual Accounts
Legacy
23 January 2009
363aAnnual Return
Legacy
30 September 2008
288aAppointment of Director or Secretary
Legacy
23 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
15 January 2008
AAAnnual Accounts
Legacy
23 January 2007
363aAnnual Return
Accounts With Accounts Type Dormant
17 May 2006
AAAnnual Accounts
Legacy
23 January 2006
363aAnnual Return
Accounts With Accounts Type Dormant
29 December 2005
AAAnnual Accounts
Legacy
24 January 2005
363aAnnual Return
Legacy
15 November 2004
225Change of Accounting Reference Date
Certificate Change Of Name Company
3 March 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 January 2004
NEWINCIncorporation