Background WavePink WaveYellow Wave

THE HOUSE TRUSTEES LIMITED (05248927)

THE HOUSE TRUSTEES LIMITED (05248927) is an active UK company. incorporated on 4 October 2004. with registered office in Eastleigh. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THE HOUSE TRUSTEES LIMITED has been registered for 21 years. Current directors include FOOT, Sarah Rosamund Irvine, The Very Revd Professor, STEPHENSON, Edward Wilfrid, STRATFORD, Keith Eric.

Company Number
05248927
Status
active
Type
ltd
Incorporated
4 October 2004
Age
21 years
Address
New Kings Court Tollgate, Eastleigh, SO53 3LG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FOOT, Sarah Rosamund Irvine, The Very Revd Professor, STEPHENSON, Edward Wilfrid, STRATFORD, Keith Eric
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HOUSE TRUSTEES LIMITED

THE HOUSE TRUSTEES LIMITED is an active company incorporated on 4 October 2004 with the registered office located in Eastleigh. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THE HOUSE TRUSTEES LIMITED was registered 21 years ago.(SIC: 82990)

Status

active

Active since 21 years ago

Company No

05248927

LTD Company

Age

21 Years

Incorporated 4 October 2004

Size

N/A

Accounts

ARD: 31/7

Up to Date

23 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 31 December 2024 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (6 months ago)
Submitted on 15 October 2025 (6 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026

Previous Company Names

M&R 975 LIMITED
From: 4 October 2004To: 14 April 2005
Contact
Address

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

Previous Addresses

Blake Lapthorn Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4ST
From: 4 October 2004To: 7 December 2010
Timeline

11 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Oct 04
Director Left
Apr 10
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Nov 24
Director Left
Nov 24
Director Joined
Jul 25
Director Left
Jul 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

BLAKELAW SECRETARIES LIMITED

Active
Tollgate, EastleighSO53 3LG
Corporate secretary
Appointed 22 Jun 2005

FOOT, Sarah Rosamund Irvine, The Very Revd Professor

Active
St Aldates, OxfordOX1 1DP
Born February 1961
Director
Appointed 23 Jul 2024

STEPHENSON, Edward Wilfrid

Active
St Aldates, OxfordOX1 1DP
Born August 1957
Director
Appointed 23 Jun 2025

STRATFORD, Keith Eric

Active
OxfordOX1 1DP
Born July 1966
Director
Appointed 29 Jul 2022

LIM, Zickie

Resigned
20 Corner Park, Saffron WaldenCB10 2EF
Nominee secretary
Appointed 04 Oct 2004
Resigned 22 Jun 2005

LAWRIE, James Cameron Seymour

Resigned
St. Aldates, OxfordOX1 1DP
Born August 1956
Director
Appointed 06 May 2008
Resigned 23 Jun 2025

LEWIS, Christopher Andrew, The Very Reverend Dr

Resigned
St. Aldates, OxfordOX1 1DP
Born February 1944
Director
Appointed 08 Jan 2009
Resigned 30 Sept 2014

LINIERES-HARTLEY, Pauline

Resigned
St Aldates, OxfordOX1 1DP
Born December 1952
Director
Appointed 29 Jul 2022
Resigned 23 Jul 2024

PERCY, Martyn William, The Very Reverend

Resigned
Christ Church, OxfordOX1 1DP
Born July 1962
Director
Appointed 01 Oct 2014
Resigned 26 Apr 2022

PICKTHORN, Tom

Resigned
2 The Cenacle, CambridgeCB3 9JS
Born July 1967
Nominee director
Appointed 04 Oct 2004
Resigned 22 Jun 2005

RICHARDSON, Hugh

Resigned
Flat 56, LondonSW1P 2NW
Born April 1949
Director
Appointed 22 Jun 2005
Resigned 31 Aug 2005

WRIGHT, Jonathan Richard Casse, Dr

Resigned
34 Leckford Road, OxfordOX2 6HX
Born October 1941
Director
Appointed 31 Aug 2005
Resigned 30 Mar 2010
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
31 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
10 October 2022
CH01Change of Director Details
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 April 2020
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
4 February 2020
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
10 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Accounts With Accounts Type Dormant
29 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Appoint Person Director Company With Name Date
18 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
9 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Accounts With Accounts Type Dormant
12 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2012
AR01AR01
Accounts With Accounts Type Dormant
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Accounts With Accounts Type Dormant
24 February 2011
AAAnnual Accounts
Change Person Director Company With Change Date
12 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
7 December 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 April 2010
AAAnnual Accounts
Termination Director Company With Name
16 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 October 2009
AR01AR01
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Move Registers To Sail Company
13 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
12 October 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
12 October 2009
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
18 June 2009
AAAnnual Accounts
Legacy
2 March 2009
288aAppointment of Director or Secretary
Legacy
20 October 2008
363aAnnual Return
Legacy
20 October 2008
287Change of Registered Office
Legacy
27 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
18 April 2008
AAAnnual Accounts
Legacy
5 October 2007
363aAnnual Return
Legacy
5 October 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
4 June 2007
AAAnnual Accounts
Legacy
5 October 2006
363aAnnual Return
Accounts With Accounts Type Dormant
10 May 2006
AAAnnual Accounts
Legacy
4 October 2005
363aAnnual Return
Legacy
8 September 2005
288aAppointment of Director or Secretary
Legacy
8 September 2005
288bResignation of Director or Secretary
Legacy
30 July 2005
225Change of Accounting Reference Date
Legacy
4 July 2005
287Change of Registered Office
Legacy
4 July 2005
288bResignation of Director or Secretary
Legacy
4 July 2005
288bResignation of Director or Secretary
Legacy
4 July 2005
288aAppointment of Director or Secretary
Legacy
4 July 2005
288aAppointment of Director or Secretary
Memorandum Articles
25 April 2005
MEM/ARTSMEM/ARTS
Resolution
25 April 2005
RESOLUTIONSResolutions
Certificate Change Of Name Company
14 April 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 October 2004
NEWINCIncorporation