Background WavePink WaveYellow Wave

B & M TRUSTEES LIMITED (05383910)

B & M TRUSTEES LIMITED (05383910) is an active UK company. incorporated on 7 March 2005. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. B & M TRUSTEES LIMITED has been registered for 21 years. Current directors include BARNETT, Alexander Rael, BARNETT, Emma, MATTEY, Leanne Michelle and 1 others.

Company Number
05383910
Status
active
Type
ltd
Incorporated
7 March 2005
Age
21 years
Address
Lawrence House Goodwyn Avenue, London, NW7 3RH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BARNETT, Alexander Rael, BARNETT, Emma, MATTEY, Leanne Michelle, MATTEY, Steven
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

B & M TRUSTEES LIMITED

B & M TRUSTEES LIMITED is an active company incorporated on 7 March 2005 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. B & M TRUSTEES LIMITED was registered 21 years ago.(SIC: 74990)

Status

active

Active since 21 years ago

Company No

05383910

LTD Company

Age

21 Years

Incorporated 7 March 2005

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 27 October 2025 (5 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

Overdue

1 day overdue

Last Filed

Made up to 7 March 2025 (1 year ago)
Submitted on 12 March 2025 (1 year ago)

Next Due

Due by 21 March 2026
For period ending 7 March 2026
Contact
Address

Lawrence House Goodwyn Avenue Mill Hill London, NW7 3RH,

Timeline

2 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Mar 05
Funding Round
Nov 23
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

DAVIS, Robert Adam

Active
Goodwyn Avenue, LondonNW7 3RH
Secretary
Appointed 06 Nov 2023

BARNETT, Alexander Rael

Active
Goodwyn Avenue, LondonNW7 3RH
Born December 1966
Director
Appointed 07 Mar 2005

BARNETT, Emma

Active
Goodwyn Avenue, LondonNW7 3RH
Born March 1968
Director
Appointed 07 Mar 2005

MATTEY, Leanne Michelle

Active
Goodwyn Avenue, LondonNW7 3RH
Born September 1968
Director
Appointed 07 Mar 2005

MATTEY, Steven

Active
Goodwyn Avenue, LondonNW7 3RH
Born May 1967
Director
Appointed 30 Jan 2006

BARNETT, Alexander Rael

Resigned
74 Uphill Road, LondonNW7 4QE
Secretary
Appointed 07 Mar 2005
Resigned 03 Mar 2006

MATTEY, Jeffrey

Resigned
11 The Avenue, RadlettWD7 7DG
Secretary
Appointed 03 Mar 2006
Resigned 17 Feb 2016

SANDLER, Alison

Resigned
Goodwyn Avenue, LondonNW7 3RH
Secretary
Appointed 17 Feb 2016
Resigned 06 Nov 2023

SDG SECRETARIES LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee secretary
Appointed 07 Mar 2005
Resigned 07 Mar 2005

MATTEY, Alan

Resigned
101 Uphill Road, LondonNW7 4QD
Born November 1965
Director
Appointed 07 Mar 2005
Resigned 02 Feb 2006

SDG REGISTRARS LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee director
Appointed 07 Mar 2005
Resigned 07 Mar 2005
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Dormant
27 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
7 August 2024
CH01Change of Director Details
Confirmation Statement With Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2023
AAAnnual Accounts
Capital Allotment Shares
15 November 2023
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
7 November 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 November 2023
TM02Termination of Secretary
Resolution
13 March 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
27 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
16 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 June 2016
AAAnnual Accounts
Change Person Director Company With Change Date
25 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Termination Secretary Company With Name Termination Date
13 April 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 April 2016
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
9 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Accounts With Accounts Type Dormant
21 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Accounts With Accounts Type Dormant
8 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2013
AR01AR01
Accounts With Accounts Type Dormant
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Accounts With Accounts Type Dormant
27 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Accounts With Accounts Type Dormant
2 June 2009
AAAnnual Accounts
Legacy
25 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 September 2008
AAAnnual Accounts
Legacy
4 June 2008
363aAnnual Return
Legacy
28 May 2008
353353
Legacy
28 May 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
10 January 2008
AAAnnual Accounts
Legacy
3 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 January 2007
AAAnnual Accounts
Legacy
10 April 2006
363aAnnual Return
Legacy
27 March 2006
288aAppointment of Director or Secretary
Legacy
27 March 2006
288bResignation of Director or Secretary
Legacy
21 February 2006
288bResignation of Director or Secretary
Legacy
21 February 2006
288aAppointment of Director or Secretary
Legacy
5 August 2005
287Change of Registered Office
Legacy
22 March 2005
88(2)R88(2)R
Legacy
15 March 2005
288aAppointment of Director or Secretary
Legacy
15 March 2005
288aAppointment of Director or Secretary
Legacy
15 March 2005
288aAppointment of Director or Secretary
Legacy
15 March 2005
288bResignation of Director or Secretary
Legacy
15 March 2005
288bResignation of Director or Secretary
Legacy
15 March 2005
288aAppointment of Director or Secretary
Incorporation Company
7 March 2005
NEWINCIncorporation