Background WavePink WaveYellow Wave

QUAY HILL TRUSTEE COMPANY LIMITED (05405579)

QUAY HILL TRUSTEE COMPANY LIMITED (05405579) is an active UK company. incorporated on 29 March 2005. with registered office in Winchester. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. QUAY HILL TRUSTEE COMPANY LIMITED has been registered for 20 years. Current directors include ANSTRUTHER-GOUGH-CALTHORPE, John Austen, SCOTT, Daniel Ian.

Company Number
05405579
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 March 2005
Age
20 years
Address
Sullivan Court Wessex Way, Winchester, SO21 1WP
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ANSTRUTHER-GOUGH-CALTHORPE, John Austen, SCOTT, Daniel Ian
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUAY HILL TRUSTEE COMPANY LIMITED

QUAY HILL TRUSTEE COMPANY LIMITED is an active company incorporated on 29 March 2005 with the registered office located in Winchester. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. QUAY HILL TRUSTEE COMPANY LIMITED was registered 20 years ago.(SIC: 96090)

Status

active

Active since 20 years ago

Company No

05405579

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 29 March 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 18 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 8 April 2025 (11 months ago)

Next Due

Due by 12 April 2026
For period ending 29 March 2026
Contact
Address

Sullivan Court Wessex Way Colden Common Winchester, SO21 1WP,

Previous Addresses

Unit 3 Earlsfield Business Centre 9 Lydden Road London SW18 4LT England
From: 11 May 2022To: 13 July 2023
Unit 32 Earlsfield Business Centre 9 Lydden Road London SW18 4LT England
From: 6 November 2020To: 11 May 2022
10 New Square Lincolns Inn London WC2A 3QG
From: 29 March 2005To: 6 November 2020
Timeline

15 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Mar 05
Director Left
Nov 10
Loan Secured
Aug 13
Loan Cleared
Oct 13
Loan Secured
Aug 16
Loan Secured
Aug 16
Director Joined
Jul 17
New Owner
Jul 17
Loan Secured
Aug 18
Loan Secured
Jan 20
Director Left
Jan 20
Owner Exit
Jan 20
Loan Secured
Dec 20
Loan Secured
Jul 23
Loan Cleared
Aug 23
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

CARTER, Victoria Jane

Active
Wessex Way, WinchesterSO21 1WP
Secretary
Appointed 15 Jan 2020

ANSTRUTHER-GOUGH-CALTHORPE, John Austen

Active
Shroner Wood, WinchesterSO21 1AG
Born July 1947
Director
Appointed 29 Mar 2005

SCOTT, Daniel Ian

Active
Wessex Way, WinchesterSO21 1WP
Born September 1974
Director
Appointed 13 Jul 2017

MURDIE, Alastair Campbell

Resigned
Lower Tysoe, WarwickCV35 0BZ
Secretary
Appointed 29 Mar 2005
Resigned 15 Jan 2020

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 29 Mar 2005
Resigned 29 Mar 2005

BOWLER, Troy Lee

Resigned
Flat 2 Bldg 3, LondonN1 7LG
Born September 1964
Director
Appointed 02 Nov 2006
Resigned 10 Nov 2010

VAN OSS, Roxanna Doria

Resigned
Manningford Abbots, PewseySN9 6JA
Born November 1939
Director
Appointed 29 Mar 2005
Resigned 15 Jan 2020

Persons with significant control

3

2 Active
1 Ceased

Mr Daniel Ian Scott

Active
Wessex Way, WinchesterSO21 1WP
Born October 1974

Nature of Control

Voting rights 25 to 50 percent
Notified 13 Jul 2017

Mrs Roxanna Doria Van Oss

Ceased
10 New Square, LondonWC2A 3QG
Born November 1939

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 06 Apr 2016
Ceased 15 Jan 2020

Mr John Austen Anstruther-Gough-Calthorpe

Active
Wessex Way, WinchesterSO21 1WP
Born July 1947

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Dormant
18 March 2026
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 August 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2023
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
13 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
6 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 January 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 January 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
22 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2020
MR01Registration of a Charge
Accounts With Accounts Type Dormant
21 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2018
MR01Registration of a Charge
Accounts With Accounts Type Dormant
8 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 July 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
20 July 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2016
MR01Registration of a Charge
Accounts With Accounts Type Dormant
9 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 April 2016
AR01AR01
Annual Return Company With Made Up Date No Member List
1 April 2015
AR01AR01
Change Person Secretary Company With Change Date
1 April 2015
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
19 March 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 April 2014
AR01AR01
Mortgage Satisfy Charge Full
12 October 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
15 August 2013
MR01Registration of a Charge
Accounts With Accounts Type Dormant
17 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 April 2013
AR01AR01
Accounts With Accounts Type Dormant
3 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 April 2012
AR01AR01
Accounts With Accounts Type Dormant
5 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 April 2011
AR01AR01
Change Person Director Company With Change Date
13 April 2011
CH01Change of Director Details
Termination Director Company With Name
12 November 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
7 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 March 2010
AR01AR01
Accounts With Accounts Type Dormant
19 May 2009
AAAnnual Accounts
Legacy
24 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
9 May 2008
AAAnnual Accounts
Legacy
9 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 April 2007
AAAnnual Accounts
Legacy
30 April 2007
363sAnnual Return (shuttle)
Legacy
12 January 2007
288aAppointment of Director or Secretary
Legacy
9 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 May 2006
AAAnnual Accounts
Legacy
23 November 2005
225Change of Accounting Reference Date
Legacy
7 April 2005
288bResignation of Director or Secretary
Incorporation Company
29 March 2005
NEWINCIncorporation