Background WavePink WaveYellow Wave

SKANSKA TRUSTEESHIPS LIMITED (06009308)

SKANSKA TRUSTEESHIPS LIMITED (06009308) is an active UK company. incorporated on 24 November 2006. with registered office in Leavesden. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SKANSKA TRUSTEESHIPS LIMITED has been registered for 19 years. Current directors include HANCOCK, Graham, HARHARA, Mohsin, MANSFIELD, Gary James.

Company Number
06009308
Status
active
Type
ltd
Incorporated
24 November 2006
Age
19 years
Address
1 Hercules Way, Leavesden, WD25 7GS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HANCOCK, Graham, HARHARA, Mohsin, MANSFIELD, Gary James
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SKANSKA TRUSTEESHIPS LIMITED

SKANSKA TRUSTEESHIPS LIMITED is an active company incorporated on 24 November 2006 with the registered office located in Leavesden. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SKANSKA TRUSTEESHIPS LIMITED was registered 19 years ago.(SIC: 74990)

Status

active

Active since 19 years ago

Company No

06009308

LTD Company

Age

19 Years

Incorporated 24 November 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 13 March 2026 (Just now)
Submitted on 13 March 2026 (Just now)

Next Due

Due by 27 March 2027
For period ending 13 March 2027

Previous Company Names

MCNICHOLAS ENGINEERING LIMITED
From: 15 December 2006To: 22 May 2009
NELLY TWO LIMITED
From: 24 November 2006To: 15 December 2006
Contact
Address

1 Hercules Way Leavesden, WD25 7GS,

Previous Addresses

Maple Cross House, Denham Way Maple Cross Rickmansworth Herts WD3 9SW
From: 24 November 2006To: 5 September 2022
Timeline

7 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
Nov 06
Director Left
Feb 13
Director Joined
Feb 13
Director Left
Nov 21
Director Joined
Dec 21
Director Joined
Sept 22
Director Left
Sept 22
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

LEVEN, Steven

Active
Hercules Way, LeavesdenWD25 7GS
Secretary
Appointed 15 Jan 2007

HANCOCK, Graham

Active
Hercules Way, LeavesdenWD25 7GS
Born June 1949
Director
Appointed 26 May 2009

HARHARA, Mohsin

Active
Hercules Way, LeavesdenWD25 7GS
Born October 1966
Director
Appointed 01 Sept 2022

MANSFIELD, Gary James

Active
Hercules Way, LeavesdenWD25 7GS
Born November 1967
Director
Appointed 25 Jan 2013

MURRAY, Karen Michelle

Resigned
5 Wellbrook Terrace, TivertonEX6 5JU
Secretary
Appointed 24 Nov 2006
Resigned 15 Jan 2007

FRANCIS, Harvey James

Resigned
Hercules Way, LeavesdenWD25 7GS
Born March 1965
Director
Appointed 23 Nov 2021
Resigned 01 Sept 2022

LEVEN, Steven

Resigned
9 Oakleigh Drive, Croxley GreenWD3 3EE
Born March 1967
Director
Appointed 15 Jan 2007
Resigned 26 May 2009

MORTON, Stephen John

Resigned
38, KenleyCR8 5NG
Born April 1950
Director
Appointed 24 Nov 2006
Resigned 26 May 2009

MURRAY, Karen Michelle

Resigned
5 Wellbrook Terrace, TivertonEX6 5JU
Born August 1963
Director
Appointed 24 Nov 2006
Resigned 15 Jan 2007

NEAL, Boyd Rhodes

Resigned
Maple Cross House, Denham Way, RickmansworthWD3 9SW
Born May 1965
Director
Appointed 26 May 2009
Resigned 25 Jan 2013

SMITH, Philippa Jane

Resigned
Maple Cross House, Denham Way, RickmansworthWD3 9SW
Born March 1958
Director
Appointed 26 May 2009
Resigned 09 Nov 2021

Persons with significant control

1

Hercules Way, WatfordWD25 7GS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With Updates
13 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
10 December 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
16 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
13 October 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
1 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Accounts With Accounts Type Dormant
4 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Accounts With Accounts Type Dormant
4 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Change Person Director Company With Change Date
29 November 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Termination Director Company With Name
4 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
4 February 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Accounts With Accounts Type Dormant
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Accounts With Accounts Type Dormant
9 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2010
AR01AR01
Resolution
24 November 2009
RESOLUTIONSResolutions
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Resolution
23 June 2009
RESOLUTIONSResolutions
Legacy
9 June 2009
288aAppointment of Director or Secretary
Legacy
9 June 2009
288aAppointment of Director or Secretary
Legacy
8 June 2009
288aAppointment of Director or Secretary
Legacy
8 June 2009
288bResignation of Director or Secretary
Legacy
8 June 2009
288bResignation of Director or Secretary
Memorandum Articles
27 May 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
20 May 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
18 May 2009
AAAnnual Accounts
Legacy
4 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
4 September 2008
AAAnnual Accounts
Legacy
15 March 2008
363aAnnual Return
Legacy
28 March 2007
363aAnnual Return
Legacy
25 January 2007
288aAppointment of Director or Secretary
Legacy
25 January 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
15 December 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 December 2006
225Change of Accounting Reference Date
Incorporation Company
24 November 2006
NEWINCIncorporation