Background WavePink WaveYellow Wave

TRUSTEDHOUSESITTERS LTD (07227301)

TRUSTEDHOUSESITTERS LTD (07227301) is an active UK company. incorporated on 19 April 2010. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. TRUSTEDHOUSESITTERS LTD has been registered for 16 years. Current directors include POOLE, Martin, PRIOR, Mathew Roger.

Company Number
07227301
Status
active
Type
ltd
Incorporated
19 April 2010
Age
16 years
Address
20-22 Wenlock Road, London, N1 7GU
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
POOLE, Martin, PRIOR, Mathew Roger
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRUSTEDHOUSESITTERS LTD

TRUSTEDHOUSESITTERS LTD is an active company incorporated on 19 April 2010 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. TRUSTEDHOUSESITTERS LTD was registered 16 years ago.(SIC: 55900)

Status

active

Active since 16 years ago

Company No

07227301

LTD Company

Age

16 Years

Incorporated 19 April 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 20 May 2025 (11 months ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026

Previous Company Names

TRUSTEDHOUSESITTERS GROUP LTD
From: 1 March 2019To: 21 March 2019
TRUSTEDHOUSESITTERS LTD
From: 19 April 2010To: 1 March 2019
Contact
Address

20-22 Wenlock Road London, N1 7GU,

Previous Addresses

, Preston Park House South Road, Brighton, East Sussex, BN1 6SB
From: 8 October 2013To: 9 February 2015
, Fourth Floor Park Gate, 161-163 Preston Road, Brighton, East Sussex, BN1 6AF, England
From: 17 July 2013To: 8 October 2013
, 169 Preston Road, Brighton, East Sussex, BN1 6AG, England
From: 14 November 2011To: 17 July 2013
, 169 Preston Road, Brighton, East Sussex, BN1 6AG, England
From: 14 November 2011To: 14 November 2011
, C/O Mr Andrew Peck, 22 Ashurst Drive, Worthing, West Sussex, BN12 4SW, England
From: 16 June 2011To: 14 November 2011
, 15 Sea View Road, Broadstairs, Kent, CT10 1BX, United Kingdom
From: 19 April 2010To: 16 June 2011
Timeline

53 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Apr 10
Director Joined
May 10
Director Joined
May 10
Director Left
Jun 10
Funding Round
Jun 10
Director Left
Nov 11
Director Joined
Apr 13
Share Issue
Dec 14
Loan Secured
May 15
Funding Round
Jun 17
Funding Round
Jun 17
Funding Round
Jun 17
Funding Round
Jun 17
Funding Round
Jun 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
Funding Round
Jan 18
Funding Round
Jan 18
Loan Secured
Oct 18
Director Left
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Funding Round
Aug 19
Funding Round
Aug 19
Funding Round
Aug 19
Funding Round
Aug 19
Funding Round
Aug 19
Funding Round
Aug 19
Funding Round
Aug 19
Funding Round
Aug 19
Funding Round
Aug 19
Funding Round
Aug 19
Funding Round
Aug 19
Director Left
Nov 19
Director Joined
Nov 19
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Owner Exit
Jun 20
Owner Exit
Jun 20
Owner Exit
Jun 20
Loan Cleared
Aug 21
Loan Secured
Aug 21
Loan Secured
Oct 22
Loan Cleared
Mar 23
Loan Secured
Mar 23
Director Joined
Jan 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Secured
Sept 24
Director Left
Jan 25
20
Funding
15
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

POOLE, Martin

Active
Trafalgar Place, BrightonBN1 4DU
Born May 1983
Director
Appointed 23 Jan 2020

PRIOR, Mathew Roger

Active
Trafalgar Place, BrightonBN1 4DU
Born April 1969
Director
Appointed 23 Jan 2020

LAWSON, David

Resigned
Sea View Road, BroadstairsCT10 1BX
Secretary
Appointed 19 Apr 2010
Resigned 11 Jun 2010

PECK, Andrew William

Resigned
Ashurst Drive, WorthingBN12 4SW
Secretary
Appointed 11 Jun 2010
Resigned 18 Oct 2018

KEERS, Catherine Jane

Resigned
LondonN1 7GU
Born February 1965
Director
Appointed 17 Sept 2019
Resigned 23 Jan 2020

KNIGHT, Mark Alan

Resigned
Preston Road, BrightonBN1 6AG
Born May 1958
Director
Appointed 23 Apr 2010
Resigned 31 Mar 2011

LAVENDER, Joanna Susan

Resigned
Wenlock Road, LondonN1 7GU
Born September 1976
Director
Appointed 18 Dec 2023
Resigned 31 Dec 2024

LAWSON, David Macdonald

Resigned
Sea View Road, BroadstairsCT10 1BX
Born June 1944
Director
Appointed 19 Apr 2010
Resigned 11 Jun 2010

LYONS, Timothy James

Resigned
Trafalgar Place, BrightonBN1 4DU
Born December 1976
Director
Appointed 18 Oct 2018
Resigned 17 Sept 2019

MARTIN, Rachel

Resigned
Wenlock Road, LondonN1 7GU
Born August 1974
Director
Appointed 01 Aug 2012
Resigned 18 Oct 2018

PECK, Andrew William

Resigned
Wenlock Road, LondonN1 7GU
Born January 1971
Director
Appointed 23 Apr 2010
Resigned 18 Oct 2018

Persons with significant control

4

1 Active
3 Ceased
Wenlock Road, LondonN1 7GU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Oct 2018

Miss Rachel Martin

Ceased
Wenlock Road, LondonN1 7GU
Born August 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Oct 2018

Mr Andrew William Peck

Ceased
Wenlock Road, LondonN1 7GU
Born January 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Oct 2017

Mr Andrew William Peck

Ceased
Wenlock Road, LondonN1 7GU
Born January 1971

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 18 Oct 2017
Fundings
Financials
Latest Activities

Filing History

115

Accounts With Accounts Type Audit Exemption Subsiduary
30 June 2025
AAAnnual Accounts
Legacy
30 June 2025
PARENT_ACCPARENT_ACC
Legacy
30 June 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
20 May 2025
CS01Confirmation Statement
Legacy
14 May 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
5 January 2025
TM01Termination of Director
Accounts With Accounts Type Small
4 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2024
MR01Registration of a Charge
Memorandum Articles
17 September 2024
MAMA
Resolution
17 September 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
5 January 2024
AP01Appointment of Director
Statement Of Companys Objects
13 November 2023
CC04CC04
Resolution
13 November 2023
RESOLUTIONSResolutions
Memorandum Articles
13 November 2023
MAMA
Accounts With Accounts Type Small
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 March 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
7 October 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2022
MR01Registration of a Charge
Confirmation Statement With Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 October 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 October 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 August 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
18 June 2021
CH01Change of Director Details
Accounts With Accounts Type Small
4 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 June 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2020
AP01Appointment of Director
Accounts With Accounts Type Small
5 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2019
TM01Termination of Director
Confirmation Statement With Updates
16 August 2019
CS01Confirmation Statement
Capital Allotment Shares
8 August 2019
SH01Allotment of Shares
Capital Allotment Shares
8 August 2019
SH01Allotment of Shares
Capital Allotment Shares
8 August 2019
SH01Allotment of Shares
Capital Allotment Shares
8 August 2019
SH01Allotment of Shares
Capital Allotment Shares
8 August 2019
SH01Allotment of Shares
Capital Allotment Shares
8 August 2019
SH01Allotment of Shares
Capital Allotment Shares
8 August 2019
SH01Allotment of Shares
Capital Allotment Shares
8 August 2019
SH01Allotment of Shares
Capital Allotment Shares
7 August 2019
SH01Allotment of Shares
Capital Allotment Shares
7 August 2019
SH01Allotment of Shares
Capital Allotment Shares
7 August 2019
SH01Allotment of Shares
Change To A Person With Significant Control
3 July 2019
PSC04Change of PSC Details
Resolution
21 March 2019
RESOLUTIONSResolutions
Resolution
1 March 2019
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
6 December 2018
TM02Termination of Secretary
Accounts With Accounts Type Small
5 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2018
TM01Termination of Director
Resolution
13 November 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2018
MR01Registration of a Charge
Confirmation Statement With Updates
2 July 2018
CS01Confirmation Statement
Capital Allotment Shares
22 January 2018
SH01Allotment of Shares
Capital Allotment Shares
22 January 2018
SH01Allotment of Shares
Accounts With Accounts Type Small
14 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
18 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
7 July 2017
CS01Confirmation Statement
Capital Allotment Shares
13 June 2017
SH01Allotment of Shares
Capital Allotment Shares
13 June 2017
SH01Allotment of Shares
Capital Allotment Shares
13 June 2017
SH01Allotment of Shares
Capital Allotment Shares
13 June 2017
SH01Allotment of Shares
Capital Allotment Shares
13 June 2017
SH01Allotment of Shares
Memorandum Articles
13 March 2017
MAMA
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
4 October 2015
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2015
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
25 March 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
9 February 2015
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
18 December 2014
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Small
13 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
8 October 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 July 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Appoint Person Director Company With Name
1 May 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Accounts With Accounts Type Dormant
10 January 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 November 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Termination Director Company With Name
14 November 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
14 November 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
14 November 2011
AD01Change of Registered Office Address
Gazette Notice Compulsary
18 October 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address
16 June 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Capital Allotment Shares
14 June 2010
SH01Allotment of Shares
Appoint Person Secretary Company With Name
11 June 2010
AP03Appointment of Secretary
Termination Director Company With Name
11 June 2010
TM01Termination of Director
Termination Secretary Company With Name
11 June 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
1 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 June 2010
AP01Appointment of Director
Incorporation Company
19 April 2010
NEWINCIncorporation