Background WavePink WaveYellow Wave

HACKNEY ENDOWED TRUSTEE LTD (07242669)

HACKNEY ENDOWED TRUSTEE LTD (07242669) is an active UK company. incorporated on 4 May 2010. with registered office in Tetbury. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HACKNEY ENDOWED TRUSTEE LTD has been registered for 15 years. Current directors include CHAPMAN, Rob, HANSON, Katie, HILTON, Allan and 6 others.

Company Number
07242669
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 May 2010
Age
15 years
Address
6 Trull Farm Buildings, Tetbury, GL8 8SQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CHAPMAN, Rob, HANSON, Katie, HILTON, Allan, JOHNSON, Kathryn Blanche, KENNEDY, Christopher Myles, LOGAN, Leroy Hugh, MALIK, Irfan Siddik, PATRICK, Sharon Roberta, PAUL-WORIKA, Datoru Ben
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HACKNEY ENDOWED TRUSTEE LTD

HACKNEY ENDOWED TRUSTEE LTD is an active company incorporated on 4 May 2010 with the registered office located in Tetbury. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HACKNEY ENDOWED TRUSTEE LTD was registered 15 years ago.(SIC: 68209)

Status

active

Active since 15 years ago

Company No

07242669

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 4 May 2010

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 5 December 2025 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 4 May 2025 (10 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026
Contact
Address

6 Trull Farm Buildings Trull Tetbury, GL8 8SQ,

Previous Addresses

26Th Floor Broadgate Tower 20 Primrose Street London EC2A 2RS
From: 4 May 2010To: 21 September 2012
Timeline

43 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
May 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Dec 10
Director Left
Dec 10
Director Left
May 11
Director Joined
Jan 12
Director Joined
Feb 12
Director Left
May 12
Director Left
May 12
Director Left
Mar 13
Director Joined
Apr 13
Director Left
Nov 13
Director Joined
May 14
Loan Secured
Aug 14
Loan Secured
Aug 14
Loan Secured
Aug 14
Loan Secured
Aug 14
Director Joined
May 15
Director Left
May 15
Director Joined
May 16
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Loan Secured
Jan 18
Director Joined
Jun 18
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Oct 22
Director Joined
May 23
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Aug 25
Director Left
Nov 25
0
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

9 Active
19 Resigned

CHAPMAN, Rob

Active
Trull Farm Buildings, TetburyGL8 8SQ
Born May 1952
Director
Appointed 11 Nov 2015

HANSON, Katie

Active
Trull Farm Buildings, TetburyGL8 8SQ
Born January 1966
Director
Appointed 05 Mar 2025

HILTON, Allan

Active
Trull Farm Buildings, TetburyGL8 8SQ
Born October 1963
Director
Appointed 14 May 2014

JOHNSON, Kathryn Blanche

Active
Trull Farm Buildings, TetburyGL8 8SQ
Born August 1954
Director
Appointed 10 Jun 2010

KENNEDY, Christopher Myles

Active
Trull Farm Buildings, TetburyGL8 8SQ
Born April 1967
Director
Appointed 20 Jan 2012

LOGAN, Leroy Hugh

Active
Trull Farm Buildings, TetburyGL8 8SQ
Born January 1957
Director
Appointed 05 Jun 2025

MALIK, Irfan Siddik

Active
Trull Farm Buildings, TetburyGL8 8SQ
Born March 1949
Director
Appointed 01 Aug 2010

PATRICK, Sharon Roberta

Active
Trull Farm Buildings, TetburyGL8 8SQ
Born March 1957
Director
Appointed 07 Jun 2021

PAUL-WORIKA, Datoru Ben

Active
Trull Farm Buildings, TetburyGL8 8SQ
Born August 1951
Director
Appointed 22 Sept 2010

WALLACE, Keith

Resigned
Trull Farm Buildings, TetburyGL8 8SQ
Secretary
Appointed 04 May 2010
Resigned 05 Jul 2012

ANDREWS, Joannie Ann

Resigned
Trull Farm Buildings, TetburyGL8 8SQ
Born April 1943
Director
Appointed 04 May 2010
Resigned 04 Feb 2025

BELCHER, Kevin Paul

Resigned
Trull Farm Buildings, TetburyGL8 8SQ
Born June 1961
Director
Appointed 06 May 2016
Resigned 05 Feb 2019

BELL, Gordon Robert

Resigned
Primrose Street, LondonEC2A 2RS
Born December 1933
Director
Appointed 04 May 2010
Resigned 15 Nov 2010

CANNON, James

Resigned
Trull Farm Buildings, TetburyGL8 8SQ
Born January 1945
Director
Appointed 04 May 2010
Resigned 10 Jun 2013

CANNON, Mary

Resigned
Trull Farm Buildings, TetburyGL8 8SQ
Born August 1948
Director
Appointed 02 Mar 2011
Resigned 20 Nov 2025

DE LA CRUZ, John

Resigned
Trull Farm Buildings, TetburyGL8 8SQ
Born October 1965
Director
Appointed 18 Jul 2019
Resigned 03 Dec 2019

DRIVER, Jacquie

Resigned
Trull Farm Buildings, TetburyGL8 8SQ
Born November 1961
Director
Appointed 28 Nov 2018
Resigned 23 Dec 2019

EDWARDS, Vera May

Resigned
Primrose Street, LondonEC2A 2RS
Born January 1931
Director
Appointed 04 May 2010
Resigned 31 May 2011

FIELD, Patrick David Lainson

Resigned
Primrose Street, LondonEC2A 2RS
Born June 1942
Director
Appointed 04 May 2010
Resigned 01 May 2011

GAU, Justin, Reverend

Resigned
Trull Farm Buildings, TetburyGL8 8SQ
Born September 1965
Director
Appointed 13 Nov 2018
Resigned 05 Aug 2025

HIBBS, Pamela Jean

Resigned
Primrose Street, LondonEC2A 2RS
Born October 1935
Director
Appointed 04 May 2010
Resigned 31 May 2011

HORDER, David John

Resigned
Trull Farm Buildings, TetburyGL8 8SQ
Born May 1944
Director
Appointed 06 Feb 2012
Resigned 11 Mar 2013

INNIS, Brian Lewis

Resigned
Trull Farm Buildings, TetburyGL8 8SQ
Born July 1948
Director
Appointed 04 May 2010
Resigned 02 Aug 2016

NWOKEDI, Francis Afam

Resigned
Trull Farm Buildings, TetburyGL8 8SQ
Born October 1964
Director
Appointed 18 Oct 2016
Resigned 18 Jul 2018

OGUNDEMUREN, Joseph, Councillor

Resigned
Mare Street, LondonE8 1EA
Born October 1983
Director
Appointed 31 Jan 2023
Resigned 05 Mar 2025

PARMITER, John Arthur De Clifton

Resigned
Trull Farm Buildings, TetburyGL8 8SQ
Born June 1950
Director
Appointed 11 Jul 2017
Resigned 06 Jan 2020

PURKISS, Muriel Edith, Dr

Resigned
Trull Farm Buildings, TetburyGL8 8SQ
Born September 1931
Director
Appointed 01 Aug 2010
Resigned 04 Aug 2014

TAYLOR, Geoffrey Noel

Resigned
Trull Farm Buildings, TetburyGL8 8SQ
Born December 1948
Director
Appointed 04 May 2010
Resigned 19 Jul 2016
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Dormant
5 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
22 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
6 June 2024
CH01Change of Director Details
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
9 May 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
25 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2018
CS01Confirmation Statement
Mortgage Trustee Acting As
30 January 2018
MR06MR06
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2018
MR01Registration of a Charge
Accounts With Accounts Type Dormant
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
6 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 May 2016
AR01AR01
Change Person Director Company With Change Date
6 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 May 2016
AP01Appointment of Director
Change Person Director Company With Change Date
6 May 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 May 2015
AR01AR01
Appoint Person Director Company With Name Date
7 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
20 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
9 May 2014
AR01AR01
Appoint Person Director Company With Name
9 May 2014
AP01Appointment of Director
Termination Director Company With Name
18 November 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 May 2013
AR01AR01
Appoint Person Director Company With Name
29 April 2013
AP01Appointment of Director
Termination Director Company With Name
28 March 2013
TM01Termination of Director
Termination Secretary Company With Name
28 March 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
21 September 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 May 2012
AR01AR01
Termination Director Company With Name
8 May 2012
TM01Termination of Director
Termination Director Company With Name
8 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
14 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2012
AP01Appointment of Director
Resolution
22 December 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
7 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 May 2011
AR01AR01
Termination Director Company With Name
10 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
2 December 2010
AP01Appointment of Director
Termination Director Company With Name
2 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
26 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 August 2010
AP01Appointment of Director
Incorporation Company
4 May 2010
NEWINCIncorporation