Background WavePink WaveYellow Wave

ROMSEY TRUSTEES LIMITED (08728909)

ROMSEY TRUSTEES LIMITED (08728909) is an active UK company. incorporated on 11 October 2013. with registered office in Romsey. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ROMSEY TRUSTEES LIMITED has been registered for 12 years. Current directors include KNATCHBULL, Alexandra Victoria Edwina Diana, The Honourable, KNATCHBULL, Penelope Meredith, The Right Honourable.

Company Number
08728909
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 October 2013
Age
12 years
Address
The Estate Office, Romsey, SO51 9ZE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
KNATCHBULL, Alexandra Victoria Edwina Diana, The Honourable, KNATCHBULL, Penelope Meredith, The Right Honourable
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROMSEY TRUSTEES LIMITED

ROMSEY TRUSTEES LIMITED is an active company incorporated on 11 October 2013 with the registered office located in Romsey. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ROMSEY TRUSTEES LIMITED was registered 12 years ago.(SIC: 74990)

Status

active

Active since 12 years ago

Company No

08728909

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 11 October 2013

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 24 March 2025 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 11 October 2025 (6 months ago)
Submitted on 23 October 2025 (6 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026
Contact
Address

The Estate Office Broadlands Romsey, SO51 9ZE,

Previous Addresses

New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG
From: 11 October 2013To: 30 November 2016
Timeline

8 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Oct 13
Director Joined
Oct 13
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Jan 18
Director Left
Jul 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

KNATCHBULL, Alexandra Victoria Edwina Diana, The Honourable

Active
Broadlands, RomseySO51 9ZD
Born December 1982
Director
Appointed 07 Oct 2016

KNATCHBULL, Penelope Meredith, The Right Honourable

Active
Broadlands, RomseySO51 9ZD
Born April 1953
Director
Appointed 07 Oct 2016

BROOKS, Rachel Denise

Resigned
Tollgate, EastleighSO53 3LG
Born February 1969
Director
Appointed 14 Oct 2013
Resigned 07 Oct 2016

JORDAN-BAKER, Richard John

Resigned
Broadlands, RomseySO51 9ZE
Born October 1965
Director
Appointed 02 Jan 2018
Resigned 04 Jul 2024

TREHERNE, Simon Grant

Resigned
Tollgate, EastleighSO53 3LG
Born June 1961
Director
Appointed 11 Oct 2013
Resigned 07 Oct 2016

Persons with significant control

1

The Honourable Alexandra Victoria Edwina Diana Knatchbull

Active
Broadlands, RomseySO51 9ZD
Born December 1982

Nature of Control

Voting rights 75 to 100 percent
Notified 07 Oct 2016
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 July 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
4 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 November 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
21 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 October 2015
AR01AR01
Accounts With Accounts Type Dormant
17 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 October 2014
AR01AR01
Appoint Person Director Company With Name
14 October 2013
AP01Appointment of Director
Incorporation Company
11 October 2013
NEWINCIncorporation