Background WavePink WaveYellow Wave

TRSTMGT HOLDINGS LIMITED (11983121)

TRSTMGT HOLDINGS LIMITED (11983121) is an active UK company. incorporated on 7 May 2019. with registered office in Tarporley. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TRSTMGT HOLDINGS LIMITED has been registered for 6 years. Current directors include BRACEGIRDLE, Jonathan, MADDOCK, Ashley Peter, WATSON, Richard.

Company Number
11983121
Status
active
Type
ltd
Incorporated
7 May 2019
Age
6 years
Address
Unit 7, Portal Business Park, Tarporley, CW6 9DL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BRACEGIRDLE, Jonathan, MADDOCK, Ashley Peter, WATSON, Richard
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRSTMGT HOLDINGS LIMITED

TRSTMGT HOLDINGS LIMITED is an active company incorporated on 7 May 2019 with the registered office located in Tarporley. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TRSTMGT HOLDINGS LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

11983121

LTD Company

Age

6 Years

Incorporated 7 May 2019

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 22 September 2025 (6 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

4 months left

Last Filed

Made up to 11 July 2025 (8 months ago)
Submitted on 17 July 2025 (8 months ago)

Next Due

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

Unit 7, Portal Business Park Eaton Lane Tarporley, CW6 9DL,

Previous Addresses

Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY England
From: 7 May 2019To: 9 August 2019
Timeline

8 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
May 19
Funding Round
Jul 19
Director Joined
Mar 20
Director Joined
Mar 20
Loan Secured
Nov 23
Loan Secured
Aug 24
Loan Cleared
Aug 24
Director Left
Jan 25
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

ELLIS, Carly Victoria

Active
Portal Business Park, TarporleyCW6 9DL
Secretary
Appointed 04 Nov 2025

BRACEGIRDLE, Jonathan

Active
70 Chorley New Road, BoltonBL1 4BY
Born July 1973
Director
Appointed 07 May 2019

MADDOCK, Ashley Peter

Active
Eaton Lane, TarporleyCW6 9DL
Born April 1981
Director
Appointed 25 Mar 2020

WATSON, Richard

Active
70 Chorley New Road, BoltonBL1 4BY
Born June 1970
Director
Appointed 07 May 2019

MATTHEWS, Carla Elizabeth

Resigned
Eaton Lane, TarporleyCW6 9DL
Secretary
Appointed 08 Jan 2025
Resigned 04 Nov 2025

WILLIAMS, Carly Victoria

Resigned
Eaton Lane, TarporleyCW6 9DL
Secretary
Appointed 25 Mar 2020
Resigned 08 Jan 2025

PRESCOTT, Christopher

Resigned
Eaton Lane, TarporleyCW6 9DL
Born December 1969
Director
Appointed 25 Mar 2020
Resigned 08 Jan 2025

Persons with significant control

2

Mr Jonathan Bracegirdle

Active
70 Chorley New Road, BoltonBL1 4BY
Born July 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 07 May 2019

Mr Richard Watson

Active
70 Chorley New Road, BoltonBL1 4BY
Born June 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 07 May 2019
Fundings
Financials
Latest Activities

Filing History

34

Change Person Director Company With Change Date
6 January 2026
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 November 2025
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
4 November 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 November 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 January 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 January 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
6 October 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 August 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
12 April 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
12 April 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 March 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 September 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 May 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 March 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
25 March 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 March 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 August 2019
AD01Change of Registered Office Address
Capital Allotment Shares
19 July 2019
SH01Allotment of Shares
Incorporation Company
7 May 2019
NEWINCIncorporation