Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CORPS OF COMMISSIONAIRES TRUSTEES LIMITED
Company Information for

CORPS OF COMMISSIONAIRES TRUSTEES LIMITED

MARKET HOUSE, 85 COWCROSS STREET, LONDON, EC1M 6BF,
Company Registration Number
04637968
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Corps Of Commissionaires Trustees Ltd
CORPS OF COMMISSIONAIRES TRUSTEES LIMITED was founded on 2003-01-15 and has its registered office in London. The organisation's status is listed as "Active". Corps Of Commissionaires Trustees Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CORPS OF COMMISSIONAIRES TRUSTEES LIMITED
 
Legal Registered Office
MARKET HOUSE
85 COWCROSS STREET
LONDON
EC1M 6BF
Other companies in EC1M
 
Filing Information
Company Number 04637968
Company ID Number 04637968
Date formed 2003-01-15
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 15/01/2016
Return next due 12/02/2017
Type of accounts DORMANT
Last Datalog update: 2025-01-05 11:59:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CORPS OF COMMISSIONAIRES TRUSTEES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CORPS OF COMMISSIONAIRES TRUSTEES LIMITED

Current Directors
Officer Role Date Appointed
LYNN THOMAS
Company Secretary 2009-03-31
ROBERT HENRY GERVASE FULTON
Director 2010-09-01
SIMON VINCENT MAYALL
Director 2015-05-05
JOHN HENRY STUART MCANALLY
Director 2010-09-01
CHRISTOPHER MARK NICKOLS
Director 2012-09-05
TREVOR ALLAN SPIRES
Director 2016-09-06
Previous Officers
Officer Role Date Appointed Date Resigned
PETER THOMAS CLAYTON PEARSON
Director 2011-02-01 2015-04-08
ROBERT ALFRED WRIGHT
Director 2007-09-05 2012-07-06
HENRY YORK LA ROCHE BEVERLEY
Director 2003-02-19 2011-09-07
VERONICA ANN STEWART
Director 2010-09-01 2011-04-23
MICHAEL JOHN DAWSON WALKER
Director 2006-12-19 2010-02-19
LIONEL HARRY GRUNDY
Director 2003-02-19 2009-09-02
DAVID JOHN WILLIAMS
Director 2008-09-03 2009-09-02
ROGER NEIL WHEELER
Director 2003-02-19 2009-08-04
CHRISTOPHER JOHN MARSHALL EDMONDSON
Company Secretary 2003-12-31 2009-03-30
JOHN KEMBALL
Director 2003-01-15 2008-09-03
ALAN WILLIAM JOHN WEST
Director 2006-12-19 2007-06-29
JEREMY JOHN GEORGE MACKENZIE
Director 2003-02-19 2006-09-29
ROBERT WILLIAM FRANK GERKEN
Director 2003-01-15 2006-09-06
ALEXANDER BERTOLI'S
Company Secretary 2003-01-15 2003-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LYNN THOMAS CORPS OF COMMISSIONAIRES MANAGEMENT LIMITED Company Secretary 2009-03-31 CURRENT 1973-04-11 Active
LYNN THOMAS CORPS SECURITY (UK) LIMITED Company Secretary 2009-03-31 CURRENT 1997-11-28 Active
LYNN THOMAS CORPS MONITORING LIMITED Company Secretary 2009-03-31 CURRENT 1999-12-01 Active
ROBERT HENRY GERVASE FULTON GLF GLOBAL LEADERSHIP FOUNDATION (UK) Director 2013-11-18 CURRENT 2006-03-17 Active
SIMON VINCENT MAYALL SANDCREST CONSULTING LIMITED Director 2015-09-04 CURRENT 2015-09-04 Active
SIMON VINCENT MAYALL RESIDENTS MANAGEMENT (NO.84) LIMITED Director 2013-09-11 CURRENT 1986-04-04 Active
JOHN HENRY STUART MCANALLY DOWN AND OUT LIMITED Director 2012-06-12 CURRENT 2004-06-11 Active - Proposal to Strike off
JOHN HENRY STUART MCANALLY IN AND OUT LIMITED Director 2010-06-01 CURRENT 1993-03-17 Active
JOHN HENRY STUART MCANALLY 25 BATH SQUARE MANAGEMENT COMPANY LIMITED Director 2008-10-29 CURRENT 2004-06-30 Active
TREVOR ALLAN SPIRES SUPPORTING STRATEGIES LTD Director 2009-02-02 CURRENT 2009-02-02 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-07CONFIRMATION STATEMENT MADE ON 01/12/23, WITH NO UPDATES
2023-12-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-01-12CONFIRMATION STATEMENT MADE ON 01/12/22, WITH NO UPDATES
2022-09-09APPOINTMENT TERMINATED, DIRECTOR DAVID ALLAN RAY
2022-09-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALLAN RAY
2022-09-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-09-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2021-12-01CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2021-12-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2020-12-16CS01CONFIRMATION STATEMENT MADE ON 16/12/20, WITH NO UPDATES
2020-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-09-28AP01DIRECTOR APPOINTED AIR VICE MARSHAL IAN MORRISON
2020-03-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARK NICKOLS
2020-01-23CS01CONFIRMATION STATEMENT MADE ON 15/01/20, WITH NO UPDATES
2019-12-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-01-21CS01CONFIRMATION STATEMENT MADE ON 15/01/19, WITH NO UPDATES
2018-11-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-06-08AP01DIRECTOR APPOINTED MR DAVID ALLAN RAY
2018-01-25CS01CONFIRMATION STATEMENT MADE ON 15/01/18, WITH NO UPDATES
2017-11-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES
2017-02-08CH01Director's details changed for Air Marshal Christopher Mark Nickols on 2017-01-13
2016-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-09-26AP01DIRECTOR APPOINTED REAR ADMIRAL TREVOR ALLAN SPIRES
2016-01-19AR0115/01/16 ANNUAL RETURN FULL LIST
2015-10-04AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-05AP01DIRECTOR APPOINTED LIEUTENANT GENERAL SIR SIMON VINCENT MAYALL
2015-04-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER THOMAS CLAYTON PEARSON
2015-01-21AR0115/01/15 ANNUAL RETURN FULL LIST
2015-01-15AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-16AR0115/01/14 ANNUAL RETURN FULL LIST
2013-10-01AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-23AR0115/01/13 ANNUAL RETURN FULL LIST
2012-12-20AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-11-12AP01DIRECTOR APPOINTED AIR MARSHALL CHRISTOPHER NIKOLS
2012-07-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WRIGHT
2012-01-26AR0115/01/12 ANNUAL RETURN FULL LIST
2011-11-11AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-10-03CH01Director's details changed for Lieutenant General Peter Thomas Clayton Pearson on 2011-09-07
2011-09-21TM01APPOINTMENT TERMINATED, DIRECTOR HENRY BEVERLEY
2011-05-17TM01APPOINTMENT TERMINATED, DIRECTOR VERONICA STEWART
2011-02-02AP01DIRECTOR APPOINTED LIEUTENANT GENERAL PETER THOMAS CLAYTON PEARSON
2011-01-24AR0115/01/11 NO MEMBER LIST
2011-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR HENRY YORK LA ROCHE BEVERLEY / 14/01/2011
2011-01-20CH03SECRETARY'S CHANGE OF PARTICULARS / LYNN THOMAS / 19/11/2010
2011-01-13AA31/03/10 TOTAL EXEMPTION FULL
2010-11-12AP01DIRECTOR APPOINTED MRS VERONICA ANN STEWART
2010-10-27AP01DIRECTOR APPOINTED VICE ADMIRAL JOHN HENRY STUART MCANALLY
2010-10-22AP01DIRECTOR APPOINTED SIR ROBERT HENRY GERVASE FULTON
2010-03-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WALKER
2010-01-26AR0115/01/10 NO MEMBER LIST
2010-01-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-09-16288bAPPOINTMENT TERMINATED DIRECTOR LIONEL GRUNDY
2009-09-04288bAPPOINTMENT TERMINATED DIRECTOR DAVID WILLIAMS
2009-08-18288bAPPOINTMENT TERMINATED DIRECTOR ROGER WHEELER
2009-04-07288aSECRETARY APPOINTED LYNN THOMAS
2009-04-07288bAPPOINTMENT TERMINATED SECRETARY CHRISTOPHER EDMONDSON
2009-03-02363aANNUAL RETURN MADE UP TO 15/01/09
2009-01-29288aDIRECTOR APPOINTED DAVID JOHN WILLIAMS
2009-01-20288bAPPOINTMENT TERMINATED DIRECTOR JOHN KEMBALL
2008-11-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-01-24363aANNUAL RETURN MADE UP TO 15/01/08
2007-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-09-17288aNEW DIRECTOR APPOINTED
2007-07-18288bDIRECTOR RESIGNED
2007-02-17288aNEW DIRECTOR APPOINTED
2007-01-22363aANNUAL RETURN MADE UP TO 15/01/07
2007-01-08288aNEW DIRECTOR APPOINTED
2006-10-27288bDIRECTOR RESIGNED
2006-10-27288bDIRECTOR RESIGNED
2006-10-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-03-02288cDIRECTOR'S PARTICULARS CHANGED
2006-03-02363aANNUAL RETURN MADE UP TO 15/01/06
2005-08-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-01-29363aANNUAL RETURN MADE UP TO 15/01/05
2004-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-09-15225ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04
2004-02-16363(288)SECRETARY'S PARTICULARS CHANGED
2004-02-16363sANNUAL RETURN MADE UP TO 15/01/04
2004-02-05288bSECRETARY RESIGNED
2004-02-05288aNEW SECRETARY APPOINTED
2003-03-09288aNEW DIRECTOR APPOINTED
2003-03-09288aNEW DIRECTOR APPOINTED
2003-03-09288aNEW DIRECTOR APPOINTED
2003-03-09288aNEW DIRECTOR APPOINTED
2003-01-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CORPS OF COMMISSIONAIRES TRUSTEES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CORPS OF COMMISSIONAIRES TRUSTEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CORPS OF COMMISSIONAIRES TRUSTEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of CORPS OF COMMISSIONAIRES TRUSTEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CORPS OF COMMISSIONAIRES TRUSTEES LIMITED
Trademarks
We have not found any records of CORPS OF COMMISSIONAIRES TRUSTEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CORPS OF COMMISSIONAIRES TRUSTEES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as CORPS OF COMMISSIONAIRES TRUSTEES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CORPS OF COMMISSIONAIRES TRUSTEES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CORPS OF COMMISSIONAIRES TRUSTEES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CORPS OF COMMISSIONAIRES TRUSTEES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.