Company Information for COMPTON FAMILY TRUST CORPORATION LIMITED
UNIT 4 DANEHILL, LOWER EARLEY, READING, RG6 4UP,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
COMPTON FAMILY TRUST CORPORATION LIMITED | ||
Legal Registered Office | ||
UNIT 4 DANEHILL LOWER EARLEY READING RG6 4UP | ||
Previous Names | ||
|
Company Number | 10245856 | |
---|---|---|
Company ID Number | 10245856 | |
Date formed | 2016-06-22 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2024 | |
Account next due | 31/03/2026 | |
Latest return | ||
Return next due | 20/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2025-01-05 08:19:21 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
GEORGE PIPON FRANCIS |
||
DANIEL BINGHAM COMPTON |
||
SPENCER DOUGLAS DAVID COMPTON |
||
TRACY CAROLINE COMPTON |
||
ANDREW DAVID HUSSEY |
||
BRUCE ROBERT NEWBIGGING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GEORGE PIPON FRANCIS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ASHBY FALCON LTD | Director | 2016-12-23 | CURRENT | 2016-12-23 | Active | |
DAWES RESTAURANTS LIMITED | Director | 2009-11-25 | CURRENT | 2008-03-29 | Dissolved 2017-01-25 | |
THE CANONBURY MASONIC RESEARCH CENTRE | Director | 1998-11-09 | CURRENT | 1998-11-09 | Dissolved 2014-02-04 | |
THE CANONBURY ACADEMY LIMITED | Director | 1997-01-24 | CURRENT | 1991-05-31 | Active | |
EXMOUTH HOUSE GP LIMITED | Director | 2017-11-16 | CURRENT | 2017-11-16 | Active | |
RIMINGTON HOLDINGS LIMITED | Director | 2009-01-13 | CURRENT | 2008-12-04 | Liquidation | |
BEPTON INVESTMENTS LTD | Director | 2018-03-09 | CURRENT | 1972-01-12 | Active | |
THE COWDRAY HERITAGE TRUST | Director | 2014-07-29 | CURRENT | 1997-11-27 | Active | |
ULCOMBE MANAGING AGENTS LIMITED | Director | 2013-05-31 | CURRENT | 1989-03-02 | Dissolved 2015-08-11 | |
COWDRAY FARM SHOP LIMITED | Director | 2013-02-22 | CURRENT | 2008-12-03 | Active | |
PINEBRIDGE PROPERTIES LIMITED | Director | 2012-09-28 | CURRENT | 1998-03-19 | Dissolved 2017-10-14 | |
WORLDROSE PROPERTIES LIMITED | Director | 2012-09-28 | CURRENT | 1997-07-31 | Active | |
PALMSHAWS LIMITED | Director | 2012-09-28 | CURRENT | 1988-11-23 | Liquidation | |
PRENLAKE PROPERTIES LIMITED | Director | 2012-09-28 | CURRENT | 1995-05-19 | Active | |
DE LIJSTER PROPERTIES LIMITED | Director | 2012-09-28 | CURRENT | 1996-06-27 | Active | |
HERONROSE PROPERTIES LIMITED | Director | 2012-09-28 | CURRENT | 1998-05-14 | Active | |
HOMEMILL PROPERTIES LIMITED | Director | 2012-09-28 | CURRENT | 1999-09-21 | Active - Proposal to Strike off | |
DAVIES AND PARTNERS LIMITED | Director | 2010-06-11 | CURRENT | 1989-02-01 | Dissolved 2014-06-24 | |
ARTEFIN LIMITED | Director | 2010-06-11 | CURRENT | 2000-09-07 | Dissolved 2015-10-27 | |
QUINSHAW LIMITED | Director | 2010-06-11 | CURRENT | 2005-02-07 | Dissolved 2016-01-19 | |
PREMWALK HOMES LIMITED | Director | 2010-06-11 | CURRENT | 2000-06-16 | Dissolved 2016-10-04 | |
ROSEHURST PROPERTIES LIMITED | Director | 2010-06-11 | CURRENT | 1996-05-13 | Dissolved 2017-08-22 | |
OWLSNEST LIMITED | Director | 2010-06-11 | CURRENT | 1988-08-10 | Active - Proposal to Strike off | |
FIELDVIEW INVESTMENTS LIMITED | Director | 2010-06-11 | CURRENT | 1997-11-20 | Liquidation | |
STRONGSEAL LIMITED | Director | 2010-06-11 | CURRENT | 1997-01-06 | Active | |
BRAYSPARK PROPERTIES LIMITED | Director | 2010-06-11 | CURRENT | 1995-02-21 | Active | |
KELROSE PROPERTIES LIMITED | Director | 2010-06-11 | CURRENT | 1998-12-03 | Liquidation | |
CHALMEG PROPERTIES LIMITED | Director | 2010-06-11 | CURRENT | 2000-06-02 | Active | |
THE GEORGE STONE TRUST | Director | 2010-06-11 | CURRENT | 1990-08-20 | Active | |
CRANWELL PROPERTIES LIMITED | Director | 2009-04-03 | CURRENT | 1985-12-02 | Active | |
RATHBONE SECRETARIES LIMITED | Director | 2003-01-03 | CURRENT | 2003-01-03 | Active | |
WIMBROOK INVESTMENTS LIMITED | Director | 2002-12-17 | CURRENT | 1997-05-27 | Active - Proposal to Strike off | |
RATHBONE DIRECTORS LIMITED | Director | 2002-08-07 | CURRENT | 2002-04-05 | Active | |
RATHBONES TRUST COMPANY LIMITED | Director | 2002-08-06 | CURRENT | 1982-12-22 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR JAMES IAN LESLIE MELVILLE | ||
DIRECTOR APPOINTED MR CHRISTOPHER THOMAS HUSSEY | ||
30/06/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
Director's details changed for Mr James Ian Leslie Melville on 2024-10-18 | ||
REGISTERED OFFICE CHANGED ON 25/10/24 FROM 8 Finsbury Circus London EC2M 7AZ | ||
APPOINTMENT TERMINATED, DIRECTOR BRUCE ROBERT NEWBIGGING | ||
DIRECTOR APPOINTED MR JAMES IAN LESLIE MELVILLE | ||
CONFIRMATION STATEMENT MADE ON 30/03/24, WITH NO UPDATES | ||
30/06/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 30/03/23, WITH NO UPDATES | ||
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/22, WITH NO UPDATES | |
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/19, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18 | |
TM02 | Termination of appointment of George Pipon Francis on 2019-03-18 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 09/01/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/06/18 FROM 22 Chancery Lane London WC2A 1LS United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR BRUCE ROBERT NEWBIGGING | |
LATEST SOC | 30/03/17 STATEMENT OF CAPITAL;GBP 250000 | |
SH01 | 29/03/17 STATEMENT OF CAPITAL GBP 250000 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ALTER ARTICLES 12/10/2016 | |
RES10 | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGE PIPON FRANCIS | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
CC04 | Statement of company's objects | |
RES15 | CHANGE OF COMPANY NAME 27/12/22 | |
CERTNM | COMPANY NAME CHANGED ASHBY NOMINEES LIMITED CERTIFICATE ISSUED ON 12/01/17 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP01 | DIRECTOR APPOINTED EARL COMPTON DANIEL BINGHAM COMPTON | |
AP01 | DIRECTOR APPOINTED THE MARCHIONESS OF NORTHAMPTON TRACY CAROLINE COMPTON | |
AP01 | DIRECTOR APPOINTED THE MARQUESS OF NORTHAMPTON SPENCER DOUGLAS DAVID COMPTON | |
AP01 | DIRECTOR APPOINTED MR ANDREW DAVID HUSSEY | |
LATEST SOC | 22/06/16 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
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.
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COMPTON FAMILY TRUST CORPORATION LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as COMPTON FAMILY TRUST CORPORATION LIMITED are:
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. |