ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Colston Trustees Limited

Colston Trustees Limited is a dormant company incorporated on 2 April 2009 with the registered office located in Salisbury, Wiltshire. Colston Trustees Limited was registered 16 years ago.
Status
Dormant
Dormant since incorporation
Company No
06867955
Private limited company
Age
16 years
Incorporated 2 April 2009
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 9 October 2024 (11 months ago)
Next confirmation dated 9 October 2025
Due by 23 October 2025 (1 month remaining)
Last change occurred 3 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Dormant
Next accounts for period 31 December 2024
Due by 30 September 2025 (24 days remaining)
Contact
Address
Suite B & C, First Floor Milford House
43-55 Milford Street
Salisbury
SP1 2BP
United Kingdom
Address changed on 31 Jan 2025 (7 months ago)
Previous address was Suites B& C, First Floor Milford House 43-55 Milford Street Salisbury Wiltshire SP1 2BP United Kingdom
Telephone
01179265137
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Sep 1974
Director • British • Lives in Scotland • Born in Dec 1981
Curtis Banks Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Sla Property Company Limited
Peter Gordon John Docherty and Ross Campbell Allan are mutual people.
Active
Tower Pension Trustees Limited
Peter Gordon John Docherty and Ross Campbell Allan are mutual people.
Active
Oval Trustees Limited
Peter Gordon John Docherty and Ross Campbell Allan are mutual people.
Active
Talbot And Muir Limited
Peter Gordon John Docherty and Ross Campbell Allan are mutual people.
Active
The Ward Mitchell Trustees Limited
Peter Gordon John Docherty and Ross Campbell Allan are mutual people.
Active
T M Trustees Limited
Peter Gordon John Docherty and Ross Campbell Allan are mutual people.
Active
Sam Trustees Limited
Peter Gordon John Docherty and Ross Campbell Allan are mutual people.
Active
Bridgewater Pension Trustees Limited
Peter Gordon John Docherty and Ross Campbell Allan are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£100
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£100
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
New Charge Registered
6 Months Ago on 21 Feb 2025
Miss Alice Sian Rhiannon Dixie Appointed
7 Months Ago on 1 Feb 2025
Michelle Bruce Resigned
7 Months Ago on 1 Feb 2025
Registered Address Changed
7 Months Ago on 31 Jan 2025
Curtis Banks Limited (PSC) Details Changed
7 Months Ago on 23 Jan 2025
Registered Address Changed
7 Months Ago on 23 Jan 2025
Charge Satisfied
7 Months Ago on 20 Jan 2025
New Charge Registered
9 Months Ago on 4 Dec 2024
Charge Satisfied
10 Months Ago on 5 Nov 2024
Confirmation Submitted
11 Months Ago on 9 Oct 2024
Get Credit Report
Discover Colston Trustees Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registration of charge 068679550389, created on 21 February 2025
Submitted on 24 Feb 2025
Appointment of Miss Alice Sian Rhiannon Dixie as a secretary on 1 February 2025
Submitted on 6 Feb 2025
Termination of appointment of Michelle Bruce as a secretary on 1 February 2025
Submitted on 3 Feb 2025
Registered office address changed from Suites B& C, First Floor Milford House 43-55 Milford Street Salisbury Wiltshire SP1 2BP United Kingdom to Suite B & C, First Floor Milford House 43-55 Milford Street Salisbury SP1 2BP on 31 January 2025
Submitted on 31 Jan 2025
Registered office address changed from Dunn's House St Paul's Road Salisbury Wiltshire SP2 7BF United Kingdom to Suites B& C, First Floor Milford House 43-55 Milford Street Salisbury Wiltshire SP1 2BP on 23 January 2025
Submitted on 23 Jan 2025
Change of details for Curtis Banks Limited as a person with significant control on 23 January 2025
Submitted on 23 Jan 2025
Satisfaction of charge 068679550080 in full
Submitted on 20 Jan 2025
Registration of charge 068679550388, created on 4 December 2024
Submitted on 21 Dec 2024
Satisfaction of charge 068679550259 in full
Submitted on 5 Nov 2024
Confirmation statement made on 9 October 2024 with no updates
Submitted on 9 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year