ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

WBS Trustees Ltd

WBS Trustees Ltd is an active company incorporated on 27 January 2012 with the registered office located in Kenley, Greater London. WBS Trustees Ltd was registered 13 years ago.
Status
Active
Active since 4 years ago
Company No
07927101
Private limited by guarantee without share capital
Age
13 years
Incorporated 27 January 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 27 January 2025 (7 months ago)
Next confirmation dated 27 January 2026
Due by 10 February 2026 (5 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 September 2025
Due by 30 June 2026 (9 months remaining)
Contact
Address
11 Langham Dene
Kenley
Surrey
CR8 5BX
England
Address changed on 26 May 2025 (3 months ago)
Previous address was
Telephone
Unreported
Email
Unreported
People
Officers
8
Shareholders
-
Controllers (PSC)
1
Secretary • Director • British • Chartered Accountant (Retired) • Lives in England • Born in Aug 1946
Director • Retired • British • Lives in England • Born in Aug 1946
Director • Solicitor • British • Lives in UK • Born in Mar 1946
Director • Barrister • British • Lives in UK • Born in Jul 1973
Director • Retired • British • Lives in England • Born in May 1948
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Gillett & Johnston (London) Limited
Andrew Martin Gayler is a mutual person.
Active
Rendlesham Park Estate (Freehold) Limited
Andrew Martin Gayler is a mutual person.
Active
Catena Trustees Limited
Mr Richard Mark Sutton Allanson is a mutual person.
Active
Parima Properties Limited
Andrew Martin Gayler is a mutual person.
Active
Rendlesham Park Estate Limited
Andrew Martin Gayler is a mutual person.
Active
95 Judd Street (Freehold) Limited
Andrew Martin Gayler is a mutual person.
Active
Blatchington Court Nominee Limited
Mr Richard John Martin is a mutual person.
Active
Avocet Mews Management Company Limited
Andrew Martin Gayler is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
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
£0
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£0
Same as previous period
Debt Ratio (%)
Unreported
Latest Activity
Peter Antony Dunn Details Changed
2 Months Ago on 2 Jul 2025
Mr Andrew Russell Pickering Details Changed
2 Months Ago on 2 Jul 2025
Registers Moved To Inspection Address
3 Months Ago on 26 May 2025
Registers Moved To Inspection Address
3 Months Ago on 26 May 2025
Inspection Address Changed
3 Months Ago on 26 May 2025
Micro Accounts Submitted
3 Months Ago on 26 May 2025
Registered Address Changed
3 Months Ago on 26 May 2025
Mr Abdul Aziz Mir Appointed
3 Months Ago on 20 May 2025
Confirmation Submitted
7 Months Ago on 27 Jan 2025
Mr Fergus Alexander Paul Mccombie Details Changed
11 Months Ago on 13 Sep 2024
Get Credit Report
Discover WBS Trustees Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Secretary's details changed for Peter Antony Dunn on 2 July 2025
Submitted on 2 Jul 2025
Director's details changed for Mr Andrew Russell Pickering on 2 July 2025
Submitted on 2 Jul 2025
Register(s) moved to registered inspection location 11 Hop Fields Alton Hampshire GU34 1GL
Submitted on 26 May 2025
Registered office address changed from Streeter Marshall 12 Purley Parade High Street Purley CR8 2AB to 11 Langham Dene Kenley Surrey CR8 5BX on 26 May 2025
Submitted on 26 May 2025
Appointment of Mr Abdul Aziz Mir as a director on 20 May 2025
Submitted on 26 May 2025
Micro company accounts made up to 30 September 2024
Submitted on 26 May 2025
Register inspection address has been changed to 11 Hop Fields Alton Hampshire GU34 1GL
Submitted on 26 May 2025
Register(s) moved to registered inspection location 11 Hop Fields Alton Hampshire GU34 1GL
Submitted on 26 May 2025
Confirmation statement made on 27 January 2025 with no updates
Submitted on 27 Jan 2025
Director's details changed for Mr Fergus Alexander Paul Mccombie on 13 September 2024
Submitted on 14 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year