Company NameMreps Trustees (No 33) Limited
Company StatusActive
Company Number04784970
CategoryPrivate Limited Company
Incorporation Date3 June 2003(20 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Alan William Bradley Croft
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2003(3 weeks, 3 days after company formation)
Appointment Duration20 years, 10 months
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCrown House 151 High Road
Loughton
Essex
IG10 4LG
Director NameMargaret Croft
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2003(3 weeks, 3 days after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrown House 151 High Road
Loughton
Essex
IG10 4LG
Secretary NameAlan William Bradley Croft
NationalityBritish
StatusCurrent
Appointed15 September 2007(4 years, 3 months after company formation)
Appointment Duration16 years, 7 months
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressCrown House 151 High Road
Loughton
Essex
IG10 4LG
Director NameMrs Gillian Margaret Pleasance Wilson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2007(4 years, 4 months after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrown House 151 High Road
Loughton
Essex
IG10 4LG
Director NameSarah Jean Penfold
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2003(same day as company formation)
RoleSecretary
Correspondence Address61 Badlis Road
London
E17 5LG
Secretary NameMatrix-Securities Limited (Corporation)
StatusResigned
Appointed03 June 2003(same day as company formation)
Correspondence Address1 Jermyn Street
London
SW1Y 4UH

Location

Registered AddressCrown House
151 High Road
Loughton
Essex
IG10 4LG
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return3 June 2023 (10 months, 3 weeks ago)
Next Return Due17 June 2024 (1 month, 3 weeks from now)

Filing History

4 June 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
17 March 2020Accounts for a dormant company made up to 30 June 2019 (3 pages)
1 October 2019Change of details for Margaret Croft as a person with significant control on 1 October 2019 (2 pages)
1 October 2019Director's details changed for Margaret Croft on 1 October 2019 (2 pages)
28 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
30 January 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
18 July 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
12 January 2018Accounts for a dormant company made up to 30 June 2017 (3 pages)
19 June 2017Confirmation statement made on 3 June 2017 with updates (8 pages)
19 June 2017Confirmation statement made on 3 June 2017 with updates (8 pages)
9 June 2017Secretary's details changed for Alan William Bradley Croft on 1 June 2017 (1 page)
9 June 2017Director's details changed for Mr Alan William Bradley Croft on 1 June 2017 (2 pages)
9 June 2017Director's details changed for Margaret Croft on 1 June 2017 (2 pages)
9 June 2017Secretary's details changed for Alan William Bradley Croft on 1 June 2017 (1 page)
9 June 2017Director's details changed for Gillian Margaret Pleasance Wilson on 1 June 2017 (2 pages)
9 June 2017Director's details changed for Margaret Croft on 1 June 2017 (2 pages)
9 June 2017Director's details changed for Gillian Margaret Pleasance Wilson on 1 June 2017 (2 pages)
9 June 2017Director's details changed for Mr Alan William Bradley Croft on 1 June 2017 (2 pages)
18 May 2017Director's details changed for Margaret Croft on 1 May 2017 (2 pages)
18 May 2017Director's details changed for Margaret Croft on 1 May 2017 (2 pages)
30 August 2016Accounts for a dormant company made up to 30 June 2016 (3 pages)
30 August 2016Accounts for a dormant company made up to 30 June 2016 (3 pages)
16 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
(6 pages)
16 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
(6 pages)
8 September 2015Accounts for a dormant company made up to 30 June 2015 (3 pages)
8 September 2015Accounts for a dormant company made up to 30 June 2015 (3 pages)
10 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
(6 pages)
10 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
(6 pages)
10 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
(6 pages)
15 September 2014Accounts for a dormant company made up to 30 June 2014 (3 pages)
15 September 2014Accounts for a dormant company made up to 30 June 2014 (3 pages)
10 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(6 pages)
10 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(6 pages)
10 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(6 pages)
6 August 2013Annual return made up to 3 June 2013 with a full list of shareholders (6 pages)
6 August 2013Annual return made up to 3 June 2013 with a full list of shareholders (6 pages)
6 August 2013Annual return made up to 3 June 2013 with a full list of shareholders (6 pages)
10 July 2013Accounts for a dormant company made up to 30 June 2013 (3 pages)
10 July 2013Accounts for a dormant company made up to 30 June 2013 (3 pages)
14 June 2013Director's details changed for Alan William Bradley Croft on 14 June 2013 (2 pages)
14 June 2013Director's details changed for Alan William Bradley Croft on 14 June 2013 (2 pages)
7 March 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
7 March 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
15 June 2012Director's details changed for Alan William Bradley Croft on 1 June 2012 (2 pages)
15 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (6 pages)
15 June 2012Director's details changed for Alan William Bradley Croft on 1 June 2012 (2 pages)
15 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (6 pages)
15 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (6 pages)
15 June 2012Director's details changed for Alan William Bradley Croft on 1 June 2012 (2 pages)
13 October 2011Accounts for a dormant company made up to 30 June 2011 (3 pages)
13 October 2011Accounts for a dormant company made up to 30 June 2011 (3 pages)
22 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (6 pages)
22 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (6 pages)
22 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (6 pages)
11 May 2011Registered office address changed from Cb Property Barnwell House Barnwell Drive Cambridge Cambs CB5 8UU on 11 May 2011 (1 page)
11 May 2011Registered office address changed from Cb Property Barnwell House Barnwell Drive Cambridge Cambs CB5 8UU on 11 May 2011 (1 page)
28 April 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
28 April 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
4 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
5 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
5 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
6 August 2009Return made up to 03/06/09; full list of members (4 pages)
6 August 2009Return made up to 03/06/09; full list of members (4 pages)
5 August 2009Director's change of particulars / alan croft / 03/06/2008 (1 page)
5 August 2009Secretary's change of particulars / alan croft / 03/06/2008 (1 page)
5 August 2009Director's change of particulars / alan croft / 03/06/2008 (1 page)
5 August 2009Secretary's change of particulars / alan croft / 03/06/2008 (1 page)
4 August 2009Secretary's change of particulars / alan croft / 01/06/2009 (1 page)
4 August 2009Secretary's change of particulars / alan croft / 01/06/2009 (1 page)
2 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
2 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
9 July 2008Return made up to 03/06/08; full list of members (4 pages)
9 July 2008Return made up to 03/06/08; full list of members (4 pages)
8 July 2008Director's change of particulars / margaret croft / 03/06/2008 (1 page)
8 July 2008Secretary's change of particulars / alan croft / 03/06/2008 (1 page)
8 July 2008Director's change of particulars / margaret croft / 03/06/2008 (1 page)
8 July 2008Director's change of particulars / margaret croft / 03/06/2008 (1 page)
8 July 2008Secretary's change of particulars / alan croft / 03/06/2008 (1 page)
8 July 2008Secretary's change of particulars / alan croft / 03/06/2008 (1 page)
8 July 2008Secretary's change of particulars / alan croft / 03/06/2008 (1 page)
8 July 2008Director's change of particulars / margaret croft / 03/06/2008 (1 page)
5 November 2007New director appointed (1 page)
5 November 2007New director appointed (1 page)
18 September 2007Registered office changed on 18/09/07 from: one jermyn street london SW1Y 4UH (1 page)
18 September 2007Registered office changed on 18/09/07 from: one jermyn street london SW1Y 4UH (1 page)
17 September 2007New secretary appointed (2 pages)
17 September 2007New secretary appointed (2 pages)
17 September 2007Secretary resigned (1 page)
17 September 2007Secretary resigned (1 page)
13 September 2007Accounts for a dormant company made up to 30 June 2007 (2 pages)
13 September 2007Accounts for a dormant company made up to 30 June 2007 (2 pages)
2 July 2007Return made up to 03/06/07; full list of members (2 pages)
2 July 2007Return made up to 03/06/07; full list of members (2 pages)
30 August 2006Accounts for a dormant company made up to 30 June 2006 (2 pages)
30 August 2006Accounts for a dormant company made up to 30 June 2006 (2 pages)
28 June 2006Return made up to 03/06/06; full list of members (2 pages)
28 June 2006Return made up to 03/06/06; full list of members (2 pages)
17 February 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
17 February 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
20 June 2005Return made up to 03/06/05; full list of members (2 pages)
20 June 2005Return made up to 03/06/05; full list of members (2 pages)
7 February 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
7 February 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
29 October 2004Secretary's particulars changed (1 page)
29 October 2004Secretary's particulars changed (1 page)
29 October 2004Registered office changed on 29/10/04 from: gossard house 7-8 savile row london W1S 3PE (1 page)
29 October 2004Registered office changed on 29/10/04 from: gossard house 7-8 savile row london W1S 3PE (1 page)
23 July 2004Return made up to 03/06/04; full list of members (5 pages)
23 July 2004Return made up to 03/06/04; full list of members (5 pages)
11 May 2004Return made up to 02/03/04; full list of members (5 pages)
11 May 2004Return made up to 02/03/04; full list of members (5 pages)
15 July 2003New director appointed (2 pages)
15 July 2003Director resigned (1 page)
15 July 2003New director appointed (2 pages)
15 July 2003Director resigned (1 page)
15 July 2003New director appointed (2 pages)
15 July 2003New director appointed (2 pages)
8 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 June 2003Incorporation (18 pages)
3 June 2003Incorporation (18 pages)