TRUSTMARK (2005) LIMITED - BASINGSTOKE


Company Profile Company Filings

Overview

TRUSTMARK (2005) LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from BASINGSTOKE ENGLAND and has the status: Active.
TRUSTMARK (2005) LIMITED was incorporated 18 years ago on 14/06/2005 and has the registered number: 05480144. The accounts status is SMALL and accounts are next due on 30/09/2024.

TRUSTMARK (2005) LIMITED - BASINGSTOKE

This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

ARENA BUSINESS CENTRE THE SQUARE
BASINGSTOKE
HAMPSHIRE
RG21 4EB
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
14/06/2023 28/06/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR SIMON EDWARD AYERS Sep 1960 British Director 2015-10-21 CURRENT
MR BRIAN FRANK GREGORY Jan 1970 British Director 2021-07-23 CURRENT
MRS EMMA CLARE HARVEY Oct 1993 British Director 2023-10-01 CURRENT
MRS LYNN JUDITH HUGO Nov 1955 British Director 2018-09-26 CURRENT
MR DAVID STEPHEN OAKLEY Jun 1969 British Director 2018-09-26 CURRENT
MR CHRISTOPHER RICHARD POND Sep 1952 British Director 2022-05-20 CURRENT
MR MATTHEW TOD Oct 1964 British Director 2020-09-18 CURRENT
MR RICHARD JAMES SAGGERS Oct 1961 British Director 2018-09-26 CURRENT
MR STEPHEN PLAYLE Feb 1963 British Director 2008-07-01 UNTIL 2013-07-11 RESIGNED
MR ALAN CHARLES SLANEY Mar 1950 British Director 2009-05-26 UNTIL 2017-07-13 RESIGNED
MR GARY JOHN SIMCOCK Feb 1951 British Director 2009-05-26 UNTIL 2013-07-11 RESIGNED
ANNA SCOTHERN Oct 1974 British Director 2018-09-26 UNTIL 2020-02-10 RESIGNED
MR DEEP SAGAR Sep 1959 British Director 2008-01-01 UNTIL 2009-01-01 RESIGNED
MR STEPHEN BRIAN HULLER Oct 1967 British Director 2018-09-26 UNTIL 2019-02-20 RESIGNED
MR PAUL RAMSDEN Sep 1968 British Director 2009-10-01 UNTIL 2018-09-25 RESIGNED
MR STEPHEN PAUL HODGSON Jul 1967 British Director 2013-07-11 UNTIL 2017-07-13 RESIGNED
MR PAUL RAMSDEN Sep 1968 British Director 2005-07-15 UNTIL 2008-06-30 RESIGNED
MRS LINDA PERHAM Jun 1947 British Director 2006-04-04 UNTIL 2011-01-31 RESIGNED
MS MARY ELIZABETH MALE Jul 1967 British Director 2011-01-01 UNTIL 2017-07-13 RESIGNED
MR IAN LIVSEY Apr 1957 British Director 2005-09-01 UNTIL 2008-03-31 RESIGNED
MS SUKHVINDER KAUR-STUBBS Oct 1962 British Director 2013-07-11 UNTIL 2015-09-09 RESIGNED
RANIL MALCOLM JAYAWARDENA Sep 1986 British Director 2018-09-26 UNTIL 2020-08-05 RESIGNED
JULIE HUNTER Feb 1973 British Director 2018-09-26 UNTIL 2020-02-10 RESIGNED
DR HOWARD WILLIAM PORTER Apr 1964 British Director 2019-02-11 UNTIL 2020-02-10 RESIGNED
MR CHRISTOPHER BLYTHE Jul 1954 British Secretary 2008-10-31 UNTIL 2009-04-27 RESIGNED
IAN CHRISTOPHER CHISHOLM Feb 1949 British Director 2005-06-15 UNTIL 2010-06-01 RESIGNED
CHARTERED INSTITUTE OF BUILDING Corporate Secretary 2005-06-14 UNTIL 2008-10-31 RESIGNED
MR ROBERT JOHN HIGGS May 1946 British Director 2005-06-15 UNTIL 2006-05-18 RESIGNED
MRS SARAH JANE HARRISON Oct 1964 British Director 2013-07-11 UNTIL 2015-09-09 RESIGNED
MR. RICHARD THORNTON DIMENT May 1956 British Director 2008-01-15 UNTIL 2011-01-31 RESIGNED
MR IAN PAUL DAVIS Dec 1954 British Director 2005-06-15 UNTIL 2006-11-15 RESIGNED
MRS SHARON HELEN DARCY May 1967 British Director 2007-01-10 UNTIL 2009-07-31 RESIGNED
MRS EMMA CLANCY Jan 1970 British Director 2012-10-29 UNTIL 2015-08-03 RESIGNED
MRS EMMA CLANCY Jan 1970 British Director 2018-09-26 UNTIL 2019-01-30 RESIGNED
MR PETER JAMES STONELY Oct 1955 British Director 2016-08-01 UNTIL 2018-09-25 RESIGNED
MRS CAROL BRADY Aug 1966 British Director 2015-09-08 UNTIL 2018-09-25 RESIGNED
MR DAN BERNARD May 1946 British Director 2005-06-14 UNTIL 2005-09-23 RESIGNED
MR FRANK BERTIE Oct 1962 British Director 2006-11-29 UNTIL 2013-07-11 RESIGNED
STEPHEN PAUL HODGSON Jul 1967 British Director 2006-05-18 UNTIL 2009-05-26 RESIGNED
MR BRIAN DOUGLAS YATES May 1944 British Director 2008-07-01 UNTIL 2013-02-28 RESIGNED
MR JONATHAN EDWARD VANSTONE Jul 1973 British Director 2015-09-09 UNTIL 2018-09-25 RESIGNED
MR MICHAEL JAMES WHARTON Jun 1970 British Director 2017-07-13 UNTIL 2018-09-25 RESIGNED
MR STEPHEN BRIAN HULLER Dec 1967 English Director 2018-03-15 UNTIL 2018-09-25 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Simon Edward Ayers 2016-10-21 9/1960 Basingstoke   Hampshire Significant influence or control
Significant influence or control as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TTB 100 LIMITED LEEDS Dissolved... ACCOUNTS TYPE NOT AVA 2922 - Manufacture of lift & handling equipment
CREDIT CARD HOLIDAYS LIMITED PENRITH Dissolved... FULL 82990 - Other business support service activities n.e.c.
B&ESA LIMITED PENRITH Active GROUP 94110 - Activities of business and employers membership organizations
WOODLANDS CARAVAN SITE (TRIMINGHAM) LIMITED COLCHESTER ENGLAND Active TOTAL EXEMPTION FULL 55900 - Other accommodation
ESCA ESTATES LIMITED LONDON ENGLAND Active SMALL 98000 - Residents property management
WELFARE HOLDINGS (H & V) LIMITED PENRITH Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
PIPER COMMISSIONS LIMITED PENRITH Active DORMANT 99999 - Dormant Company
AUTOMATED MATERIAL HANDLING SYSTEMS ASSOCIATION LIMITED MARKET HARBOROUGH Active MICRO ENTITY 94110 - Activities of business and employers membership organizations
RESEARCH INSTITUTE FOR DISABLED CONSUMERS LONDON ENGLAND Active TOTAL EXEMPTION FULL 63990 - Other information service activities n.e.c.
ENGINEERING SERVICES TRAINING TRUST LIMITED PENRITH Active SMALL 85320 - Technical and vocational secondary education
REFCOM LIMITED CUMBRIA Active SMALL 82990 - Other business support service activities n.e.c.
BUILDING ENGINEERING SERVICES COMPETENCE ASSESSMENT LIMITED PENRITH Active SMALL 82990 - Other business support service activities n.e.c.
SUSTAINABILITY FIRST LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
ENGINEERING SERVICES SKILLCARD LTD PENRITH Active SMALL 82990 - Other business support service activities n.e.c.
NORMANS FREEHOLD LIMITED SOUTHAMPTON ENGLAND Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
REFCOM CERTIFICATION LIMITED PENRITH Active SMALL 82990 - Other business support service activities n.e.c.
ICAEW LEGAL SERVICES COMPENSATION SCHEME LIMITED LONDON UNITED KINGDOM Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
NEXT PHASE LEISURE LIMITED TRIMINGHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 47990 - Other retail sale not in stores, stalls or markets
JACS PARTNERSHIP LIMITED TRIMINGHAM UNITED KINGDOM Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
TrustMark (2005) Limited - Accounts to registrar (filleted) - small 23.1.5 2023-09-28 31-12-2022 £2,122,722 Cash £1,118,722 equity
TrustMark (2005) Limited - Accounts to registrar (filleted) - small 18.2 2022-09-23 31-12-2021 £2,390,877 Cash £911,670 equity
TrustMark (2005) Limited - Accounts to registrar (filleted) - small 18.2 2021-09-30 31-12-2020 £740,230 Cash £-1,251,624 equity
TrustMark (2005) Limited - Accounts to registrar (filleted) - small 18.2 2020-11-26 31-12-2019 £136,279 Cash £-1,524,640 equity
TrustMark (2005) Limited - Accounts to registrar (filleted) - small 18.2 2019-09-27 31-12-2018 £685,036 Cash £-848,108 equity
TrustMark (2005) Limited - Accounts to registrar (filleted) - small 18.2 2018-07-27 31-12-2017 £53,044 Cash £56,205 equity
TrustMark (2005) Limited - Accounts to registrar - small 17.2 2017-09-22 31-12-2016 £70,214 Cash £76,599 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EXPLORER LETTINGS LIMITED BASINGSTOKE ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
THIRD BOUNCE LIMITED BASINGSTOKE UNITED KINGDOM Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
HARLEY STREET CONCIERGE LTD BASINGSTOKE UNITED KINGDOM Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
EXPLORER MORTGAGES LIMITED BASINGSTOKE ENGLAND Active MICRO ENTITY 70221 - Financial management
OCM EPF SPECIALIST LENDING LTD BASINGSTOKE ENGLAND Active GROUP 64205 - Activities of financial services holding companies
SPECIALIST LENDING LTD BASINGSTOKE ENGLAND Active FULL 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit gr
CHANNEL PLAY LIMITED BASINGSTOKE ENGLAND Active DORMANT 62090 - Other information technology service activities
BLUE DOT CHILD LAW LIMITED BASINGSTOKE UNITED KINGDOM Active TOTAL EXEMPTION FULL 99999 - Dormant Company
BUILDING A BETTER BRITAIN LIMITED BASINGSTOKE ENGLAND Active TOTAL EXEMPTION FULL 81229 - Other building and industrial cleaning activities
MARITIME DIGITAL HUB LIMITED BASINGSTOKE ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.