HAMMERSMITH UNITED TRUSTEE COMPANY - LONDON


Company Profile Company Filings

Overview

HAMMERSMITH UNITED TRUSTEE COMPANY is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from LONDON ENGLAND and has the status: Active.
HAMMERSMITH UNITED TRUSTEE COMPANY was incorporated 14 years ago on 09/06/2009 and has the registered number: 06928467. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.

HAMMERSMITH UNITED TRUSTEE COMPANY - LONDON

This company is listed in the following categories:
55900 - Other accommodation

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2022 31/03/2024

Registered Office

SYCAMORE HOUSE
LONDON
W6 0AS
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
HAMMERSMITH UNITED CHARITIES (until 22/02/2010)

Confirmation Statements

Last Statement Next Statement Due
09/06/2023 23/06/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS SAMANTHA MARY TREVELYAN ADAMS Mar 1969 British Director 2023-04-26 CURRENT
MANEKSHKUMAR DATTANI Nov 1963 British Director 2019-09-25 CURRENT
MR SAMUEL DEARDS Aug 1978 British Director 2014-09-25 CURRENT
MRS LOUISE MARY DELAHUNTY May 1960 British,Irish Director 2020-03-16 CURRENT
MR JOHN HAMILTON GODDARD Mar 1971 American Director 2022-06-30 CURRENT
MR RICHARD JABLONOWSKI Apr 1973 British Director 2019-09-25 CURRENT
MS FREDERIQUE ARIELLE JUNGMAN Sep 1986 British Director 2022-09-29 CURRENT
MS VIVIENNE JANET LUKEY Apr 1953 British Director 2014-09-25 CURRENT
REVEREND DAVID WILLIAM GROVER MATTHEWS May 1973 Canadian Director 2021-12-16 CURRENT
MS NATALIA PEREZ May 1976 British Director 2022-09-29 CURRENT
MR AMIR SADJADY Dec 1977 British Director 2019-09-25 CURRENT
MR HUGO SINTES PONS Mar 1975 Spanish Director 2021-09-23 CURRENT
MR NIKOLAOS SOUSLOUS Jun 1995 British Director 2022-09-29 CURRENT
MS CHRISTABEL LAURA COOPER Apr 1975 British Director 2018-03-01 CURRENT
MS LYDIA PAYNTER Jan 1995 British Director 2023-09-27 CURRENT
MISS VICTORIA PAMELA HILL Secretary 2018-11-09 CURRENT
MR RICHARD THOMAS ENNIS Oct 1965 British Director 2012-05-03 UNTIL 2017-03-22 RESIGNED
SUSAN BEATRICE GLASS Nov 1942 British Director 2009-06-09 UNTIL 2014-03-21 RESIGNED
MS VERYAN JANE EXELBY Mar 1973 British Director 2014-09-25 UNTIL 2016-01-23 RESIGNED
MR JOHN THOMAS HOWARD Apr 1965 British Director 2009-06-09 UNTIL 2014-09-25 RESIGNED
CHRISTOPHER IAN HAMMOND May 1942 British Director 2009-06-09 UNTIL 2017-03-22 RESIGNED
MR. MARK CHRISTOPHER MORTEMORE HIGTON Jan 1976 British Director 2018-06-01 UNTIL 2022-06-30 RESIGNED
MRS ANGELA FRANCES CLARKE Feb 1943 British Director 2009-06-09 UNTIL 2011-06-12 RESIGNED
MR JULIAN DONALD HILLMAN May 1946 British Director 2009-06-09 UNTIL 2018-02-28 RESIGNED
MS BERNADETTE MCGLEW Sep 1960 British Director 2017-12-21 UNTIL 2021-03-18 RESIGNED
THE REVEREND SIMON GARROD DOWNHAM Oct 1961 British Director 2009-06-09 UNTIL 2010-06-10 RESIGNED
THE REVEREND SIMON GARROD DOWNHAM Oct 1961 British Director 2013-07-03 UNTIL 2017-10-05 RESIGNED
MR CHARLIE DEWHIRST Jun 1980 British Director 2014-09-25 UNTIL 2018-05-03 RESIGNED
MS SIAN ELIZABETH DAVIS Mar 1966 British Director 2017-03-22 UNTIL 2023-03-31 RESIGNED
MRS MARILYN ELIZABETH HAWKINS Nov 1949 British Director 2017-03-22 UNTIL 2019-02-13 RESIGNED
MR TIMOTHY HOULSBY HUGHES Secretary 2014-07-28 UNTIL 2018-11-09 RESIGNED
MR STEPHEN BERNARD BURKE Jun 1960 British Director 2009-06-09 UNTIL 2010-02-13 RESIGNED
MR STUART LOUIS SESSIONS Jan 1955 British Secretary 2009-06-09 UNTIL 2014-07-31 RESIGNED
MS HEATHER JOELLEN DAVID Jul 1964 British Director 2010-08-04 UNTIL 2011-09-29 RESIGNED
MARGARET WYNN BURGESS Jul 1939 British Director 2009-06-09 UNTIL 2010-06-22 RESIGNED
MRS HELEN BLACK Apr 1952 British Director 2020-03-16 UNTIL 2022-09-29 RESIGNED
MR ANDREW JUDE BELTON Mar 1958 Irish Director 2010-08-04 UNTIL 2014-08-15 RESIGNED
MR DAVID RICHARD DALE BAILEY Jun 1954 British Director 2017-06-29 UNTIL 2022-06-30 RESIGNED
ELAINE ANN YSOBEL ASHTON Feb 1953 British Director 2009-06-09 UNTIL 2010-03-21 RESIGNED
CLLR ADRONIE ALFORD Sep 1949 British Director 2009-06-09 UNTIL 2014-09-25 RESIGNED
MR IAIN GRAEME CASSIDY Nov 1982 British Director 2014-09-25 UNTIL 2018-06-17 RESIGNED
SARAH BURRELL Jan 1947 British Director 2009-06-09 UNTIL 2010-09-30 RESIGNED
REV BEN HUMPHRIES May 1956 British Director 2010-06-10 UNTIL 2012-06-21 RESIGNED
MR EDWARD MILNE Feb 1973 South African Director 2010-08-04 UNTIL 2011-11-17 RESIGNED
MR ADAM MATAN Nov 1989 British Director 2018-05-21 UNTIL 2022-12-15 RESIGNED
MR JOHN WILLIAM LITTLE Jul 1937 British Director 2009-06-09 UNTIL 2017-10-05 RESIGNED
MISS RACHEL ALICE LEIGHTON Feb 1989 British Director 2018-06-01 UNTIL 2019-10-01 RESIGNED
MISS RHIANNON LAVIN Feb 1985 Uk Director 2012-03-14 UNTIL 2017-03-22 RESIGNED
MARGARET SHEILA HYDE Sep 1945 British Director 2012-02-27 UNTIL 2014-01-13 RESIGNED
MR BENJAMIN PAUL HUMPHRIES May 1956 British Director 2017-10-05 UNTIL 2021-09-23 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NOTTING HILL COMMERCIAL PROPERTIES LTD LONDON Active FULL 68100 - Buying and selling of own real estate
NOTTING HILL DEVELOPMENTS LIMITED LONDON Active FULL 68100 - Buying and selling of own real estate
ARAWAK DEVELOPMENTS LIMITED LONDON Dissolved... DORMANT 68209 - Other letting and operating of own or leased real estate
ALBERT AND FRIENDS INSTANT CIRCUS LONDON Dissolved... TOTAL EXEMPTION FULL 85520 - Cultural education
RJB TRADING LIMITED WATFORD ENGLAND Active TOTAL EXEMPTION FULL 69201 - Accounting and auditing activities
EUROPEAN URBAN ST PANCRAS 2 LIMITED LONDON ENGLAND Active -... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
CHOICES FOR GRAHAME PARK LIMITED LONDON ENGLAND Active FULL 68100 - Buying and selling of own real estate
GENINVEST LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
NOTTING HILL GENESIS COMMUNITY FOUNDATION LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
GENESIS HOMES LIMITED LONDON ENGLAND Dissolved... TOTAL EXEMPTION FULL 74990 - Non-trading company
GENESIS PURCHASING LIMITED LONDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
CENTRAL CHELMSFORD DEVELOPMENT AGENCY LIMITED LONDON ENGLAND Active FULL 41100 - Development of building projects
33 BRAMLEY ROAD RESIDENTS COMPANY LIMITED LONDON Active DORMANT 98000 - Residents property management
CANONBURY DEVELOPMENTS LIMITED LONDON ENGLAND Active FULL 68209 - Other letting and operating of own or leased real estate
GENESIS HOUSING MANAGEMENT LIMITED LONDON ENGLAND Dissolved... DORMANT 98000 - Residents property management
GENFINANCE II PLC LONDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
CHELSEA HOUSE RESIDENTIAL LTD. HEMEL HEMPSTEAD ENGLAND Active DORMANT 98000 - Residents property management
GOAT WHARF LIMITED LONDON Active FULL 41202 - Construction of domestic buildings
GRANGE WALK NOTTING HILL LIMITED LONDON Dissolved... DORMANT 41100 - Development of building projects

Free Reports Available

Report Date Filed Date of Report Assets
Dormant Company Accounts - HAMMERSMITH UNITED TRUSTEE COMPANY 2022-03-05 30-06-2021

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HUC OPERATIONS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 99999 - Dormant Company