Company NameGrandbourg Trustee Company Limited (The)
Company StatusActive
Company Number00507590
CategoryPrivate Limited Company
Incorporation Date3 May 1952(72 years ago)

Business Activity

Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations

Directors

Director NameSr Anne Lee
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2014(62 years, 7 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bickenhall Mansions
Bickenhall Street
London
W1U 6BP
Director NameSr Brenda Dorrian
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2014(62 years, 7 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bickenhall Mansions
Bickenhall Street
London
W1U 6BP
Director NameSr Maureen Philomena Cusick
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(69 years, 11 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bickenhall Mansions
Bickenhall Street
London
W1U 6BP
Director NameTeresa Brittain
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(40 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 18 May 1994)
RoleCompany Director
Correspondence Address1 Butterstile Lane
Prestwich
Manchester
Lancashire
M25 9PW
Director NameMiss Michaela Maureen Valerie Fisher
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(40 years, 1 month after company formation)
Appointment Duration25 years, 5 months (resigned 29 October 2017)
RoleFinancial Co-Ordinator
Country of ResidenceUnited Kingdom
Correspondence Address34 Chepstow Villas
London
W11 2QZ
Director NameSr Anne McNally
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(40 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 18 July 1999)
RoleCompany Director
Correspondence Address1 Butterstile Lane
Prestwich
Manchester
M25 9PW
Director NameBrenda Dorrian
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(40 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 18 July 1999)
RoleCompany Director
Correspondence AddressAmmerdown Nr Radstock
Bath
Somerset
Secretary NameMiss Michaela Maureen Valerie Fisher
NationalityBritish
StatusResigned
Appointed25 May 1992(40 years, 1 month after company formation)
Appointment Duration25 years, 5 months (resigned 29 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Chepstow Villas
London
W11 2QZ
Director NameSr Clare Jardine
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(47 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 May 2002)
RoleCompany Director
Correspondence AddressNorfolk House
South Street
Worthing
West Sussex
BN14 7NL
Director NameSr Isabel Herd
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(47 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 05 June 2005)
RoleRetired Teacher
Country of ResidenceEngland
Correspondence Address49 St Peter's Road
Harborne
West Midlands
B17 0AU
Director NameMaureen Philomena Cusick
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2000(48 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 05 June 2005)
RoleLecturer
Correspondence Address63 Mountview Road
London
N4 4SR
Director NameSr Anne McNally
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2002(50 years after company formation)
Appointment Duration3 years, 1 month (resigned 05 June 2005)
RoleRetired Teacher
Correspondence AddressAvila House
60 Gratwicke Road
Worthing
West Sussex
BN11 4BR
Director NameSr Clare Elizabeth Jardine
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2005(53 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 12 May 2008)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address34 Chepstow Villas
London
W11 2QZ
Director NameSr Margaret Ann Shepherd
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2005(53 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 12 May 2008)
RoleProvincial Superior
Country of ResidenceEngland
Correspondence Address35 Gilbert Close
Shooters Hill Road
London
SE18 4PT
Director NameSr Anne Frances Mary Bickford
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2005(53 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 12 May 2008)
RoleTeacher/Counsellor
Correspondence Address547 Ormeau Road
Belfast
County Antrim
BT7 3JA
Northern Ireland
Director NameSr Brenda McCole
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2005(53 years, 1 month after company formation)
Appointment Duration16 years, 10 months (resigned 01 April 2022)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address49 St Peters Road
Harborne
West Midlands
B17 0AU
Director NameEllen Knox
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2008(56 years after company formation)
Appointment Duration6 years, 7 months (resigned 13 December 2014)
RoleConference
Country of ResidenceUnited Kingdom
Correspondence Address34 Chepstow Villas
London
W11 2QZ
Director NameSr Philomena Margaret Mary Conroy
Date of BirthJuly 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed12 May 2008(56 years after company formation)
Appointment Duration3 years, 8 months (resigned 13 January 2012)
RolePro Cathedral Executive
Country of ResidenceUnited Kingdom
Correspondence Address127 Griffiths Avenue
Drumcondra
Dublin 9
Co Dublin
Eire
Director NameSr Carolyn Anne Wicks
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2012(59 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 December 2014)
RoleTrustee
Country of ResidenceUnited Kingdom
Correspondence Address1 Bickenhall Mansions
Bickenhall Street
London
W1U 6BP

Location

Registered Address1 Bickenhall Mansions
Bickenhall Street
London
W1U 6BP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Ellen Knox & Brenda Mccole & Michaela Fisher
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return25 May 2023 (11 months, 1 week ago)
Next Return Due8 June 2024 (1 month, 1 week from now)

Charges

23 November 1956Delivered on: 4 December 1956
Persons entitled: Marjorie Hasilden

Classification: Mortgage
Secured details: £2000 due jointly from the company, margaret elizabeth berkeley and marjorie edwards to the chargee.
Particulars: 56 and 56A grantwicke road, worthing, sussex.
Outstanding

Filing History

25 January 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
1 June 2020Confirmation statement made on 25 May 2020 with updates (5 pages)
17 January 2020Change of details for Sister Brenda Dorrian as a person with significant control on 1 January 2020 (2 pages)
17 January 2020Change of details for Sister Brenda Mccole as a person with significant control on 1 January 2020 (2 pages)
17 January 2020Change of details for Sister Anne Lee as a person with significant control on 1 January 2020 (2 pages)
16 January 2020Resolutions
  • RES13 ‐ Paragraph 42(2)(b) of the companies act 2006 the restricition on the authorised share capital 13/01/2020
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
10 January 2020Notification of Congregation of Our Lady of Sion (Uk) as a person with significant control on 1 January 2020 (2 pages)
2 July 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
24 June 2019Confirmation statement made on 25 May 2019 with updates (4 pages)
18 June 2019Director's details changed for Brenda Dorrian on 25 May 2019 (2 pages)
28 June 2018Confirmation statement made on 25 May 2018 with updates (4 pages)
28 June 2018Notification of Brenda Mccole as a person with significant control on 6 April 2016 (2 pages)
12 June 2018Termination of appointment of Michaela Maureen Valerie Fisher as a director on 29 October 2017 (1 page)
12 June 2018Termination of appointment of Michaela Maureen Valerie Fisher as a secretary on 29 October 2017 (1 page)
22 May 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
28 November 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
28 November 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
7 June 2017Confirmation statement made on 25 May 2017 with updates (6 pages)
7 June 2017Director's details changed for Sister Brenda Mccole on 25 May 2017 (2 pages)
7 June 2017Confirmation statement made on 25 May 2017 with updates (6 pages)
7 June 2017Director's details changed for Sister Brenda Mccole on 25 May 2017 (2 pages)
9 June 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
9 June 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
2 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(6 pages)
2 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(6 pages)
10 January 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
10 January 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
22 July 2015Termination of appointment of Carolyn Anne Wicks as a director on 13 December 2014 (1 page)
22 July 2015Termination of appointment of Isabel Herd as a director on 13 December 2014 (1 page)
22 July 2015Appointment of Brenda Dorrian as a director on 13 December 2014 (2 pages)
22 July 2015Termination of appointment of Carolyn Anne Wicks as a director on 13 December 2014 (1 page)
22 July 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(5 pages)
22 July 2015Appointment of Brenda Dorrian as a director on 13 December 2014 (2 pages)
22 July 2015Termination of appointment of Ellen Knox as a director on 13 December 2014 (1 page)
22 July 2015Appointment of Anne Lee as a director on 13 December 2014 (2 pages)
22 July 2015Termination of appointment of Isabel Herd as a director on 13 December 2014 (1 page)
22 July 2015Appointment of Anne Lee as a director on 13 December 2014 (2 pages)
22 July 2015Termination of appointment of Ellen Knox as a director on 13 December 2014 (1 page)
22 July 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(5 pages)
22 July 2015Termination of appointment of Ellen Knox as a director on 13 December 2014 (1 page)
22 July 2015Termination of appointment of Ellen Knox as a director on 13 December 2014 (1 page)
1 August 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
1 August 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
16 July 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(8 pages)
16 July 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(8 pages)
19 July 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
19 July 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
2 July 2013Annual return made up to 25 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(8 pages)
2 July 2013Annual return made up to 25 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(8 pages)
24 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
24 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
21 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (8 pages)
21 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (8 pages)
20 June 2012Appointment of Sister Carolyn Anne Wicks as a director (2 pages)
20 June 2012Termination of appointment of Philomena Conroy as a director (1 page)
20 June 2012Termination of appointment of Philomena Conroy as a director (1 page)
20 June 2012Appointment of Sister Carolyn Anne Wicks as a director (2 pages)
17 August 2011Annual return made up to 25 May 2011 with a full list of shareholders (8 pages)
17 August 2011Annual return made up to 25 May 2011 with a full list of shareholders (8 pages)
14 April 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
14 April 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
25 June 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
25 June 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
23 June 2010Director's details changed for Sister Isabel Herd on 25 May 2010 (2 pages)
23 June 2010Director's details changed for Ellen Knox on 25 May 2010 (2 pages)
23 June 2010Director's details changed for Sister Isabel Herd on 25 May 2010 (2 pages)
23 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (6 pages)
23 June 2010Director's details changed for Miss Michaela Maureen Valerie Fisher on 25 May 2010 (2 pages)
23 June 2010Director's details changed for Sister Brenda Mccole on 25 May 2010 (2 pages)
23 June 2010Director's details changed for Sister Brenda Mccole on 25 May 2010 (2 pages)
23 June 2010Director's details changed for Ellen Knox on 25 May 2010 (2 pages)
23 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (6 pages)
23 June 2010Director's details changed for Sister Philomena Margaret Mary Conroy on 25 May 2010 (2 pages)
23 June 2010Director's details changed for Miss Michaela Maureen Valerie Fisher on 25 May 2010 (2 pages)
23 June 2010Director's details changed for Sister Philomena Margaret Mary Conroy on 25 May 2010 (2 pages)
11 June 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
11 June 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
8 June 2009Return made up to 25/05/09; full list of members (5 pages)
8 June 2009Return made up to 25/05/09; full list of members (5 pages)
16 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
16 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
1 August 2008Return made up to 25/05/08; full list of members
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director resigned
(9 pages)
1 August 2008Return made up to 25/05/08; full list of members
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director resigned
(9 pages)
2 July 2008Director appointed sister philomena margaret mary conroy (2 pages)
2 July 2008Director appointed sister philomena margaret mary conroy (2 pages)
18 June 2008Director appointed sister isabel herd (2 pages)
18 June 2008Director appointed sister isabel herd (2 pages)
12 June 2008Director appointed ellen knox (2 pages)
12 June 2008Director appointed ellen knox (2 pages)
16 May 2008Appointment terminated director margaret shepherd (1 page)
16 May 2008Appointment terminated director margaret shepherd (1 page)
17 July 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
17 July 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
5 July 2007Director's particulars changed (1 page)
5 July 2007Return made up to 25/05/07; full list of members (3 pages)
5 July 2007Director's particulars changed (1 page)
5 July 2007Director's particulars changed (1 page)
5 July 2007Director's particulars changed (1 page)
5 July 2007Secretary's particulars changed;director's particulars changed (1 page)
5 July 2007Return made up to 25/05/07; full list of members (3 pages)
5 July 2007Secretary's particulars changed;director's particulars changed (1 page)
4 July 2007Director's particulars changed (1 page)
4 July 2007Director's particulars changed (1 page)
5 June 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
5 June 2006Return made up to 25/05/06; full list of members (8 pages)
5 June 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
5 June 2006Return made up to 25/05/06; full list of members (8 pages)
5 December 2005Registered office changed on 05/12/05 from: 100 ashmill street london NW1 6RA (1 page)
5 December 2005Registered office changed on 05/12/05 from: 100 ashmill street london NW1 6RA (1 page)
3 August 2005New director appointed (2 pages)
3 August 2005New director appointed (2 pages)
20 July 2005New director appointed (2 pages)
20 July 2005New director appointed (2 pages)
20 July 2005New director appointed (2 pages)
20 July 2005New director appointed (2 pages)
6 July 2005New director appointed (2 pages)
6 July 2005Director resigned (1 page)
6 July 2005Director resigned (1 page)
6 July 2005Director resigned (1 page)
6 July 2005Director resigned (1 page)
6 July 2005New director appointed (2 pages)
6 July 2005Director resigned (1 page)
6 July 2005Director resigned (1 page)
22 June 2005Return made up to 25/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 June 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
22 June 2005Return made up to 25/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 June 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
26 May 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
26 May 2004Return made up to 25/05/04; full list of members (8 pages)
26 May 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
26 May 2004Return made up to 25/05/04; full list of members (8 pages)
20 June 2003Return made up to 25/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 June 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
20 June 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
20 June 2003Return made up to 25/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 July 2002New director appointed (2 pages)
17 July 2002New director appointed (2 pages)
9 July 2002Return made up to 25/05/02; full list of members (8 pages)
9 July 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
9 July 2002Director resigned (1 page)
9 July 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
9 July 2002Director resigned (1 page)
9 July 2002Return made up to 25/05/02; full list of members (8 pages)
22 November 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
22 November 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
18 July 2001New director appointed (2 pages)
18 July 2001New director appointed (2 pages)
18 July 2001New director appointed (2 pages)
18 July 2001New director appointed (2 pages)
12 July 2001Return made up to 25/05/01; full list of members (6 pages)
12 July 2001Return made up to 25/05/01; full list of members (6 pages)
6 December 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
6 December 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
5 July 2000Return made up to 25/05/00; full list of members (7 pages)
5 July 2000Director resigned (1 page)
5 July 2000Director resigned (1 page)
5 July 2000Director resigned (1 page)
5 July 2000Return made up to 25/05/00; full list of members (7 pages)
5 July 2000New director appointed (2 pages)
5 July 2000New director appointed (2 pages)
5 July 2000Director resigned (1 page)
4 December 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
4 December 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
26 May 1999Return made up to 25/05/99; no change of members (4 pages)
26 May 1999Return made up to 25/05/99; no change of members (4 pages)
29 June 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
29 June 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
22 May 1998Return made up to 25/05/98; no change of members (4 pages)
22 May 1998Return made up to 25/05/98; no change of members (4 pages)
18 December 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
18 December 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
28 May 1997Return made up to 25/05/97; full list of members (6 pages)
28 May 1997Return made up to 25/05/97; full list of members (6 pages)
28 May 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
28 May 1996Return made up to 25/05/96; no change of members (4 pages)
28 May 1996Return made up to 25/05/96; no change of members (4 pages)
28 May 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
23 October 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
23 October 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
13 June 1995Return made up to 25/05/95; no change of members (4 pages)
13 June 1995Return made up to 25/05/95; no change of members (4 pages)
3 May 1952Incorporation (14 pages)
3 May 1952Incorporation (14 pages)