Company NameTrustacre Limited
DirectorRoger Hugh Noyes Salmon
Company StatusActive
Company Number01519929
CategoryPrivate Limited Company
Incorporation Date2 October 1980(43 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Roger Hugh Noyes Salmon
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1992(11 years, 5 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCavendish Mill
Cavendish
Sudbury
Suffolk
CO10 8BJ
Secretary NameElizabeth Anne Salmon
NationalityBritish
StatusCurrent
Appointed15 March 1992(11 years, 5 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence AddressCavendish Mill
Mill Lane
Cavendish
Suffolk
CO10 8BJ

Location

Registered Address8th Floor 167
Fleet Street
London
EC4A 2EA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

4 at £1Katherine Salmon
40.00%
Ordinary
4 at £1William Robert Salmon
40.00%
Ordinary
1 at £1Impchain LTD
10.00%
Ordinary
1 at £1Shareholder Name Missing & Roger-hugh-hoyes Salmon
10.00%
Ordinary

Financials

Year2014
Net Worth£82,204
Cash£5,149
Current Liabilities£1,973

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return15 March 2024 (1 month ago)
Next Return Due29 March 2025 (11 months, 2 weeks from now)

Charges

8 March 1995Delivered on: 23 March 1995
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 26 city road cambridge and by way of assignment the goodwill of the business (if any) please see form 395 for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
22 September 1986Delivered on: 1 October 1986
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & property situate at & k/a 67 & 69 caledonian rd london N1 (title nos LN28435 & LN20427).
Outstanding
12 August 1985Delivered on: 14 August 1985
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 14 st. Peters street london N1. Title no 444453.
Outstanding
7 March 1985Delivered on: 9 March 1985
Persons entitled: Joan Winifred Martyne Burford

Classification: Legal charge
Secured details: £52,000.
Particulars: F/H property at 54 ellington st london N1 (title no 313840).
Outstanding
16 February 1984Delivered on: 20 February 1984
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 thane villas london N7 title no:- 144557.
Outstanding
4 October 1983Delivered on: 6 October 1983
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 thane villas london N7. Greater london. Title no:- 302349.
Outstanding
23 March 1983Delivered on: 28 March 1983
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 34 ufton road london N1 title no LN220799.
Outstanding
12 October 1982Delivered on: 15 October 1982
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or impchain limited to the chargee on any account whatsoever.
Particulars: 82 northchurch rd., London N1 islington title no:- LN99626.
Outstanding
7 June 1996Delivered on: 21 June 1996
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 christchurch street, cambridge by way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
15 April 1982Delivered on: 19 April 1982
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 60 ellington street london N7 title no GL314430.
Outstanding

Filing History

13 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
27 March 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
24 January 2023Micro company accounts made up to 31 March 2022 (3 pages)
6 April 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
28 February 2022Satisfaction of charge 10 in full (1 page)
17 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
18 May 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
30 November 2020Micro company accounts made up to 31 March 2020 (8 pages)
18 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
6 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
27 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
7 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
15 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
11 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 May 2017Confirmation statement made on 15 March 2017 with updates (7 pages)
15 May 2017Confirmation statement made on 15 March 2017 with updates (7 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 10
(5 pages)
31 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 10
(5 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 10
(5 pages)
20 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 10
(5 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
26 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 10
(5 pages)
26 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 10
(5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 December 2013Registered office address changed from Ferguson Maidment & Co Sardinia Hse 52 Lincolns Inn Fields London WC2A 3LZ on 11 December 2013 (1 page)
11 December 2013Registered office address changed from Ferguson Maidment & Co Sardinia Hse 52 Lincolns Inn Fields London WC2A 3LZ on 11 December 2013 (1 page)
28 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
28 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 May 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
20 May 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 April 2010Director's details changed for Roger Hugh Noyes Salmon on 1 November 2009 (2 pages)
12 April 2010Director's details changed for Roger Hugh Noyes Salmon on 1 November 2009 (2 pages)
12 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Roger Hugh Noyes Salmon on 1 November 2009 (2 pages)
12 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
20 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
20 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
24 April 2009Return made up to 15/03/09; full list of members (4 pages)
24 April 2009Return made up to 15/03/09; full list of members (4 pages)
19 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
19 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
8 April 2008Return made up to 15/03/08; full list of members (4 pages)
8 April 2008Return made up to 15/03/08; full list of members (4 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
16 April 2007Return made up to 15/03/07; full list of members (3 pages)
16 April 2007Return made up to 15/03/07; full list of members (3 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 April 2006Return made up to 15/03/06; full list of members (3 pages)
18 April 2006Return made up to 15/03/06; full list of members (3 pages)
27 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
27 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
11 March 2005Return made up to 15/03/05; full list of members (7 pages)
11 March 2005Return made up to 15/03/05; full list of members (7 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
18 March 2004Return made up to 15/03/04; full list of members (7 pages)
18 March 2004Return made up to 15/03/04; full list of members (7 pages)
22 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
22 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
2 April 2003Return made up to 15/03/03; full list of members (7 pages)
2 April 2003Return made up to 15/03/03; full list of members (7 pages)
2 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
2 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
14 March 2002Return made up to 15/03/02; full list of members (7 pages)
14 March 2002Return made up to 15/03/02; full list of members (7 pages)
19 December 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
19 December 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
14 May 2001Return made up to 15/03/01; full list of members (7 pages)
14 May 2001Return made up to 15/03/01; full list of members (7 pages)
22 December 2000Full accounts made up to 31 March 2000 (12 pages)
22 December 2000Full accounts made up to 31 March 2000 (12 pages)
21 March 2000Return made up to 15/03/00; full list of members (7 pages)
21 March 2000Return made up to 15/03/00; full list of members (7 pages)
19 January 2000Full accounts made up to 31 March 1999 (12 pages)
19 January 2000Full accounts made up to 31 March 1999 (12 pages)
10 November 1999Registered office changed on 10/11/99 from: meares house 194-196 finchley road london NW3 6BX (1 page)
10 November 1999Registered office changed on 10/11/99 from: meares house 194-196 finchley road london NW3 6BX (1 page)
16 March 1999Return made up to 15/03/99; no change of members (5 pages)
16 March 1999Return made up to 15/03/99; no change of members (5 pages)
3 February 1999Full accounts made up to 31 March 1998 (12 pages)
3 February 1999Full accounts made up to 31 March 1998 (12 pages)
10 March 1998Return made up to 15/03/98; no change of members (5 pages)
10 March 1998Return made up to 15/03/98; no change of members (5 pages)
2 February 1998Full accounts made up to 31 March 1997 (12 pages)
2 February 1998Full accounts made up to 31 March 1997 (12 pages)
22 April 1997Return made up to 15/03/97; full list of members (6 pages)
22 April 1997Return made up to 15/03/97; full list of members (6 pages)
3 February 1997Full accounts made up to 31 March 1996 (12 pages)
3 February 1997Full accounts made up to 31 March 1996 (12 pages)
21 June 1996Particulars of mortgage/charge (3 pages)
21 June 1996Particulars of mortgage/charge (3 pages)
25 March 1996Return made up to 15/03/96; no change of members (4 pages)
25 March 1996Return made up to 15/03/96; no change of members (4 pages)
8 February 1996Full accounts made up to 31 March 1995 (12 pages)
8 February 1996Full accounts made up to 31 March 1995 (12 pages)
9 April 1995Return made up to 15/03/95; no change of members (8 pages)
9 April 1995Return made up to 15/03/95; no change of members (8 pages)
23 March 1995Particulars of mortgage/charge (12 pages)
23 March 1995Particulars of mortgage/charge (12 pages)