Company NameTrust Lettings Limited
DirectorsKathy Maria Rogers and Steve Rogers
Company StatusActive
Company Number05567477
CategoryPrivate Limited Company
Incorporation Date19 September 2005(18 years, 6 months ago)
Previous NameTrust Financial Services Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameMrs Kathy Maria Rogers
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2005(same day as company formation)
RoleChartered Accountant/Consultan
Country of ResidenceEngland
Correspondence Address12 Preston Close
Strawberry Hill
Twickenham
Middlesex
TW2 5RU
Secretary NameSteven Rogers
NationalityBritish
StatusCurrent
Appointed19 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address12 Preston Close
Strawberry Hill
Twickenham
Middlesex
TW2 5RU
Director NameMr Steve Rogers
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2016(11 years after company formation)
Appointment Duration7 years, 6 months
RoleTown Planner
Country of ResidenceEngland
Correspondence Address12 Preston Close
Strawberry Hill Twickenham
Middlesex
TW2 5RU

Contact

Websitewww.trustlettings.com

Location

Registered Address12 Preston Close
Strawberry Hill Twickenham
Middlesex
TW2 5RU
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardSouth Twickenham
Built Up AreaGreater London

Shareholders

1 at £1Kathy Rogers
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 September 2023 (6 months, 3 weeks ago)
Next Return Due20 September 2024 (5 months, 3 weeks from now)

Filing History

8 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
23 October 2023Confirmation statement made on 6 September 2023 with no updates (3 pages)
19 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
14 October 2022Confirmation statement made on 6 September 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
23 September 2021Confirmation statement made on 6 September 2021 with no updates (3 pages)
6 September 2021Change of details for Mrs Kathy Maria Rogers as a person with significant control on 2 June 2016 (2 pages)
6 September 2021Change of details for Mr Steve Rogers as a person with significant control on 7 April 2016 (2 pages)
14 February 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
11 September 2020Confirmation statement made on 6 September 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
7 September 2019Confirmation statement made on 6 September 2019 with no updates (3 pages)
2 October 2018Confirmation statement made on 6 September 2018 with no updates (3 pages)
31 August 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
27 December 2017Confirmation statement made on 6 September 2017 with updates (5 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
27 December 2017Confirmation statement made on 6 September 2017 with updates (5 pages)
20 December 2017Statement of capital following an allotment of shares on 1 April 2016
  • GBP 2
(3 pages)
20 December 2017Notification of Steve Rogers as a person with significant control on 6 April 2016 (2 pages)
20 December 2017Notification of Steve Rogers as a person with significant control on 6 April 2016 (2 pages)
20 December 2017Statement of capital following an allotment of shares on 1 April 2016
  • GBP 2
(3 pages)
13 September 2017Confirmation statement made on 5 September 2017 with updates (4 pages)
13 September 2017Confirmation statement made on 5 September 2017 with updates (4 pages)
4 January 2017Statement of capital following an allotment of shares on 10 September 2016
  • GBP 2
(3 pages)
4 January 2017Statement of capital following an allotment of shares on 10 September 2016
  • GBP 2
(3 pages)
4 January 2017Appointment of Mr Steve Rogers as a director on 16 September 2016 (2 pages)
4 January 2017Appointment of Mr Steve Rogers as a director on 16 September 2016 (2 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 October 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 5 September 2016 with updates (5 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)
23 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
(4 pages)
23 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
(4 pages)
13 January 2015Accounts for a dormant company made up to 31 March 2014 (3 pages)
13 January 2015Accounts for a dormant company made up to 31 March 2014 (3 pages)
4 December 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1
(4 pages)
4 December 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1
(4 pages)
15 November 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
15 November 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
8 November 2013Company name changed trust financial services LIMITED\certificate issued on 08/11/13
  • RES15 ‐ Change company name resolution on 2013-10-28
(2 pages)
8 November 2013Change of name notice (2 pages)
8 November 2013Company name changed trust financial services LIMITED\certificate issued on 08/11/13
  • RES15 ‐ Change company name resolution on 2013-10-28
(2 pages)
8 November 2013Change of name notice (2 pages)
29 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-29
  • GBP 1
(4 pages)
29 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-29
  • GBP 1
(4 pages)
8 January 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
8 January 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
2 November 2012Annual return made up to 19 September 2012 with a full list of shareholders (4 pages)
2 November 2012Annual return made up to 19 September 2012 with a full list of shareholders (4 pages)
8 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
8 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
4 November 2011Annual return made up to 19 September 2011 with a full list of shareholders (4 pages)
4 November 2011Annual return made up to 19 September 2011 with a full list of shareholders (4 pages)
18 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
18 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
7 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (4 pages)
7 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (4 pages)
28 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
28 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
7 December 2009Annual return made up to 19 September 2009 with a full list of shareholders (3 pages)
7 December 2009Annual return made up to 19 September 2009 with a full list of shareholders (3 pages)
1 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
1 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
29 December 2008Return made up to 19/09/08; full list of members (3 pages)
29 December 2008Return made up to 19/09/08; full list of members (3 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
28 November 2007Return made up to 19/09/07; full list of members (2 pages)
28 November 2007Return made up to 19/09/07; full list of members (2 pages)
20 July 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
20 July 2007Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
20 July 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
20 July 2007Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
12 October 2006Return made up to 19/09/06; full list of members (2 pages)
12 October 2006Return made up to 19/09/06; full list of members (2 pages)
19 September 2005Incorporation (8 pages)
19 September 2005Incorporation (8 pages)