Company NameTrustee Alarms Limited
DirectorsTony John Matthews and Nicholas James Toomey
Company StatusActive
Company Number11427254
CategoryPrivate Limited Company
Incorporation Date21 June 2018(5 years, 10 months ago)
Previous NameTrustee Fire And Security Limited

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMr Tony John Matthews
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2020(1 year, 6 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrustee House Cray Valley Road
Orpington
Kent
BR5 2UB
Director NameMr Nicholas James Toomey
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2020(1 year, 6 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrustee House Cray Valley Road
Orpington
Kent
BR5 2UB
Director NameMr Neil Cuffe
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2018(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressJustin House West Street
Bromley
BR1 1JN
Director NameMr Stephen John Burrell
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2018(1 month after company formation)
Appointment Duration1 year, 5 months (resigned 13 January 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressJubilee House Jubilee Court
Dersingham
King's Lynn
Norfolk
PE31 6HH

Location

Registered AddressTrustee House
Cray Valley Road
Orpington
Kent
BR5 2UB
RegionLondon
ConstituencyOrpington
CountyGreater London
WardCray Valley East
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return13 February 2024 (2 months, 3 weeks ago)
Next Return Due27 February 2025 (9 months, 3 weeks from now)

Charges

19 May 2021Delivered on: 20 May 2021
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Outstanding

Filing History

1 March 2024Confirmation statement made on 13 February 2024 with updates (5 pages)
15 May 2023Unaudited abridged accounts made up to 31 December 2022 (8 pages)
20 February 2023Confirmation statement made on 13 February 2023 with no updates (3 pages)
27 September 2022Unaudited abridged accounts made up to 31 December 2021 (8 pages)
24 February 2022Confirmation statement made on 13 February 2022 with no updates (3 pages)
3 July 2021Registered office address changed from 21 Sangley Road London SE6 2DT England to Trustee House Cray Valley Road Orpington Kent BR5 2UB on 3 July 2021 (1 page)
20 May 2021Registration of charge 114272540001, created on 19 May 2021 (14 pages)
21 April 2021Confirmation statement made on 13 February 2021 with updates (4 pages)
19 March 2021Accounts for a dormant company made up to 31 December 2020 (9 pages)
29 March 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
13 February 2020Confirmation statement made on 13 February 2020 with updates (4 pages)
31 January 2020Confirmation statement made on 30 January 2020 with updates (4 pages)
13 January 2020Registered office address changed from 11 King Street King's Lynn PE30 1ET England to 21 Sangley Road London SE6 2DT on 13 January 2020 (1 page)
13 January 2020Termination of appointment of Stephen John Burrell as a director on 13 January 2020 (1 page)
13 January 2020Appointment of Mr Tony John Matthews as a director on 13 January 2020 (2 pages)
13 January 2020Appointment of Mr Nicholas James Toomey as a director on 13 January 2020 (2 pages)
31 July 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
11 July 2019Registered office address changed from 11 King Street King's Lynn PE30 1ET England to 11 King Street King's Lynn PE30 1ET on 11 July 2019 (1 page)
11 July 2019Registered office address changed from Jubilee House Jubilee Court Dersingham King's Lynn Norfolk PE31 6HH England to 11 King Street King's Lynn PE30 1ET on 11 July 2019 (1 page)
25 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
29 March 2019Previous accounting period shortened from 30 June 2019 to 31 December 2018 (1 page)
13 September 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-08-31
(2 pages)
13 September 2018Change of name notice (2 pages)
24 July 2018Termination of appointment of Neil Cuffe as a director on 24 July 2018 (1 page)
24 July 2018Registered office address changed from Justin House West Street Bromley BR1 1JN United Kingdom to Jubilee House Jubilee Court Dersingham King's Lynn Norfolk PE31 6HH on 24 July 2018 (1 page)
24 July 2018Appointment of Mr Stephen John Burrell as a director on 24 July 2018 (2 pages)
21 June 2018Incorporation
Statement of capital on 2018-06-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)