MONTROSE TRUSTEES LIMITED
Activities of head offices
MONTROSE TRUSTEES LIMITED
Activities of head offices
Contact & Details
Contact
Registered Address
30 Gresham Street London EC2V 7QN England
Full company profile for MONTROSE TRUSTEES LIMITED (04014847), an active company based in London, England. Incorporated 9 Jun 2000. Activities of head offices. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2015–2025)
Cash in Bank
£108.37k
Net Assets
£257.75k
Total Liabilities
£625.00
Turnover
N/A
Employees
N/A
Debt Ratio
N/A
Financial History
Revenue, profit, EBITDA and key financial figures
2025 Dec Year End | 2024 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 20 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (3)
Alastair Reginald Macdonald-buchanan
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Mary Cynthia Anne Philipson
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Hugo Giles Lascelles
British
- Ownership Of Shares 25 To 50 Percent As Trust
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Land lying to the south of Cromwell House Farm, Naseby (NN6 6BT) WEST NORTHAMPTONSHIRE | Freehold | - | 18 Mar 2021 |
Land on the south side of Newlands, Naseby, Northampton WEST NORTHAMPTONSHIRE | Freehold | - | 18 Mar 2021 |
Land lying to the west of Cottesbrooke, Northampton WEST NORTHAMPTONSHIRE | Freehold | - | 28 Jan 2020 |
18 The Green, Creaton, Northampton (NN6 8ND) WEST NORTHAMPTONSHIRE | Freehold | - | 6 Nov 2019 |
The Old Rectory, Main Street, Cottesbrooke (NN6 8PQ) WEST NORTHAMPTONSHIRE | Freehold | - | 23 Sept 2019 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 22 Apr 2026 | Officers | Appointment of Rathbone Directors Limited as director on 21 Apr 2026 | |
| 22 Apr 2026 | Officers | Termination of Rathbones Trust Company Limited as director on 21 Apr 2026 | |
| 22 Apr 2026 | Officers | Termination of Linda Joyce Cousins as director on 21 Apr 2026 | |
| 4 Feb 2026 | Accounts | Annual accounts made up to 30 Jun 2025 | |
| 18 Jun 2025 | Confirmation Statement | Confirmation statement made on 9 Jun 2025 with no updates |
Appointment of Rathbone Directors Limited as director on 21 Apr 2026
Termination of Rathbones Trust Company Limited as director on 21 Apr 2026
Termination of Linda Joyce Cousins as director on 21 Apr 2026
Annual accounts made up to 30 Jun 2025
Confirmation statement made on 9 Jun 2025 with no updates
Recent Activity
Latest Activity
Appointment of Rathbone Directors Limited as director on 21 Apr 2026
2 weeks ago on 22 Apr 2026
Termination of Rathbones Trust Company Limited as director on 21 Apr 2026
2 weeks ago on 22 Apr 2026
Termination of Linda Joyce Cousins as director on 21 Apr 2026
2 weeks ago on 22 Apr 2026
Annual accounts made up to 30 Jun 2025
3 months ago on 4 Feb 2026
Confirmation statement made on 9 Jun 2025 with no updates
10 months ago on 18 Jun 2025
