COLSTON TRUSTEES LIMITED
Activities auxiliary to financial intermediation n.e.c.
COLSTON TRUSTEES LIMITED
Activities auxiliary to financial intermediation n.e.c.
Contact & Details
Contact
Registered Address
Suite B & C, First Floor Milford House 43-55 Milford Street Salisbury SP1 2BP United Kingdom
Full company profile for COLSTON TRUSTEES LIMITED (06867955), an active company based in Salisbury, United Kingdom. Incorporated 2 Apr 2009. Activities auxiliary to financial intermediation n.e.c.. 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 (2015–2024)
Cash in Bank
N/A
Net Assets
£100.00
Total Liabilities
N/A
Turnover
N/A
Employees
N/A
Debt Ratio
N/A
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 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 | |||||
|---|---|---|---|---|---|
| Peter Gordon John Docherty | Director | British | Scotland | 31 Dec 2023 | Active |
See all 34 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Curtis Banks Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
land adjoining New Media House, 2a De La Hay Avenue, Plymouth (PL3 4HU) CITY OF PLYMOUTH | Freehold | - | 11 Nov 2025 |
New Media House, 2a De La Hay Avenue, Plymouth (PL3 4HU) CITY OF PLYMOUTH | Freehold | - | 11 Nov 2025 |
Unit 11 Rose Way, Purdeys Industrial Estate, Rochford, (SS4 1LY) ROCHFORD | Leasehold | - | 18 Sept 2025 |
First Floor Offices, Number One Bristol, Lewins Mead, Bristol (BS1 2NR) CITY OF BRISTOL | Leasehold | - | 15 Aug 2025 |
Unit 26, Walker Avenue, Wolverton Mill, Milton Keynes and parking spaces (MK12 5TW) MILTON KEYNES | Leasehold | - | 12 Aug 2025 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 23 Mar 2026 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 2 Mar 2026 | Officers | Appointment of Helen Mary Wakeford as director on 4 Feb 2026 | |
| 2 Mar 2026 | Officers | Termination of Louis Petherick as director on 4 Feb 2026 | |
| 27 Jan 2026 | Officers | Appointment of Helen Mary Wakeford as director on 19 Jan 2026 | |
| 23 Jan 2026 | Officers | Termination of Alice Sian Rhiannon Dixie as director on 19 Jan 2026 |
Mortgage Create With Deed With Charge Number Charge Creation Date
Appointment of Helen Mary Wakeford as director on 4 Feb 2026
Termination of Louis Petherick as director on 4 Feb 2026
Appointment of Helen Mary Wakeford as director on 19 Jan 2026
Termination of Alice Sian Rhiannon Dixie as director on 19 Jan 2026
Recent Activity
Latest Activity
Mortgage Create With Deed With Charge Number Charge Creation Date
1 months ago on 23 Mar 2026
Appointment of Helen Mary Wakeford as director on 4 Feb 2026
2 months ago on 2 Mar 2026
Termination of Louis Petherick as director on 4 Feb 2026
2 months ago on 2 Mar 2026
Appointment of Helen Mary Wakeford as director on 19 Jan 2026
3 months ago on 27 Jan 2026
Termination of Alice Sian Rhiannon Dixie as director on 19 Jan 2026
3 months ago on 23 Jan 2026
