CENTRAL TRUST SYNDICATE NUMBER ONE LIMITED
Get an alert when CENTRAL TRUST SYNDICATE NUMBER ONE LIMITED files next
Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.
Next accounts due
2026-09-30 (in 4mo)
Last filed for 2024-12-31
Confirmation statement due
2026-09-30 (in 4mo)
Last made up 2025-09-16
Watchouts
None on the register
Name history
Renamed 1 time since incorporation
- CENTRAL TRUST SYNDICATE NUMBER ONE LIMITED 2011-09-01 → present
- CENTRAL LENDING SYNDICATE NUMBER ONE LIMITED 2009-09-16 → 2011-09-01
Accounts
Audit & accounting basis
- Accounting basis
- FRS 102
- Reporting scope
- Standalone (parent only)
- Auditor
- Lovewell Blake LLP
- Audit opinion
- Unqualified (clean)
- Going concern
- Affirmed
“The directors have given this matter careful consideration and, in light of the above matters, have concluded that it is appropriate to prepare the financial statements on a going concern basis.”
Significant events
- “On 17 February 2025, the Company declared a dividend of £1,500,000.”
Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers
People
6 active · 19 resigned
| Name | Role | Appointed | Born | Nationality |
|---|---|---|---|---|
| CROSS, Tara | Secretary | 2024-11-01 | — | — |
| AFFLECK, Graeme John | Director | 2025-08-11 | May 1985 | British |
| BURTON, Debbie Carol | Director | 2015-02-05 | Jun 1971 | British |
| HOLLANDER, Paul Joseph | Director | 2017-01-19 | Sep 1980 | British |
| MCMAHON, Jane Elizabeth | Director | 2016-10-19 | Oct 1954 | British |
| TURNER, Andrew Clive | Director | 2009-09-17 | Jun 1958 | British |
Show 19 resigned officers
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| POOLEY, Maureen | Secretary | 2009-09-16 | 2009-09-17 |
| RICHARDSON, Anthony | Secretary | 2009-09-17 | 2024-11-01 |
| ASTLEY, Carl Daniel | Director | 2021-09-27 | 2025-06-19 |
| BAKER, Stephen Paul | Director | 2017-07-01 | 2020-04-23 |
| BURTON, Debbie Carol | Director | 2010-01-27 | 2013-02-12 |
| CARTWRIGHT, Brian Stephen | Director | 2016-01-26 | 2016-02-29 |
| COLLINS, Stephen Geoffrey | Director | 2011-08-08 | 2012-09-14 |
| EKE, Graham Charles | Director | 2011-06-28 | 2017-01-19 |
| HEAPHY, Mark Andrew | Director | 2014-02-04 | 2014-07-04 |
| KEEN, Emma Rachel | Director | 2009-09-16 | 2009-09-17 |
| MASDING, Jeremy John | Director | 2009-09-17 | 2009-11-12 |
| OWEN, Robert John | Director | 2013-03-20 | 2014-07-18 |
| PAINTER, Jonathan David | Director | 2009-09-17 | 2016-09-19 |
| POOLEY, Maureen | Director | 2009-09-16 | 2009-09-17 |
| ROWETT, Charles Francis Sam | Director | 2009-11-26 | 2011-01-07 |
| SHARIFF, Aftab Mohamed Hassanali | Director | 2014-02-25 | 2015-06-26 |
| TOLFREE-DART, Buster Zak | Director | 2014-02-04 | 2014-07-04 |
| TRAVIS, Warren Anthony | Director | 2017-01-19 | 2021-07-31 |
| WARD, Maeve | Director | 2020-12-17 | 2024-01-02 |
Ownership
Persons with significant control
| Name | Kind | Nature of control | Notified | Status |
|---|---|---|---|---|
| Norfolk Capital Limited | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors | 2016-04-06 | Ceased 2016-04-06 |
| Central Trust Limited | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors | 2016-04-06 | Active |
Filing timeline
Last 20 of 247 total filings
| Date | Type | Category | Description | |
|---|---|---|---|---|
| 2026-03-12 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2026-02-03 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2025-12-24 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2025-09-23 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2025-08-11 | AP01 | officers | Appoint person director company with name date | |
| 2025-06-23 | TM01 | officers | Termination director company with name termination date | |
| 2025-04-15 | AA | accounts | Accounts with accounts type full | |
| 2025-02-19 | PSC07 | persons-with-significant-control | Cessation of a person with significant control | |
| 2025-02-03 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2025-01-30 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2024-11-29 | CH01 | officers | Change person director company with change date | |
| 2024-11-01 | AP03 | officers | Appoint person secretary company with name date | |
| 2024-11-01 | TM02 | officers | Termination secretary company with name termination date | |
| 2024-09-18 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2024-05-30 | AA | accounts | Accounts with accounts type full | |
| 2024-01-02 | TM01 | officers | Termination director company with name termination date | |
| 2023-09-18 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2023-04-27 | AA | accounts | Accounts with accounts type full | |
| 2022-09-16 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2022-04-27 | AA | accounts | Accounts with accounts type full |
Public-record activity
Raw counts from Companies House — last 12–24 months
- Filings
- 6
- Capital events
- 0
- Officers appointed
- 1
- Officers resigned
- 1
last 12 months
last 24 months
last 12 months
last 12 months
Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.
Year-on-year
Latest filed period vs the prior one