UKBizDB.co.uk

ADP CHESSINGTON PENSIONS TRUSTEES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Adp Chessington Pensions Trustees Limited. The company was founded 25 years ago and was given the registration number 03691904. The firm's registered office is in CHERTSEY. You can find them at Syward Place, Pyrcroft Road, Chertsey, Surrey. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ADP CHESSINGTON PENSIONS TRUSTEES LIMITED
Company Number:03691904
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 January 1999
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Syward Place, Pyrcroft Road, Chertsey, Surrey, KT16 9JT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Syward Place, Pyrcroft Road, Chertsey, United Kingdom, KT16 9JT

Director06 February 2013Active
Automatic Data Processing Ltd, Syward Place, Pyrcroft Road, Chertsey, United Kingdom, KT16 9JT

Director08 October 2015Active
52 Downlands Road, Purley, CR8 4JE

Director01 January 2004Active
2, The Causeway, Staines-Upon-Thames, England, TW18 3BF

Director05 January 2024Active
2, The Causeway, Staines-Upon-Thames, England, TW18 3BF

Director01 July 2016Active
13 Bluebell Drive, Burghfield Common, Reading, RG7 3EF

Secretary24 March 1999Active
10, Upper Bank Street, London, United Kingdom, E14 5JJ

Corporate Secretary05 January 1999Active
5th, Floor, 6 St Andrew Street, London, United Kingdom, EC4A 3AE

Corporate Secretary03 November 2010Active
1 Brackendale Close, Camberley, GU15 1HP

Director24 March 1999Active
209 Richmond Road, East Twickenham, TW1 2NJ

Director23 June 2003Active
44 Elgin Mansions, Elgin Avenue, London, W9 1JN

Director15 November 2000Active
17 Kirkdale Road, Harpenden, AL5 2PT

Nominee Director05 January 1999Active
121, Guildford Road, West End, Woking, United Kingdom, GU25 9LS

Director01 April 2004Active
29 High Park Road, Farnham, GU9 7JJ

Director01 September 2005Active
23 Westwood Road, Tunbridge Wells, TN4 8TX

Director24 March 1999Active
11 Geneva Road, Kingston Upon Thames, KT1 2TW

Director24 March 1999Active
Automatic Data Processing Ltd, Syward Place, Pyrcroft Road, Chertsey, United Kingdom, KT16 9JT

Director07 October 2013Active
5 Whitmead Close, South Croydon, CR2 7AS

Director24 January 2003Active
12 Ashwood Park, 69 Grange Road, Sutton, SM2 6SP

Director24 March 1999Active
Larralde Berria, Amotz, France, 64310

Director15 November 2000Active
109 Clayton Road, Chessington, KT9 1NW

Director20 January 2000Active
Automatic Data Processing Ltd, Syward Place, Pyrcroft Road, Chertsey, United Kingdom, KT16 9JT

Director03 November 2014Active
13 Bluebell Drive, Burghfield Common, Reading, RG7 3EF

Director20 January 2000Active
21 Danesfield Close, Walton On Thames, KT12 3BP

Director15 November 2000Active
3 Winding Wood Drive, Camberley, GU15 1ER

Director20 January 2000Active
Butterflies, Norrels Drive, East Horsley, Leatherhead, United Kingdom, KT24 5DR

Director01 September 2005Active
10 Allnutt Avenue, Basingstoke, RG21 4BW

Director20 January 2000Active
89 Thurleigh Road, London, SW12 8TY

Nominee Director05 January 1999Active
2, The Causeway, Staines-Upon-Thames, England, TW18 3BF

Director21 November 2022Active

People with Significant Control

Automatic Data Processing Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Syward Place, Pyrcroft Road, Chertsey, United Kingdom, KT16 9JT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Confirmation statement

Confirmation statement with no updates.

Download
2024-02-27Accounts

Accounts with accounts type dormant.

Download
2024-01-18Officers

Appoint person director company with name date.

Download
2024-01-18Officers

Change person director company with change date.

Download
2023-12-17Address

Change sail address company with old address new address.

Download
2023-07-24Officers

Termination director company with name termination date.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2023-03-13Accounts

Accounts with accounts type dormant.

Download
2023-02-19Address

Move registers to registered office company with new address.

Download
2023-02-19Address

Move registers to registered office company with new address.

Download
2022-11-28Officers

Appoint person director company with name date.

Download
2022-11-22Officers

Termination director company with name termination date.

Download
2022-09-02Address

Change registered office address company with date old address new address.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Accounts

Accounts with accounts type dormant.

Download
2021-04-07Address

Change sail address company with old address new address.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-11-24Accounts

Accounts with accounts type dormant.

Download
2020-05-19Officers

Termination secretary company with name termination date.

Download
2020-03-16Accounts

Accounts with accounts type dormant.

Download
2020-03-05Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Accounts

Accounts with accounts type dormant.

Download
2019-06-05Gazette

Gazette filings brought up to date.

Download
2019-06-04Gazette

Gazette notice compulsory.

Download
2019-03-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.