UKBizDB.co.uk

COMMERZBANK PENSION TRUSTEES LIMITED

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

This company is commonly known as Commerzbank Pension Trustees Limited. The company was founded 36 years ago and was given the registration number 02213726. The firm's registered office is in . You can find them at 30 Gresham Street, London, , . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:COMMERZBANK PENSION TRUSTEES LIMITED
Company Number:02213726
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 January 1988
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:30 Gresham Street, London, EC2V 7PG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30 Gresham Street, London, EC2V 7PG

Secretary23 June 2010Active
30 Gresham Street, London, EC2V 7PG

Director01 July 2022Active
30 Gresham Street, London, EC2V 7PG

Director11 March 2024Active
4 Holme Road, Hornchurch, RM11 3QS

Secretary06 August 1998Active
26 Penns Road, Petersfield, GU32 2EN

Secretary-Active
41 Amhurst Gardens, Isleworth, TW7 6AN

Secretary16 September 1997Active
Wayside Wyncombe Close, Fittleworth, Pulborough, RH20 1HW

Secretary11 February 2003Active
Flat 8 Breakspears Road, London, SE4 1XW

Secretary05 October 2007Active
36 Stenning Avenue, Linford, Stanford Le Hope, SS17 0RP

Secretary31 March 2006Active
24, Fairview Close, Tonbridge, TN9 2UU

Secretary11 February 2003Active
21 Gilpin Road, Ware, SG12 9LZ

Secretary12 October 1995Active
4 Lakeside Close, Reydon, Southwold, IP18 6YA

Secretary30 August 1996Active
Oliver House Stud, Ched Glow, Malmesbury, SN16 9EZ

Secretary-Active
79 Mount Ephraim, Tunbridge Wells, TN4 8BS

Secretary18 November 1992Active
Hestia Woodland Way, Kingswood, KT20 6PA

Director22 June 1995Active
Priorygate, 75 Grove Road, Sutton, SM1 2DB

Director03 March 2008Active
Little Gaynes, 16 Meadowbrook, Old Oxted, RH8 9LT

Director28 January 2004Active
155 Holland Park Avenue, London, W11 4UX

Director11 February 2003Active
4 Springfield, Tunbridge Wells, TN2 3NY

Director-Active
La Barranca The Drive, Tyrrells Wood, Leatherhead, KT22 8QH

Director-Active
35 Cleveland, Tunbridge Wells, TN2 3NH

Director28 January 2004Active
14 Saint Katherines Road, Erith, DA18 4DS

Director18 October 1994Active
5 Long Slip, Langton Green, Tunbridge Wells, TN3 0BT

Director22 September 1999Active
4 Lodgewood Cottages, Hever Road, Hever, TN8 7NP

Director11 February 2003Active
15 Shirley Gardens, Rusthall, Tunbridge Wells, TN4 8TG

Director18 December 2007Active
Harts Hill Farm, Flaunden Lane, Bovingdon, HP3 0PD

Director03 March 2008Active
4 Lakeside Close, Reydon, Southwold, IP18 6YA

Director22 September 1999Active
Treetops, 1 Bidborough Ridge Bidborough, Tunbridge Wells, TN4 0UT

Director18 November 1992Active
Les Boulains, La Rue Des Boulains Castel, Guernsey, GY5 7QB

Director29 March 2004Active
Beech House, Duck Lane, Benington, SG2 7LJ

Director01 June 1995Active
Oliver House Stud, Ched Glow, Malmesbury, SN16 9EZ

Director22 September 1999Active
34 Eden Road, Bexley, DA5 2EG

Director18 December 2007Active
11 Frankfield Rise, Tunbridge Wells, TN2 5LF

Director-Active
3 Lambourn Road, London, SW4 0LX

Director-Active
38 Downshire Hill, London, NW3 1NU

Director17 August 2001Active

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
2024-03-21Accounts

Accounts with accounts type dormant.

Download
2024-03-12Officers

Termination director company with name termination date.

Download
2024-03-12Officers

Appoint person director company with name date.

Download
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2023-03-06Accounts

Accounts with accounts type dormant.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-07-12Miscellaneous

Legacy.

Download
2022-02-15Accounts

Accounts with accounts type dormant.

Download
2021-09-29Accounts

Accounts with accounts type dormant.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-08-14Accounts

Accounts with accounts type dormant.

Download
2020-07-20Confirmation statement

Confirmation statement with no updates.

Download
2019-07-08Confirmation statement

Confirmation statement with updates.

Download
2019-04-10Accounts

Accounts with accounts type dormant.

Download
2018-12-14Officers

Termination director company with name termination date.

Download
2018-07-10Accounts

Accounts with accounts type dormant.

Download
2018-07-05Confirmation statement

Confirmation statement with updates.

Download
2017-07-06Confirmation statement

Confirmation statement with updates.

Download
2017-03-30Accounts

Accounts with accounts type dormant.

Download
2016-07-11Confirmation statement

Confirmation statement with updates.

Download
2016-03-31Accounts

Accounts with accounts type dormant.

Download
2015-07-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-19Accounts

Accounts with accounts type dormant.

Download
2014-07-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-12Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.