UKBizDB.co.uk

DEBENHAMS (NO.2) PENSION TRUST LIMITED

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

This company is commonly known as Debenhams (no.2) Pension Trust Limited. The company was founded 47 years ago and was given the registration number 01306297. The firm's registered office is in LONDON. You can find them at 334 - 348 Oxford Street, , London, . This company's SIC code is 65300 - Pension funding.

Company Information

Name:DEBENHAMS (NO.2) PENSION TRUST LIMITED
Company Number:01306297
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 April 1977
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65300 - Pension funding

Office Address & Contact

Registered Address:334 - 348 Oxford Street, London, England, W1C 1JG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Forbury Works, Blagrave Street, Reading, England, RG1 1PZ

Corporate Secretary01 January 2020Active
Forbury Works, Blagrave Street, Reading, England, RG1 1PZ

Director01 January 2018Active
Forbury Works, Blagrave Street, Reading, England, RG1 1PZ

Director28 February 2022Active
37-43, Blagrave Street, Reading, England, RG1 1PZ

Corporate Director01 January 2020Active
Teela Greenway, West Monkton, Taunton, TA2 8NH

Secretary06 May 1998Active
3 Hawthorn Way, Stoke Gifford, Bristol, BS34 8UP

Secretary-Active
9 Manor Road, Taunton, TA1 5BB

Secretary27 November 2006Active
Haddons Farm, West Hatch, Taunton, United Kingdom, TA3 5RW

Director28 November 2006Active
29 Farriers Green, Monkton Heathfield, Taunton, TA2 8PP

Director-Active
2, Coles Barn, The Street, Belchamp Otten, Sudbury, United Kingdom, CO10 7BG

Director01 October 2004Active
100, Wood Street, London, England, EC2V 7AN

Director17 September 2019Active
3 Woodville Place, Bengeo, Hertford, SG14 3NX

Director27 April 2007Active
3 Woodville Place, Bengeo, Hertford, SG14 3NX

Director15 December 2004Active
91 Wimpole Street, London, W1G 0EF

Director06 May 1998Active
Pheasants Copse, Rotherfield Greys, Henley On Thames, RG9 4QJ

Director06 May 1998Active
10, Brock Street, Regent's Place, London, United Kingdom, NW1 3FG

Director01 January 2018Active
7 Devonshire Road, Westbury Park, Bristol, BS6 7NG

Director-Active
Red Oak St Marys Lane, Winkfield, Windsor, SL4 4SH

Director06 May 1998Active
29, Berry Croft Lane, Romily, Stockport, SK6 3AU

Corporate Director06 March 2019Active

People with Significant Control

Department Stores Realisations Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:110, Cannon Street, London, England, EC4N 6EU
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-21Confirmation statement

Confirmation statement with no updates.

Download
2023-05-18Accounts

Accounts with accounts type dormant.

Download
2023-03-15Officers

Change corporate director company with change date.

Download
2023-03-09Address

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

Download
2022-08-31Confirmation statement

Confirmation statement with no updates.

Download
2022-03-01Officers

Appoint person director company with name date.

Download
2022-01-25Accounts

Accounts with accounts type dormant.

Download
2022-01-24Officers

Termination director company with name termination date.

Download
2021-12-01Officers

Change person director company with change date.

Download
2021-09-03Confirmation statement

Confirmation statement with updates.

Download
2021-09-03Persons with significant control

Change to a person with significant control.

Download
2021-09-03Address

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

Download
2021-04-23Resolution

Resolution.

Download
2021-02-22Address

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

Download
2020-12-17Accounts

Accounts with accounts type dormant.

Download
2020-09-22Confirmation statement

Confirmation statement with no updates.

Download
2020-03-11Officers

Termination secretary company with name termination date.

Download
2020-03-10Officers

Appoint person secretary company with name date.

Download
2020-03-04Accounts

Accounts with accounts type dormant.

Download
2020-02-06Officers

Appoint corporate director company with name date.

Download
2020-02-06Officers

Termination director company with name termination date.

Download
2019-12-20Officers

Appoint person director company with name date.

Download
2019-10-15Address

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

Download
2019-09-30Confirmation statement

Confirmation statement with no updates.

Download
2019-06-10Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.