UKBizDB.co.uk

D&T PENSION TRUSTEES LIMITED

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

This company is commonly known as D&t Pension Trustees Limited. The company was founded 42 years ago and was given the registration number 01588286. The firm's registered office is in LONDON. You can find them at Hill House, 1 Little New Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:D&T PENSION TRUSTEES LIMITED
Company Number:01588286
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 September 1981
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Hill House, 1 Little New Street, London, EC4A 3TR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Isio, 9th Floor, Ldn:W, 3 Noble Street, London, United Kingdom, EC2V 7EE

Secretary01 August 2023Active
2, New Street Square, London, EC4A 3BZ

Director13 July 2009Active
C/O Deloitte Llp, 2 New Street Square, London, United Kingdom, EC4A 3BZ

Director11 July 2017Active
C/O Deloitte Llp, 2 New Street Square, London, United Kingdom, EC4A 3BZ

Director16 November 2018Active
Five Kings House, 1 Queen Street Place, London, United Kingdom, EC4R 1QS

Corporate Director01 October 2017Active
C/O Deloitte & Touche Llp, Stonecutter Court, 1 Stonecutter Street, EC4A 4TR

Secretary25 May 2004Active
C/O Deloitte Llp, 2 New Street Square, London, EC4A 3BZ

Secretary01 October 2005Active
6 Ferne Furlong, Olney, MK46 5EN

Secretary31 March 1999Active
Heathgate, Heath Road, Leighton Buzzard, LU7 3AG

Secretary16 April 1995Active
Kingswood Parkfield, Sevenoaks, TN15 0HX

Secretary-Active
52a Reddown Road, Coulsdon, CR5 1AX

Secretary13 July 2005Active
1 Northfield Close, Logs Hill, Bromley, BR1 2WZ

Director04 April 1997Active
2, New Street Square, London, United Kingdom, EC4A 3BZ

Director01 December 2014Active
2, New Street Square, London, EC4A 3BZ

Director21 May 2007Active
C/O Deloitte & Touche Llp, Stonecutter Court, 1 Stonecutter Street, EC4A 4TR

Director01 November 2004Active
3 Kensington Park Mews, London, W11 2EY

Director01 October 1991Active
64 Chiltern Drive, Surbiton, KT5 8LW

Director01 October 1991Active
1 Ebury Lodge, Croydon Road, Keston, BR2 6EH

Director28 November 1994Active
2, New Street Square, London, EC4A 3BZ

Director03 June 2003Active
Deloitte & Touche Llp, Stonecutter Court, 1 Stonecutter Street, London, EC4A 4TR

Director18 May 2001Active
2, New Street Square, London, EC4A 3BZ

Director07 November 2007Active
C/O Deloitte Llp, 2 New Street Square, London, United Kingdom, EC4A 3BZ

Director02 June 2014Active
2, New Street Square, London, United Kingdom, EC4A 3BZ

Director08 September 2010Active
27 Bois Avenue, Chesham Bois, Amersham, HP6 5NU

Director-Active
C/O Deloitte & Touche Llp, Stonecutter Court, 1 Stonecutter Street, EC4A 4TR

Director22 October 2003Active
Tilt House West 24 Stoke Road, Cobham, KT11 3BD

Director01 October 1991Active
Kingswood Parkfield, Sevenoaks, TN15 0HX

Director-Active
C/O Deloitte Llp, 2 New Street Square, London, United Kingdom, EC4A 3BZ

Director08 September 2010Active
The Chestnuts Charlcombe Lane, Lansdown, Bath, BA1 5TP

Director-Active
43 The Westbourne 1 Artesian Road, London, W2 5DL

Director02 September 1996Active
Deloitte & Touche Llp, Stonecutter Court, 1 Stonecutter Street, London, EC4A 4TR

Director27 September 2000Active
C/O Deloitte Llp, 2 New Street Square, London, United Kingdom, EC4A 3BZ

Director11 December 2015Active
2, New Street Square, London, EC4A 3BZ

Director07 November 2007Active
Ascan Croft Church Road, St Johns, Woking, GU21 1RN

Director02 August 1993Active
17 Parfrey Street, London, W6 9EW

Director-Active

People with Significant Control

Deloitte & Touche Holdings Limited
Notified on:06 April 2016
Status:Active
Address:Hill House, 1 Little New Street, London, EC4A 3TR
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 (7 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
2024-03-01Accounts

Accounts with accounts type small.

Download
2024-01-23Accounts

Change account reference date company previous extended.

Download
2023-12-21Officers

Change person director company with change date.

Download
2023-12-21Officers

Change person director company with change date.

Download
2023-12-13Officers

Appoint person secretary company with name date.

Download
2023-12-13Officers

Termination secretary company with name termination date.

Download
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type dormant.

Download
2022-09-28Confirmation statement

Confirmation statement with no updates.

Download
2022-06-06Address

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

Download
2022-01-12Accounts

Accounts with accounts type dormant.

Download
2021-10-06Confirmation statement

Confirmation statement with no updates.

Download
2021-01-28Accounts

Accounts with accounts type dormant.

Download
2020-11-03Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Accounts

Accounts with accounts type dormant.

Download
2019-12-12Officers

Termination director company with name termination date.

Download
2019-10-09Confirmation statement

Confirmation statement with no updates.

Download
2018-12-31Officers

Appoint person director company with name date.

Download
2018-12-27Accounts

Accounts with accounts type dormant.

Download
2018-11-06Confirmation statement

Confirmation statement with no updates.

Download
2018-10-08Officers

Termination director company with name termination date.

Download
2018-03-13Officers

Second filing of director appointment with name.

Download
2018-02-06Accounts

Accounts with accounts type dormant.

Download
2018-01-16Officers

Appoint corporate director company with name date.

Download
2017-12-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.