UKBizDB.co.uk

GARDENS PENSION TRUSTEES LIMITED

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

This company is commonly known as Gardens Pension Trustees Limited. The company was founded 57 years ago and was given the registration number 00888568. The firm's registered office is in . You can find them at 16 Palace Street, London, , . This company's SIC code is 66290 - Other activities auxiliary to insurance and pension funding.

Company Information

Name:GARDENS PENSION TRUSTEES LIMITED
Company Number:00888568
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 September 1966
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 66290 - Other activities auxiliary to insurance and pension funding

Office Address & Contact

Registered Address:16 Palace Street, London, SW1E 5JD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16 Palace Street, London, SW1E 5JD

Corporate Secretary06 August 1992Active
16, Palace Street, London, United Kingdom, SW1E 5JD

Director01 May 2022Active
16, Palace Street, London, SW1E 5JD

Director01 October 2011Active
16 Palace Street, London, SW1E 5JD

Director17 June 2020Active
16, Palace Street, London, United Kingdom, SW1E 5JD

Director01 September 2014Active
16, Palace Street, London, United Kingdom, SW1E 5JD

Director20 November 2019Active
16 Palace Street, London, SW1E 5JD

Director01 June 2008Active
4 Merrileas Gardens, Kempshott, Basingstoke, RG22 5JZ

Director01 October 2005Active
Glenbogle Lodge, Middle Blackhall, Banchory, Scotland, AB31 3PS

Director22 January 1993Active
5 Ethel Road, Birmingham, B17 0EL

Director09 June 1997Active
16, Palace Street, London, United Kingdom, SW1E 5JD

Director13 June 2016Active
16, Palace Street, London, United Kingdom, SW1E 5JD

Director14 November 2011Active
16 Palace Street, London, SW1E 5JD

Director09 June 2006Active
45 Poplar Road, Shalford, Guildford, GU4 8DH

Director09 June 2003Active
61 Holland Park Mews, London, W11 3SS

Director-Active
16 Palace Street, London, SW1E 5JD

Director13 June 2016Active
4 Berkeley Gardens, Claygate, Esher, KT10 0TP

Director09 June 1997Active
31 Jamestown Way, Virginia Quay, Leamouth, E14 2DE

Director09 June 1997Active
25 Broad Highway, Cobham, KT11 2RR

Director02 August 2005Active
2 The Grange, Long Acres Close, Bristol, BS9 2RD

Director09 June 2003Active
2 The Grange, Long Acres Close, Bristol, BS9 2RD

Director09 June 2000Active
16 Palace Street, London, SW1E 5JD

Director01 October 2009Active
16 Palace Street, London, SW1E 5JD

Director09 June 2000Active
11 Alders Road, Reigate, RH2 0EA

Director09 June 2000Active
11 Alders Road, Reigate, RH2 0EA

Director09 June 1997Active
19 St Swithins Lane, London, EC4P 4DU

Director-Active
Orinda, Holly Lane, Harpenden, AL5 5DY

Director01 May 1993Active
Orinda, Holly Lane, Harpenden, AL5 5DY

Director-Active
16 Palace Street, London, SW1E 5JD

Director01 April 2009Active

People with Significant Control

3i Holdings Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:16, Palace Street, London, United Kingdom, SW1E 5JD
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 (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
2024-05-15Confirmation statement

Confirmation statement with no updates.

Download
2023-07-08Accounts

Accounts with accounts type dormant.

Download
2023-05-19Incorporation

Memorandum articles.

Download
2023-05-19Resolution

Resolution.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2022-07-04Accounts

Accounts with accounts type dormant.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2022-05-03Officers

Termination director company with name termination date.

Download
2022-05-03Officers

Appoint person director company with name date.

Download
2021-07-06Accounts

Accounts with accounts type dormant.

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2020-08-03Accounts

Accounts with accounts type dormant.

Download
2020-06-18Officers

Appoint person director company with name date.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2020-03-04Officers

Termination director company with name termination date.

Download
2019-11-21Officers

Appoint person director company with name date.

Download
2019-10-29Officers

Termination director company with name termination date.

Download
2019-06-20Accounts

Accounts with accounts type dormant.

Download
2019-05-24Confirmation statement

Confirmation statement with no updates.

Download
2018-06-19Accounts

Accounts with accounts type dormant.

Download
2018-05-25Confirmation statement

Confirmation statement with no updates.

Download
2017-06-22Accounts

Accounts with accounts type dormant.

Download
2017-05-26Confirmation statement

Confirmation statement with updates.

Download
2016-06-23Accounts

Accounts with accounts type dormant.

Download
2016-06-14Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.