UKBizDB.co.uk

GIBBS DENLEY PENSION TRUSTEES LIMITED

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

This company is commonly known as Gibbs Denley Pension Trustees Limited. The company was founded 40 years ago and was given the registration number 01766353. The firm's registered office is in CAMBRIDGE. You can find them at Crystal House Buckingway Business Park, Swavesey, Cambridge, Cambridgeshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:GIBBS DENLEY PENSION TRUSTEES LIMITED
Company Number:01766353
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 November 1983
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Crystal House Buckingway Business Park, Swavesey, Cambridge, Cambridgeshire, United Kingdom, CB24 4UL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1a, Tower Square, Leeds, England, LS1 4DL

Director05 July 2023Active
1a, Tower Square, Leeds, England, LS1 4DL

Director05 July 2023Active
1a, Tower Square, Leeds, England, LS1 4DL

Director05 July 2023Active
Crystal House, Buckingway Business Park, Swavesey, Cambridge, United Kingdom, CB24 4UL

Secretary02 August 2006Active
5 Stearn Drive, Onehouse, Stowmarket, IP14 3ET

Secretary-Active
The Mill House, Great Barton, Bury St Edmunds, IP31 2QQ

Director-Active
Crystal House, Buckingway Business Park, Swavesey, Cambridge, United Kingdom, CB24 4UL

Director02 August 2006Active
Crystal House, Buckingway Business Park, Swavesey, Cambridge, United Kingdom, CB24 4UL

Director02 August 2006Active
17, Angel Hill, Bury St. Edmunds, United Kingdom, IP33 1UZ

Director02 August 2006Active
Jasmine Cottage High Street, Little Chesterford, Saffron Walden, CB10 1TS

Director15 February 2008Active
5 Stearn Drive, Onehouse, Stowmarket, IP14 3ET

Director-Active
The Old Vicarage Silver Street, Old Newton, Stowmarket, IP14 4HF

Director20 March 2000Active
Steward 4 Norman Close, Woodbridge, IP12 1JT

Director01 January 1992Active
Crystal House, Buckingway Business Park, Swavesey, Cambridge, United Kingdom, CB24 4UL

Director15 December 2015Active
17, Angel Hill, Bury St. Edmunds, IP33 1UZ

Director02 August 2006Active
1 Eaton Square, London, SW1W 9DA

Director-Active
1 Eaton Square, London, SW1W 9DA

Director-Active

People with Significant Control

Gibbs Denley Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Crystal House, Buckingway Business Park, Cambridge, England, CB24 4UL
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-27Incorporation

Memorandum articles.

Download
2023-07-27Resolution

Resolution.

Download
2023-07-19Officers

Appoint person director company with name date.

Download
2023-07-18Address

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

Download
2023-07-18Officers

Termination director company with name termination date.

Download
2023-07-18Officers

Termination director company with name termination date.

Download
2023-07-18Officers

Termination secretary company with name termination date.

Download
2023-07-18Officers

Appoint person director company with name date.

Download
2023-07-18Officers

Appoint person director company with name date.

Download
2023-06-08Confirmation statement

Confirmation statement with no updates.

Download
2023-06-08Officers

Change person director company with change date.

Download
2023-05-01Accounts

Accounts with accounts type total exemption full.

Download
2023-02-15Persons with significant control

Change to a person with significant control.

Download
2023-02-01Mortgage

Mortgage satisfy charge full.

Download
2023-02-01Mortgage

Mortgage satisfy charge full.

Download
2023-02-01Mortgage

Mortgage satisfy charge full.

Download
2023-02-01Mortgage

Mortgage satisfy charge full.

Download
2022-09-15Accounts

Accounts with accounts type total exemption full.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-06-17Confirmation statement

Confirmation statement with no updates.

Download
2021-04-17Accounts

Accounts with accounts type total exemption full.

Download
2021-03-08Officers

Second filing of director termination with name.

Download
2020-12-16Officers

Termination director company with name termination date.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-06-11Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.