UKBizDB.co.uk

HARSANT PENSIONEER TRUSTEES LTD.

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

This company is commonly known as Harsant Pensioneer Trustees Ltd.. The company was founded 29 years ago and was given the registration number 03058556. The firm's registered office is in AMERSHAM. You can find them at Decimal Place, Chiltern Avenue, Amersham, . This company's SIC code is 66290 - Other activities auxiliary to insurance and pension funding.

Company Information

Name:HARSANT PENSIONEER TRUSTEES LTD.
Company Number:03058556
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 1995
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 66290 - Other activities auxiliary to insurance and pension funding

Office Address & Contact

Registered Address:Decimal Place, Chiltern Avenue, Amersham, England, HP6 5FG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Decimal Place, Chiltern Avenue, Amersham, England, HP6 5FG

Secretary01 August 2014Active
Decimal Place, Chiltern Avenue, Amersham, England, HP6 5FG

Director01 June 2020Active
Decimal Place, Chiltern Avenue, Amersham, England, HP6 5FG

Director01 June 2020Active
Decimal Place, Chiltern Avenue, Amersham, England, HP6 5FG

Director23 March 2020Active
Decimal Place, Chiltern Avenue, Amersham, England, HP6 5FG

Director23 March 2020Active
Decimal Place, Chiltern Avenue, Amersham, England, HP6 5FG

Director01 October 2014Active
Decimal Place, Chiltern Avenue, Amersham, England, HP6 5FG

Director14 August 2014Active
Decimal Place, Chiltern Avenue, Amersham, England, HP6 5FG

Director01 August 2014Active
Decimal Place, Chiltern Avenue, Amersham, England, HP6 5FG

Director23 October 2017Active
Decimal Place, Chiltern Avenue, Amersham, England, HP6 5FG

Director23 March 2020Active
Decimal Place, Chiltern Avenue, Amersham, England, HP6 5FG

Director01 June 2022Active
Hessledale Bush Way, Heswall, Wirral, CH60 9JB

Secretary17 December 2003Active
4 Shones Croft, Ness, CH64 4BE

Secretary02 November 1999Active
2 Arden Drive, Neston, South Wirral, L64 0SJ

Secretary19 May 1995Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary19 May 1995Active
Decimal Place, Chiltern Avenue, Amersham, England, HP6 5FG

Director01 August 2014Active
Hessledale Bush Way, Heswall, Wirral, CH60 9JB

Director30 June 2004Active
Decimal Place, Chiltern Avenue, Amersham, England, HP6 5FG

Director01 August 2014Active
20 Tarvin Road, Littleton, Chester, CH3 7DG

Director02 November 1999Active
4 Shones Croft, Ness, CH64 4BE

Director02 September 2000Active
Cheapside House, 138 Cheapside, London, England, EC2V 6BW

Director01 August 2014Active
Newton House, Well Lane, Heswall, CH60 8NF

Director19 May 1995Active
Decimal Place, Chiltern Avenue, Amersham, England, HP6 5FG

Director23 March 2020Active
Decimal Place, Chiltern Avenue, Amersham, England, HP6 5FG

Director14 August 2014Active
23 Brereton Close, Tarvin, Chester, CH3 8HW

Director19 March 2001Active
Chalfont Hill, Chalfont St Peter, SL9 0NP

Director19 May 1995Active

People with Significant Control

Ms Sarah Anne Brown
Notified on:06 April 2016
Status:Active
Date of birth:February 1977
Nationality:British
Country of residence:England
Address:Decimal Place, Chiltern Avenue, Amersham, England, HP6 5FG
Nature of control:
  • Significant influence or control
Mr Lisa Anne Mcminn
Notified on:06 April 2016
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:England
Address:Decimal Place, Chiltern Avenue, Amersham, England, HP6 5FG
Nature of control:
  • Significant influence or control
Mr Mark Russell Pipe
Notified on:06 April 2016
Status:Active
Date of birth:October 1967
Nationality:British
Country of residence:England
Address:Decimal Place, Chiltern Avenue, Amersham, England, HP6 5FG
Nature of control:
  • Significant influence or control
Mr Andrew David Roberts
Notified on:06 April 2016
Status:Active
Date of birth:February 1975
Nationality:British
Country of residence:England
Address:Decimal Place, Chiltern Avenue, Amersham, England, HP6 5FG
Nature of control:
  • Significant influence or control
Mr Christopher Mark Kendall
Notified on:06 April 2016
Status:Active
Date of birth:August 1977
Nationality:British
Country of residence:England
Address:Decimal Place, Chiltern Avenue, Amersham, England, HP6 5FG
Nature of control:
  • Significant influence or control
Mrs Julia Mary Bassett
Notified on:06 April 2016
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:England
Address:Decimal Place, Chiltern Avenue, Amersham, England, HP6 5FG
Nature of control:
  • Significant influence or control
Barnett Waddingham Actuaries And Consultants Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2, London Wall Place, London, England, EC2Y 5AU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm

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
2024-02-15Accounts

Accounts with accounts type dormant.

Download
2023-11-14Confirmation statement

Confirmation statement with no updates.

Download
2023-02-24Accounts

Accounts with accounts type dormant.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-08-03Officers

Appoint person director company with name date.

Download
2022-01-10Accounts

Accounts with accounts type dormant.

Download
2021-11-14Confirmation statement

Confirmation statement with no updates.

Download
2021-10-18Officers

Termination director company with name termination date.

Download
2021-10-18Officers

Termination director company with name termination date.

Download
2020-12-19Accounts

Accounts with accounts type dormant.

Download
2020-11-16Persons with significant control

Cessation of a person with significant control.

Download
2020-11-16Persons with significant control

Cessation of a person with significant control.

Download
2020-11-16Persons with significant control

Cessation of a person with significant control.

Download
2020-11-16Persons with significant control

Cessation of a person with significant control.

Download
2020-11-12Confirmation statement

Confirmation statement with no updates.

Download
2020-09-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-28Officers

Appoint person director company with name date.

Download
2020-06-28Officers

Appoint person director company with name date.

Download
2020-06-28Persons with significant control

Cessation of a person with significant control.

Download
2020-06-28Persons with significant control

Cessation of a person with significant control.

Download
2020-06-11Officers

Termination director company with name termination date.

Download
2020-06-11Officers

Termination director company with name termination date.

Download
2020-06-11Officers

Change person director company with change date.

Download
2020-04-22Officers

Appoint person director company with name date.

Download
2020-04-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.