UKBizDB.co.uk

JAMES HAY PENSION TRUSTEES LIMITED

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

This company is commonly known as James Hay Pension Trustees Limited. The company was founded 44 years ago and was given the registration number 01435887. The firm's registered office is in SALISBURY. You can find them at Dunn's House, St Paul's Road, Salisbury, Wiltshire. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:JAMES HAY PENSION TRUSTEES LIMITED
Company Number:01435887
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Live but Receiver Ma
Incorporation Date:10 July 1979
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Dunn's House, St Paul's Road, Salisbury, Wiltshire, England, SP2 7BF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dunn's House, St Paul's Road, Salisbury, England, SP2 7BF

Secretary01 January 2022Active
Dunn's House, St Paul's Road, Salisbury, England, SP2 7BF

Director12 September 2022Active
Dunn's House, St. Pauls Road, Salisbury, England, SP2 7BF

Director05 October 2020Active
Dunn's House, St. Pauls Road, Salisbury, England, SP2 7BF

Secretary31 December 2016Active
Dunn's House, St Paul's Road, Salisbury, England, SP2 7BF

Secretary30 September 2019Active
85 Brookside Avenue, Ashford, TW15 3LZ

Secretary28 April 1994Active
Trinity House, Anderson Road, Swavesey, CB24 4UQ

Secretary07 April 2015Active
4 Tavistock Close, Staines, TW18 1QP

Secretary-Active
Trinity House, Anderson Road, Swavesey, CB24 4UQ

Secretary10 March 2010Active
Abbey National House 2, Triton Square, Regents Place, London, NW1 3AN

Corporate Secretary29 September 2008Active
Abbey National House, 2 Triton Square Regent's Place, London, NW1 3AN

Corporate Secretary18 July 1994Active
8 The Avenue, Cheltenham, GL53 9BJ

Director01 June 1993Active
5 Silver Wood, Alderbury, Salisbury, SP5 3TN

Director12 December 2006Active
Dunn's House, St. Pauls Road, Salisbury, England, SP2 7BF

Director10 March 2010Active
Trinity House, Anderson Road, Swavesey, CB24 4UQ

Director19 December 2013Active
2, Triton Square, Regent's Place, London, NW1 3AN

Director01 November 2007Active
River House 6 Firs Path, Leighton Buzzard, LU7 3JG

Director18 July 1994Active
Dunn's House, St Paul's Road, Salisbury, England, SP2 7BF

Director25 March 2013Active
12 Haslemere Road, Windsor, SL4 5ES

Director10 May 2005Active
12 Haslemere Road, Windsor, SL4 5ES

Director31 October 1997Active
Abbey National House, 2 Triton Square, Regent's Place, London, NW1 3AN

Director11 December 2007Active
Willow House, Watling Street Little Brickhill, Milton Keynes, MK17 9LS

Director18 June 2001Active
30b The Avenue, Hatch End, Pinner, HA5 4EY

Director-Active
48 Lions Lane, Ashley Heath, Ringwood, BH24 2HN

Director-Active
7 Trittons, The Conifers, Tadworth, KT20 5TR

Director08 January 1993Active
Dunn's House, St Paul's Road, Salisbury, England, SP2 7BF

Director28 September 2020Active
3 Rosewood Manor Road North, Thames Ditton, KT7 0BH

Director-Active
2, Triton Square, Regent's Place, London, NW1 3AN

Director29 July 2008Active
22 Cumberland Road, London, SW13 9LY

Director11 December 2000Active
15 The Phillimore Academy Gardens, Duchess Of Bedford Walk, London, W8 7QQ

Director31 August 2006Active
31 Smith Terrace, London, SW3 4DH

Director09 February 2006Active
Dunn's House, St. Pauls Road, Salisbury, England, SP2 7BF

Director26 November 2015Active
Trinity House, Anderson Road, Swavesey, England, CB24 4UQ

Director24 April 2014Active
Lower Ground Floor Flat 135, Gloucester Avenue Primrose Hill, London, NW1 8LA

Director09 October 2006Active
Trinity House, Anderson Road, Swavesey, CB24 4UQ

Director26 November 2015Active

People with Significant Control

James Hay Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:Jersey
Address:2nd Floor, Gaspé House, St Helier, Jersey, JE1 1GH
Nature of control:
  • Ownership of shares 75 to 100 percent
James Hay Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Dunn's House, St. Pauls Road, Salisbury, England, SP2 7BF
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
2024-05-15Mortgage

Mortgage satisfy charge full.

Download
2024-04-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-04-03Mortgage

Mortgage satisfy charge full.

Download
2024-03-27Mortgage

Mortgage satisfy charge full.

Download
2024-03-27Mortgage

Mortgage satisfy charge full.

Download
2024-03-27Mortgage

Mortgage satisfy charge full.

Download
2024-03-27Mortgage

Mortgage satisfy charge full.

Download
2024-03-26Mortgage

Mortgage satisfy charge full.

Download
2024-03-26Mortgage

Mortgage satisfy charge full.

Download
2024-03-11Confirmation statement

Confirmation statement with no updates.

Download
2024-03-06Mortgage

Mortgage satisfy charge full.

Download
2024-03-06Mortgage

Mortgage satisfy charge full.

Download
2024-03-06Mortgage

Mortgage satisfy charge full.

Download
2024-03-01Mortgage

Mortgage satisfy charge full.

Download
2024-02-02Mortgage

Mortgage satisfy charge full.

Download
2024-02-01Mortgage

Mortgage satisfy charge full.

Download
2024-01-31Mortgage

Mortgage satisfy charge full.

Download
2024-01-31Mortgage

Mortgage satisfy charge full.

Download
2024-01-30Mortgage

Mortgage satisfy charge full.

Download
2024-01-18Mortgage

Mortgage satisfy charge full.

Download
2023-10-19Mortgage

Mortgage satisfy charge full.

Download
2023-10-13Mortgage

Mortgage satisfy charge full.

Download
2023-09-29Accounts

Accounts with accounts type dormant.

Download
2023-08-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.