UKBizDB.co.uk

NHBC PENSION TRUSTEE LIMITED

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

This company is commonly known as Nhbc Pension Trustee Limited. The company was founded 32 years ago and was given the registration number 02628063. The firm's registered office is in MILTON KEYNES. You can find them at Nhbc House Davy Avenue, Knowlhill, Milton Keynes, . This company's SIC code is 65300 - Pension funding.

Company Information

Name:NHBC PENSION TRUSTEE LIMITED
Company Number:02628063
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 July 1991
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 65300 - Pension funding

Office Address & Contact

Registered Address:Nhbc House Davy Avenue, Knowlhill, Milton Keynes, MK5 8FP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Nhbc House, Davy Avenue, Knowlhill, Milton Keynes, MK5 8FP

Secretary01 October 2019Active
Nhbc House, Davy Avenue, Knowlhill, Milton Keynes, MK5 8FP

Director14 May 2019Active
10 Swan Gardens, Tetsworth, OX9 7BN

Director28 March 2007Active
Nhbc House, Davy Avenue, Knowlhill, Milton Keynes, MK5 8FP

Director22 September 2020Active
Nhbc House, Davy Avenue, Knowlhill, Milton Keynes, United Kingdom, MK5 8FP

Director20 May 2013Active
Nhbc House, Davy Avenue, Knowlhill, Milton Keynes, MK5 8FP

Director16 January 2018Active
Rutland House, Edmund Street, Birmingham, England, B3 2JR

Corporate Director01 October 2017Active
4 Lattimore Close, West Haddon, Northampton, NN6 7GL

Secretary07 April 2006Active
Nhbc House, Davy Avenue, Knowlhill, Milton Keynes, United Kingdom, MK5 8FP

Secretary14 February 2011Active
27 Springfield Gardens, Chinnor, OX39 4DX

Secretary10 July 1991Active
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN

Nominee Secretary10 July 1991Active
The Fifteenth 7 Broadlands Close, Calcot Park, Reading, RG3 5RP

Director01 October 1994Active
17 Nutfields, Ightham, TN15 9EA

Director01 February 1998Active
The Forge, Manor Farm Church Lane, Princes Risborough, HP27 9AW

Director23 January 1995Active
The Forge, Manor Farm Church Lane, Princes Risborough, HP27 9AW

Director10 July 1991Active
42 Elvington Park, Elvington, York, YO41 4DW

Director10 July 1991Active
The Cottage, Rectory Road Bacton, Stowmarket, IP14 4LE

Director20 June 2007Active
12 Sycamore Place, Hill Avenue, Amersham, HP6 5BG

Director20 June 2007Active
Stockwell House, Stratford Drive, Wootton, Northants, NN4 6JT

Director16 October 2001Active
38 Knighton Road, Leicester, LE2 3HH

Director01 April 1997Active
Eastfield, East Road, Maidenhead, SL6 1PH

Director10 July 1991Active
Nhbc House, Davy Avenue, Knowlhill, Milton Keynes, MK5 8FP

Director01 August 2014Active
12 Paultons Street, London, SW3 5DR

Director01 August 2003Active
30, Lullingstone Drive, Banroft Park, Milton Keynes, England, MK13 0BL

Director21 January 2009Active
Nhbc House, Davy Avenue, Knowlhill, Milton Keynes, United Kingdom, MK5 8FP

Director11 January 2012Active
Forge Cottage, The Green, Thornborough, MK18 2DL

Director28 March 2007Active
82 New Cavendish Street, London, W1M 8AD

Director10 July 1991Active
The Chapter House 43 Golf Links Road, Ferndown, BH22 8BT

Director13 July 2007Active
Nhbc House, Davy Avenue, Knowlhill, Milton Keynes, MK5 8FP

Director01 October 2019Active
Nhbc House, Davy Avenue, Knowlhill, Milton Keynes, United Kingdom, MK5 8FP

Director20 May 2013Active
60 Severn Way, Milton Keynes, MK3 7QQ

Director24 June 2003Active
Nhbc House, Davy Avenue, Knowlhill, Milton Keynes, MK5 8FP

Director17 February 2015Active
84, Westwood Drive, Little Chalfont, England, HP6 6RW

Director01 April 1997Active
37 Marden Way, Petersfield, GU31 4PW

Director30 April 1997Active
12 Cheyne Close, Chesham Bois, Amersham, HP6 5LT

Director10 July 1991Active

People with Significant Control

National House Building Coucil
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Nhbc House, Davy Avenue, Milton Keynes, England, MK5 8FP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as trust

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-25Accounts

Accounts with accounts type dormant.

Download
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2022-07-25Accounts

Accounts with accounts type dormant.

Download
2022-07-10Confirmation statement

Confirmation statement with no updates.

Download
2021-10-12Accounts

Accounts with accounts type dormant.

Download
2021-07-10Confirmation statement

Confirmation statement with no updates.

Download
2020-09-23Officers

Appoint person director company with name date.

Download
2020-08-07Accounts

Accounts with accounts type dormant.

Download
2020-07-10Confirmation statement

Confirmation statement with no updates.

Download
2020-04-01Officers

Termination director company with name termination date.

Download
2019-10-02Officers

Appoint person secretary company with name date.

Download
2019-10-02Officers

Termination secretary company with name termination date.

Download
2019-10-02Officers

Appoint person director company with name date.

Download
2019-07-10Confirmation statement

Confirmation statement with no updates.

Download
2019-05-24Accounts

Accounts with accounts type dormant.

Download
2019-05-16Officers

Appoint person director company with name date.

Download
2019-05-15Officers

Termination director company with name termination date.

Download
2019-05-02Officers

Termination director company with name termination date.

Download
2018-10-10Accounts

Accounts with accounts type dormant.

Download
2018-07-10Confirmation statement

Confirmation statement with no updates.

Download
2018-01-17Officers

Appoint person director company with name date.

Download
2017-10-10Accounts

Accounts with accounts type dormant.

Download
2017-10-01Officers

Appoint corporate director company with name date.

Download
2017-10-01Officers

Termination director company with name termination date.

Download
2017-07-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.