UKBizDB.co.uk

NM PENSIONS TRUSTEES LIMITED

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

This company is commonly known as Nm Pensions Trustees Limited. The company was founded 22 years ago and was given the registration number 04299742. The firm's registered office is in DORSET. You can find them at County Gates, Bournemouth, Dorset, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:NM PENSIONS TRUSTEES LIMITED
Company Number:04299742
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 October 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:County Gates, Bournemouth, Dorset, BH1 2NF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
County Gates, Bournemouth, Dorset, BH1 2NF

Secretary19 September 2018Active
County Gates, Bournemouth, Dorset, BH1 2NF

Director04 February 2022Active
County Gates, Bournemouth, Dorset, BH1 2NF

Director17 November 2022Active
County Gates, Bournemouth, Dorset, BH1 2NF

Director25 May 2023Active
County Gates, Bournemouth, Dorset, BH1 2NF

Secretary31 December 2007Active
6 Southern Road, London, N2 9LE

Secretary20 December 2001Active
213 Wauluds Bank Drive, Luton, LU3 3NE

Secretary09 October 2006Active
County Gates, Bournemouth, Dorset, BH1 2NF

Secretary01 January 2013Active
Woodlands Chapel Lane, Lyndhurst, SO43 7FG

Secretary28 October 2002Active
Lacon House, Theobalds Road, London, WC1X 8RW

Corporate Secretary05 October 2001Active
Somerleaze House, Wookey, Wells, BA5 1JU

Director02 January 2008Active
30 St Mary Axe, London, EC3A 8EP

Director29 December 2006Active
30 St Mary Axe, London, EC3A 8EP

Director03 January 2007Active
7 Pemberton House, East Harding Street, London, EC4A 3AS

Director02 January 2008Active
38 Bradbourne Street, London, SW6 3TE

Director20 December 2001Active
County Gates, Bournemouth, Dorset, BH1 2NF

Director04 February 2022Active
14 Grange Gardens, Pinner, HA5 5QE

Director02 January 2008Active
The Hollies 42 High Street, Tarring, Worthing, BN14 7NR

Director20 December 2001Active
5 Ladbroke Walk, London, W11 3PW

Director11 September 2002Active
Sandrock, Lower Street, Fittleworth, Pulborough, RH20 1JE

Director21 July 2008Active
County Gates, Bournemouth, England, BH1 2NF

Director16 January 2020Active
County Gates, Bournemouth, Dorset, BH1 2NF

Director25 October 2011Active
27 West Road, Saffron Walden, CB11 3DS

Director18 June 2003Active
30 St Mary Axe, London, EC3A 8EP

Director15 January 2007Active
2 Garland Court, Crownhill, Milton Keynes, MK8 0LE

Director14 December 2005Active
63 Hampden Road, Hitchin, SG4 0LB

Director18 June 2003Active
County Gates, Bournemouth, Dorset, BH1 2NF

Director10 November 2010Active
County Gates, Bournemouth, Dorset, BH1 2NF

Director30 June 2017Active
County Gates, Bournemouth, Dorset, BH1 2NF

Director01 March 2016Active
SO53

Director27 July 2010Active
County Gates, Bournemouth, Dorset, BH1 2NF

Director02 January 2008Active
County Gates, Bournemouth, Dorset, BH1 2NF

Director20 March 2019Active
County Gates, Bournemouth, Dorset, BH1 2NF

Director02 January 2008Active
County Gates, Bournemouth, Dorset, BH1 2NF

Director01 July 2018Active
County Gates, Bournemouth, Dorset, BH1 2NF

Director04 June 2020Active

People with Significant Control

Liverpool Victoria Financial Services Limited
Notified on:02 January 2020
Status:Active
Country of residence:United Kingdom
Address:County Gates, Bournemouth, United Kingdom, BH1 2NF
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-29Confirmation statement

Confirmation statement with no updates.

Download
2023-08-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-08-07Accounts

Legacy.

Download
2023-08-07Other

Legacy.

Download
2023-08-07Other

Legacy.

Download
2023-07-24Mortgage

Mortgage satisfy charge full.

Download
2023-07-24Mortgage

Mortgage satisfy charge full.

Download
2023-07-24Mortgage

Mortgage satisfy charge full.

Download
2023-07-24Mortgage

Mortgage satisfy charge full.

Download
2023-07-24Mortgage

Mortgage satisfy charge full.

Download
2023-07-24Mortgage

Mortgage satisfy charge full.

Download
2023-07-24Mortgage

Mortgage satisfy charge full.

Download
2023-06-06Officers

Appoint person director company with name date.

Download
2023-05-30Officers

Termination director company with name termination date.

Download
2022-12-15Mortgage

Mortgage satisfy charge full.

Download
2022-12-15Mortgage

Mortgage satisfy charge full.

Download
2022-12-15Mortgage

Mortgage satisfy charge full.

Download
2022-12-15Mortgage

Mortgage satisfy charge full.

Download
2022-12-15Mortgage

Mortgage satisfy charge full.

Download
2022-12-15Mortgage

Mortgage satisfy charge full.

Download
2022-12-15Mortgage

Mortgage satisfy charge full.

Download
2022-12-15Mortgage

Mortgage satisfy charge full.

Download
2022-12-15Mortgage

Mortgage satisfy charge full.

Download
2022-11-21Officers

Appoint person director company with name date.

Download
2022-10-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.