UKBizDB.co.uk

PENSIONEER TRUSTEES (LONDON) LIMITED

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

This company is commonly known as Pensioneer Trustees (london) Limited. The company was founded 41 years ago and was given the registration number 01688065. The firm's registered office is in AMERSHAM. You can find them at Decimal Place, Chiltern Avenue, Amersham, Bucks. This company's SIC code is 65300 - Pension funding.

Company Information

Name:PENSIONEER TRUSTEES (LONDON) LIMITED
Company Number:01688065
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 1982
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 65300 - Pension funding

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Decimal Place, Chiltern Avenue, Amersham, United Kingdom, HP6 5FG

Secretary12 January 2012Active
Decimal Place, Chiltern Avenue, Amersham, HP6 5FG

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

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

Director09 December 2002Active
Decimal Place, Chiltern Avenue, Amersham, HP6 5FG

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

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

Director15 April 2014Active
Decimal Place, Chiltern Avenue, Amersham, HP6 5FG

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

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

Director01 June 2011Active
Decimal Place, Chiltern Avenue, Amersham, HP6 5FG

Director01 June 2022Active
Telford House, 14 Tothill Street, London, SW1H 9NB

Secretary12 May 2000Active
Pear Tree Cottages The Street, Walberton, Arundel, BN18 0PY

Secretary26 February 1993Active
13 Taylor Avenue, Richmond, TW9 4EB

Secretary01 April 1997Active
Cheapside House, 138 Cheapside, London, United Kingdom, EC2V 6BW

Secretary01 November 2009Active
Garth House, Tennyson Road, Yarmouth, PO41 0PR

Secretary13 April 2004Active
47 Harvey Road, Aylesbury, HP21 9PL

Secretary09 December 2002Active
Hearne Cottage 55 Church Street, Charlton Kings, Cheltenham, GL53 8AT

Director09 December 2002Active
Faygate Ashford Road, Lenham, Maidstone, ME17 2DA

Director14 May 1996Active
Cheapside House, 138 Cheapside, London, EC2V 6BW

Director12 March 2007Active
Decimal Place, Chiltern Avenue, Amersham, United Kingdom, HP6 5FG

Director12 March 2007Active
Telford House, 14 Tothill Street, London, SW1H 9NB

Director04 August 2000Active
Telford House, 14 Tothill Street, London, SW1H 9NB

Director-Active
Telford House, 14 Tothill Street, London, SW1H 9NB

Director16 January 1995Active
24 Prospect Road, Hornchurch, RM11 3TZ

Director-Active
7 Chiltern Road, Wendover, HP22 6DB

Director09 December 2002Active
Decimal Place, Chiltern Avenue, Amersham, United Kingdom, HP6 5FG

Director01 September 1996Active
59 Testwood Road, Windsor, SL4 5RL

Director-Active
Decimal Place, Chiltern Avenue, Amersham, HP6 5FG

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

Director09 December 2002Active
Telford House, 14 Tothill Street, London, SW1H 9NB

Director-Active
Decimal Place, Chiltern Avenue, Amersham, HP6 5FG

Director15 April 2014Active
7 Pear Tree Close, Seer Green, Beaconsfield, HP9 2UY

Director-Active
Telford House, 14 Tothill Street, London, SW1H 9NB

Director04 August 2000Active
Telford House, 14 Tothill Street, London, SW1X 7HJ

Director-Active

People with Significant Control

Mr Ian David Ward
Notified on:06 April 2016
Status:Active
Date of birth:October 1968
Nationality:British
Address:Decimal Place, Chiltern Avenue, Amersham, 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
Address:Decimal Place, Chiltern Avenue, Amersham, HP6 5FG
Nature of control:
  • Significant influence or control
Mr Andrew Graham Hague
Notified on:06 April 2016
Status:Active
Date of birth:May 1962
Nationality:British
Address:Decimal Place, Chiltern Avenue, Amersham, 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
Address:Decimal Place, Chiltern Avenue, Amersham, HP6 5FG
Nature of control:
  • Significant influence or control
Mr Trevor Harvey
Notified on:06 April 2016
Status:Active
Date of birth:July 1957
Nationality:British
Address:Decimal Place, Chiltern Avenue, Amersham, HP6 5FG
Nature of control:
  • Significant influence or control
Barnett Waddingham Llp
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 (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
2024-03-11Confirmation statement

Confirmation statement with no updates.

Download
2024-02-15Accounts

Accounts with accounts type dormant.

Download
2023-09-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-26Confirmation statement

Confirmation statement with no updates.

Download
2023-02-24Accounts

Accounts with accounts type dormant.

Download
2022-08-03Officers

Appoint person director company with name date.

Download
2022-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-01-10Accounts

Accounts with accounts type dormant.

Download
2021-10-18Officers

Termination director company with name termination date.

Download
2021-10-18Officers

Termination director company with name termination date.

Download
2021-03-22Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Persons with significant control

Cessation of a person with significant control.

Download
2021-01-06Persons with significant control

Cessation of a person with significant control.

Download
2021-01-06Persons with significant control

Cessation of a person with significant control.

Download
2021-01-06Persons with significant control

Cessation of a person with significant control.

Download
2020-12-19Accounts

Accounts with accounts type dormant.

Download
2020-10-13Mortgage

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
2020-06-11Officers

Change person director company with change date.

Download
2020-04-08Officers

Appoint person director company with name date.

Download
2020-04-08Officers

Appoint person director company with name date.

Download
2020-04-08Officers

Appoint person director company with name date.

Download
2020-04-08Officers

Appoint person director company with name date.

Download
2020-04-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.