UKBizDB.co.uk

PERSONAL PENSION TRUSTEES LIMITED

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

This company is commonly known as Personal Pension Trustees Limited. The company was founded 41 years ago and was given the registration number 01782357. The firm's registered office is in LONDON. You can find them at The St Botolph Building, 138 Houndsditch, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PERSONAL PENSION TRUSTEES LIMITED
Company Number:01782357
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 January 1984
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The St Botolph Building, 138 Houndsditch, London, EC3A 7AW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lakeside House, Shirwell Crescent, Furzton, Milton Keynes, England, MK4 1GA

Director07 October 2022Active
Lakeside House, Shirwell Crescent, Furzton, Milton Keynes, England, MK4 1GA

Director02 February 2006Active
Lakeside House, Shirwell Crescent, Furzton, Milton Keynes, England, MK4 1GA

Director01 September 2022Active
Lakeside House, Shirwell Crescent, Furzton, Milton Keynes, England, MK4 1GA

Director01 September 2022Active
Lakeside House, Shirwell Crescent, Furzton, Milton Keynes, England, MK4 1GA

Director01 September 2022Active
Lakeside House, Shirwell Crescent, Furzton, Milton Keynes, England, MK4 1GA

Director01 September 2022Active
Lakeside House, Shirwell Crescent, Furzton, Milton Keynes, England, MK4 1GA

Director24 October 2022Active
The Lake House, Cuttinglye Road, Crawley Down, RH10 4LR

Secretary-Active
93 Popes Grove, Twickenham, TW1 4JT

Secretary02 August 1993Active
Prospect Cottage, Well Hill, Old Chelsfield, BR6 7PR

Secretary11 December 1995Active
The St Botolph Building, 138 Houndsditch, London, England, EC3A 7AW

Secretary01 September 2006Active
8 Holmdene Close, Beckenham, England, BR3 6QG

Secretary15 January 2001Active
15a, Milford Street, Cambridge, CB1 2LP

Secretary02 February 2006Active
28 Wright Lane, Grange Farm, Oadby, LE2 4TU

Secretary14 February 2001Active
32 Laxton Close, Wigston, LE18 3WJ

Secretary14 February 2001Active
Jardine House, 6 Crutched Friars, London, EC3N 2HT

Corporate Secretary23 April 1994Active
The St Botolph Building, 138 Houndsditch, London, England, EC3A 7AW

Corporate Secretary26 June 2015Active
The St Botolph Building, 138 Houndsditch, London, England, EC3A 7AW

Director16 October 2009Active
9 Fairholme Crescent, Ashtead, KT21 2HN

Director01 March 1996Active
The Lake House, Cuttinglye Road, Crawley Down, RH10 4LR

Director-Active
6c Somerset Road, Ealing, London, W13 9PB

Director-Active
The St Botolph Building, 138 Houndsditch, London, England, EC3A 7AW

Director07 May 2010Active
20 Greenfields Close, Horsham, RH12 4LG

Director26 January 1999Active
37 School Walk, Sunbury On Thames, TW16 6RB

Director-Active
6, Crutched Friars, London, England, EC3N 2PH

Director25 January 2007Active
17, Littleworth Road, Esher, United Kingdom, KT10 9PD

Director09 September 2009Active
The St Botolph Building, 138 Houndsditch, London, EC3A 7AW

Director30 August 2017Active
Southfield House, 58 Ledborough Lane, Beaconsfield, HP9 2DF

Director03 July 2000Active
The St Botolph Building, 138 Houndsditch, London, England, EC3A 7AW

Director10 November 2015Active
8 Morland Avenue, Leicester, LE2 2PE

Director15 January 2001Active
The St Botolph Building, 138 Houndsditch, London, England, EC3A 7AW

Director28 February 2014Active
10, Ash Gate, Thatcham, United Kingdom, RG18 4EH

Director14 April 2010Active
10 Ash Gate, Thatcham, RG18 4EH

Director10 May 2006Active
10 Ash Gate, Thatcham, RG18 4EH

Director31 January 2005Active
2 Millbank Cottages Howe Street, Great Waltham, Chelmsford, CM3 1BA

Director31 January 2005Active

People with Significant Control

London And Colonial Holdings Limited
Notified on:01 September 2022
Status:Active
Country of residence:England
Address:1st Floor, Perrymount Road, Haywards Heath, England, RH16 3TP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Jlt Benefit Solutions Limited
Notified on:20 July 2016
Status:Active
Country of residence:England
Address:The St Botolph Building, 138 Houndsditch, London, England, EC3A 7AW
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 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.