UKBizDB.co.uk

ROH PENSION TRUSTEE LIMITED

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

This company is commonly known as Roh Pension Trustee Limited. The company was founded 38 years ago and was given the registration number 01986347. The firm's registered office is in LONDON. You can find them at Royal Opera House, Covent Garden, London, . This company's SIC code is 65300 - Pension funding.

Company Information

Name:ROH PENSION TRUSTEE LIMITED
Company Number:01986347
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 1986
End of financial year:05 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 65300 - Pension funding

Office Address & Contact

Registered Address:Royal Opera House, Covent Garden, London, WC2E 9DD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Royal Opera House, Covent Garden, London, WC2E 9DD

Director07 December 2009Active
Flat A, 63, Howard Road, London, England, E17 4SH

Director02 March 2020Active
Royal Opera House, Covent Garden, London, WC2E 9DD

Director04 February 2010Active
21, Woodlands Road, Isleworth, England, TW7 6NR

Director22 March 2019Active
Royal Opera House, Covent Garden, London, WC2E 9DD

Director06 March 2017Active
Royal Opera House, Covent Garden, London, WC2E 9DD

Director11 February 2014Active
28, Crooksbury Road, Farnham, England, GU10 1QE

Director04 July 2019Active
Royal Opera House, Covent Garden, London, WC2E 9DD

Secretary14 December 2010Active
1 Carroll House, Gloucester Terrace, London, W2 3PP

Secretary-Active
Lane Clark & Peacock Llp, St Paul's House, St Paul's Hill, Winchester, United Kingdom, SO22 5AB

Secretary03 October 2011Active
Royal Opera House, Covent Garden, London, WC2E 9DD

Secretary13 May 2011Active
34 Ryland Road, London, NW5 3EH

Secretary09 June 2001Active
Pauls Dene House, Castle Road, Salisbury, SP1 3RY

Director-Active
88, Minchenden Crescent, London, England, N14 7EN

Director20 March 2019Active
Meax House, 19 Beverley Road, Driffield, YO25 6RX

Director05 December 2001Active
33 Convent Gardens, London, W5 4UT

Director02 August 1993Active
2 Westhay Gardens, East Sheen, London, SW14 7RU

Director24 October 1992Active
President's Lodge, Queens College, Cambridge, CB3 9ET

Director25 September 2007Active
31 Balmoral Road, London, E10 5ND

Director14 April 1998Active
3 Erskine Hill, London, NW11 6HA

Director30 June 1997Active
6 Glaserton Road, London, N16 5QX

Director08 September 1999Active
22 Michael Road, London, E11 3DY

Director08 September 1999Active
4 Dellcroft Way, Harpenden, AL5 2NG

Director-Active
Oakhurst, Uffington, Shrewsbury, SY4 4SN

Director17 April 1998Active
Royal Opera House, Covent Garden, London, WC2E 9DD

Director09 May 2011Active
2 Glebe Road, North Luffenham, Oakham, LE15 8JU

Director26 April 1994Active
34 Ryland Road, London, NW5 3EH

Director09 June 2001Active
44 Babington Court, London, WC1N 3JT

Director-Active
The Manor House, 87 Manor Road, Barton-Le-Clay, Bedford, England, MK45 4NP

Director06 March 2017Active
Royal Opera House, Covent Garden, London, WC2E 9DD

Director22 December 2010Active
183 Euston Road, London, NW1 2BE

Director25 January 1996Active
59 Kings Court, London, W6 0RW

Director-Active
Royal Opera House, Covent Garden, London, WC2E 9DD

Director11 February 2014Active
5 Church Avenue, Sidcup, DA14 6BU

Director21 June 2006Active
52 Clarendon Road, London, W11 2HH

Director-Active

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 (5 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
2024-03-19Officers

Termination director company with name termination date.

Download
2023-11-07Accounts

Accounts with accounts type small.

Download
2023-10-05Confirmation statement

Confirmation statement with no updates.

Download
2023-03-10Officers

Termination secretary company with name termination date.

Download
2022-10-27Accounts

Accounts with accounts type small.

Download
2022-10-05Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts amended with accounts type small.

Download
2021-10-28Accounts

Accounts with accounts type small.

Download
2021-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-03-05Accounts

Accounts with accounts type small.

Download
2020-09-28Confirmation statement

Confirmation statement with no updates.

Download
2020-03-13Officers

Appoint person director company with name date.

Download
2019-12-10Accounts

Accounts with accounts type small.

Download
2019-10-09Confirmation statement

Confirmation statement with no updates.

Download
2019-07-09Officers

Appoint person director company with name date.

Download
2019-07-08Officers

Termination director company with name termination date.

Download
2019-03-22Officers

Appoint person director company with name date.

Download
2019-03-22Officers

Appoint person director company with name date.

Download
2019-03-20Officers

Termination director company with name termination date.

Download
2019-01-10Officers

Termination director company with name termination date.

Download
2018-11-07Accounts

Accounts with accounts type small.

Download
2018-10-11Confirmation statement

Confirmation statement with no updates.

Download
2017-10-30Accounts

Accounts with accounts type small.

Download
2017-10-09Confirmation statement

Confirmation statement with no updates.

Download
2017-03-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.