UKBizDB.co.uk

SIPPCHOICE TRUSTEES LIMITED

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

This company is commonly known as Sippchoice Trustees Limited. The company was founded 15 years ago and was given the registration number 06869793. The firm's registered office is in GODALMING. You can find them at Sutton House Weyside Park, Catteshall Lane, Godalming, Surrey. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SIPPCHOICE TRUSTEES LIMITED
Company Number:06869793
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Sutton House Weyside Park, Catteshall Lane, Godalming, Surrey, England, GU7 1XE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sutton House Weyside Park, Catteshall Lane, Godalming, England, GU7 1XE

Secretary21 February 2018Active
Sutton House Weyside Park, Catteshall Lane, Godalming, England, GU7 1XE

Director01 June 2022Active
Sutton House Weyside Park, Catteshall Lane, Godalming, England, GU7 1XE

Director24 February 2023Active
Sutton House Weyside Park, Catteshall Lane, Godalming, England, GU7 1XE

Director13 January 2020Active
Sutton House Weyside Park, Catteshall Lane, Godalming, England, GU7 1XE

Director23 February 2018Active
Sutton House Weyside Park, Catteshall Lane, Godalming, England, GU7 1XE

Director24 February 2023Active
Sutton House Weyside Park, Catteshall Lane, Godalming, England, GU7 1XE

Director23 February 2018Active
Sutton House Weyside Park, Catteshall Lane, Godalming, England, GU7 1XE

Director23 February 2018Active
Sutton House Weyside Park, Catteshall Lane, Godalming, England, GU7 1XE

Director04 February 2019Active
Sutton House Weyside Park, Catteshall Lane, Godalming, England, GU7 1XE

Director23 February 2018Active
Sutton House Weyside Park, Catteshall Lane, Godalming, England, GU7 1XE

Director31 January 2018Active
Sutton House Weyside Park, Catteshall Lane, Godalming, England, GU7 1XE

Director24 February 2023Active
First Floor, 7-10 Chandos Street, London, United Kingdom, W1G 9DQ

Secretary04 April 2009Active
Sutton House Weyside Park, Catteshall Lane, Godalming, England, GU7 1XE

Director23 February 2018Active
Sutton House Weyside Park, Catteshall Lane, Godalming, England, GU7 1XE

Director23 February 2018Active
Sutton House Weyside Park, Catteshall Lane, Godalming, England, GU7 1XE

Director31 January 2018Active
Sutton House Weyside Park, Catteshall Lane, Godalming, England, GU7 1XE

Director23 February 2018Active
Sutton House Weyside Park, Catteshall Lane, Godalming, England, GU7 1XE

Director23 February 2018Active
First Floor, 7-10 Chandos Street, London, United Kingdom, W1G 9DQ

Director04 April 2009Active
Sutton House Weyside Park, Catteshall Lane, Godalming, England, GU7 1XE

Director23 February 2018Active
First Floor, 7-10 Chandos Street, London, United Kingdom, W1G 9DQ

Director04 April 2009Active

People with Significant Control

Dentons Pension Management Limited
Notified on:31 January 2018
Status:Active
Country of residence:England
Address:Sutton House Weyside Park, Catteshall Lane, Godalming, England, GU7 1XE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Ashley Posner
Notified on:06 April 2016
Status:Active
Date of birth:January 1950
Nationality:British
Country of residence:England
Address:Sutton House Weyside Park, Catteshall Lane, Godalming, England, GU7 1XE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Hyman Wolanski
Notified on:06 April 2016
Status:Active
Date of birth:January 1948
Nationality:British
Country of residence:England
Address:Sutton House Weyside Park, Catteshall Lane, Godalming, England, GU7 1XE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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

Company Filing History

DateCategoryDescription
2023-12-08Officers

Change person director company with change date.

Download
2023-12-07Accounts

Accounts with accounts type dormant.

Download
2023-10-12Mortgage

Mortgage satisfy charge full.

Download
2023-09-29Mortgage

Mortgage satisfy charge full.

Download
2023-08-04Officers

Termination director company with name termination date.

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2023-02-24Officers

Appoint person director company with name date.

Download
2023-02-24Officers

Appoint person director company with name date.

Download
2023-02-24Officers

Appoint person director company with name date.

Download
2023-01-01Accounts

Accounts with accounts type dormant.

Download
2022-06-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-01Officers

Appoint person director company with name date.

Download
2022-04-18Confirmation statement

Confirmation statement with no updates.

Download
2022-04-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-10Officers

Termination director company with name termination date.

Download
2021-12-23Accounts

Accounts with accounts type dormant.

Download
2021-08-24Mortgage

Mortgage satisfy charge full.

Download
2021-07-13Mortgage

Mortgage satisfy charge full.

Download
2021-04-21Mortgage

Mortgage satisfy charge full.

Download
2021-04-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-17Confirmation statement

Confirmation statement with no updates.

Download
2021-04-17Officers

Termination director company with name termination date.

Download
2021-03-25Accounts

Accounts with accounts type dormant.

Download
2021-01-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.