UKBizDB.co.uk

TP TRUSTEES LIMITED

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

This company is commonly known as Tp Trustees Limited. The company was founded 33 years ago and was given the registration number 02604059. 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 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:TP TRUSTEES LIMITED
Company Number:02604059
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 1991
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

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

Company Officers

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

Secretary10 January 2014Active
Sutton House, Weyside Park, Catteshall Lane, Godalming, GU7 1XE

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

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

Director28 June 2013Active
Sutton House, Weyside Park, Catteshall Lane, Godalming, GU7 1XE

Director28 June 2013Active
Sutton House, Weyside Park, Catteshall Lane, Godalming, GU7 1XE

Director16 August 2018Active
Sutton House, Weyside Park, Catteshall Lane, Godalming, GU7 1XE

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

Director20 August 2015Active
Sutton House, Weyside Park, Catteshall Lane, Godalming, GU7 1XE

Director28 June 2013Active
6 Hocombe Wood Road, Chandlers Ford, Eastleigh, SO53 5PP

Secretary23 April 1991Active
Sutton House, Weyside Park, Catteshall Lane, Godalming, GU7 1XE

Secretary01 May 1999Active
Sutton House, Weyside Park, Catteshall Lane, Godalming, GU7 1XE

Secretary26 May 2011Active
Sutton House, Weyside Park, Catteshall Lane, Godalming, GU7 1XE

Secretary28 June 2013Active
Sutton House, Weyside Park, Catteshall Lane, Godalming, GU7 1XE

Secretary28 June 2013Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary23 April 1991Active
5 Camlea Close, Basingstoke, RG21 3BP

Director23 April 1991Active
Sutton House, Weyside Park, Catteshall Lane, Godalming, GU7 1XE

Director09 June 2017Active
Sutton House, Weyside Park, Catteshall Lane, Godalming, GU7 1XE

Director16 August 2018Active
Fox Cottage, Headfoldswood, Loxwood, RH14 0SY

Director31 December 2000Active
Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY

Director01 June 2006Active
Sutton House, Weyside Park, Catteshall Lane, Godalming, GU7 1XE

Director28 June 2013Active
9 Eastglade, Pinner, HA5 3AN

Director31 December 2000Active
Sutton House, Weyside Park, Catteshall Lane, Godalming, GU7 1XE

Director27 March 2012Active
Sutton House, Weyside Park, Catteshall Lane, Godalming, GU7 1XE

Director28 June 2013Active
Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY

Director21 August 2003Active
Sutton House, Weyside Park, Catteshall Lane, Godalming, GU7 1XE

Director26 May 2011Active
7 Leacock Close, Swanmore, Southampton, SO32 2RP

Director23 April 1991Active
Owslebury House Main Road, Owslebury, Winchester, SO21 1LU

Director23 April 1991Active
Sutton House, Weyside Park, Catteshall Lane, Godalming, GU7 1XE

Director28 June 2013Active
Sutton House, Weyside Park, Catteshall Lane, Godalming, GU7 1XE

Director28 June 2013Active
Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY

Director12 September 2011Active
Sutton House, Weyside Park, Catteshall Lane, Godalming, GU7 1XE

Director27 March 2012Active
Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY

Director31 December 1997Active
Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY

Director-Active
Sutton House, Weyside Park, Catteshall Lane, Godalming, GU7 1XE

Director28 June 2013Active

People with Significant Control

Dentons Pension Management Limited
Notified on:06 April 2016
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

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 (7 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
2024-04-25Confirmation statement

Confirmation statement with no updates.

Download
2024-04-12Officers

Appoint person director company with name date.

Download
2024-04-12Officers

Appoint person director company with name date.

Download
2024-04-12Officers

Appoint person director company with name date.

Download
2024-04-12Officers

Appoint person director company with name date.

Download
2024-04-12Accounts

Accounts with accounts type dormant.

Download
2024-02-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-08Officers

Change person director company with change date.

Download
2023-12-08Mortgage

Mortgage satisfy charge full.

Download
2023-08-04Officers

Termination director company with name termination date.

Download
2023-05-05Confirmation statement

Confirmation statement with no updates.

Download
2023-03-21Accounts

Accounts with accounts type dormant.

Download
2023-03-06Mortgage

Mortgage satisfy charge full.

Download
2022-06-01Officers

Appoint person director company with name date.

Download
2022-05-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type dormant.

Download
2022-02-10Officers

Termination director company with name termination date.

Download
2021-06-30Accounts

Accounts with accounts type dormant.

Download
2021-05-06Confirmation statement

Confirmation statement with no updates.

Download
2021-04-17Officers

Termination director company with name termination date.

Download
2021-03-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-10Mortgage

Mortgage satisfy charge full.

Download
2021-01-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.