CHARTERHOUSE PENSIONS LIMITED
Overview
| Company Name | CHARTERHOUSE PENSIONS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00951744 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CHARTERHOUSE PENSIONS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is CHARTERHOUSE PENSIONS LIMITED located?
| Registered Office Address | 8 Canada Square E14 5HQ London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CHARTERHOUSE PENSIONS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CHARTERHOUSE PENSIONS LIMITED?
| Last Confirmation Statement Made Up To | Nov 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 07, 2025 |
| Overdue | No |
What are the latest filings for CHARTERHOUSE PENSIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 07, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Matthew Nathan Gillen as a director on Sep 30, 2025 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2024 | 5 pages | AA | ||||||||||
Confirmation statement made on Nov 08, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 5 pages | AA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 39 pages | MA | ||||||||||
Appointment of Entrust Pension Limited as a director on Apr 25, 2024 | 2 pages | AP02 | ||||||||||
Confirmation statement made on Nov 08, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 5 pages | AA | ||||||||||
Termination of appointment of Joanne Louise Holden as a director on Jul 19, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Clifford Dennis Porter as a director on Feb 28, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 08, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 5 pages | AA | ||||||||||
Director's details changed for Mr Matthew Nathan Gillen on Nov 12, 2021 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Nov 08, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Albert Wallace Cowie as a director on Sep 04, 2021 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 5 pages | AA | ||||||||||
Director's details changed for Ms. Joanne Louise Holden on Jul 03, 2021 | 2 pages | CH01 | ||||||||||
Appointment of Nicola Carol Hopkins as a secretary on Apr 22, 2021 | 2 pages | AP03 | ||||||||||
Termination of appointment of Chaitanya Vankayala as a secretary on Apr 22, 2021 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Nov 07, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 5 pages | AA | ||||||||||
Termination of appointment of a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Jennafer Claire Te Brake as a secretary on Nov 18, 2019 | 1 pages | TM02 | ||||||||||
Who are the officers of CHARTERHOUSE PENSIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HOPKINS, Nicola Carol | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 282405830001 | |||||||||||
| FRYER, Neil Francis | Director | Brasted Chart TN16 1LY Westerham Chartside Kent United Kingdom | British | 27752990003 | ||||||||||
| GLOVER, Edward Douglas | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 121380002 | |||||||||
| MARCHANT, Allan Edward | Director | Canada Square E14 5HQ London 8 | England | British | 245783690001 | |||||||||
| ENTRUST PENSION LIMITED | Director | Ship Canal House, King Street M2 4WU Manchester 98 United Kingdom |
| 322550510001 | ||||||||||
| FAHEY, Jane | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 218518190001 | |||||||||||
| FRENCH, Patrick Albert George | Secretary | 24 Marina Towers BH5 1BJ Bournemouth Dorset | British | 20181600001 | ||||||||||
| HINTON, Robert James | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 180944390001 | |||||||||||
| MARSHALL, Ian Bruce | Secretary | Hungershall Lodge Hungershall Park TN4 8ND Tunbridge Wells Kent | British | 752600001 | ||||||||||
| MUSGROVE, Robert Hugh | Secretary | Canada Square E14 5HQ London 8 | British | 76913670002 | ||||||||||
| QUIN, Richard William | Secretary | Bridge House 57 Chipping Hill CM8 2JT Witham Essex | Irish | 2887010001 | ||||||||||
| SHEPHERD, Hannah Elizabeth | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 197543120001 | |||||||||||
| SIMMONS, Gary Kevin | Secretary | Pear Tree Cottage Little Tangley Wonersh GU5 0PW Guildford Surrey | Bristish | 33500520001 | ||||||||||
| TE BRAKE, Jennafer Claire | Secretary | Canada Square E14 5HQ London 8 | 245783980001 | |||||||||||
| VANKAYALA, Chaitanya, Mr. | Secretary | E14 5HQ London 8 Canada Square United Kingdom | 264583720001 | |||||||||||
| ADAMS, Stephen | Director | 3 Fordyce Close RM11 3LE Hornchurch Essex | British | 55726730002 | ||||||||||
| BARRASS, Ian | Director | Bramhall 19 Sandown Avenue KT10 9NT Esher Surrey | British | 79958610001 | ||||||||||
| BOWMAN, Peter Drummond | Director | 97 Palewell Park SW14 8JJ East Sheen London | United Kingdom | British | 87097450001 | |||||||||
| BOYLE, Mark Gregory | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 201939990001 | |||||||||
| BRAY, Chantal | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | Canadian | 182437200001 | |||||||||
| COWIE, Albert Wallace | Director | 3 Station Road Portessie, Buckie AB56 1SX Bannffshire Kilvarock Scotland Scotland | United Kingdom | British | 12708590002 | |||||||||
| DIX, Robert William | Director | Springfield The Ridge Woodcote Park KT18 7ET Epsom Surrey | British | 2067980005 | ||||||||||
| DOWNES, John Alfred | Director | Tudor Cottage Whittlesford CB2 4LX Cambridge | British | 32030010001 | ||||||||||
| DOYE, Paul Frederick | Director | 22 Monkhams Drive IG8 0LQ Woodford Green Essex | United Kingdom | British | 6855790001 | |||||||||
| DUMBELL, Marc Rene George | Director | Canada Square E14 5HQ London 8 United Kingdom | England | British | 189992310001 | |||||||||
| DUNCAN, David Richard Louis | Director | 12 Lansdowne Crescent W11 2NJ London | British | 2894030001 | ||||||||||
| FIELD, Paul Michael Antony | Director | Lewes Road Ditchling BN6 8TY Hassocks Hare Knap West Sussex United Kingdom | British | 129048720001 | ||||||||||
| FLAVELL, Margaret Anne | Director | 3 Meyer Road Northumberland Heath DA8 3SJ Erith Kent | British | 32030020001 | ||||||||||
| FRENCH, Patrick Albert George | Director | 24 Marina Towers BH5 1BJ Bournemouth Dorset | England | British | 20181600001 | |||||||||
| GILLEN, Matthew Nathan | Director | Canada Square E14 5HQ London 8 | United Kingdom | British | 251589650001 | |||||||||
| HOLBROOK, Carolyn | Director | 5 Croftside CO8 5LL Bures St Mary Suffolk | United Kingdom | British | 165098780001 | |||||||||
| HOLDEN, Joanne Louise, Ms. | Director | Canada Square E14 5HQ London 8 | United Kingdom | British | 257559160003 | |||||||||
| HOTCHIN, Michael Geoffrey | Director | 25 Spencer Close CM24 8AN Stansted Mountfitchet Essex | British | 37349350001 | ||||||||||
| LERONI, Ian Thomas | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 138835440001 | |||||||||
| LEVETE, Sally | Director | Flat 64 Speed House EC2Y 8AU London | British | 32030000001 |
Who are the persons with significant control of CHARTERHOUSE PENSIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hsbc Bank Plc | Aug 09, 2016 | Canada Square E14 5HQ London 8 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0