KONE PENSION TRUSTEES LIMITED
Overview
| Company Name | KONE PENSION TRUSTEES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01493598 |
| 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 KONE PENSION TRUSTEES LIMITED?
- Pension funding (65300) / Financial and insurance activities
Where is KONE PENSION TRUSTEES LIMITED located?
| Registered Office Address | Space Third Floor 68 Chertsey Road GU21 5BJ Woking Surrey England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of KONE PENSION TRUSTEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| KONE LIFTS PENSION TRUSTEES LIMITED | Sep 04, 1989 | Sep 04, 1989 |
| KONE MARRYAT SCOTT PENSION TRUSTEES LIMITED | Apr 25, 1980 | Apr 25, 1980 |
What are the latest accounts for KONE PENSION TRUSTEES 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 KONE PENSION TRUSTEES LIMITED?
| Last Confirmation Statement Made Up To | Oct 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 14, 2025 |
| Overdue | No |
What are the latest filings for KONE PENSION TRUSTEES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 14, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Capital Cranfield Pension Trustees Limited as a director on Sep 30, 2025 | 2 pages | AP02 | ||
Termination of appointment of Jeffery Richard Mannooch as a director on Sep 30, 2025 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||
Registered office address changed from Space 68 Chertsey Road Woking Surrey GU21 5BJ England to Space Third Floor 68 Chertsey Road Woking Surrey GU21 5BJ on Jul 22, 2025 | 1 pages | AD01 | ||
Registered office address changed from 68 Chertsey Road Woking GU21 5BJ England to Space 68 Chertsey Road Woking Surrey GU21 5BJ on Jul 22, 2025 | 1 pages | AD01 | ||
Registered office address changed from Global House Station Place Fox Lane North Chertsey Surrey KT16 9HW to 68 Chertsey Road Woking GU21 5BJ on Jul 22, 2025 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Oct 14, 2024 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Tebogo Brenda Msi on Mar 07, 2023 | 1 pages | CH03 | ||
Confirmation statement made on Oct 14, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Oct 14, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Oct 14, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Oct 14, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 3 pages | AA | ||
Confirmation statement made on Oct 14, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Sarah Smeesters as a director on Aug 31, 2019 | 1 pages | TM01 | ||
Termination of appointment of Alan Brian Southcott as a director on Aug 31, 2019 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 3 pages | AA | ||
Confirmation statement made on Oct 14, 2018 with no updates | 3 pages | CS01 | ||
Termination of appointment of Simon White as a secretary on Oct 01, 2018 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 3 pages | AA | ||
Who are the officers of KONE PENSION TRUSTEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ALBERT, Tebogo Brenda | Secretary | Global House Station Place Fox Lane North KT16 9HW Chertsey Surrey | 250957570002 | |||||||||||
| SHINER, Adrian James | Director | 60 Pennine Way GU14 9JA Farnborough Hampshire | England | British | 85884010001 | |||||||||
| WEIL, Patrick | Director | Third Floor 68 Chertsey Road GU21 5BJ Woking Space Surrey England | England | British | 164529910001 | |||||||||
| CAPITAL CRANFIELD PENSION TRUSTEES LIMITED | Director | New Broad Street EC2M 1JD London 42 New Broad Street England |
| 99912450002 | ||||||||||
| HILL, Kenneth John | Secretary | 5 Peach Way Tynemouth SW14 8SR Tyne And Wear Ne30 3ad | British | 2668200001 | ||||||||||
| LOARING, Rachel Victoria | Secretary | Global House Station Place Fox Lane North KT16 9HW Chertsey Surrey | 162875000001 | |||||||||||
| MANNOOCH, Jeffery Richard | Secretary | 21 Beaufort Road Strood ME2 3SW Rochester Kent | British | 18577660001 | ||||||||||
| WHITE, Simon | Secretary | Global House Station Place Fox Lane North KT16 9HW Chertsey Surrey | 162874910001 | |||||||||||
| ASHTON, Michael Lawrence | Director | 91 Steer Road BH19 2RX Swanage Dorset | England | British | 36509780002 | |||||||||
| BARRATT, Alan | Director | 10 Hilbre Avenue Royton OL2 5BL Oldham Lancashire | England | British | 164814600001 | |||||||||
| DWYER, Kevin | Director | 15 Swanage Road Wandsworth SW18 2DZ London | England | British | 118955200001 | |||||||||
| EARLE, Catherine Anne | Director | 44 Kerria Way West End GU24 9XB Woking Surrey | England | British | 66640610001 | |||||||||
| HUNTBACH, Lynda, Ms. | Director | Whitebeam Gardens Southwood GU14 0PS Farnborough 6 Hampshire | England | British | 128144200001 | |||||||||
| MANNOOCH, Jeffery Richard | Director | 21 Beaufort Road Strood ME2 3SW Rochester Kent | England | British | 18577660001 | |||||||||
| PUCKETT, Ronald Edwrd | Director | 18 Benedict Drive Bedfont TW14 8JL Feltham Middlesex | British | 17098060001 | ||||||||||
| ROSE, Gordon | Director | 83 Willes Road CV31 1BS Leamington Spa Warwickshire | British | 1455750001 | ||||||||||
| SEAMAN, Michael Johnathan | Director | 4 Elgar Close TN10 4EA Tonbridge Kent | British | 17098040001 | ||||||||||
| SHEANH, Wendy | Director | 14 Montrose Avenue SL3 9NJ Datchet Berkshire | British | 56288420002 | ||||||||||
| SMEESTERS, Sarah | Director | Global House Station Place Fox Lane North KT16 9HW Chertsey Surrey | England | British | 174097390001 | |||||||||
| SMITH, Samuel James | Director | Global House Station Place Fox Lane North KT16 9HW Chertsey Surrey | England | British | 153941220001 | |||||||||
| SOUTHCOTT, Alan Brian | Director | Global House Station Place Fox Lane North KT16 9HW Chertsey Surrey | England | British | 162832180001 | |||||||||
| SOUTHCOTT, Alan Brian | Director | The Stables 1 Pound Farm Barns Winchester Road Chawton GU34 1SL Alton Hampshire | British | 17098050002 | ||||||||||
| TOMKINS, Ronald John | Director | Little Broomham Whitesmith BN8 6JQ Lewes East Sussex | British | 1455770001 | ||||||||||
| WRAGG, Michael William | Director | 60 Clarence Avenue Grants Hill IG2 6JE Ilford Essex | British | 55401710001 | ||||||||||
| WRIGHT, Robert | Director | Glasshouse Farm Stanton Wick Pensford BS39 4BY Bristol | England | British | 62290050001 |
Who are the persons with significant control of KONE PENSION TRUSTEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Kone Plc | Jun 01, 2016 | Fox Lane North KT16 9HW Chertsey Global House England | 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