KONE PENSION TRUSTEES LIMITED

KONE PENSION TRUSTEES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameKONE PENSION TRUSTEES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01493598
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of KONE PENSION TRUSTEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    KONE LIFTS PENSION TRUSTEES LIMITEDSep 04, 1989Sep 04, 1989
    KONE MARRYAT SCOTT PENSION TRUSTEES LIMITEDApr 25, 1980Apr 25, 1980

    What are the latest accounts for KONE PENSION TRUSTEES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for KONE PENSION TRUSTEES LIMITED?

    Last Confirmation Statement Made Up ToOct 14, 2026
    Next Confirmation Statement DueOct 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 14, 2025
    OverdueNo

    What are the latest filings for KONE PENSION TRUSTEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 14, 2025 with no updates

    3 pagesCS01

    Appointment of Capital Cranfield Pension Trustees Limited as a director on Sep 30, 2025

    2 pagesAP02

    Termination of appointment of Jeffery Richard Mannooch as a director on Sep 30, 2025

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2024

    2 pagesAA

    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 pagesAD01

    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 pagesAD01

    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 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2023

    2 pagesAA

    Confirmation statement made on Oct 14, 2024 with no updates

    3 pagesCS01

    Secretary's details changed for Tebogo Brenda Msi on Mar 07, 2023

    1 pagesCH03

    Confirmation statement made on Oct 14, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    3 pagesAA

    Confirmation statement made on Oct 14, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    3 pagesAA

    Confirmation statement made on Oct 14, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    3 pagesAA

    Confirmation statement made on Oct 14, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    3 pagesAA

    Confirmation statement made on Oct 14, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Sarah Smeesters as a director on Aug 31, 2019

    1 pagesTM01

    Termination of appointment of Alan Brian Southcott as a director on Aug 31, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2018

    3 pagesAA

    Confirmation statement made on Oct 14, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Simon White as a secretary on Oct 01, 2018

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2017

    3 pagesAA

    Who are the officers of KONE PENSION TRUSTEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALBERT, Tebogo Brenda
    Global House Station Place
    Fox Lane North
    KT16 9HW Chertsey
    Surrey
    Secretary
    Global House Station Place
    Fox Lane North
    KT16 9HW Chertsey
    Surrey
    250957570002
    SHINER, Adrian James
    60 Pennine Way
    GU14 9JA Farnborough
    Hampshire
    Director
    60 Pennine Way
    GU14 9JA Farnborough
    Hampshire
    EnglandBritish85884010001
    WEIL, Patrick
    Third Floor
    68 Chertsey Road
    GU21 5BJ Woking
    Space
    Surrey
    England
    Director
    Third Floor
    68 Chertsey Road
    GU21 5BJ Woking
    Space
    Surrey
    England
    EnglandBritish164529910001
    CAPITAL CRANFIELD PENSION TRUSTEES LIMITED
    New Broad Street
    EC2M 1JD London
    42 New Broad Street
    England
    Director
    New Broad Street
    EC2M 1JD London
    42 New Broad Street
    England
    Identification TypeUK Limited Company
    Registration Number5125293
    99912450002
    HILL, Kenneth John
    5 Peach Way
    Tynemouth
    SW14 8SR Tyne And Wear
    Ne30 3ad
    Secretary
    5 Peach Way
    Tynemouth
    SW14 8SR Tyne And Wear
    Ne30 3ad
    British2668200001
    LOARING, Rachel Victoria
    Global House Station Place
    Fox Lane North
    KT16 9HW Chertsey
    Surrey
    Secretary
    Global House Station Place
    Fox Lane North
    KT16 9HW Chertsey
    Surrey
    162875000001
    MANNOOCH, Jeffery Richard
    21 Beaufort Road
    Strood
    ME2 3SW Rochester
    Kent
    Secretary
    21 Beaufort Road
    Strood
    ME2 3SW Rochester
    Kent
    British18577660001
    WHITE, Simon
    Global House Station Place
    Fox Lane North
    KT16 9HW Chertsey
    Surrey
    Secretary
    Global House Station Place
    Fox Lane North
    KT16 9HW Chertsey
    Surrey
    162874910001
    ASHTON, Michael Lawrence
    91 Steer Road
    BH19 2RX Swanage
    Dorset
    Director
    91 Steer Road
    BH19 2RX Swanage
    Dorset
    EnglandBritish36509780002
    BARRATT, Alan
    10 Hilbre Avenue
    Royton
    OL2 5BL Oldham
    Lancashire
    Director
    10 Hilbre Avenue
    Royton
    OL2 5BL Oldham
    Lancashire
    EnglandBritish164814600001
    DWYER, Kevin
    15 Swanage Road
    Wandsworth
    SW18 2DZ London
    Director
    15 Swanage Road
    Wandsworth
    SW18 2DZ London
    EnglandBritish118955200001
    EARLE, Catherine Anne
    44 Kerria Way
    West End
    GU24 9XB Woking
    Surrey
    Director
    44 Kerria Way
    West End
    GU24 9XB Woking
    Surrey
    EnglandBritish66640610001
    HUNTBACH, Lynda, Ms.
    Whitebeam Gardens
    Southwood
    GU14 0PS Farnborough
    6
    Hampshire
    Director
    Whitebeam Gardens
    Southwood
    GU14 0PS Farnborough
    6
    Hampshire
    EnglandBritish128144200001
    MANNOOCH, Jeffery Richard
    21 Beaufort Road
    Strood
    ME2 3SW Rochester
    Kent
    Director
    21 Beaufort Road
    Strood
    ME2 3SW Rochester
    Kent
    EnglandBritish18577660001
    PUCKETT, Ronald Edwrd
    18 Benedict Drive
    Bedfont
    TW14 8JL Feltham
    Middlesex
    Director
    18 Benedict Drive
    Bedfont
    TW14 8JL Feltham
    Middlesex
    British17098060001
    ROSE, Gordon
    83 Willes Road
    CV31 1BS Leamington Spa
    Warwickshire
    Director
    83 Willes Road
    CV31 1BS Leamington Spa
    Warwickshire
    British1455750001
    SEAMAN, Michael Johnathan
    4 Elgar Close
    TN10 4EA Tonbridge
    Kent
    Director
    4 Elgar Close
    TN10 4EA Tonbridge
    Kent
    British17098040001
    SHEANH, Wendy
    14 Montrose Avenue
    SL3 9NJ Datchet
    Berkshire
    Director
    14 Montrose Avenue
    SL3 9NJ Datchet
    Berkshire
    British56288420002
    SMEESTERS, Sarah
    Global House Station Place
    Fox Lane North
    KT16 9HW Chertsey
    Surrey
    Director
    Global House Station Place
    Fox Lane North
    KT16 9HW Chertsey
    Surrey
    EnglandBritish174097390001
    SMITH, Samuel James
    Global House Station Place
    Fox Lane North
    KT16 9HW Chertsey
    Surrey
    Director
    Global House Station Place
    Fox Lane North
    KT16 9HW Chertsey
    Surrey
    EnglandBritish153941220001
    SOUTHCOTT, Alan Brian
    Global House Station Place
    Fox Lane North
    KT16 9HW Chertsey
    Surrey
    Director
    Global House Station Place
    Fox Lane North
    KT16 9HW Chertsey
    Surrey
    EnglandBritish162832180001
    SOUTHCOTT, Alan Brian
    The Stables 1 Pound Farm Barns
    Winchester Road Chawton
    GU34 1SL Alton
    Hampshire
    Director
    The Stables 1 Pound Farm Barns
    Winchester Road Chawton
    GU34 1SL Alton
    Hampshire
    British17098050002
    TOMKINS, Ronald John
    Little Broomham
    Whitesmith
    BN8 6JQ Lewes
    East Sussex
    Director
    Little Broomham
    Whitesmith
    BN8 6JQ Lewes
    East Sussex
    British1455770001
    WRAGG, Michael William
    60 Clarence Avenue
    Grants Hill
    IG2 6JE Ilford
    Essex
    Director
    60 Clarence Avenue
    Grants Hill
    IG2 6JE Ilford
    Essex
    British55401710001
    WRIGHT, Robert
    Glasshouse Farm
    Stanton Wick Pensford
    BS39 4BY Bristol
    Director
    Glasshouse Farm
    Stanton Wick Pensford
    BS39 4BY Bristol
    EnglandBritish62290050001

    Who are the persons with significant control of KONE PENSION TRUSTEES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Fox Lane North
    KT16 9HW Chertsey
    Global House
    England
    Jun 01, 2016
    Fox Lane North
    KT16 9HW Chertsey
    Global House
    England
    No
    Legal FormPlc
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number01372978
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    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