PERSONAL PENSION TRUSTEES LIMITED

PERSONAL PENSION TRUSTEES LIMITED

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

    Company NamePERSONAL PENSION TRUSTEES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01782357
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of PERSONAL PENSION TRUSTEES LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is PERSONAL PENSION TRUSTEES LIMITED located?

    Registered Office Address
    Lakeside House Shirwell Crescent
    Furzton
    MK4 1GA Milton Keynes
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of PERSONAL PENSION TRUSTEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    WHELSTON LIMITEDJan 12, 1984Jan 12, 1984

    What are the latest accounts for PERSONAL 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 PERSONAL PENSION TRUSTEES LIMITED?

    Last Confirmation Statement Made Up ToMay 17, 2026
    Next Confirmation Statement DueMay 31, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 17, 2025
    OverdueNo

    What are the latest filings for PERSONAL PENSION TRUSTEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Registration of charge 017823570178, created on Oct 10, 2025

    29 pagesMR01

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

    2 pagesAA

    Confirmation statement made on May 17, 2025 with updates

    4 pagesCS01

    Notification of Pathlines Holdings Limited as a person with significant control on Oct 30, 2024

    2 pagesPSC02

    Cessation of London and Colonial Holdings Limited as a person with significant control on Oct 30, 2024

    1 pagesPSC07

    Termination of appointment of Patrick Earle Evans as a director on Oct 30, 2024

    1 pagesTM01

    Termination of appointment of Richard Murray Prior as a director on Oct 30, 2024

    1 pagesTM01

    Termination of appointment of James Francis John Bradley as a director on Oct 30, 2024

    1 pagesTM01

    Confirmation statement made on May 17, 2024 with no updates

    3 pagesCS01

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

    2 pagesAA

    Registration of charge 017823570177, created on Dec 08, 2023

    11 pagesMR01

    Registration of charge 017823570175, created on Dec 01, 2023

    16 pagesMR01

    Registration of charge 017823570176, created on Dec 01, 2023

    16 pagesMR01

    Satisfaction of charge 017823570156 in full

    1 pagesMR04

    Registration of charge 017823570174, created on Oct 25, 2023

    30 pagesMR01

    Registration of charge 017823570173, created on Sep 20, 2023

    9 pagesMR01

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    Confirmation statement made on May 17, 2023 with updates

    4 pagesCS01

    Registration of charge 017823570172, created on Apr 04, 2023

    36 pagesMR01

    Registration of charge 017823570171, created on Nov 09, 2022

    9 pagesMR01

    Registration of charge 017823570170, created on Nov 08, 2022

    15 pagesMR01

    Appointment of Richard Murray Prior as a director on Oct 24, 2022

    2 pagesAP01

    Appointment of Mr James Francis John Bradley as a director on Oct 07, 2022

    2 pagesAP01

    Director's details changed for Patrick Earle Evans on Sep 01, 2022

    2 pagesCH01

    Appointment of Miss Coral Jane Harris as a director on Sep 01, 2022

    2 pagesAP01

    Who are the officers of PERSONAL PENSION TRUSTEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HALLETT, Christine Patricia
    Shirwell Crescent
    Furzton
    MK4 1GA Milton Keynes
    Lakeside House
    England
    Director
    Shirwell Crescent
    Furzton
    MK4 1GA Milton Keynes
    Lakeside House
    England
    EnglandBritish231496850001
    HARRIS, Coral Jane
    Shirwell Crescent
    Furzton
    MK4 1GA Milton Keynes
    Lakeside House
    England
    Director
    Shirwell Crescent
    Furzton
    MK4 1GA Milton Keynes
    Lakeside House
    England
    EnglandBritish202606040002
    HATCH, David Edward
    Shirwell Crescent
    Furzton
    MK4 1GA Milton Keynes
    Lakeside House
    England
    Director
    Shirwell Crescent
    Furzton
    MK4 1GA Milton Keynes
    Lakeside House
    England
    United KingdomBritish219596070001
    NELMES, Anthea
    Shirwell Crescent
    Furzton
    MK4 1GA Milton Keynes
    Lakeside House
    England
    Director
    Shirwell Crescent
    Furzton
    MK4 1GA Milton Keynes
    Lakeside House
    England
    EnglandBritish231610750001
    BROWN, Michael Terence
    The Lake House
    Cuttinglye Road
    RH10 4LR Crawley Down
    West Sussex
    Secretary
    The Lake House
    Cuttinglye Road
    RH10 4LR Crawley Down
    West Sussex
    British182187500001
    GROTT, Michal Stefan
    93 Popes Grove
    TW1 4JT Twickenham
    Middlesex
    Secretary
    93 Popes Grove
    TW1 4JT Twickenham
    Middlesex
    British4342280001
    HICKMAN, David James
    Prospect Cottage
    Well Hill
    BR6 7PR Old Chelsfield
    Kent
    Secretary
    Prospect Cottage
    Well Hill
    BR6 7PR Old Chelsfield
    Kent
    British6838480003
    JOHNSON, Stephanie
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    Secretary
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    British52711730001
    JOHNSON, Stephanie
    8 Holmdene Close
    BR3 6QG Beckenham
    Kent
    England
    Secretary
    8 Holmdene Close
    BR3 6QG Beckenham
    Kent
    England
    British52711730001
    LEES, Barbara
    Milford Street
    CB1 2LP Cambridge
    15a
    Cambridgeshire
    Secretary
    Milford Street
    CB1 2LP Cambridge
    15a
    Cambridgeshire
    Other79614280001
    PORTWOOD, Anthony Bernard
    28 Wright Lane
    Grange Farm
    LE2 4TU Oadby
    Leicestershire
    Secretary
    28 Wright Lane
    Grange Farm
    LE2 4TU Oadby
    Leicestershire
    British74482600001
    REEVES, Jayne Marie
    32 Laxton Close
    LE18 3WJ Wigston
    Leicestershire
    Secretary
    32 Laxton Close
    LE18 3WJ Wigston
    Leicestershire
    British29690240002
    JARDINE INSURANCE SERVICES LIMITED
    Jardine House
    6 Crutched Friars
    EC3N 2HT London
    Secretary
    Jardine House
    6 Crutched Friars
    EC3N 2HT London
    32432400001
    JLT SECRETARIES LIMITED
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    Secretary
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    Identification TypeEuropean Economic Area
    Registration Number8728337
    198995020001
    BONIFACE, Richard Colin
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    Director
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    EnglandBritish123119780001
    BRADLEY, James Francis John
    Shirwell Crescent
    Furzton
    MK4 1GA Milton Keynes
    Lakeside House
    England
    Director
    Shirwell Crescent
    Furzton
    MK4 1GA Milton Keynes
    Lakeside House
    England
    WalesBritish301055200001
    BRIDGES, Stephen Richard
    9 Fairholme Crescent
    KT21 2HN Ashtead
    Surrey
    Director
    9 Fairholme Crescent
    KT21 2HN Ashtead
    Surrey
    United KingdomBritish26771300001
    BROWN, Michael Terence
    The Lake House
    Cuttinglye Road
    RH10 4LR Crawley Down
    West Sussex
    Director
    The Lake House
    Cuttinglye Road
    RH10 4LR Crawley Down
    West Sussex
    United KingdomBritish182187500001
    CHOPPING, Arthur George
    6c Somerset Road
    Ealing
    W13 9PB London
    Director
    6c Somerset Road
    Ealing
    W13 9PB London
    British63953530001
    CLUTTERBUCK, Troy Adam
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    Director
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    United KingdomBritish150992120001
    DRAPER, Michael
    20 Greenfields Close
    RH12 4LG Horsham
    West Sussex
    Director
    20 Greenfields Close
    RH12 4LG Horsham
    West Sussex
    British41902270001
    EVANS, Patrick Earle
    Shirwell Crescent
    Furzton
    MK4 1GA Milton Keynes
    Lakeside House
    England
    Director
    Shirwell Crescent
    Furzton
    MK4 1GA Milton Keynes
    Lakeside House
    England
    WalesBritish111053000001
    EVANS, Timothy John Meredith
    37 School Walk
    TW16 6RB Sunbury On Thames
    Middlesex
    Director
    37 School Walk
    TW16 6RB Sunbury On Thames
    Middlesex
    EnglandBritish3097610001
    GOODINGS, Phillip Eric
    Crutched Friars
    EC3N 2PH London
    6
    England
    Director
    Crutched Friars
    EC3N 2PH London
    6
    England
    EnglandBritish5542210002
    HOWORTH, Duncan Craig
    Littleworth Road
    KT10 9PD Esher
    17
    Surrey
    United Kingdom
    Director
    Littleworth Road
    KT10 9PD Esher
    17
    Surrey
    United Kingdom
    EnglandEnglish34586390006
    JONES, David Lyndon
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    Director
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    United KingdomBritish106668010004
    JONES, David Lyndon
    Southfield House
    58 Ledborough Lane
    HP9 2DF Beaconsfield
    Buckinghamshire
    Director
    Southfield House
    58 Ledborough Lane
    HP9 2DF Beaconsfield
    Buckinghamshire
    United KingdomBritish106668010001
    JONES, Mark David
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    Director
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    United KingdomBritish131997610002
    KALUS, Henry Peter
    8 Morland Avenue
    LE2 2PE Leicester
    Leicestershire
    Director
    8 Morland Avenue
    LE2 2PE Leicester
    Leicestershire
    British2344450001
    MANLEY, Nigel John
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    Director
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    EnglandEnglish92594810001
    MANLEY, Nigel John
    Ash Gate
    RG18 4EH Thatcham
    10
    Berkshire
    United Kingdom
    Director
    Ash Gate
    RG18 4EH Thatcham
    10
    Berkshire
    United Kingdom
    EnglandEnglish92594810001
    MANLEY, Nigel John
    10 Ash Gate
    RG18 4EH Thatcham
    Berkshire
    Director
    10 Ash Gate
    RG18 4EH Thatcham
    Berkshire
    EnglandEnglish92594810001
    MANLEY, Nigel John
    10 Ash Gate
    RG18 4EH Thatcham
    Berkshire
    Director
    10 Ash Gate
    RG18 4EH Thatcham
    Berkshire
    EnglandEnglish92594810001
    MARTIN, Christopher Paul Vincent
    2 Millbank Cottages Howe Street
    Great Waltham
    CM3 1BA Chelmsford
    Essex
    Director
    2 Millbank Cottages Howe Street
    Great Waltham
    CM3 1BA Chelmsford
    Essex
    United KingdomBritish46477320001
    MUNNS, Trevor Martin
    Ramblers 27 New Road
    HP6 6LD Amersham
    Buckinghamshire
    Director
    Ramblers 27 New Road
    HP6 6LD Amersham
    Buckinghamshire
    British27315510001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Shirwell Crescent
    Furzton
    MK4 1GA Milton Keynes
    1st Floor Lakeside House
    England
    Oct 30, 2024
    Shirwell Crescent
    Furzton
    MK4 1GA Milton Keynes
    1st Floor Lakeside House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number15156320
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Perrymount Road
    RH16 3TP Haywards Heath
    1st Floor
    England
    Sep 01, 2022
    Perrymount Road
    RH16 3TP Haywards Heath
    1st Floor
    England
    Yes
    Legal FormCompany Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04093489
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    Jul 20, 2016
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number02240496
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does PERSONAL PENSION TRUSTEES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Richard Gaulter Magee
    387 City Road
    EC1V 1NA London
    receiver manager
    387 City Road
    EC1V 1NA London
    Christopher Hollins
    387 City Road
    EC1V 1NA London
    receiver manager
    387 City Road
    EC1V 1NA London
    2Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Richard Gaulter Magee
    387 City Road
    EC1V 1NA London
    receiver manager
    387 City Road
    EC1V 1NA London
    Nicholas Jonathan Gill
    387 City Road
    EC1V 1NA London
    receiver manager
    387 City Road
    EC1V 1NA London
    3Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Luke Charleton
    Harcourt Centre
    Harcourt Street
    Dublin
    Ireland
    receiver manager
    Harcourt Centre
    Harcourt Street
    Dublin
    Ireland
    Andrew Dolliver
    Bedford House 16 Bedford Street
    BT2 7DT Belfast
    receiver manager
    Bedford House 16 Bedford Street
    BT2 7DT Belfast

    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