NM LIFE TRUSTEES LIMITED
Overview
| Company Name | NM LIFE TRUSTEES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01860464 |
| 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 NM LIFE TRUSTEES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is NM LIFE TRUSTEES LIMITED located?
| Registered Office Address | Windsor House Telford Centre TF3 4NB Telford Shropshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NM LIFE TRUSTEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| GE LIFE TRUSTEES LIMITED | Oct 18, 1999 | Oct 18, 1999 |
| STALWART TRUSTEES LIMITED | May 25, 1989 | May 25, 1989 |
| BUCKINGHAMSHIRE CONVEYANCING SERVICES LIMITED | Nov 02, 1984 | Nov 02, 1984 |
What are the latest accounts for NM LIFE 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 NM LIFE TRUSTEES LIMITED?
| Last Confirmation Statement Made Up To | May 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 23, 2025 |
| Overdue | No |
What are the latest filings for NM LIFE TRUSTEES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Secretary's details changed for Pearl Group Secretariat Services Ltd on Nov 10, 2025 | 1 pages | CH04 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 5 pages | AA | ||
Confirmation statement made on May 23, 2025 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 225 in full | 1 pages | MR04 | ||
Satisfaction of charge 219 in full | 1 pages | MR04 | ||
Satisfaction of charge 223 in full | 1 pages | MR04 | ||
Satisfaction of charge 197 in full | 1 pages | MR04 | ||
Appointment of Mr Thomas Sebastian Davies as a director on Dec 06, 2024 | 2 pages | AP01 | ||
Termination of appointment of Brid Mary Meaney as a director on Dec 06, 2024 | 1 pages | TM01 | ||
Satisfaction of charge 205 in full | 1 pages | MR04 | ||
Satisfaction of charge 204 in full | 1 pages | MR04 | ||
Satisfaction of charge 206 in full | 1 pages | MR04 | ||
Satisfaction of charge 208 in full | 1 pages | MR04 | ||
Satisfaction of charge 207 in full | 1 pages | MR04 | ||
Satisfaction of charge 210 in full | 1 pages | MR04 | ||
Satisfaction of charge 212 in full | 1 pages | MR04 | ||
Satisfaction of charge 211 in full | 1 pages | MR04 | ||
Satisfaction of charge 213 in full | 1 pages | MR04 | ||
Satisfaction of charge 216 in full | 1 pages | MR04 | ||
Satisfaction of charge 215 in full | 1 pages | MR04 | ||
Satisfaction of charge 192 in full | 1 pages | MR04 | ||
Satisfaction of charge 214 in full | 1 pages | MR04 | ||
Satisfaction of charge 193 in full | 1 pages | MR04 | ||
Satisfaction of charge 194 in full | 1 pages | MR04 | ||
Satisfaction of charge 196 in full | 1 pages | MR04 | ||
Who are the officers of NM LIFE TRUSTEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PEARL GROUP SECRETARIAT SERVICES LTD | Secretary | Brindleyplace B1 2JB Birmingham 10 United Kingdom |
| 272294060001 | ||||||||||
| BUFFHAM, James Bryan | Director | Telford Centre TF3 4NB Telford Windsor House Shropshire | United Kingdom | British | 271352870001 | |||||||||
| DAVIES, Thomas Sebastian | Director | Telford Centre TF3 4NB Telford Windsor House Shropshire | United Kingdom | British | 324585310001 | |||||||||
| BASARAN, Sandra Judith | Secretary | Silveroaks 101 Copsewood Way HA6 2TU Northwood Middlesex | British | 150997870001 | ||||||||||
| CHAMBERS, Mark Richard | Secretary | 6 Southern Road N2 9LE London | British | 69321020002 | ||||||||||
| DUGGAN, Helen | Secretary | 115 Elms Crescent SW4 8QG London | British | 67744330001 | ||||||||||
| FULLER, Michael John | Secretary | Tudor Lodge Birds Hill Road KT22 0NJ Oxshott Surrey | British | 14453100001 | ||||||||||
| HAMMOND, Anthony | Secretary | Berkeley Lodge Ashley Park Avenue KT12 1EU Walton On Thames Surrey | British | 52752380001 | ||||||||||
| OPPAL, Abdul Munem | Secretary | 213 Wauluds Bank Drive LU3 3NE Luton Bedfordshire | British | 116338770001 | ||||||||||
| SHAKESPEARE, Paul | Secretary | Telford Centre TF3 4NB Telford Windsor House Shropshire | British | 135096740002 | ||||||||||
| TEMPLETON, William James, Dr | Secretary | 3 Royal Crescent W11 4SL London | New Zealander | 27024160001 | ||||||||||
| THOMAS, Derek John | Secretary | Woodlands Chapel Lane SO43 7FG Lyndhurst Hampshire | British | 2297010001 | ||||||||||
| WELCH, Gaynor Jill | Secretary | Heronswood Eyhurst Close KT20 6NR Kingswood Surrey | British | 87931760001 | ||||||||||
| STALWART ASSURANCE GROUP PLC | Secretary | 142 South Street RH4 2QR Dorking Surrey | 14101100001 | |||||||||||
| BARRETT, Peter | Director | 24 Britts Farm Road TN22 4LZ Buxted East Sussex | British | 75515090001 | ||||||||||
| BASARAN, Sandra Judith | Director | Silveroaks 101 Copsewood Way HA6 2TU Northwood Middlesex | United Kingdom | British | 150997870001 | |||||||||
| BAXTER, David Jonathan Allen | Director | 30 St Mary Axe EC3A 8EP London | British | 117650450001 | ||||||||||
| BOUSFIELD, Clare Jane | Director | 30 St Mary Axe EC3A 8EP London | Switzerland | British | 106900580001 | |||||||||
| CARROLL, Timothy Joseph | Director | 30 St Mary Axe EC3A 8EP London | Uk | Irish | 63716360005 | |||||||||
| COWDERY, Clive Adam | Director | 38 Bradbourne Street SW6 3TE London | British | 88183990001 | ||||||||||
| CRAINE, Roger | Director | Telford Centre TF3 4NB Telford Windsor House Shropshire | United Kingdom | British | 89585440001 | |||||||||
| DAVIES, Roger William | Director | The Hollies 42 High Street Tarring BN14 7NR Worthing West Sussex | British | 21933520001 | ||||||||||
| DOLFI, Douglas Scott | Director | 5 Ladbroke Walk W11 3PW London | American | 78292660001 | ||||||||||
| DOWNEY, Paul Martin | Director | 18 Rowan Grove St Ippolyts SG4 7SP Hitchin Hertfordshire | British | 10360260002 | ||||||||||
| EVANS, David Thomas James | Director | Sandrock, Lower Street Fittleworth RH20 1JE Pulborough West Sussex | United Kingdom | British | 62761080001 | |||||||||
| FULLER, Michael John | Director | Tudor Lodge Birds Hill Road KT22 0NJ Oxshott Surrey | British | 14453100001 | ||||||||||
| GIRLING, Michael | Director | Collingwood Mount Cottage Loddon Close GU15 1LJ Camberley Surrey | British | 63304110001 | ||||||||||
| HAMMOND, Anthony | Director | Berkeley Lodge Ashley Park Avenue KT12 1EU Walton On Thames Surrey | British | 52752380001 | ||||||||||
| HARDING, Barrington Howard | Director | 29 Mayford Road SW12 8SE London | England | British | 11466730001 | |||||||||
| HAYNES, Stephen Robert | Director | 27 West Road CB11 3DS Saffron Walden Essex | United Kingdom | British | 79961770002 | |||||||||
| HOWE, Robert William Albert | Director | 30 St Mary Axe EC3A 8EP London | Uk | British | 13105310003 | |||||||||
| MCLAY, William Morrison | Director | 26 Sheppey Walk BN27 3BR Hailsham East Sussex | British | 54996780001 | ||||||||||
| MEANEY, Brid Mary | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England And Wales United Kingdom | England | Irish | 282133260001 | |||||||||
| MOSS, Andrew | Director | Telford Centre TF3 4NB Telford Windsor House Shropshire | England | British | 151524430063 | |||||||||
| RAAB, Dennis Lynn | Director | Glendale House Woodlands Ride SL5 9HN South Ascot Berkshire | American | 48186120003 |
Who are the persons with significant control of NM LIFE TRUSTEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Reassure Midco Limited | Apr 06, 2016 | Ironmasters Way Town Centre TF3 4NB Telford Windsor 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