CHEVIOT PENSION SERVICES LIMITED
Overview
Company Name | CHEVIOT PENSION SERVICES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03059248 |
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 CHEVIOT PENSION SERVICES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is CHEVIOT PENSION SERVICES LIMITED located?
Registered Office Address | Kingswood House, 58 - 64 Baxter Avenue SS2 6BG Southend-On-Sea |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CHEVIOT PENSION SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
ALNERY NO. 1470 LIMITED | May 22, 1995 | May 22, 1995 |
What are the latest accounts for CHEVIOT PENSION SERVICES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for CHEVIOT PENSION SERVICES LIMITED?
Last Confirmation Statement Made Up To | Jul 19, 2025 |
---|---|
Next Confirmation Statement Due | Aug 02, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 19, 2024 |
Overdue | No |
What are the latest filings for CHEVIOT PENSION SERVICES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | 1 pages | AD03 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Jul 19, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Jul 19, 2023 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from Origin Two 106 High Street Crawley West Sussex RH10 1BF England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | 1 pages | AD02 | ||
Confirmation statement made on Jul 19, 2022 with updates | 4 pages | CS01 | ||
Confirmation statement made on May 22, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr John Henry Rayment as a secretary on Apr 30, 2022 | 2 pages | AP03 | ||
Appointment of Mrs Diane Margaret Elliott-Smith as a director on Apr 30, 2022 | 2 pages | AP01 | ||
Appointment of Mr Gerald Edward Kidd as a director on May 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Paul Robert Gansbuehler as a director on Apr 30, 2022 | 1 pages | TM01 | ||
Termination of appointment of Elspeth Mckinnon as a secretary on May 01, 2022 | 1 pages | TM02 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Confirmation statement made on May 22, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||
Confirmation statement made on May 22, 2020 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed to Origin Two 106 High Street Crawley West Sussex RH10 1BF | 1 pages | AD02 | ||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||
Confirmation statement made on May 22, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2017 | 2 pages | AA | ||
Confirmation statement made on May 22, 2018 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Paul Robert Gansbuehler on Jun 01, 2018 | 2 pages | CH01 | ||
Appointment of Mr Paul Robert Gansbuehler as a director on Mar 21, 2018 | 2 pages | AP01 | ||
Who are the officers of CHEVIOT PENSION SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RAYMENT, John Henry | Secretary | Baxter Avenue SS2 6BG Southend-On-Sea Kingswood House, 58 - 64 | 295474500001 | |||||||||||
ELLIOTT-SMITH, Diane Margaret | Director | Baxter Avenue SS2 6BG Southend-On-Sea Kingswood House, 58 - 64 | United Kingdom | British | Trustee | 254115080001 | ||||||||
KIDD, Gerald Edward | Director | Baxter Avenue SS2 6BG Southend-On-Sea Kingswood House, 58 - 64 | England | British | Solicitor | 96133500001 | ||||||||
MCKINNON, Elspeth | Director | Baxter Avenue SS2 6BG Southend-On-Sea Kingswood House, 58 - 64 | United Kingdom | British | Chief Executive | 37308740001 | ||||||||
BRITTLETON, Louise Marie | Secretary | 380 Little Wakering Road SS3 0LN Barling Magna Essex | British | 77207800002 | ||||||||||
MCKINNON, Elspeth | Secretary | 2 Longmead Close Shenfield CM15 8DT Brentwood Essex | British | Director | 37308740001 | |||||||||
THREADGOLD, Sarah | Secretary | 39 North Street Great Wakering SS3 0EL Southend On Sea Essex | British | Personal Assistant | 48151480003 | |||||||||
ALNERY INCORPORATIONS NO 1 LIMITED | Nominee Secretary | 9 Cheapside EC2V 6AD London | 900002920001 | |||||||||||
BUTLER, Simon Charles | Director | 5 West Street SS9 1QG Leigh On Sea Essex | British | Ops Manager | 101100330001 | |||||||||
BYASS, Kenneth Peter | Director | Cheviot House 70 Baxter Avenue SS2 6JA Southend On Sea Essex | England | British | Solicitor | 109809760002 | ||||||||
FORDY, Lorraine | Director | 15 Chertsey Close North Shoebury SS3 8YH Southend On Sea Essex | British | Pensions Manager | 44812740001 | |||||||||
GANSBUEHLER, Paul Robert | Director | Baxter Avenue SS2 6BG Southend-On-Sea Kingswood House, 58 - 64 | England | British | Accountant | 245030640002 | ||||||||
GANSBUEHLER, Paul Robert | Director | Baxter Avenue SS2 6BG Southend-On-Sea Kingswood House, 58 - 64 | England | British | Accountant | 129212240001 | ||||||||
HALL, Robert Ponton | Director | Baxter Avenue SS2 6BG Southend-On-Sea Kingswood House, 58 - 64 England | England | British | Retired Investment Director | 26088400001 | ||||||||
HUGHES, Paul John | Director | 96 Burnham Road SS9 2JS Leigh On Sea Essex | England | British | Operations Manager | 5389800001 | ||||||||
LENNON, Phillip Jasper James | Director | 60 Belfairs Park Drive SS9 4TP Leigh On Sea Essex | England | British | Accountant | 206791300001 | ||||||||
MCGAREL, Anthony Dominic | Director | 218 Carlton Avenue SS0 0QD Westcliff On Sea Essex | England | British | Accountant | 116130620001 | ||||||||
MCKINNON, Elspeth | Director | 2 Longmead Close Shenfield CM15 8DT Brentwood Essex | United Kingdom | British | Chief Executiver | 37308740001 | ||||||||
NORTH LEWIS, John Selby | Director | St Anns Wharf 112 Quayside NE1 3DX Newcastle Upon Tyne Tyne & Wear | British | Solicitor | 39053190001 | |||||||||
PITTAWAY, Ian Martin | Director | 40 Brampton Road AL1 4PT St Albans Hertfordshire | British | Solicitor | 43539220001 | |||||||||
RIMMINGTON, Richard Leon Edgar | Director | 27 Cleveland Road SK4 4BS Stockport Cheshire | United Kingdom | British | Retired Accountant | 43029120001 | ||||||||
WEEKS, Jeremy William Robert | Director | 26 Stanier Way Hedge End SO30 2XF Southampton Hampshire | British | Administrator | 44813190002 | |||||||||
WOODHOUSE, Charles Frederick | Director | Selborne Lodge 2 Austen Road GU1 3NP Guildford Surrey | British | Solicitor | 2253340001 | |||||||||
ALNERY INCORPORATIONS NO 1 LIMITED | Nominee Director | 9 Cheapside EC2V 6AD London | 900002920001 | |||||||||||
ALNERY INCORPORATIONS NO 2 LIMITED | Nominee Director | 9 Cheapside EC2V 6AD London | 900002910001 | |||||||||||
CHEVIOT TRUSTEES LIMITED | Director | 58 - 64 Baxter Avenue SS2 6BG Southend-On-Sea Kingswood House Essex England |
| 241410590001 |
Who are the persons with significant control of CHEVIOT PENSION SERVICES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Cheviot Trustees Limited | Dec 20, 2017 | Baxter Avenue SS2 6BG Southend-On-Sea Kingswood House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Ms Elspeth Mckinnon | Apr 06, 2016 | Baxter Avenue SS2 6BG Southend-On-Sea Kingswood House, 58 - 64 | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mr Paul Robert Gansbuehler | Apr 06, 2016 | Baxter Avenue SS2 6BG Southend-On-Sea Kingswood House, 58 - 64 | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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