CHEVIOT PENSION SERVICES LIMITED

CHEVIOT PENSION SERVICES LIMITED

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

    Company NameCHEVIOT PENSION SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03059248
    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 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 AddressNo

    What were the previous names of CHEVIOT PENSION SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALNERY NO. 1470 LIMITEDMay 22, 1995May 22, 1995

    What are the latest accounts for CHEVIOT PENSION SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for CHEVIOT PENSION SERVICES LIMITED?

    Last Confirmation Statement Made Up ToJul 19, 2025
    Next Confirmation Statement DueAug 02, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 19, 2024
    OverdueNo

    What are the latest filings for CHEVIOT PENSION SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

    1 pagesAD03

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on Jul 19, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    Confirmation statement made on Jul 19, 2023 with no updates

    3 pagesCS01

    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 pagesAD02

    Confirmation statement made on Jul 19, 2022 with updates

    4 pagesCS01

    Confirmation statement made on May 22, 2022 with no updates

    3 pagesCS01

    Appointment of Mr John Henry Rayment as a secretary on Apr 30, 2022

    2 pagesAP03

    Appointment of Mrs Diane Margaret Elliott-Smith as a director on Apr 30, 2022

    2 pagesAP01

    Appointment of Mr Gerald Edward Kidd as a director on May 01, 2022

    2 pagesAP01

    Termination of appointment of Paul Robert Gansbuehler as a director on Apr 30, 2022

    1 pagesTM01

    Termination of appointment of Elspeth Mckinnon as a secretary on May 01, 2022

    1 pagesTM02

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA

    Micro company accounts made up to Dec 31, 2020

    3 pagesAA

    Confirmation statement made on May 22, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2019

    3 pagesAA

    Confirmation statement made on May 22, 2020 with no updates

    3 pagesCS01

    Register inspection address has been changed to Origin Two 106 High Street Crawley West Sussex RH10 1BF

    1 pagesAD02

    Micro company accounts made up to Dec 31, 2018

    2 pagesAA

    Confirmation statement made on May 22, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2017

    2 pagesAA

    Confirmation statement made on May 22, 2018 with no updates

    3 pagesCS01

    Director's details changed for Mr Paul Robert Gansbuehler on Jun 01, 2018

    2 pagesCH01

    Appointment of Mr Paul Robert Gansbuehler as a director on Mar 21, 2018

    2 pagesAP01

    Who are the officers of CHEVIOT PENSION SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RAYMENT, John Henry
    Baxter Avenue
    SS2 6BG Southend-On-Sea
    Kingswood House, 58 - 64
    Secretary
    Baxter Avenue
    SS2 6BG Southend-On-Sea
    Kingswood House, 58 - 64
    295474500001
    ELLIOTT-SMITH, Diane Margaret
    Baxter Avenue
    SS2 6BG Southend-On-Sea
    Kingswood House, 58 - 64
    Director
    Baxter Avenue
    SS2 6BG Southend-On-Sea
    Kingswood House, 58 - 64
    United KingdomBritishTrustee254115080001
    KIDD, Gerald Edward
    Baxter Avenue
    SS2 6BG Southend-On-Sea
    Kingswood House, 58 - 64
    Director
    Baxter Avenue
    SS2 6BG Southend-On-Sea
    Kingswood House, 58 - 64
    EnglandBritishSolicitor96133500001
    MCKINNON, Elspeth
    Baxter Avenue
    SS2 6BG Southend-On-Sea
    Kingswood House, 58 - 64
    Director
    Baxter Avenue
    SS2 6BG Southend-On-Sea
    Kingswood House, 58 - 64
    United KingdomBritishChief Executive37308740001
    BRITTLETON, Louise Marie
    380 Little Wakering Road
    SS3 0LN Barling Magna
    Essex
    Secretary
    380 Little Wakering Road
    SS3 0LN Barling Magna
    Essex
    British77207800002
    MCKINNON, Elspeth
    2 Longmead Close
    Shenfield
    CM15 8DT Brentwood
    Essex
    Secretary
    2 Longmead Close
    Shenfield
    CM15 8DT Brentwood
    Essex
    BritishDirector37308740001
    THREADGOLD, Sarah
    39 North Street
    Great Wakering
    SS3 0EL Southend On Sea
    Essex
    Secretary
    39 North Street
    Great Wakering
    SS3 0EL Southend On Sea
    Essex
    BritishPersonal Assistant48151480003
    ALNERY INCORPORATIONS NO 1 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Secretary
    9 Cheapside
    EC2V 6AD London
    900002920001
    BUTLER, Simon Charles
    5 West Street
    SS9 1QG Leigh On Sea
    Essex
    Director
    5 West Street
    SS9 1QG Leigh On Sea
    Essex
    BritishOps Manager101100330001
    BYASS, Kenneth Peter
    Cheviot House
    70 Baxter Avenue
    SS2 6JA Southend On Sea
    Essex
    Director
    Cheviot House
    70 Baxter Avenue
    SS2 6JA Southend On Sea
    Essex
    EnglandBritishSolicitor109809760002
    FORDY, Lorraine
    15 Chertsey Close
    North Shoebury
    SS3 8YH Southend On Sea
    Essex
    Director
    15 Chertsey Close
    North Shoebury
    SS3 8YH Southend On Sea
    Essex
    BritishPensions Manager44812740001
    GANSBUEHLER, Paul Robert
    Baxter Avenue
    SS2 6BG Southend-On-Sea
    Kingswood House, 58 - 64
    Director
    Baxter Avenue
    SS2 6BG Southend-On-Sea
    Kingswood House, 58 - 64
    EnglandBritishAccountant245030640002
    GANSBUEHLER, Paul Robert
    Baxter Avenue
    SS2 6BG Southend-On-Sea
    Kingswood House, 58 - 64
    Director
    Baxter Avenue
    SS2 6BG Southend-On-Sea
    Kingswood House, 58 - 64
    EnglandBritishAccountant129212240001
    HALL, Robert Ponton
    Baxter Avenue
    SS2 6BG Southend-On-Sea
    Kingswood House, 58 - 64
    England
    Director
    Baxter Avenue
    SS2 6BG Southend-On-Sea
    Kingswood House, 58 - 64
    England
    EnglandBritishRetired Investment Director26088400001
    HUGHES, Paul John
    96 Burnham Road
    SS9 2JS Leigh On Sea
    Essex
    Director
    96 Burnham Road
    SS9 2JS Leigh On Sea
    Essex
    EnglandBritishOperations Manager5389800001
    LENNON, Phillip Jasper James
    60 Belfairs Park Drive
    SS9 4TP Leigh On Sea
    Essex
    Director
    60 Belfairs Park Drive
    SS9 4TP Leigh On Sea
    Essex
    EnglandBritishAccountant206791300001
    MCGAREL, Anthony Dominic
    218 Carlton Avenue
    SS0 0QD Westcliff On Sea
    Essex
    Director
    218 Carlton Avenue
    SS0 0QD Westcliff On Sea
    Essex
    EnglandBritishAccountant116130620001
    MCKINNON, Elspeth
    2 Longmead Close
    Shenfield
    CM15 8DT Brentwood
    Essex
    Director
    2 Longmead Close
    Shenfield
    CM15 8DT Brentwood
    Essex
    United KingdomBritishChief Executiver37308740001
    NORTH LEWIS, John Selby
    St Anns Wharf
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    Tyne & Wear
    Director
    St Anns Wharf
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    Tyne & Wear
    BritishSolicitor39053190001
    PITTAWAY, Ian Martin
    40 Brampton Road
    AL1 4PT St Albans
    Hertfordshire
    Director
    40 Brampton Road
    AL1 4PT St Albans
    Hertfordshire
    BritishSolicitor43539220001
    RIMMINGTON, Richard Leon Edgar
    27 Cleveland Road
    SK4 4BS Stockport
    Cheshire
    Director
    27 Cleveland Road
    SK4 4BS Stockport
    Cheshire
    United KingdomBritishRetired Accountant43029120001
    WEEKS, Jeremy William Robert
    26 Stanier Way
    Hedge End
    SO30 2XF Southampton
    Hampshire
    Director
    26 Stanier Way
    Hedge End
    SO30 2XF Southampton
    Hampshire
    BritishAdministrator44813190002
    WOODHOUSE, Charles Frederick
    Selborne Lodge 2 Austen Road
    GU1 3NP Guildford
    Surrey
    Director
    Selborne Lodge 2 Austen Road
    GU1 3NP Guildford
    Surrey
    BritishSolicitor2253340001
    ALNERY INCORPORATIONS NO 1 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Director
    9 Cheapside
    EC2V 6AD London
    900002920001
    ALNERY INCORPORATIONS NO 2 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Director
    9 Cheapside
    EC2V 6AD London
    900002910001
    CHEVIOT TRUSTEES LIMITED
    58 - 64 Baxter Avenue
    SS2 6BG Southend-On-Sea
    Kingswood House
    Essex
    England
    Director
    58 - 64 Baxter Avenue
    SS2 6BG Southend-On-Sea
    Kingswood House
    Essex
    England
    Identification TypeEuropean Economic Area
    Registration Number05396879
    241410590001

    Who are the persons with significant control of CHEVIOT PENSION SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cheviot Trustees Limited
    Baxter Avenue
    SS2 6BG Southend-On-Sea
    Kingswood House
    England
    Dec 20, 2017
    Baxter Avenue
    SS2 6BG Southend-On-Sea
    Kingswood House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityLimited Company
    Place RegisteredEngland
    Registration Number05396879
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Ms Elspeth Mckinnon
    Baxter Avenue
    SS2 6BG Southend-On-Sea
    Kingswood House, 58 - 64
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Paul Robert Gansbuehler
    Baxter Avenue
    SS2 6BG Southend-On-Sea
    Kingswood House, 58 - 64
    Apr 06, 2016
    Baxter Avenue
    SS2 6BG Southend-On-Sea
    Kingswood House, 58 - 64
    Yes
    Nationality: British
    Country of Residence: England
    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