MYSIPP TRUSTEES (PROPERTY) LIMITED
Overview
| Company Name | MYSIPP TRUSTEES (PROPERTY) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05342981 |
| 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 MYSIPP TRUSTEES (PROPERTY) LIMITED?
- Activities auxiliary to financial intermediation n.e.c. (66190) / Financial and insurance activities
Where is MYSIPP TRUSTEES (PROPERTY) LIMITED located?
| Registered Office Address | Suite B & C, First Floor Milford House 43-55 Milford Street SP1 2BP Salisbury United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MYSIPP TRUSTEES (PROPERTY) LIMITED?
| Company Name | From | Until |
|---|---|---|
| ATTIVO 24 LIMITED | Sep 14, 2005 | Sep 14, 2005 |
| CF24 LIMITED | Sep 05, 2005 | Sep 05, 2005 |
| UTOPIA PROPERTY INVESTMENTS LIMITED | Jan 26, 2005 | Jan 26, 2005 |
What are the latest accounts for MYSIPP TRUSTEES (PROPERTY) 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 MYSIPP TRUSTEES (PROPERTY) LIMITED?
| Last Confirmation Statement Made Up To | Oct 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 23, 2025 |
| Overdue | No |
What are the latest filings for MYSIPP TRUSTEES (PROPERTY) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Helen Mary Wakeford as a director on Jan 19, 2026 | 2 pages | AP01 | ||
Termination of appointment of Peter Gordon John Docherty as a director on Jan 19, 2026 | 1 pages | TM01 | ||
Termination of appointment of a director | 1 pages | TM01 | ||
Termination of appointment of Paul Andrew Davrill as a director on Dec 18, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Oct 23, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||
Registered office address changed from Suites B& C, First Floor Milford House 43-55 Milford Street Salisbury Wiltshire SP1 2BP United Kingdom to Suite B & C, First Floor Milford House 43-55 Milford Street Salisbury SP1 2BP on Jan 31, 2025 | 1 pages | AD01 | ||
Registered office address changed from Dunn's House St Paul's Road Salisbury Wiltshire SP2 7BF United Kingdom to Suites B& C, First Floor Milford House 43-55 Milford Street Salisbury Wiltshire SP1 2BP on Jan 23, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Oct 23, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Registered office address changed from 55 Maid Marian Way Nottingham NG1 6GE United Kingdom to Dunn's House St Paul's Road Salisbury Wiltshire SP2 7BF on Feb 12, 2024 | 1 pages | AD01 | ||
Change of details for Talbot and Muir Limited as a person with significant control on Feb 01, 2024 | 2 pages | PSC05 | ||
Appointment of Mr Ross Campbell Allan as a director on Jan 31, 2024 | 2 pages | AP01 | ||
Termination of appointment of Neal Alan Wilkins as a director on Jan 31, 2024 | 1 pages | TM01 | ||
Termination of appointment of Joshua James Welsh as a director on Jan 31, 2024 | 1 pages | TM01 | ||
Termination of appointment of Peter James Moran as a director on Jan 31, 2024 | 1 pages | TM01 | ||
Termination of appointment of Robert Andrew Little as a director on Jan 31, 2024 | 1 pages | TM01 | ||
Termination of appointment of Thomas Paul Hickling as a director on Jan 31, 2024 | 1 pages | TM01 | ||
Termination of appointment of Wendy Wai Chee Cheung as a director on Jan 31, 2024 | 1 pages | TM01 | ||
Termination of appointment of Joanne Linley as a director on Jan 31, 2024 | 1 pages | TM01 | ||
Appointment of Mr Peter Gordon John Docherty as a director on Dec 31, 2023 | 2 pages | AP01 | ||
Termination of appointment of Dan James Cowland as a director on Dec 31, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Oct 18, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Termination of appointment of Jane Ann Ridgley as a director on May 01, 2023 | 1 pages | TM01 | ||
Who are the officers of MYSIPP TRUSTEES (PROPERTY) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ALLAN, Ross Campbell | Director | Milford House 43-55 Milford Street SP1 2BP Salisbury Suite B & C, First Floor United Kingdom | United Kingdom | British | 263700090001 | |||||
| WAKEFORD, Helen Mary | Director | Milford House 43-55 Milford Street SP1 2BP Salisbury Suite B & C, First Floor United Kingdom | United Kingdom | British | 344730540001 | |||||
| GOLDSMITH, Nicola | Secretary | 2 Royal Crescent Cheltenham GL50 3DA Gloucestershire | 158459560001 | |||||||
| GOLDSMITH, Nicola | Secretary | Jessop Avenue GL50 3SH Cheltenham Jessop House Gloucestershire England | 158459190001 | |||||||
| LOADER, Mark | Secretary | Fairfield Avenue GL53 7PN Cheltenham 9 Gloucestershire United Kingdom | British | 139471740001 | ||||||
| VALENTINE, Iain Alexander | Secretary | Gable House,The Street Crudwell SN16 9EG Malmesbury Wiltshire | British | 101928150001 | ||||||
| WG SOLUTIONS LIMITED | Secretary | 3 Fairview Court Fairview Road GL52 2EX Cheltenham Gloucestershire | 86158730001 | |||||||
| BONNEYWELL, David | Director | West Bridgford NG2 5BX Nottingham 195 Trent Boulevard England | England | British | 51603160006 | |||||
| CHEUNG, Wendy Wai Chee | Director | Park Square West LS1 2PF Leeds 33 West Yorkshire England | United Kingdom | British | 265282030001 | |||||
| COWLAND, Dan James | Director | NG1 6GE Nottingham 55 Maid Marian Way United Kingdom | United Kingdom | British | 262192270001 | |||||
| DARVILL, Paul Andrew | Director | Sparrow Close DE7 4PW Ilkeston 12 Derbyshire England | England | British | 87414920004 | |||||
| DOCHERTY, Peter Gordon John | Director | Milford House 43-55 Milford Street SP1 2BP Salisbury Suite B & C, First Floor United Kingdom | Scotland | British | 261279520001 | |||||
| HARPER, Stephen Charles | Director | Clarendon Street NG1 5HQ Nottingham 22 | England | British | 59778060010 | |||||
| HICKLING, Thomas Paul | Director | NG1 6GE Nottingham 55 Maid Marian Way United Kingdom | United Kingdom | British | 262250490001 | |||||
| LINLEY, Joanne | Director | NG1 6GE Nottingham 55 Maid Marian Way United Kingdom | England | British | 68851680001 | |||||
| LITTLE, Robert Andrew | Director | NG1 6GE Nottingham 55 Maid Marian Way United Kingdom | England | British | 262250500002 | |||||
| MORAN, Peter James | Director | NG1 6GE Nottingham 55 Maid Marian Way United Kingdom | United Kingdom | British | 262250480001 | |||||
| MUIR, Graham Macdonald | Director | Rectory End LE8 9EW Burton Overy The Old Rectory Leicestershire England | England | British | 174250150001 | |||||
| PLUMPTON, Ian Joseph | Director | Clarendon Street NG1 5HQ Nottingham 22 | England | British | 158330280001 | |||||
| RIDGLEY, Jane Ann | Director | NG1 6GE Nottingham 55 Maid Marian Way United Kingdom | United Kingdom | British | 185680330002 | |||||
| SELF, William Arthur | Director | NG1 6GE Nottingham 55 Maid Marian Way United Kingdom | England | British | 150441630002 | |||||
| TALBOT, Joseph Brian | Director | Manor Road Easthorpe NG13 0DU Bottesford Three Gables Nottingham England | England | British | 44412740002 | |||||
| WELSH, Joshua James | Director | NG1 6GE Nottingham 55 Maid Marian Way United Kingdom | England | British | 262250520002 | |||||
| WILKINS, Neal Alan | Director | NG1 6GE Nottingham 55 Maid Marian Way United Kingdom | United Kingdom | British | 262250510002 |
Who are the persons with significant control of MYSIPP TRUSTEES (PROPERTY) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Talbot And Muir Limited | Oct 02, 2017 | St Paul's Road SP2 7BF Salisbury Dunn's House Wiltshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Talbot And Muir Sipp Llp | Aug 23, 2016 | Clarendon Street NG1 5HQ Nottingham 22 - 26 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Attivo Group Ltd | Apr 06, 2016 | Jessop Avenue GL50 3SH Cheltenham Jessop House England | Yes | ||||||||||
| |||||||||||||
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