ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Montpelier Pension Trustees Limited

Montpelier Pension Trustees Limited is a dormant company incorporated on 2 May 2006 with the registered office located in Salisbury, Wiltshire. Montpelier Pension Trustees Limited was registered 19 years ago.
Status
Dormant
Dormant since 14 years ago
Company No
05802677
Private limited company
Age
19 years
Incorporated 2 May 2006
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 23 October 2024 (10 months ago)
Next confirmation dated 23 October 2025
Due by 6 November 2025 (2 months remaining)
Last change occurred 3 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Dormant
Next accounts for period 31 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
Suite B & C, First Floor Milford House
43-55 Milford Street
Salisbury
SP1 2BP
United Kingdom
Address changed on 31 Jan 2025 (7 months ago)
Previous address was Suites B& C, First Floor Milford House 43-55 Milford Street Salisbury Wiltshire SP1 2BP United Kingdom
Telephone
0117 9107910
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in Scotland • Born in Dec 1981
Director • British • Lives in UK • Born in Sep 1974
Curtis Banks Limted
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Sla Property Company Limited
Peter Gordon John Docherty and Ross Campbell Allan are mutual people.
Active
Tower Pension Trustees Limited
Peter Gordon John Docherty and Ross Campbell Allan are mutual people.
Active
Oval Trustees Limited
Peter Gordon John Docherty and Ross Campbell Allan are mutual people.
Active
Talbot And Muir Limited
Peter Gordon John Docherty and Ross Campbell Allan are mutual people.
Active
The Ward Mitchell Trustees Limited
Peter Gordon John Docherty and Ross Campbell Allan are mutual people.
Active
T M Trustees Limited
Peter Gordon John Docherty and Ross Campbell Allan are mutual people.
Active
Sam Trustees Limited
Peter Gordon John Docherty and Ross Campbell Allan are mutual people.
Active
Bridgewater Pension Trustees Limited
Peter Gordon John Docherty and Ross Campbell Allan are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£1
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Miss Alice Sian Rhiannon Dixie Appointed
7 Months Ago on 1 Feb 2025
Michelle Bruce Resigned
7 Months Ago on 1 Feb 2025
Registered Address Changed
7 Months Ago on 31 Jan 2025
Charge Satisfied
7 Months Ago on 28 Jan 2025
Registered Address Changed
7 Months Ago on 23 Jan 2025
New Charge Registered
9 Months Ago on 14 Nov 2024
Confirmation Submitted
10 Months Ago on 23 Oct 2024
Dormant Accounts Submitted
11 Months Ago on 27 Sep 2024
Michelle Bruce Appointed
1 Year 6 Months Ago on 1 Mar 2024
Gemma Louise Millard Resigned
1 Year 6 Months Ago on 29 Feb 2024
Get Credit Report
Discover Montpelier Pension Trustees Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Miss Alice Sian Rhiannon Dixie as a secretary on 1 February 2025
Submitted on 6 Feb 2025
Termination of appointment of Michelle Bruce as a secretary on 1 February 2025
Submitted on 3 Feb 2025
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 31 January 2025
Submitted on 31 Jan 2025
Satisfaction of charge 32 in full
Submitted on 28 Jan 2025
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 23 January 2025
Submitted on 23 Jan 2025
Registration of charge 058026770046, created on 14 November 2024
Submitted on 18 Nov 2024
Confirmation statement made on 23 October 2024 with no updates
Submitted on 23 Oct 2024
Accounts for a dormant company made up to 31 December 2023
Submitted on 27 Sep 2024
Appointment of Michelle Bruce as a secretary on 1 March 2024
Submitted on 8 Mar 2024
Termination of appointment of Gemma Louise Millard as a secretary on 29 February 2024
Submitted on 1 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year