Active
Company Information for GATWICK AIRPORT PENSION TRUSTEES LIMITED
5TH FLOOR, DESTINATION PLACE, LONDON GATWICK AIRPORT, WEST SUSSEX, RH6 0NP,
|
Company Registration Number
07071677
Private Limited Company
Active |
Company Name | ||
---|---|---|
GATWICK AIRPORT PENSION TRUSTEES LIMITED | ||
Legal Registered Office | ||
5TH FLOOR DESTINATION PLACE LONDON GATWICK AIRPORT WEST SUSSEX RH6 0NP Other companies in RH6 | ||
Previous Names | ||
|
Company Number | 07071677 | |
---|---|---|
Company ID Number | 07071677 | |
Date formed | 2009-11-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 10/11/2015 | |
Return next due | 08/12/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-10-05 14:48:59 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SIMON BAKER |
||
SUSAN JENNIFER BLORE |
||
ANDREW GIANNOTTI |
||
ROBERT HERGA |
||
PAUL ROBERT INSTONE |
||
CHRISTOPHER ARTHUR KNOWLES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MEHER COX |
Company Secretary | ||
GORDON WILLIAM CROWE |
Director | ||
TADEUSZ JERZY FLORKIEWICZ |
Director | ||
MARCUS PAUL STANTON |
Director | ||
WILLIAM MCGILLIVRAY |
Director | ||
SAMANTHA MAY O'DWYER |
Director | ||
ANDREW ROGER LYNN |
Company Secretary | ||
ANDREW HARVEY GILLESPIE-SMITH |
Director | ||
DEEPAK KUMAR AGRAWAL |
Director | ||
TRUSEC LIMITED |
Nominated Secretary | ||
RICHARD HUGH COLLINSON |
Director | ||
TRUSEC LIMITED |
Nominated Director | ||
NICOLE FRANCES MONIR |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BROCKHAM BIG FIELD COMMUNITY SPORTS LIMITED | Director | 2014-02-01 | CURRENT | 2008-10-21 | Active | |
DORKING RUGBY FOOTBALL CLUB LIMITED | Director | 2013-11-30 | CURRENT | 2009-02-05 | Active | |
DRFC TRADING LIMITED | Director | 2013-11-30 | CURRENT | 2009-08-12 | Active |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23 | ||
DIRECTOR APPOINTED HALYNA DAVIS | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/22, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW GIANNOTTI | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
AP01 | DIRECTOR APPOINTED NEIL HARVEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN JENNIFER BLORE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL ROBERT INSTONE | |
AP01 | DIRECTOR APPOINTED GAVIN JACKSON | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
AA01 | Previous accounting period shortened from 31/03/20 TO 31/12/19 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19 | |
CH01 | Director's details changed for Robert Herga on 2019-11-12 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/19, WITH UPDATES | |
PSC05 | Change of details for Ivy Bidco Limited as a person with significant control on 2019-08-05 | |
AD02 | Register inspection address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/18, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17 | |
LATEST SOC | 15/11/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/17, WITH UPDATES | |
LATEST SOC | 15/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES | |
TM02 | Termination of appointment of Meher Cox on 2017-01-09 | |
AP01 | DIRECTOR APPOINTED SIMON BAKER | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16 | |
AP01 | DIRECTOR APPOINTED ANDREW GIANNOTTI | |
AP01 | DIRECTOR APPOINTED SUSAN JENNIFER BLORE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GORDON WILLIAM CROWE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TADEUSZ FLORKIEWICZ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARCUS STANTON | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
LATEST SOC | 02/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/11/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14 | |
LATEST SOC | 05/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/11/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13 | |
AR01 | 10/11/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCGILLIVRAY | |
AP01 | DIRECTOR APPOINTED MARCUS PAUL STANTON | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GORDON WILLIAM CROWE / 01/12/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GORDON WILLIAM CROWE / 01/12/2012 | |
AR01 | 10/11/12 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | SAIL ADDRESS CREATED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 10/11/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED ROBERT HERGA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAMANTHA O'DWYER | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDREW LYNN | |
AP03 | SECRETARY APPOINTED MEHER COX | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
AR01 | 10/11/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED SAMANTHA MAY O'DWYER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW GILLESPIE-SMITH | |
RES01 | ADOPT ARTICLES 02/12/2009 | |
AP01 | DIRECTOR APPOINTED GORDON WILLIAM CROWE | |
AP01 | DIRECTOR APPOINTED WILLIAM MCGILLIVRAY | |
AP01 | DIRECTOR APPOINTED CHRISTOPHER ARTHUR KNOWLES | |
AP01 | DIRECTOR APPOINTED TADEUSZ JERZY FLORKIEWICZ | |
AP01 | DIRECTOR APPOINTED MR PAUL ROBERT INSTONE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEEPAK AGRAWAL | |
AP03 | SECRETARY APPOINTED ANDREW ROGER LYNN | |
AP01 | DIRECTOR APPOINTED DEEPAK KUMAR AGRAWAL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TRUSEC LIMITED | |
AP01 | DIRECTOR APPOINTED ANDREW HARVEY GILLESPIE-SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD COLLINSON | |
AD01 | REGISTERED OFFICE CHANGED ON 15/12/2009 FROM 2 LAMBS PASSAGE LONDON EC1Y 8BB UNITED KINGDOM | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TRUSEC LIMITED | |
AA01 | CURRSHO FROM 30/11/2010 TO 31/03/2010 | |
SH01 | 02/12/09 STATEMENT OF CAPITAL GBP 100.00 | |
CONNOT | NOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES | |
CERTNM | COMPANY NAME CHANGED IVY PENSION TRUSTEES LIMITED CERTIFICATE ISSUED ON 03/12/09 | |
AP01 | DIRECTOR APPOINTED RICHARD HUGH COLLINSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICOLE MONIR | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GATWICK AIRPORT PENSION TRUSTEES LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as GATWICK AIRPORT PENSION TRUSTEES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |