PORTSOKEN TRUSTEES LIMITED - MILTON KEYNES


Company Profile Company Filings

Overview

PORTSOKEN TRUSTEES LIMITED is a Private Limited Company from MILTON KEYNES ENGLAND and has the status: Active.
PORTSOKEN TRUSTEES LIMITED was incorporated 38 years ago on 20/11/1985 and has the registered number: 01962495. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.

PORTSOKEN TRUSTEES LIMITED - MILTON KEYNES

This company is listed in the following categories:
64999 - Financial intermediation not elsewhere classified

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

LAKESIDE HOUSE SHIRWELL CRESCENT
MILTON KEYNES
MK4 1GA
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
FRIENDS' PROVIDENT SERVICES LIMITED (until 22/05/2006)

Confirmation Statements

Last Statement Next Statement Due
29/05/2023 12/06/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS CHRISTINE PATRICIA HALLETT May 1959 British Director 2022-09-01 CURRENT
MR DAVID EDWARD HATCH Jul 1977 British Director 2022-09-01 CURRENT
MISS CORAL JANE HARRIS Mar 1986 British Director 2022-09-01 CURRENT
MRS ANTHEA NELMES Sep 1970 British Director 2022-09-01 CURRENT
RICHARD MURRAY PRIOR Feb 1970 British Director 2022-10-24 CURRENT
MR JAMES FRANCIS JOHN BRADLEY Jul 1967 British Director 2022-10-07 CURRENT
PATRICK EARLE EVANS Jun 1963 British Director 2006-05-22 CURRENT
MRS STEPHANIE JOHNSON Apr 1955 British Director 2006-05-19 UNTIL 2006-05-24 RESIGNED
MR KEITH SATCHELL Jun 1951 British Director RESIGNED
RICHARD MURRAY PRIOR Feb 1970 British Director 2008-10-23 UNTIL 2009-10-30 RESIGNED
CAROL ANNE PERRY Oct 1954 British Director 2012-05-03 UNTIL 2014-01-28 RESIGNED
MR MICHAEL ANTHONY HAMPTON May 1957 British Director RESIGNED
MR TONY O'DWYER Apr 1970 Irish Director 2018-04-03 UNTIL 2022-08-31 RESIGNED
MR NIGEL JOHN MANLEY Sep 1951 English Director 2006-05-22 UNTIL 2012-05-03 RESIGNED
MR NIGEL JOHN MANLEY Sep 1951 English Director 2014-01-28 UNTIL 2019-12-01 RESIGNED
MARK DAVID JONES Oct 1972 British Director 2015-09-01 UNTIL 2018-04-03 RESIGNED
MR ROBERT GORDON ELLIS May 1956 British Director 2005-05-26 UNTIL 2006-05-19 RESIGNED
JAMIE CHRISTOPHER MURPHY Oct 1972 British Director 2006-05-22 UNTIL 2008-03-31 RESIGNED
MRS STEPHANIE JOHNSON Apr 1955 British Secretary 2006-05-19 UNTIL 2015-06-26 RESIGNED
MR ROBERT GORDON ELLIS May 1956 British Secretary 2005-01-01 UNTIL 2006-05-19 RESIGNED
BRIAN WILLIAM SWEETLAND Apr 1945 British Secretary RESIGNED
BRIAN WILLIAM SWEETLAND Apr 1945 British Director RESIGNED
MR KENNETH JAMES TINDALL Jun 1977 British Director 2016-07-01 UNTIL 2022-08-31 RESIGNED
MR DUNCAN CRAIG HOWORTH Jun 1957 British Director 2009-11-25 UNTIL 2012-05-03 RESIGNED
MR DAVID LYNDON JONES May 1956 British Director 2017-08-30 UNTIL 2020-04-20 RESIGNED
MR PHILLIP ERIC GOODINGS Mar 1959 British Director 2006-05-19 UNTIL 2006-05-24 RESIGNED
MR PHILLIP ERIC GOODINGS Mar 1959 British Director 2009-11-25 UNTIL 2010-06-03 RESIGNED
TROY ADAM CLUTTERBUCK Sep 1974 British Director 2010-06-03 UNTIL 2015-09-01 RESIGNED
MR MICHAEL TERENCE BROWN Jun 1950 British Director 2006-05-22 UNTIL 2009-08-31 RESIGNED
RICHARD COLIN BONIFACE Nov 1958 British Director 2009-11-25 UNTIL 2016-06-30 RESIGNED
ANTHONY RONALD BARNES Aug 1946 British Director 1993-12-20 UNTIL 1997-05-31 RESIGNED
MICHAEL GERALD BARNETT Jan 1951 British Director RESIGNED
MR GRAHAM KENNETH ASLET May 1948 British Director 1997-06-01 UNTIL 2004-12-31 RESIGNED
ANDREW RAYMOND WALE Nov 1961 British Director 2006-05-22 UNTIL 2008-06-30 RESIGNED
JLT SECRETARIES LIMITED Corporate Secretary 2015-06-26 UNTIL 2020-04-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
London & Colonial Holdings Ltd 2022-09-01 Haywards Heath   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Jlt Benefit Solutions Limited 2016-07-20 - 2022-08-31 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MARSH MCLENNAN INDIA HOLDINGS LIMITED LONDON UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
PYV LIMITED LONDON Dissolved... FULL 7487 - Other business activities
PENSIONS REALISATIONS LIMITED NOTTINGHAM Dissolved... FULL 64191 - Banks
GRESHAM PENSION TRUSTEES LIMITED MILTON KEYNES ENGLAND Active MICRO ENTITY 64999 - Financial intermediation not elsewhere classified
BARNETT WADDINGHAM TRUSTEES (1980) LIMITED AMERSHAM Active DORMANT 99999 - Dormant Company
POINTON GROUP LIMITED LONDON ENGLAND Dissolved... GROUP 7415 - Holding Companies including Head Offices
EXPACARE LIMITED BRACKNELL ENGLAND Active TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
JLT BENEFIT CONSULTANTS LIMITED LONDON Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
MK TRUSTEES UK LIMITED MILTON KEYNES ENGLAND Active MICRO ENTITY 64999 - Financial intermediation not elsewhere classified
BURKE FORD TRUSTEES (LEICESTER) LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 74990 - Non-trading company
PERSONAL PENSION TRUSTEES LIMITED MILTON KEYNES ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
PREMIER PENSION TRUSTEES LIMITED MILTON KEYNES ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
JLT FINANCIAL CONSULTANTS LIMITED LONDON Dissolved... FULL 99999 - Dormant Company
MK PENSION TRUSTEES UK LIMITED MILTON KEYNES ENGLAND Active DORMANT 74990 - Non-trading company
I.P.M. PENSIONEER TRUSTEES LIMITED LEEDS Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
MK TRUSTEES (SOUTHERN) UK LIMITED MILTON KEYNES ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
I.P.M.SIPP LIMITED STEVENAGE Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
CAVENDISH PENSION TRUSTEES LIMITED ST. ALBANS Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
JLT UK INVESTMENT HOLDINGS LIMITED LONDON UNITED KINGDOM Active DORMANT 70100 - Activities of head offices

Free Reports Available

Report Date Filed Date of Report Assets
Dormant Company Accounts - PORTSOKEN TRUSTEES LIMITED 2024-04-03 31-12-2023 £1 equity
Micro-entity Accounts - PORTSOKEN TRUSTEES LIMITED 2023-08-12 31-12-2022 £1 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WEST COMMON PROPERTIES LIMITED MILTON KEYNES ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
WATERSOFT (UK) LTD MILTON KEYNES ENGLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
WATSON PROTOTYPE DESIGN LIMITED MILTON KEYNES ENGLAND Active MICRO ENTITY 74100 - specialised design activities
WEALTH AND TAX MANAGEMENT SERVICES LIMITED MILTON KEYNES Active TOTAL EXEMPTION FULL 69203 - Tax consultancy
WEST COMMON DEVELOPMENTS LIMITED MILTON KEYNES ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
BUCKDEN LIMITED MILTON KEYNES ENGLAND Active MICRO ENTITY 62020 - Information technology consultancy activities
CHAFFRON APARTMENTS LTD MILTON KEYNES UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 68100 - Buying and selling of own real estate
LUXUSTAY LIMITED MILTON KEYNES ENGLAND Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
TWICE (MILTON KEYNES) LTD MILTON KEYNES ENGLAND Active MICRO ENTITY 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
MATTHEW MASTERS LIMITED MILTON KEYNES ENGLAND Active MICRO ENTITY 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles