FAIRFIELD PENSION TRUSTEES LIMITED - WIMBLEDON
Company Profile | Company Filings |
Overview
FAIRFIELD PENSION TRUSTEES LIMITED is a Private Limited Company from WIMBLEDON ENGLAND and has the status: Active.
FAIRFIELD PENSION TRUSTEES LIMITED was incorporated 26 years ago on 10/09/1997 and has the registered number: 03432252. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/04/2024.
FAIRFIELD PENSION TRUSTEES LIMITED was incorporated 26 years ago on 10/09/1997 and has the registered number: 03432252. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/04/2024.
FAIRFIELD PENSION TRUSTEES LIMITED - WIMBLEDON
This company is listed in the following categories:
66290 - Other activities auxiliary to insurance and pension funding
66290 - Other activities auxiliary to insurance and pension funding
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 7 | 31/07/2022 | 30/04/2024 |
Registered Office
2ND FLOOR, TUITION HOUSE
WIMBLEDON
LONDON
SW19 4EU
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
HANOVER INDEPENDENT TRUSTEES LIMITED (until 30/12/2015)
HANOVER INDEPENDENT TRUSTEES LIMITED (until 30/12/2015)
GARVIN ENTERPRISES LIMITED (until 22/05/2012)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/01/2024 | 17/01/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
LYNN POINTON | Dec 1960 | British | Director | 2023-02-01 | CURRENT |
MR JOHN MORRIS OLDLAND | Dec 1948 | British | Director | 2018-12-07 | CURRENT |
MR ALAN ROGER COOPER | Apr 1955 | British | Director | 2018-12-07 | CURRENT |
SARAH DUFF JEFFREY-GRAY | Apr 1961 | British | Director | 2018-12-07 | CURRENT |
MRS GILLIAN MITCHELL | Secretary | 2018-12-07 | CURRENT | ||
WATERLOW SECRETARIES LIMITED | Corporate Nominee Secretary | 1997-09-10 UNTIL 1997-09-10 | RESIGNED | ||
WATERLOW NOMINEES LIMITED | Corporate Nominee Director | 1997-09-10 UNTIL 1997-09-10 | RESIGNED | ||
MISS SARAH DAVINA MARSHALL | Oct 1984 | British | Director | 2015-02-05 UNTIL 2018-12-07 | RESIGNED |
MR TIMOTHY MARK ILLSTON | Mar 1958 | British | Director | 2019-05-01 UNTIL 2020-03-20 | RESIGNED |
MR WILLIAM JOHN HUDSON | May 1945 | British | Director | 2012-05-21 UNTIL 2015-09-07 | RESIGNED |
MR ROBERT DESMOND GARVIN | Apr 1953 | British | Director | 1997-09-10 UNTIL 2018-12-07 | RESIGNED |
MRS LINDA MAMIE GARVIN | Apr 1956 | British | Secretary | 1997-09-10 UNTIL 2018-12-07 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Pi Consulting (Trustee Services) Limited | 2018-12-07 - 2018-12-07 | London |
Ownership of shares 75 to 100 percent as firm Voting rights 75 to 100 percent as firm Right to appoint and remove directors as firm |
|
Pi Consulting (Trustee Services) Limited | 2018-12-07 | Wimbledon London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Mr Robert Desmond Garvin | 2016-04-06 - 2018-12-07 | 4/1953 | Bromsgrove | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2024-02-20 | 31-07-2023 | 388,121 Cash 205,417 equity |
ACCOUNTS - Final Accounts preparation | 2023-04-25 | 31-07-2022 | 359,093 Cash 199,647 equity |
ACCOUNTS - Final Accounts preparation | 2022-02-15 | 31-07-2021 | 309,340 Cash 173,117 equity |
ACCOUNTS - Final Accounts preparation | 2021-02-02 | 31-07-2020 | 142,832 Cash 132,481 equity |
ACCOUNTS - Final Accounts preparation | 2020-03-13 | 31-07-2019 | 153,903 Cash 100,003 equity |