Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DMGT PENSION TRUSTEES LIMITED
Company Information for

DMGT PENSION TRUSTEES LIMITED

NORTHCLIFFE HOUSE 2 DERRY STREET, KENSINGTON, LONDON, W8 5TT,
Company Registration Number
03394910
Private Limited Company
Active

Company Overview

About Dmgt Pension Trustees Ltd
DMGT PENSION TRUSTEES LIMITED was founded on 1997-06-30 and has its registered office in London. The organisation's status is listed as "Active". Dmgt Pension Trustees Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
DMGT PENSION TRUSTEES LIMITED
 
Legal Registered Office
NORTHCLIFFE HOUSE 2 DERRY STREET
KENSINGTON
LONDON
W8 5TT
Other companies in W8
 
Filing Information
Company Number 03394910
Company ID Number 03394910
Date formed 1997-06-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 28/06/2016
Return next due 26/07/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-06 11:17:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DMGT PENSION TRUSTEES LIMITED
Is this data useful to you?
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.

Company Officers of DMGT PENSION TRUSTEES LIMITED

Current Directors
Officer Role Date Appointed
YVONNE SLATER
Company Secretary 2012-12-13
KEVIN ABBOTT
Director 2014-06-01
MICHAEL ANTHONY NEWMAN
Director 2008-02-26
MICHAEL PAUL PELOSI
Director 2014-05-01
ADRIAN PERRY
Director 2012-06-20
JOHN PETER WILLIAMS
Director 1997-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES ANTHONY WOOD
Director 2007-06-05 2014-05-31
KENNETH NORMAN THOMPSON
Director 2004-09-21 2012-12-31
JANE ALLEN
Company Secretary 2012-06-20 2012-12-13
NICHOLAS DAVID DE BURGH JENNINGS
Director 2010-02-24 2012-10-01
GEOFFREY MICHAEL STAINES
Company Secretary 1997-06-30 2012-06-20
SIMON MAXIM DYSON
Director 2008-09-23 2009-11-30
ANTHONY VICTOR HILTON
Director 1997-06-30 2009-03-19
CHARLES JAMES FRANCIS SINCLAIR
Director 1997-06-30 2008-09-23
WILLIAM JAMES PRESSEY
Director 1997-06-30 2008-02-26
THE FOURTH VISCOUNT ROTHERMERE
Director 1998-12-01 2007-06-05
MICHAEL PAUL PELOSI
Director 1997-06-30 2004-09-21
MARK JULIUS ALCOCK
Director 1997-06-30 2000-03-17
VERE HAROLD ESMOND HARMSWORTH
Director 1997-06-30 1998-09-01
PETER JOHN SAUNDERS
Director 1997-06-30 1998-02-26
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-06-30 1997-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN ABBOTT NORTHCLIFFE TRUSTEES LIMITED Director 2013-03-21 CURRENT 1997-06-30 Active
MICHAEL ANTHONY NEWMAN CLARENDON 2 MANAGEMENT LIMITED Director 2001-05-09 CURRENT 2001-05-09 Active
ADRIAN PERRY DMG EVENTS (UK) LIMITED Director 2018-03-07 CURRENT 1988-04-21 Active
ADRIAN PERRY CONVEYANCING SEARCHES LIMITED Director 2017-05-24 CURRENT 2004-03-04 Active
ADRIAN PERRY THE CONVEYANCING REPORT AGENCY LIMITED Director 2017-05-24 CURRENT 2003-02-14 Active - Proposal to Strike off
ADRIAN PERRY DMG EVENTS LIMITED Director 2017-01-11 CURRENT 1973-12-10 Active - Proposal to Strike off
ADRIAN PERRY DMGI LAND & PROPERTY EUROPE LTD Director 2017-01-11 CURRENT 1974-03-21 Active
ADRIAN PERRY DMG ANGEX LIMITED Director 2017-01-11 CURRENT 1988-10-04 Liquidation
ADRIAN PERRY DMG EVENTS INTERNATIONAL LIMITED Director 2017-01-11 CURRENT 2000-12-01 Active
ADRIAN PERRY DMG INFORMATION LIMITED Director 2017-01-11 CURRENT 1999-02-04 Active
ADRIAN PERRY TREPP LIMITED Director 2017-01-11 CURRENT 1995-08-04 Active - Proposal to Strike off
ADRIAN PERRY DMGZ LIMITED Director 2016-06-01 CURRENT 1933-01-17 Active
ADRIAN PERRY WESTERN MORNING NEWS & MEDIA LIMITED Director 2016-04-29 CURRENT 1923-12-17 Liquidation
ADRIAN PERRY EVE 4 LIMITED Director 2016-02-19 CURRENT 2016-01-27 Active
ADRIAN PERRY EVE 3 LIMITED Director 2015-08-13 CURRENT 2015-07-10 Converted / Closed
ADRIAN PERRY DMG GUERNSEY LIMITED Director 2014-10-07 CURRENT 2014-08-21 Converted / Closed
ADRIAN PERRY DMG PLYMOUTH LIMITED Director 2014-09-01 CURRENT 2014-09-01 Liquidation
ADRIAN PERRY DMGT PENSION INVESTMENT TRUSTEES LIMITED Director 2014-05-08 CURRENT 2005-04-08 Active
ADRIAN PERRY DMGV LIMITED Director 2014-04-09 CURRENT 2006-05-26 Active
ADRIAN PERRY BATH NEWS & MEDIA Director 2014-03-24 CURRENT 1996-06-21 Dissolved 2017-07-26
ADRIAN PERRY EXPRESS & ECHO NEWS & MEDIA LIMITED Director 2014-03-24 CURRENT 1901-07-27 Dissolved 2017-07-26
ADRIAN PERRY GRIMSBY & SCUNTHORPE MEDIA GROUP LIMITED Director 2014-03-24 CURRENT 1991-09-03 Dissolved 2017-07-26
ADRIAN PERRY LEICESTER MERCURY MEDIA GROUP LIMITED Director 2014-03-24 CURRENT 1927-12-29 Liquidation
ADRIAN PERRY SOUTH WEST MEDIA GROUP LIMITED Director 2014-03-24 CURRENT 1925-12-23 Dissolved 2017-07-26
ADRIAN PERRY WESTERN GAZETTE COMPANY LIMITED(THE) Director 2014-03-24 CURRENT 1886-06-21 Active - Proposal to Strike off
ADRIAN PERRY SOUTH WEST WALES MEDIA LIMITED Director 2014-03-24 CURRENT 1912-02-01 Active - Proposal to Strike off
ADRIAN PERRY LINCOLNSHIRE MEDIA LIMITED Director 2014-03-24 CURRENT 1893-01-07 Liquidation
ADRIAN PERRY GLOUCESTERSHIRE MEDIA LIMITED Director 2014-03-24 CURRENT 1920-02-04 Liquidation
ADRIAN PERRY COURIER MEDIA GROUP LIMITED Director 2014-03-24 CURRENT 1909-03-11 Liquidation
ADRIAN PERRY CENTRAL INDEPENDENT NEWS AND MEDIA LIMITED Director 2014-03-24 CURRENT 1995-01-30 Active
ADRIAN PERRY CORNWALL & DEVON MEDIA LIMITED Director 2013-08-28 CURRENT 1939-01-28 Dissolved 2016-11-15
ADRIAN PERRY DMG OCEANS LIMITED Director 2011-08-25 CURRENT 2011-07-11 Active - Proposal to Strike off
ADRIAN PERRY NORTHCLIFFE TRUSTEES LIMITED Director 2011-03-23 CURRENT 1997-06-30 Active
ADRIAN PERRY DMG BUSINESS MEDIA LIMITED Director 2010-07-21 CURRENT 1993-06-03 Active - Proposal to Strike off
ADRIAN PERRY RALPH US HOLDINGS Director 2007-08-13 CURRENT 2007-08-13 Active
ADRIAN PERRY KENSINGTON US HOLDINGS LIMITED Director 2007-07-23 CURRENT 2007-07-23 Active - Proposal to Strike off
ADRIAN PERRY DMG HOLDINGS (ICELAND) EHF Director 2006-04-06 CURRENT 2005-12-01 Converted / Closed
ADRIAN PERRY DMG CHARLES LIMITED Director 2005-11-15 CURRENT 2001-05-04 Active - Proposal to Strike off
ADRIAN PERRY DMG ASSET FINANCE LIMITED Director 2005-08-18 CURRENT 2005-08-04 Active
ADRIAN PERRY DAILY MAIL AND GENERAL HOLDINGS LIMITED Director 2004-11-25 CURRENT 1983-01-20 Active
ADRIAN PERRY CTF ASSET FINANCE LIMITED Director 2002-09-10 CURRENT 1996-03-27 Active
ADRIAN PERRY DMG ATLANTIC LIMITED Director 2002-09-10 CURRENT 2002-08-29 Active - Proposal to Strike off
ADRIAN PERRY DMGB LIMITED Director 2002-09-10 CURRENT 2002-08-29 Active
ADRIAN PERRY DERRY STREET INVESTMENTS LIMITED Director 2002-07-15 CURRENT 2002-07-15 Dissolved 2018-06-19
ADRIAN PERRY YOUNG STREET HOLDINGS LIMITED Director 2002-07-15 CURRENT 2002-07-15 Active
ADRIAN PERRY HARMSWORTH ROYALTIES LIMITED Director 2001-08-09 CURRENT 2001-05-18 Active - Proposal to Strike off
ADRIAN PERRY DMG MINOR INVESTMENTS LIMITED Director 2001-08-09 CURRENT 2001-06-05 Active - Proposal to Strike off
ADRIAN PERRY DMGRH FINANCE LIMITED Director 2000-10-10 CURRENT 1996-04-26 Active - Proposal to Strike off
ADRIAN PERRY EXFOM LIMITED Director 2000-08-24 CURRENT 1995-12-07 Dissolved 2014-12-09
ADRIAN PERRY KENSINGTON FINANCE LIMITED Director 2000-08-02 CURRENT 2000-03-30 Active - Proposal to Strike off
ADRIAN PERRY DMG INVESTMENT HOLDINGS LIMITED Director 1999-04-22 CURRENT 1996-10-14 Active - Proposal to Strike off
ADRIAN PERRY HARMSWORTH (RYDE PLACE) LIMITED Director 1999-01-18 CURRENT 1998-10-28 Active - Proposal to Strike off
ADRIAN PERRY DAILY MAIL AND GENERAL INVESTMENTS LIMITED Director 1999-01-06 CURRENT 1988-05-04 Active
ADRIAN PERRY DAILY MAIL INTERNATIONAL LIMITED Director 1997-11-11 CURRENT 1985-11-28 Active - Proposal to Strike off
ADRIAN PERRY HARMSWORTH PENSION FUNDS TRUSTEES (NO.2) LIMITED Director 1997-02-19 CURRENT 1996-12-13 Active
ADRIAN PERRY HARMSWORTH PENSION FUNDS TRUSTEES LIMITED Director 1995-03-28 CURRENT 1980-03-03 Active
JOHN PETER WILLIAMS HAYS PLC Director 2015-02-24 CURRENT 1987-07-28 Active
JOHN PETER WILLIAMS OXFORD CAMBRIDGE AND RSA EXAMINATIONS Director 2011-09-29 CURRENT 1997-12-16 Active
JOHN PETER WILLIAMS DAZN GROUP LIMITED Director 2011-03-09 CURRENT 2007-07-25 Active
JOHN PETER WILLIAMS DMGT PENSION INVESTMENT TRUSTEES LIMITED Director 2005-04-08 CURRENT 2005-04-08 Active
JOHN PETER WILLIAMS HARMSWORTH (RYDE PLACE) LIMITED Director 1999-01-18 CURRENT 1998-10-28 Active - Proposal to Strike off
JOHN PETER WILLIAMS NORTHCLIFFE TRUSTEES LIMITED Director 1997-06-30 CURRENT 1997-06-30 Active
JOHN PETER WILLIAMS HARMSWORTH PENSION FUNDS TRUSTEES (NO.2) LIMITED Director 1997-02-19 CURRENT 1996-12-13 Active
JOHN PETER WILLIAMS HARMSWORTH PENSION FUNDS TRUSTEES LIMITED Director 1992-07-31 CURRENT 1980-03-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-07-10CONFIRMATION STATEMENT MADE ON 28/06/23, WITH NO UPDATES
2023-02-01ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2023-02-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-06-29CS01CONFIRMATION STATEMENT MADE ON 28/06/22, WITH NO UPDATES
2022-01-10ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/03/21
2022-01-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/03/21
2021-08-09AP01DIRECTOR APPOINTED MR NICHOLAS PAUL RATCLIFFE
2021-08-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMES JUSTIN SIDERFIN WELSH
2021-07-29CS01CONFIRMATION STATEMENT MADE ON 28/06/21, WITH UPDATES
2021-05-24AP01DIRECTOR APPOINTED MR WILLIAM RICHARD FLINT
2021-05-24TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN ABBOTT
2021-02-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-07-28CS01CONFIRMATION STATEMENT MADE ON 28/06/20, WITH UPDATES
2020-07-28PSC02Notification of Daily Mail and General Trust Plc as a person with significant control on 2019-08-30
2020-07-28PSC09Withdrawal of a person with significant control statement on 2020-07-28
2019-12-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-08-13RES01ADOPT ARTICLES 13/08/19
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES
2019-07-02AP01DIRECTOR APPOINTED MR DOUGLAS GUY RICHARD MORGAN
2019-07-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANTHONY NEWMAN
2018-12-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-11-16TM02Termination of appointment of Yvonne Slater on 2018-10-17
2018-11-16AP03Appointment of Mr Mark David Abbott as company secretary on 2018-10-17
2018-10-23AP01DIRECTOR APPOINTED MR JAMES JUSTIN SIDERFIN WELSH
2018-10-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PETER WILLIAMS
2018-07-02LATEST SOC02/07/18 STATEMENT OF CAPITAL;GBP 5
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES
2018-01-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2018-01-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/17
2018-01-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/17
2017-06-30PSC08Notification of a person with significant control statement
2017-06-30LATEST SOC30/06/17 STATEMENT OF CAPITAL;GBP 5
2017-06-30CS01CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES
2017-01-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 5
2016-06-29AR0128/06/16 ANNUAL RETURN FULL LIST
2015-11-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-08-06LATEST SOC06/08/15 STATEMENT OF CAPITAL;GBP 3
2015-08-06SH06Cancellation of shares. Statement of capital on 2015-07-22 GBP 3
2015-08-05SH03RETURN OF PURCHASE OF OWN SHARES
2015-08-05SH03RETURN OF PURCHASE OF OWN SHARES
2015-07-21LATEST SOC21/07/15 STATEMENT OF CAPITAL;GBP 8
2015-07-21AR0113/07/15 ANNUAL RETURN FULL LIST
2015-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-09-23AP01DIRECTOR APPOINTED KEVIN ABBOTT
2014-09-17AP01DIRECTOR APPOINTED KEVIN ABBOTT
2014-09-16LATEST SOC16/09/14 STATEMENT OF CAPITAL;GBP 8
2014-09-16AR0113/07/14 ANNUAL RETURN FULL LIST
2014-08-30AP01DIRECTOR APPOINTED MICHAEL PAUL PELOSI
2014-07-07TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES WOOD
2014-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-08-05AR0113/07/13 FULL LIST
2013-03-11AP03SECRETARY APPOINTED YVONNE SLATER
2013-03-11TM02APPOINTMENT TERMINATED, SECRETARY JANE ALLEN
2013-03-11TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH THOMPSON
2012-10-17TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JENNINGS
2012-10-15TM02TERMINATE SEC APPOINTMENT
2012-08-08AR0113/07/12 FULL LIST
2012-08-07AP01DIRECTOR APPOINTED MR ADRIAN PERRY
2012-08-07AP03SECRETARY APPOINTED JANE ALLEN
2012-08-07TM02APPOINTMENT TERMINATED, SECRETARY GEOFFREY STAINES
2012-07-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/2012 FROM 10 BEDFORD STREET COVENT GARDEN LONDON WC2E 9HE
2011-07-22AR0113/07/11 FULL LIST
2011-07-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2010-08-05AR0113/07/10 FULL LIST
2010-08-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-03-26AP01DIRECTOR APPOINTED NICHOLAS DAVID DE BURGH JENNINGS
2010-01-18TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DYSON
2009-08-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-07-27363aRETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS
2009-04-20288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY HILTON
2008-10-02288aDIRECTOR APPOINTED SIMON MAXIM DYSON
2008-10-02288bAPPOINTMENT TERMINATED DIRECTOR CHARLES SINCLAIR
2008-08-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-08-11363sRETURN MADE UP TO 13/07/08; NO CHANGE OF MEMBERS
2008-04-30288aDIRECTOR APPOINTED MICHAEL ANTHONY NEWMAN
2008-04-30288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM PRESSEY
2007-08-16363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2007-08-16363sRETURN MADE UP TO 13/07/07; CHANGE OF MEMBERS
2007-07-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-07-26288aNEW DIRECTOR APPOINTED
2006-07-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-07-21363(288)DIRECTOR'S PARTICULARS CHANGED
2006-07-21363sRETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS
2005-07-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-07-23363sRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2004-10-19288bDIRECTOR RESIGNED
2004-10-19288aNEW DIRECTOR APPOINTED
2004-08-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-07-19363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-19363sRETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
2004-04-23288cDIRECTOR'S PARTICULARS CHANGED
2003-10-27288cDIRECTOR'S PARTICULARS CHANGED
2003-07-21363sRETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS
2003-07-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-04-25287REGISTERED OFFICE CHANGED ON 25/04/03 FROM: 141-143 DRURY LANE COVENT GARDEN LONDON WC2B 5TB
2002-07-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-07-06363sRETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS
2001-07-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-07-25363sRETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS
2000-10-19288cDIRECTOR'S PARTICULARS CHANGED
2000-07-14363(288)DIRECTOR RESIGNED
2000-07-14363sRETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS
2000-06-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
1999-11-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-07-08363(288)DIRECTOR RESIGNED
1999-07-08363sRETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS
1998-12-24288aNEW DIRECTOR APPOINTED
1998-07-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1998-07-28363sRETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to DMGT PENSION TRUSTEES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DMGT PENSION TRUSTEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DMGT PENSION TRUSTEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 DMGT PENSION TRUSTEES LIMITED

Intangible Assets
Patents
We have not found any records of DMGT PENSION TRUSTEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DMGT PENSION TRUSTEES LIMITED
Trademarks
We have not found any records of DMGT PENSION TRUSTEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DMGT PENSION TRUSTEES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as DMGT PENSION TRUSTEES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where DMGT PENSION TRUSTEES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DMGT PENSION TRUSTEES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DMGT PENSION TRUSTEES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.