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

MONTPELIER PENSION TRUSTEES LIMITED

DUNN'S HOUSE, ST PAUL'S ROAD, SALISBURY, WILTSHIRE, SP2 7BF,
Company Registration Number
05802677
Private Limited Company
Active

Company Overview

About Montpelier Pension Trustees Ltd
MONTPELIER PENSION TRUSTEES LIMITED was founded on 2006-05-02 and has its registered office in Salisbury. The organisation's status is listed as "Active". Montpelier Pension Trustees Limited is a Private Limited Company registered in UNITED KINGDOM 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
MONTPELIER PENSION TRUSTEES LIMITED
 
Legal Registered Office
DUNN'S HOUSE
ST PAUL'S ROAD
SALISBURY
WILTSHIRE
SP2 7BF
Other companies in BS1
 
Filing Information
Company Number 05802677
Company ID Number 05802677
Date formed 2006-05-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/07/2015
Return next due 13/08/2016
Type of accounts DORMANT
Last Datalog update: 2024-03-06 20:49:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MONTPELIER 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 MONTPELIER PENSION TRUSTEES LIMITED

Current Directors
Officer Role Date Appointed
PAUL JAMES TARRAN
Company Secretary 2011-05-13
RUPERT MORRIS CURTIS
Director 2011-05-13
STEVEN ROBERT GARDNER
Director 2011-07-11
PAUL ALAN KEEPIN
Director 2011-05-13
NICHOLA PRESLEY
Director 2013-08-14
ROBERT PURKIS
Director 2013-08-14
PAUL JAMES TARRAN
Director 2013-08-14
SIMON ASHLEY TUGWELL
Director 2012-03-23
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER CHARLES BANKS
Director 2011-05-13 2017-12-08
STEVEN WEBSTER HART
Director 2011-05-13 2017-10-31
KRISTIAN LUKE MORGANS
Director 2011-05-13 2017-03-27
GEMMA LOUISE MILLARD
Director 2011-07-15 2012-03-23
KEVIN PETER WELLS
Director 2009-10-21 2011-11-15
GRAEHAM STUART SAMPSON
Company Secretary 2009-10-21 2011-05-13
KATHARINE SARA MARTIN
Company Secretary 2006-05-02 2009-10-21
MARK ANDREW SMITH
Director 2006-05-02 2009-10-21
GRAHAM DAVID JOHNSTON
Director 2006-05-02 2006-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RUPERT MORRIS CURTIS TEMPLEMEAD PROPERTY SOLUTIONS LTD Director 2018-02-21 CURRENT 2018-02-21 Active - Proposal to Strike off
RUPERT MORRIS CURTIS RIVERGATE LEGAL LTD Director 2016-11-18 CURRENT 2016-11-18 Active
RUPERT MORRIS CURTIS SUFFOLK LIFE PENSIONS LIMITED Director 2016-10-25 CURRENT 1974-08-14 Active
RUPERT MORRIS CURTIS SUFFOLK LIFE ANNUITIES LIMITED Director 2016-10-25 CURRENT 1971-05-19 Active
RUPERT MORRIS CURTIS SUFFOLK LIFE GROUP LIMITED Director 2016-05-25 CURRENT 1994-08-25 Active
RUPERT MORRIS CURTIS TEMPLE QUAY PENSION TRUSTEES LIMITED Director 2014-12-31 CURRENT 2006-01-18 Active
RUPERT MORRIS CURTIS CRESCENT TRUSTEES LIMITED Director 2014-10-31 CURRENT 2000-01-28 Live but Receiver Manager on at least one charge
RUPERT MORRIS CURTIS BRIDGEWATER PENSION TRUSTEES LIMITED Director 2014-10-31 CURRENT 1999-08-06 Active
RUPERT MORRIS CURTIS FINALPURSUIT LIMITED Director 2014-10-31 CURRENT 2011-08-03 Active
RUPERT MORRIS CURTIS TOWER PENSION TRUSTEES LIMITED Director 2013-01-18 CURRENT 1987-10-15 Active
RUPERT MORRIS CURTIS SPS TRUSTEES LTD Director 2012-11-29 CURRENT 2012-11-29 Active
RUPERT MORRIS CURTIS CURTIS BANKS GROUP LIMITED Director 2012-02-06 CURRENT 2012-02-02 Active
RUPERT MORRIS CURTIS TOWER PENSION TRUSTEES (S-B) LIMITED Director 2012-01-18 CURRENT 2008-04-04 Active
RUPERT MORRIS CURTIS CB 2019 LIMITED Director 2009-09-21 CURRENT 2009-09-16 Active - Proposal to Strike off
RUPERT MORRIS CURTIS CURTIS BANKS LIMITED Director 2009-06-17 CURRENT 2008-11-26 Active
RUPERT MORRIS CURTIS COLSTON TRUSTEES LIMITED Director 2009-06-17 CURRENT 2009-04-02 Active
STEVEN ROBERT GARDNER CRESCENT TRUSTEES LIMITED Director 2017-11-21 CURRENT 2000-01-28 Live but Receiver Manager on at least one charge
STEVEN ROBERT GARDNER BRIDGEWATER PENSION TRUSTEES LIMITED Director 2017-11-21 CURRENT 1999-08-06 Active
STEVEN ROBERT GARDNER SPS TRUSTEES LTD Director 2017-06-06 CURRENT 2012-11-29 Active
STEVEN ROBERT GARDNER TOWER PENSION TRUSTEES LIMITED Director 2013-01-18 CURRENT 1987-10-15 Active
STEVEN ROBERT GARDNER COLSTON TRUSTEES LIMITED Director 2011-07-11 CURRENT 2009-04-02 Active
PAUL ALAN KEEPIN CRESCENT TRUSTEES LIMITED Director 2017-11-21 CURRENT 2000-01-28 Live but Receiver Manager on at least one charge
PAUL ALAN KEEPIN BRIDGEWATER PENSION TRUSTEES LIMITED Director 2017-11-21 CURRENT 1999-08-06 Active
PAUL ALAN KEEPIN SPS TRUSTEES LTD Director 2017-06-06 CURRENT 2012-11-29 Active
PAUL ALAN KEEPIN TEMPLE QUAY PENSION TRUSTEES LIMITED Director 2014-12-31 CURRENT 2006-01-18 Active
PAUL ALAN KEEPIN CURTIS BANKS LIMITED Director 2013-07-08 CURRENT 2008-11-26 Active
PAUL ALAN KEEPIN TOWER PENSION TRUSTEES LIMITED Director 2013-01-18 CURRENT 1987-10-15 Active
PAUL ALAN KEEPIN COLSTON TRUSTEES LIMITED Director 2009-09-21 CURRENT 2009-04-02 Active
NICHOLA PRESLEY CRESCENT TRUSTEES LIMITED Director 2017-11-21 CURRENT 2000-01-28 Live but Receiver Manager on at least one charge
NICHOLA PRESLEY BRIDGEWATER PENSION TRUSTEES LIMITED Director 2017-11-21 CURRENT 1999-08-06 Active
NICHOLA PRESLEY SPS TRUSTEES LTD Director 2017-06-06 CURRENT 2012-11-29 Active
NICHOLA PRESLEY TEMPLE QUAY PENSION TRUSTEES LIMITED Director 2014-12-31 CURRENT 2006-01-18 Active
NICHOLA PRESLEY TOWER PENSION TRUSTEES LIMITED Director 2013-08-15 CURRENT 1987-10-15 Active
NICHOLA PRESLEY COLSTON TRUSTEES LIMITED Director 2013-08-14 CURRENT 2009-04-02 Active
ROBERT PURKIS CRESCENT TRUSTEES LIMITED Director 2017-11-21 CURRENT 2000-01-28 Live but Receiver Manager on at least one charge
ROBERT PURKIS BRIDGEWATER PENSION TRUSTEES LIMITED Director 2017-11-21 CURRENT 1999-08-06 Active
ROBERT PURKIS SPS TRUSTEES LTD Director 2017-06-06 CURRENT 2012-11-29 Active
ROBERT PURKIS TOWER PENSION TRUSTEES LIMITED Director 2013-08-15 CURRENT 1987-10-15 Active
ROBERT PURKIS COLSTON TRUSTEES LIMITED Director 2013-08-14 CURRENT 2009-04-02 Active
PAUL JAMES TARRAN TEMPLEMEAD PROPERTY SOLUTIONS LTD Director 2018-02-21 CURRENT 2018-02-21 Active - Proposal to Strike off
PAUL JAMES TARRAN R TOWNHOUSE LTD Director 2017-09-27 CURRENT 2017-09-27 Active - Proposal to Strike off
PAUL JAMES TARRAN RIVERGATE LEGAL LTD Director 2016-11-18 CURRENT 2016-11-18 Active
PAUL JAMES TARRAN SUFFOLK LIFE PENSIONS LIMITED Director 2016-09-19 CURRENT 1974-08-14 Active
PAUL JAMES TARRAN SUFFOLK LIFE ANNUITIES LIMITED Director 2016-09-19 CURRENT 1971-05-19 Active
PAUL JAMES TARRAN SUFFOLK LIFE GROUP LIMITED Director 2016-05-25 CURRENT 1994-08-25 Active
PAUL JAMES TARRAN SPS TRUSTEES LTD Director 2015-09-14 CURRENT 2012-11-29 Active
PAUL JAMES TARRAN TEMPLE QUAY PENSION TRUSTEES LIMITED Director 2014-12-31 CURRENT 2006-01-18 Active
PAUL JAMES TARRAN CRESCENT TRUSTEES LIMITED Director 2014-10-31 CURRENT 2000-01-28 Live but Receiver Manager on at least one charge
PAUL JAMES TARRAN BRIDGEWATER PENSION TRUSTEES LIMITED Director 2014-10-31 CURRENT 1999-08-06 Active
PAUL JAMES TARRAN FINALPURSUIT LIMITED Director 2014-10-31 CURRENT 2011-08-03 Active
PAUL JAMES TARRAN COLSTON TRUSTEES LIMITED Director 2013-04-04 CURRENT 2009-04-02 Active
PAUL JAMES TARRAN CURTIS BANKS GROUP LIMITED Director 2013-02-11 CURRENT 2012-02-02 Active
PAUL JAMES TARRAN TOWER PENSION TRUSTEES (S-B) LIMITED Director 2013-01-18 CURRENT 2008-04-04 Active
PAUL JAMES TARRAN TOWER PENSION TRUSTEES LIMITED Director 2013-01-18 CURRENT 1987-10-15 Active
PAUL JAMES TARRAN CURTIS BANKS LIMITED Director 2012-12-17 CURRENT 2008-11-26 Active
PAUL JAMES TARRAN OLD SORTING OFFICE LTD Director 2011-01-01 CURRENT 2009-11-17 Active
PAUL JAMES TARRAN PJT SERVICES LTD Director 2002-12-02 CURRENT 2002-09-06 Active
PAUL JAMES TARRAN IPS FINANCIAL SERVICES LIMITED Director 1998-10-15 CURRENT 1988-11-22 Active
PAUL JAMES TARRAN CRANFIELD COURT LIMITED Director 1996-04-25 CURRENT 1996-04-25 Active
SIMON ASHLEY TUGWELL CRESCENT TRUSTEES LIMITED Director 2017-11-21 CURRENT 2000-01-28 Live but Receiver Manager on at least one charge
SIMON ASHLEY TUGWELL BRIDGEWATER PENSION TRUSTEES LIMITED Director 2017-11-21 CURRENT 1999-08-06 Active
SIMON ASHLEY TUGWELL TOWER PENSION TRUSTEES LIMITED Director 2013-01-18 CURRENT 1987-10-15 Active
SIMON ASHLEY TUGWELL COLSTON TRUSTEES LIMITED Director 2012-03-21 CURRENT 2009-04-02 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
2024-03-08Appointment of Michelle Bruce as company secretary on 2024-03-01
2024-03-01Termination of appointment of Gemma Louise Millard on 2024-02-29
2024-03-01APPOINTMENT TERMINATED, DIRECTOR GEMMA LOUISE MILLARD
2024-02-12REGISTERED OFFICE CHANGED ON 12/02/24 FROM 3 Temple Quay Temple Back East Bristol BS1 6DZ
2024-02-03Change of details for Curtis Banks Limted as a person with significant control on 2024-02-01
2024-02-01APPOINTMENT TERMINATED, DIRECTOR JAMES KEELY
2024-02-01APPOINTMENT TERMINATED, DIRECTOR SIMON ASHLEY TUGWELL
2024-02-01DIRECTOR APPOINTED MR ROSS CAMPBELL ALLAN
2024-01-02APPOINTMENT TERMINATED, DIRECTOR DAN JAMES COWLAND
2024-01-02DIRECTOR APPOINTED MR PETER GORDON JOHN DOCHERTY
2024-01-02APPOINTMENT TERMINATED, DIRECTOR JAYNIE VINCENT
2023-10-18CONFIRMATION STATEMENT MADE ON 18/10/23, WITH NO UPDATES
2023-09-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-05-04APPOINTMENT TERMINATED, DIRECTOR JANE ANN RIDGLEY
2023-05-02Termination of appointment of Dan James Cowland on 2023-05-02
2023-05-02Appointment of Gemma Louise Millard as company secretary on 2023-05-02
2023-01-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058026770036
2022-10-10CONFIRMATION STATEMENT MADE ON 07/10/22, WITH NO UPDATES
2022-10-10APPOINTMENT TERMINATED, DIRECTOR WILLIAM ARTHUR SELF
2022-10-10TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ARTHUR SELF
2022-10-10CS01CONFIRMATION STATEMENT MADE ON 07/10/22, WITH NO UPDATES
2022-09-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-09DIRECTOR APPOINTED MRS JAYNIE VINCENT
2022-09-09DIRECTOR APPOINTED MR JAMES KEELY
2022-09-09AP01DIRECTOR APPOINTED MRS JAYNIE VINCENT
2022-09-08DIRECTOR APPOINTED MRS GEMMA LOUISE MILLARD
2022-09-08AP01DIRECTOR APPOINTED MRS GEMMA LOUISE MILLARD
2022-07-22TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA PRESLEY
2022-06-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ALAN KEEPIN
2022-04-06TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL TREVOR RODGERS
2022-03-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058026770035
2021-10-07CS01CONFIRMATION STATEMENT MADE ON 07/10/21, WITH UPDATES
2021-10-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PURKIS
2021-08-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-06-21TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN ROBERT GARDNER
2021-02-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 058026770044
2020-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-11-18PSC05Change of details for Curtis Banks Limted as a person with significant control on 2016-07-16
2020-10-07CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH NO UPDATES
2020-08-03TM01APPOINTMENT TERMINATED, DIRECTOR GREG KINGSTON
2020-05-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 28
2019-12-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058026770037
2019-12-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JAMES TARRAN
2019-12-09TM02Termination of appointment of Paul James Tarran on 2019-09-30
2019-12-06AP01DIRECTOR APPOINTED NIGEL TREVOR RODGERS
2019-12-06AP03Appointment of Dan James Cowland as company secretary on 2019-12-03
2019-12-05AP01DIRECTOR APPOINTED MR WILLIAM ARTHUR SELF
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH NO UPDATES
2019-09-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-01-02TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT MORRIS CURTIS
2018-10-17RP04AP01Second filing of director appointment of Miss Nicola Presley
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH NO UPDATES
2018-10-12CH01Director's details changed for Mr Paul Alan Keepin on 2018-09-30
2018-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-12-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CHARLES BANKS
2017-11-02TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN WEBSTER HART
2017-10-05CS01CONFIRMATION STATEMENT MADE ON 01/10/17, WITH NO UPDATES
2017-10-05CH01Director's details changed for Mr Simon Ashley Tugwell on 2017-10-05
2017-09-25CH03SECRETARY'S DETAILS CHNAGED FOR PAUL JAMES TARRAN on 2017-09-25
2017-09-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-08-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT MORRIS CURTIS / 29/08/2017
2017-08-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ALAN KEEPIN / 29/08/2017
2017-08-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT MORRIS CURTIS / 29/08/2017
2017-08-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ALAN KEEPIN / 29/08/2017
2017-08-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES BANKS / 29/08/2017
2017-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ASHLEY TUGWELL / 26/07/2017
2017-07-27CS01CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES
2017-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PURKIS / 26/07/2017
2017-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN WEBSTER HART / 26/07/2017
2017-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN WEBSTER HART / 26/07/2017
2017-04-05TM01APPOINTMENT TERMINATED, DIRECTOR KRISTIAN MORGANS
2016-12-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2016-11-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 058026770043
2016-11-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23
2016-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-09-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 058026770041
2016-09-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 058026770042
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-25CS01CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES
2016-03-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2015-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-29AR0116/07/15 FULL LIST
2015-05-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 058026770040
2015-02-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 058026770039
2015-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/2015 FROM 15TH FLOOR COLSTON TOWER COLSTON STREET BRISTOL BS1 4UX
2014-10-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 058026770038
2014-09-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 058026770037
2014-07-31LATEST SOC31/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-31AR0116/07/14 FULL LIST
2014-07-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 058026770036
2014-07-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 058026770035
2014-03-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-08-21AP01DIRECTOR APPOINTED MR PAUL JAMES TARRAN
2013-08-21AP01DIRECTOR APPOINTED MR ROBERT PURKIS
2013-08-21AP01DIRECTOR APPOINTED MISS NICHOLA PRESLEY
2013-08-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-07-29AR0116/07/13 FULL LIST
2013-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 058026770034
2013-03-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 33
2013-01-30RES01ALTER ARTICLES 16/01/2013
2012-08-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-08-09AR0116/07/12 FULL LIST
2012-03-29AP01DIRECTOR APPOINTED MR SIMON ASHLEY TUGWELL
2012-03-28TM01APPOINTMENT TERMINATED, DIRECTOR GEMMA MILLARD
2011-12-07TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN WELLS
2011-08-18MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:30
2011-08-18MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:29
2011-08-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 29
2011-08-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 32
2011-08-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 31
2011-08-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 30
2011-08-13Annotation
2011-08-10AR0116/07/11 FULL LIST
2011-07-19AP01DIRECTOR APPOINTED GEMMA LOUISE MILLARD
2011-07-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26
2011-07-13AP01DIRECTOR APPOINTED MR STEVEN ROBERT GARDNER
2011-06-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24
2011-06-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25
2011-06-16AP01DIRECTOR APPOINTED MR CHRISTOPHER BANKS
2011-06-14MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:23
2011-06-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2011-05-20AP01DIRECTOR APPOINTED RUPERT MORRIS CURTIS
2011-05-20AP01DIRECTOR APPOINTED KRISTIAN LUKE MORGANS
2011-05-20AP01DIRECTOR APPOINTED MR PAUL ALAN KEEPIN
2011-05-20AP01DIRECTOR APPOINTED STEVEN WEBSTER HART
2011-05-20TM02APPOINTMENT TERMINATED, SECRETARY GRAEHAM SAMPSON
2011-05-20AP03SECRETARY APPOINTED PAUL JAMES TARRAN
2011-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/2011 FROM MONTPELIER HOUSE 62-66 DEANSGATE MANCHESTER M3 2EN
2011-05-16AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2011-03-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2011-02-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28
2011-02-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27
2011-01-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2010-11-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2010-11-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2010-10-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2010-10-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2010-10-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2010-10-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2010-07-16AR0116/07/10 FULL LIST
2010-06-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2010-05-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2010-05-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2010-05-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
661 - Activities auxiliary to financial services, except insurance and pension funding
66190 - Activities auxiliary to financial intermediation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MONTPELIER 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 MONTPELIER PENSION TRUSTEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 45
Mortgages/Charges outstanding 34
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED TO SECURE THIRD PARTY LIABILITIES 2011-08-17 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED TO SECURE THIRD PARTY LIABILITIES 2011-08-13 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED TO SECURE THIRD PARTY LIABILITIES 2011-08-13 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED TO SECURE THIRD PARTY LIABILITIES 2011-08-13 Outstanding LLOYDS TSB BANK PLC
THIRD PARTY LEGAL CHARGE 2011-07-19 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2011-06-25 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2011-06-25 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2011-06-10 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2011-05-13 Outstanding SANTANDER UK PLC AS TRUSTEES FOR THE GROUP MEMBER
LEGAL CHARGE 2011-03-29 Outstanding CENTRAL GARAGE (IRTHLINGBOROUGH) LIMITED
MORTGAGE DEED 2011-02-12 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2011-02-12 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2011-01-19 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2010-11-04 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-10-08 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-10-05 Outstanding THE ROYAL BANK OF SCOTLAND PLC
THIRD PARTY LEGAL CHARGE 2010-09-28 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2010-06-05 Outstanding MISYS PLC
LEGAL MORTGAGE 2010-05-06 Outstanding HSBC BANK PLC
LEGAL CHARGE 2010-05-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2010-04-20 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-02-27 Outstanding THE ROYAL BANK OF SCOTLAND PLC
THIRD PARTY LEGAL CHARGE 2009-08-04 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE 2009-06-17 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2009-06-17 Outstanding LLOYDS TSB BANK PLC
LEGAL MORTGAGE 2009-01-23 Outstanding HSBC BANK PLC
THIRD PARTY LEGAL CHARGE 2008-06-27 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL MORTGAGE 2008-04-03 Outstanding AIB GROUP (UK) PLC
LEGAL CHARGE 2007-11-15 Outstanding DANIEL JOHN RUIZ
THIRD PARTY LEGAL CHARGE 2007-11-03 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-10-25 Outstanding COUTTS & COMPANY
LEGAL CHARGE 2007-10-25 Outstanding COUTTS & COMPANY
Intangible Assets
Patents
We have not found any records of MONTPELIER PENSION TRUSTEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MONTPELIER PENSION TRUSTEES LIMITED
Trademarks
We have not found any records of MONTPELIER PENSION TRUSTEES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE STEGGLES & CO LIMITED 2010-04-15 Outstanding
DEBENTURE THE HUB (LONDON) LIMITED 2011-05-07 Outstanding

We have found 2 mortgage charges which are owed to MONTPELIER PENSION TRUSTEES LIMITED

Income
Government Income
We have not found government income sources for MONTPELIER 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 (66190 - Activities auxiliary to financial intermediation n.e.c.) as MONTPELIER PENSION TRUSTEES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MONTPELIER 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 MONTPELIER 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 MONTPELIER 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.