COAL PENSION PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

COAL PENSION PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00465783

Incorporation date

15/03/1949

Size

Dormant

Contacts

Registered address

Registered address

1 Bow Churchyard, London EC4M 9DQCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/1949)
dot icon25/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon23/07/2025
Confirmation statement made on 2025-07-13 with no updates
dot icon28/02/2025
Registered office address changed from 100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom to 1 Bow Churchyard London EC4M 9DQ on 2025-02-28
dot icon18/11/2024
Registered office address changed from 21 Holborn Viaduct London EC1A 2DY United Kingdom to 100 Avebury Boulevard Milton Keynes MK9 1FH on 2024-11-18
dot icon18/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon12/08/2024
Change of details for Coal Staff Superannuation Scheme Trustees Limited as a person with significant control on 2024-08-09
dot icon15/07/2024
Confirmation statement made on 2024-07-13 with no updates
dot icon22/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon20/07/2023
Confirmation statement made on 2023-07-13 with no updates
dot icon15/12/2022
Termination of appointment of Jonathan Hawkes as a director on 2022-12-02
dot icon15/12/2022
Termination of appointment of Thomas Benjamin Rose as a director on 2022-12-02
dot icon15/12/2022
Termination of appointment of Stephen John Spray as a director on 2022-12-02
dot icon15/12/2022
Registered office address changed from One Curzon Street London W1J 5HD to 21 Holborn Viaduct London EC1A 2DY on 2022-12-15
dot icon22/11/2022
Termination of appointment of Mark Reid as a director on 2022-08-12
dot icon04/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon24/07/2022
Confirmation statement made on 2022-07-13 with no updates
dot icon13/04/2022
Termination of appointment of Rebecca Jane Gates as a director on 2022-03-25
dot icon13/04/2022
Termination of appointment of Andrew John Bolitho as a director on 2022-03-25
dot icon14/10/2021
Appointment of Mr Thomas Benjamin Rose as a director on 2021-10-01
dot icon14/10/2021
Termination of appointment of Shaun Campbell Reed as a director on 2021-10-01
dot icon23/08/2021
Confirmation statement made on 2021-07-13 with no updates
dot icon14/07/2021
Accounts for a dormant company made up to 2020-12-31
dot icon12/05/2021
Director's details changed for Mr Mark Reid on 2021-05-12
dot icon23/12/2020
Appointment of Mr Jonathan Hawkes as a director on 2020-12-23
dot icon23/12/2020
Termination of appointment of Gary William Player as a director on 2020-12-23
dot icon28/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon17/07/2020
Confirmation statement made on 2020-07-13 with no updates
dot icon17/02/2020
Appointment of Mr Mark Reid as a director on 2020-02-05
dot icon17/02/2020
Termination of appointment of Roy Leonard Carter as a secretary on 2020-02-07
dot icon15/11/2019
Termination of appointment of Sunil Patel as a director on 2019-11-08
dot icon29/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon12/08/2019
Confirmation statement made on 2019-07-13 with no updates
dot icon31/10/2018
Resolutions
dot icon31/10/2018
Statement of company's objects
dot icon17/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon28/08/2018
Director's details changed for Stephen John Spray on 2018-08-28
dot icon28/08/2018
Director's details changed for Mr Sunil Patel on 2018-08-28
dot icon28/08/2018
Director's details changed for Mr Andrew John Bolitho on 2018-08-28
dot icon28/08/2018
Secretary's details changed for Roy Carter on 2018-08-28
dot icon30/07/2018
Confirmation statement made on 2018-07-13 with no updates
dot icon11/06/2018
Termination of appointment of Richard Johnathon Debney as a director on 2018-06-06
dot icon01/02/2018
Appointment of Mr Shaun Reed as a director on 2018-01-17
dot icon01/02/2018
Appointment of Mark Andrew Walker as a director on 2018-01-17
dot icon04/01/2018
Director's details changed for Mrs Janka Unsworth Deckerova on 2018-01-04
dot icon04/01/2018
Director's details changed for Mrs Janka Unsworth Deckerova on 2018-01-04
dot icon04/01/2018
Director's details changed for Mrs Janka Unsworth Deckerova on 2018-01-04
dot icon06/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon07/08/2017
Confirmation statement made on 2017-07-13 with no updates
dot icon13/07/2017
Appointment of Janka Unsworth Deckerova as a director on 2017-01-18
dot icon25/04/2017
Termination of appointment of Stefan Dunatov as a director on 2017-04-11
dot icon08/03/2017
Appointment of Janka Unsworth Deckerova as a director on 2017-01-18
dot icon07/03/2017
Termination of appointment of Gerard Christopher Lane as a director on 2017-01-17
dot icon07/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon02/08/2016
Confirmation statement made on 2016-07-13 with updates
dot icon16/07/2015
Annual return made up to 2015-07-13 no member list
dot icon18/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon19/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon29/08/2014
Annual return made up to 2014-07-13 no member list
dot icon25/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon06/08/2013
Annual return made up to 2013-07-13 no member list
dot icon28/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon06/08/2012
Annual return made up to 2012-07-13 no member list
dot icon31/05/2012
Appointment of Stefan Dunatov as a director
dot icon31/05/2012
Termination of appointment of Michael Pratten as a director
dot icon25/07/2011
Appointment of Mr Gerard Christopher Lane as a director
dot icon25/07/2011
Appointment of Mrs Rebecca Jane Gates as a director
dot icon25/07/2011
Annual return made up to 2011-07-13 no member list
dot icon25/07/2011
Appointment of Gary William Player as a director
dot icon22/07/2011
Termination of appointment of Michael Hensman as a director
dot icon12/05/2011
Registered office address changed from 33 Cavendish Square London W1A 2NF on 2011-05-12
dot icon12/05/2011
Accounts for a dormant company made up to 2010-12-31
dot icon07/09/2010
Termination of appointment of Geoffrey Mellor as a director
dot icon31/08/2010
Appointment of Michael Pratten as a director
dot icon10/08/2010
Annual return made up to 2010-07-13 no member list
dot icon22/07/2010
Appointment of Michael John Hensman as a director
dot icon21/06/2010
Director's details changed for Stephen John Spray on 2009-05-12
dot icon16/06/2010
Full accounts made up to 2009-12-31
dot icon02/03/2010
Termination of appointment of George Bruce as a director
dot icon02/03/2010
Termination of appointment of Ian Culwick as a director
dot icon03/08/2009
Annual return made up to 13/07/09
dot icon26/05/2009
Appointment terminated director nigel halliday
dot icon18/03/2009
Full accounts made up to 2008-12-31
dot icon19/11/2008
Appointment terminated director paul beasley
dot icon05/08/2008
Director appointed richard johnathan debney
dot icon05/08/2008
Annual return made up to 13/07/08
dot icon05/08/2008
Appointment terminated director bryan ellinthorpe
dot icon20/05/2008
Appointment terminated director jonathan wood
dot icon20/05/2008
Director appointed nigel john halliday
dot icon20/05/2008
Director appointed andrew bolitho
dot icon07/05/2008
Full accounts made up to 2007-12-31
dot icon25/02/2008
Appointment terminated director david morgan
dot icon25/02/2008
Director appointed geoffrey mellor
dot icon21/09/2007
Particulars of mortgage/charge
dot icon27/07/2007
Annual return made up to 13/07/07
dot icon24/04/2007
Full accounts made up to 2006-12-31
dot icon08/08/2006
Annual return made up to 13/07/06
dot icon05/06/2006
New secretary appointed
dot icon05/06/2006
New director appointed
dot icon05/06/2006
Director resigned
dot icon05/06/2006
Director resigned
dot icon05/06/2006
Secretary resigned
dot icon03/05/2006
Full accounts made up to 2005-12-31
dot icon06/10/2005
Annual return made up to 27/09/05
dot icon17/02/2005
Full accounts made up to 2004-12-31
dot icon06/10/2004
Annual return made up to 27/09/04
dot icon05/03/2004
Full accounts made up to 2003-12-31
dot icon13/10/2003
Annual return made up to 27/09/03
dot icon08/05/2003
Full accounts made up to 2002-12-31
dot icon18/11/2002
New director appointed
dot icon02/10/2002
Annual return made up to 27/09/02
dot icon11/06/2002
Secretary's particulars changed
dot icon18/04/2002
New director appointed
dot icon18/04/2002
New director appointed
dot icon18/04/2002
New director appointed
dot icon06/03/2002
Full accounts made up to 2001-12-31
dot icon20/09/2001
Annual return made up to 27/09/01
dot icon17/09/2001
Full accounts made up to 2000-12-31
dot icon03/11/2000
Full accounts made up to 1999-12-31
dot icon01/11/2000
Annual return made up to 27/09/00
dot icon11/10/1999
Full accounts made up to 1998-12-31
dot icon27/09/1999
Annual return made up to 27/09/99
dot icon02/07/1999
Director resigned
dot icon28/10/1998
Full accounts made up to 1997-12-31
dot icon27/10/1998
Annual return made up to 27/09/98
dot icon13/05/1998
Director resigned
dot icon28/01/1998
Director resigned
dot icon27/01/1998
Director resigned
dot icon17/10/1997
Annual return made up to 27/09/97
dot icon30/09/1997
Full accounts made up to 1996-12-31
dot icon17/04/1997
Director resigned
dot icon17/03/1997
Particulars of mortgage/charge
dot icon25/10/1996
Annual return made up to 27/09/96
dot icon29/07/1996
New director appointed
dot icon29/07/1996
New director appointed
dot icon25/07/1996
New secretary appointed
dot icon25/07/1996
New director appointed
dot icon25/07/1996
Secretary resigned
dot icon25/07/1996
Director resigned
dot icon25/07/1996
Resolutions
dot icon22/07/1996
Miscellaneous
dot icon11/07/1996
Certificate of change of name
dot icon02/07/1996
Registered office changed on 02/07/96 from: charles house 5-11 lower regent street st james`s london SW1Y 4LR
dot icon26/06/1996
Registered office changed on 26/06/96 from: hobart house grosvenor place london SW1X 7AD
dot icon18/06/1996
Director resigned
dot icon03/04/1996
Full accounts made up to 1995-12-31
dot icon30/10/1995
Annual return made up to 27/09/95
dot icon27/06/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/10/1994
Annual return made up to 27/09/94
dot icon16/08/1994
Full accounts made up to 1993-12-31
dot icon10/11/1993
Director resigned;new director appointed
dot icon14/10/1993
Annual return made up to 27/09/93
dot icon11/10/1993
Full accounts made up to 1992-12-31
dot icon22/06/1993
Director resigned;new director appointed
dot icon05/04/1993
Director resigned
dot icon02/11/1992
Annual return made up to 27/09/92
dot icon14/08/1992
Full accounts made up to 1991-12-31
dot icon05/03/1992
Resolutions
dot icon27/02/1992
Director resigned;new director appointed
dot icon04/02/1992
New director appointed
dot icon04/02/1992
New director appointed
dot icon17/10/1991
Full accounts made up to 1990-12-31
dot icon17/10/1991
Resolutions
dot icon17/10/1991
Resolutions
dot icon17/10/1991
Resolutions
dot icon17/10/1991
Resolutions
dot icon17/10/1991
Annual return made up to 03/10/91
dot icon25/10/1990
Full accounts made up to 1989-12-31
dot icon25/10/1990
Annual return made up to 03/10/90
dot icon13/12/1989
New director appointed
dot icon27/10/1989
Full accounts made up to 1988-12-31
dot icon27/10/1989
Annual return made up to 05/10/89
dot icon10/01/1989
Resolutions
dot icon13/10/1988
Full accounts made up to 1987-12-31
dot icon13/10/1988
Annual return made up to 27/09/88
dot icon25/05/1988
Declaration of satisfaction of mortgage/charge
dot icon03/02/1988
New director appointed
dot icon15/01/1988
Director resigned
dot icon03/11/1987
Full accounts made up to 1986-12-31
dot icon03/11/1987
Annual return made up to 23/10/87
dot icon14/02/1987
Secretary resigned;new secretary appointed
dot icon17/01/1987
Secretary resigned;new secretary appointed
dot icon06/10/1986
Full accounts made up to 1985-12-31
dot icon06/10/1986
Annual return made up to 23/09/86
dot icon18/09/1986
Director resigned
dot icon19/03/1985
Registered office changed on 19/03/85 from: 10 bouveru street london EC4Y 8BA
dot icon02/10/1981
Accounts made up to 1980-12-31
dot icon10/11/1973
Registered office changed on 10/11/73 from: registered office changed
dot icon02/05/1973
Accounts made up to 2072-12-31
dot icon31/03/1973
Certificate of change of name
dot icon15/03/1949
Miscellaneous
dot icon15/03/1949
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reid, Mark
Director
05/02/2020 - 12/08/2022
22
Rose, Thomas Benjamin
Director
01/10/2021 - 02/12/2022
34
Spray, Stephen John
Director
11/04/2002 - 02/12/2022
8
Nigel John Halliday
Director
09/05/2008 - 21/05/2009
1
Unsworth Deckerova, Janka
Director
18/01/2017 - Present
11

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COAL PENSION PROPERTIES LIMITED

COAL PENSION PROPERTIES LIMITED is an(a) Active company incorporated on 15/03/1949 with the registered office located at 1 Bow Churchyard, London EC4M 9DQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COAL PENSION PROPERTIES LIMITED?

toggle

COAL PENSION PROPERTIES LIMITED is currently Active. It was registered on 15/03/1949 .

Where is COAL PENSION PROPERTIES LIMITED located?

toggle

COAL PENSION PROPERTIES LIMITED is registered at 1 Bow Churchyard, London EC4M 9DQ.

What does COAL PENSION PROPERTIES LIMITED do?

toggle

COAL PENSION PROPERTIES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for COAL PENSION PROPERTIES LIMITED?

toggle

The latest filing was on 25/09/2025: Accounts for a dormant company made up to 2024-12-31.