DLG PENSION TRUSTEE LIMITED

Register to unlock more data on OkredoRegister

DLG PENSION TRUSTEE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08911044

Incorporation date

25/02/2014

Size

Dormant

Contacts

Registered address

Registered address

Churchill Court, Westmoreland Road, Bromley, Kent BR1 1DPCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/2014)
dot icon24/03/2026
Confirmation statement made on 2026-03-11 with no updates
dot icon13/03/2026
Confirmation statement made on 2025-03-11 with no updates
dot icon27/02/2026
Termination of appointment of Paul John Edward Smith as a director on 2026-02-27
dot icon30/07/2025
Secretary's details changed for Aviva Company Secretary Services Limited on 2025-07-30
dot icon25/07/2025
Termination of appointment of Roger Cheston Clifton as a secretary on 2025-07-22
dot icon25/07/2025
Appointment of Aviva Company Secretary Services Limited as a secretary on 2025-07-24
dot icon16/06/2025
Accounts for a dormant company made up to 2024-12-31
dot icon25/02/2025
Confirmation statement made on 2025-02-25 with no updates
dot icon27/06/2024
Accounts for a dormant company made up to 2023-12-31
dot icon26/02/2024
Confirmation statement made on 2024-02-25 with no updates
dot icon14/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon22/12/2022
Termination of appointment of Laurence Townley as a director on 2022-12-06
dot icon20/07/2022
Accounts for a dormant company made up to 2021-12-31
dot icon10/03/2022
Confirmation statement made on 2022-02-25 with no updates
dot icon29/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon29/04/2021
Confirmation statement made on 2021-02-25 with no updates
dot icon05/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon06/10/2020
Termination of appointment of Andrew Martin Brown as a director on 2020-09-09
dot icon17/08/2020
Director's details changed for Mr Laurence Townley on 2020-08-17
dot icon12/05/2020
Confirmation statement made on 2020-02-25 with no updates
dot icon07/01/2020
Appointment of Mr Paul John Edward Smith as a director on 2020-01-01
dot icon07/01/2020
Termination of appointment of Jason Ronald George Gowlett as a director on 2019-12-31
dot icon13/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon08/08/2019
Director's details changed for Stephen James Hall on 2019-08-08
dot icon25/02/2019
Confirmation statement made on 2019-02-25 with no updates
dot icon24/08/2018
Appointment of Mr Roger Cheston Clifton as a secretary on 2018-08-22
dot icon24/08/2018
Termination of appointment of Craig Alexander Willox as a secretary on 2018-08-22
dot icon21/03/2018
Accounts for a dormant company made up to 2017-12-31
dot icon08/03/2018
Confirmation statement made on 2018-02-25 with no updates
dot icon16/06/2017
Accounts for a dormant company made up to 2016-12-31
dot icon10/03/2017
Confirmation statement made on 2017-02-25 with updates
dot icon09/03/2017
Secretary's details changed for Company Secretarial Assistant Craig Alexander Willox on 2016-10-26
dot icon16/12/2016
Termination of appointment of James Alexander Hardie as a director on 2016-12-06
dot icon16/12/2016
Appointment of Mr Laurence Townley as a director on 2016-12-06
dot icon28/10/2016
Appointment of Company Secretarial Assistant Craig Alexander Willox as a secretary on 2016-10-26
dot icon26/10/2016
Termination of appointment of Laura Michelle Brinkworth as a secretary on 2016-10-26
dot icon23/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon17/03/2016
Annual return made up to 2016-02-25 with full list of shareholders
dot icon09/09/2015
Termination of appointment of Jonathan Bibby as a director on 2015-09-06
dot icon09/09/2015
Appointment of Ms Gaynor Annette Waterman as a director on 2015-09-08
dot icon09/09/2015
Appointment of Mr Andrew Martin Brown as a director on 2015-09-08
dot icon23/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon27/04/2015
Termination of appointment of Michael Boon as a director on 2015-04-21
dot icon25/03/2015
Annual return made up to 2015-02-25 with full list of shareholders
dot icon08/01/2015
Appointment of Mr Jason Ronald George Gowlett as a director on 2015-01-01
dot icon08/01/2015
Termination of appointment of Lisa Helen Tate as a director on 2014-12-31
dot icon22/08/2014
Termination of appointment of Peter Graham Edwards as a director on 2014-07-31
dot icon23/06/2014
Appointment of James Alexander Hardie as a director
dot icon25/02/2014
Current accounting period shortened from 2015-02-28 to 2014-12-31
dot icon25/02/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/02/2026
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
AVIVA COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
24/07/2025 - Present
153
Mclean, Miller Roy
Director
25/02/2014 - Present
19
Clifton, Roger Cheston
Secretary
22/08/2018 - 22/07/2025
-
Townley, Laurence
Director
06/12/2016 - 06/12/2022
-
Hall, Stephen James
Director
25/02/2014 - Present
6

Persons with Significant Control

0

No PSC data available.

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 DLG PENSION TRUSTEE LIMITED

DLG PENSION TRUSTEE LIMITED is an(a) Active company incorporated on 25/02/2014 with the registered office located at Churchill Court, Westmoreland Road, Bromley, Kent BR1 1DP. There are currently 4 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 DLG PENSION TRUSTEE LIMITED?

toggle

DLG PENSION TRUSTEE LIMITED is currently Active. It was registered on 25/02/2014 .

Where is DLG PENSION TRUSTEE LIMITED located?

toggle

DLG PENSION TRUSTEE LIMITED is registered at Churchill Court, Westmoreland Road, Bromley, Kent BR1 1DP.

What does DLG PENSION TRUSTEE LIMITED do?

toggle

DLG PENSION TRUSTEE LIMITED operates in the Other activities auxiliary to insurance and pension funding (66.29 - SIC 2007) sector.

What is the latest filing for DLG PENSION TRUSTEE LIMITED?

toggle

The latest filing was on 24/03/2026: Confirmation statement made on 2026-03-11 with no updates.