TEMPLE QUAY PENSION TRUSTEES LIMITED

Register to unlock more data on OkredoRegister

TEMPLE QUAY PENSION TRUSTEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05679427

Incorporation date

18/01/2006

Size

Dormant

Contacts

Registered address

Registered address

Suite B & C, First Floor Milford House, 43-55 Milford Street, Salisbury SP1 2BPCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/2006)
dot icon09/04/2026
Change of details for Curtis Banks Limited as a person with significant control on 2025-01-27
dot icon02/03/2026
Termination of appointment of Louis Petherick as a secretary on 2026-02-04
dot icon02/03/2026
Appointment of Helen Mary Wakeford as a secretary on 2026-02-04
dot icon27/01/2026
Appointment of Helen Mary Wakeford as a director on 2026-01-19
dot icon23/01/2026
Termination of appointment of Alice Sian Rhiannon Dixie as a director on 2026-01-19
dot icon12/01/2026
Appointment of Louis Petherick as a secretary on 2025-12-15
dot icon07/01/2026
Termination of appointment of Alice Sian Rhiannon Dixie as a secretary on 2025-12-15
dot icon03/11/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon08/10/2025
Termination of appointment of Peter Gordon John Docherty as a director on 2025-09-30
dot icon08/10/2025
Appointment of Miss Alice Sian Rhiannon Dixie as a director on 2025-09-30
dot icon18/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon06/02/2025
Appointment of Miss Alice Sian Rhiannon Dixie as a secretary on 2025-02-01
dot icon03/02/2025
Termination of appointment of Michelle Bruce as a secretary on 2025-02-01
dot icon03/02/2025
Registered office address changed from , Suites B& C, First Floor Milford House, 43-55 Milford Street, Salisbury, Wiltshire, SP1 2BP, United Kingdom to Suite B & C, First Floor Milford House 43-55 Milford Street Salisbury SP1 2BP on 2025-02-03
dot icon23/01/2025
Registered office address changed from , Dunn's House St Paul's Road, Salisbury, Wiltshire, SP2 7BF, United Kingdom to Suite B & C, First Floor Milford House 43-55 Milford Street Salisbury SP1 2BP on 2025-01-23
dot icon31/10/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon27/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon08/03/2024
Appointment of Michelle Bruce as a secretary on 2024-03-01
dot icon01/03/2024
Termination of appointment of Gemma Louise Millard as a secretary on 2024-02-29
dot icon01/03/2024
Termination of appointment of Gemma Louise Millard as a director on 2024-02-29
dot icon12/02/2024
Registered office address changed from , 3 Temple Quay, Temple Back East, Bristol, BS1 6DZ to Suite B & C, First Floor Milford House 43-55 Milford Street Salisbury SP1 2BP on 2024-02-12
dot icon02/02/2024
Change of details for Curtis Banks Limited as a person with significant control on 2024-02-01
dot icon01/02/2024
Termination of appointment of James Keely as a director on 2024-01-31
dot icon01/02/2024
Appointment of Mr Ross Campbell Allan as a director on 2024-01-31
dot icon02/01/2024
Termination of appointment of Dan James Cowland as a director on 2023-12-31
dot icon02/01/2024
Appointment of Mr Peter Gordon John Docherty as a director on 2023-12-31
dot icon02/01/2024
Termination of appointment of Jaynie Vincent as a director on 2023-12-31
dot icon20/10/2023
Confirmation statement made on 2023-10-20 with no updates
dot icon27/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon04/05/2023
Termination of appointment of Jane Ann Ridgley as a director on 2023-05-01
dot icon02/05/2023
Termination of appointment of Dan James Cowland as a secretary on 2023-05-02
dot icon02/05/2023
Appointment of Gemma Louise Millard as a secretary on 2023-05-02
dot icon23/02/2015
Registered office address changed from , 3 Temple Quay, Temple Back East, Bristol, BS1 6DZ to Suite B & C, First Floor Milford House 43-55 Milford Street Salisbury SP1 2BP on 2015-02-23
dot icon17/02/2015
Registered office address changed from , 15th Floor Colston Tower Colston Street, Bristol, BS1 4UZ to Suite B & C, First Floor Milford House 43-55 Milford Street Salisbury SP1 2BP on 2015-02-17
dot icon19/01/2015
Registered office address changed from , 1 Curzon Street, London, W1J 5FB to Suite B & C, First Floor Milford House 43-55 Milford Street Salisbury SP1 2BP on 2015-01-19
dot icon27/02/2012
Registered office address changed from , 159 New Bond Street, London, W1S 2UD on 2012-02-27
dot icon28/03/2006
Registered office changed on 28/03/06 from:\150 aldersgate street, london, EC1A 4EJ

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
31/10/2026
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

37
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Millard, Gemma Louise
Director
05/09/2022 - 29/02/2024
12
Tarran, Paul James
Director
30/12/2014 - 29/09/2019
45
Keepin, Paul Alan
Director
30/12/2014 - 30/05/2022
8
Self, William Arthur
Director
03/12/2019 - 06/10/2022
53
Cowland, Dan James
Director
03/12/2019 - 31/12/2023
39

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 TEMPLE QUAY PENSION TRUSTEES LIMITED

TEMPLE QUAY PENSION TRUSTEES LIMITED is an(a) Active company incorporated on 18/01/2006 with the registered office located at Suite B & C, First Floor Milford House, 43-55 Milford Street, Salisbury SP1 2BP. There are currently 3 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 TEMPLE QUAY PENSION TRUSTEES LIMITED?

toggle

TEMPLE QUAY PENSION TRUSTEES LIMITED is currently Active. It was registered on 18/01/2006 .

Where is TEMPLE QUAY PENSION TRUSTEES LIMITED located?

toggle

TEMPLE QUAY PENSION TRUSTEES LIMITED is registered at Suite B & C, First Floor Milford House, 43-55 Milford Street, Salisbury SP1 2BP.

What does TEMPLE QUAY PENSION TRUSTEES LIMITED do?

toggle

TEMPLE QUAY PENSION TRUSTEES LIMITED operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

What is the latest filing for TEMPLE QUAY PENSION TRUSTEES LIMITED?

toggle

The latest filing was on 09/04/2026: Change of details for Curtis Banks Limited as a person with significant control on 2025-01-27.