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

COAL PENSION PROPERTIES LIMITED

21 HOLBORN VIADUCT, LONDON, EC1A 2DY,
Company Registration Number
00465783
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Coal Pension Properties Ltd
COAL PENSION PROPERTIES LIMITED was founded on 1949-03-15 and has its registered office in London. The organisation's status is listed as "Active". Coal Pension Properties Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) 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
COAL PENSION PROPERTIES LIMITED
 
Legal Registered Office
21 HOLBORN VIADUCT
LONDON
EC1A 2DY
Other companies in W1J
 
Filing Information
Company Number 00465783
Company ID Number 00465783
Date formed 1949-03-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/07/2015
Return next due 10/08/2016
Type of accounts DORMANT
Last Datalog update: 2023-10-08 08:29:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COAL PENSION PROPERTIES 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 COAL PENSION PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
ROY CARTER
Company Secretary 2006-05-25
ANDREW JOHN BOLITHO
Director 2008-05-09
REBECCA JANE GATES
Director 2011-07-21
SUNIL PATEL
Director 2006-05-25
GARY WILLIAM PLAYER
Director 2011-07-21
SHAUN REED
Director 2018-01-17
STEPHEN JOHN SPRAY
Director 2002-04-11
JANKA UNSWORTH DECKEROVA
Director 2017-01-18
MARK ANDREW WALKER
Director 2018-01-17
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JOHNATHON DEBNEY
Director 2008-01-09 2018-06-06
STEFAN DUNATOV
Director 2012-05-31 2017-04-11
GERARD CHRISTOPHER LANE
Director 2011-07-21 2017-01-17
MICHAEL PRATTEN
Director 2010-06-23 2012-05-31
MICHAEL JOHN HENSMAN
Director 2010-06-23 2011-04-30
GEOFFREY MELLOR
Director 2008-02-13 2010-06-23
IAN MICHAEL CULWICK
Director 2002-04-11 2009-12-23
GEORGE ALEXANDER BRUCE
Director 1996-07-11 2009-12-08
NIGEL JOHN HALLIDAY
Director 2008-05-09 2009-05-21
PAUL BEASLEY
Director 1992-09-27 2008-10-15
JONATHAN CALLER WOOD
Director 1993-09-27 2008-05-09
DAVID GEORGE MORGAN
Director 2002-11-13 2008-02-13
BRYAN ELLINTHORPE
Director 1992-09-27 2007-01-09
SUNIL PATEL
Company Secretary 1996-07-11 2006-05-25
PETER MALCOLM MANLEY
Director 1996-07-11 2006-05-25
GARY WILLIAM PLAYER
Director 2002-04-11 2006-05-25
PAUL CONRAD MASON
Director 1993-09-27 1998-05-01
BRIAN RICHARD FOSSETT
Director 1992-09-27 1998-01-31
STEPHEN PAUL TRICKETT
Director 1996-07-11 1998-01-01
ALEXANDER ROWAN WALKER
Director 1993-09-27 1997-04-02
PETER MALCOLM MANLEY
Company Secretary 1992-09-27 1996-07-11
DAVID NIGEL BEEVOR
Director 1993-05-25 1996-07-11
BARRY JOHN SOUTHCOTT
Director 1993-10-26 1996-04-12
PAUL MICHAEL WHITNEY
Director 1993-09-27 1993-10-26
KEITH ALEXANDER WYLIE
Director 1992-09-27 1993-05-03
ROBIN KEITH JUDDERY
Director 1992-09-27 1993-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROY CARTER CIN CRAMLINGTON LIMITED Company Secretary 2009-02-18 CURRENT 1973-08-08 Dissolved 2013-12-30
ROY CARTER CIN DEVELOPMENTS LIMITED Company Secretary 2009-02-18 CURRENT 1989-02-20 Dissolved 2013-12-30
ROY CARTER OXFORD WESTGATE GENERAL PARTNER LIMITED Company Secretary 2008-05-09 CURRENT 1998-11-24 Dissolved 2013-10-26
ROY CARTER CPPL DARLINGTON LIMITED Company Secretary 2008-05-09 CURRENT 2000-08-23 Dissolved 2013-10-29
ROY CARTER CPPL HUDDERSFIELD LIMITED Company Secretary 2008-05-09 CURRENT 2000-08-23 Dissolved 2013-10-29
ROY CARTER CPPL TWICKENHAM LIMITED Company Secretary 2008-05-09 CURRENT 2000-08-23 Dissolved 2013-10-29
ROY CARTER CPPL (SEFTON PARK 1) LIMITED Company Secretary 2008-05-09 CURRENT 2002-02-20 Active
ROY CARTER CPPL (SEFTON PARK 2) LIMITED Company Secretary 2008-05-09 CURRENT 2002-02-20 Active
ANDREW JOHN BOLITHO BROADFIELDS MANAGEMENT LIMITED Director 2016-12-14 CURRENT 1983-07-07 Active
ANDREW JOHN BOLITHO OXFORD WESTGATE GENERAL PARTNER LIMITED Director 2008-05-09 CURRENT 1998-11-24 Dissolved 2013-10-26
ANDREW JOHN BOLITHO CPPL DARLINGTON LIMITED Director 2008-05-09 CURRENT 2000-08-23 Dissolved 2013-10-29
ANDREW JOHN BOLITHO CPPL HUDDERSFIELD LIMITED Director 2008-05-09 CURRENT 2000-08-23 Dissolved 2013-10-29
ANDREW JOHN BOLITHO CPPL TWICKENHAM LIMITED Director 2008-05-09 CURRENT 2000-08-23 Dissolved 2013-10-29
ANDREW JOHN BOLITHO CPPL (SEFTON PARK 1) LIMITED Director 2008-05-09 CURRENT 2002-02-20 Active
ANDREW JOHN BOLITHO CPPL (SEFTON PARK 2) LIMITED Director 2008-05-09 CURRENT 2002-02-20 Active
REBECCA JANE GATES THE MORGAN APARTMENTS MANAGEMENT COMPANY LIMITED Director 2017-05-11 CURRENT 2006-08-11 Active
REBECCA JANE GATES CRUCIBLE RESIDENTIAL PROPERTIES LIMITED Director 2015-06-18 CURRENT 2015-06-18 Active
REBECCA JANE GATES LASALLE UK PROPERTY SERVICES LTD Director 2015-02-17 CURRENT 2014-10-10 Active
REBECCA JANE GATES POSSFUND PREMIER GP LIMITED Director 2010-08-23 CURRENT 2004-05-27 Liquidation
SUNIL PATEL ALASKA UK BROMLEY LIMITED Director 2016-12-15 CURRENT 2001-11-30 Liquidation
SUNIL PATEL CRUCIBLE RESIDENTIAL PROPERTIES LIMITED Director 2015-06-18 CURRENT 2015-06-18 Active
SUNIL PATEL LASALLE UK PROPERTY SERVICES LTD Director 2014-10-10 CURRENT 2014-10-10 Active
SUNIL PATEL BCSSS PROPERTY GP LIMITED Director 2014-03-11 CURRENT 2014-03-11 Active
SUNIL PATEL BCSSS PROPERTY HOLDING LIMITED Director 2014-03-11 CURRENT 2014-03-11 Active
SUNIL PATEL ALASKA UK (GP) LTD Director 2014-03-03 CURRENT 2014-03-03 Active
SUNIL PATEL MPS PROPERTY HOLDING LIMITED Director 2014-01-08 CURRENT 2014-01-08 Active
SUNIL PATEL MPS PROPERTY GP LIMITED Director 2014-01-08 CURRENT 2014-01-08 Active
SUNIL PATEL NEON STERLING INVESTMENTS GP LIMITED Director 2013-02-04 CURRENT 2013-02-04 Dissolved 2015-02-17
SUNIL PATEL OXFORD GENERAL PARTNER LIMITED Director 2012-08-14 CURRENT 2012-08-14 Active - Proposal to Strike off
SUNIL PATEL PLAZA SAVROW GENERAL PARTNER LTD Director 2012-06-19 CURRENT 2012-06-19 Dissolved 2015-08-25
SUNIL PATEL LASALLE SCOTTISH CO-INVESTMENT MANAGEMENT (GENERAL PARTNER) LIMITED Director 2009-12-31 CURRENT 2001-04-20 Active - Proposal to Strike off
SUNIL PATEL CIN CRAMLINGTON LIMITED Director 2009-02-18 CURRENT 1973-08-08 Dissolved 2013-12-30
SUNIL PATEL CIN DEVELOPMENTS LIMITED Director 2009-02-18 CURRENT 1989-02-20 Dissolved 2013-12-30
SUNIL PATEL CINIO LIMITED Director 2008-07-14 CURRENT 1989-10-19 Dissolved 2013-12-24
SUNIL PATEL LASALLE FUNDS GENERAL PARTNER LTD Director 2008-05-28 CURRENT 2002-11-22 Active
SUNIL PATEL OXFORD WESTGATE GENERAL PARTNER LIMITED Director 2008-05-09 CURRENT 1998-11-24 Dissolved 2013-10-26
SUNIL PATEL CPPL DARLINGTON LIMITED Director 2008-05-09 CURRENT 2000-08-23 Dissolved 2013-10-29
SUNIL PATEL CPPL HUDDERSFIELD LIMITED Director 2008-05-09 CURRENT 2000-08-23 Dissolved 2013-10-29
SUNIL PATEL CPPL TWICKENHAM LIMITED Director 2008-05-09 CURRENT 2000-08-23 Dissolved 2013-10-29
SUNIL PATEL CPPL (SEFTON PARK 1) LIMITED Director 2008-05-09 CURRENT 2002-02-20 Active
SUNIL PATEL CPPL (SEFTON PARK 2) LIMITED Director 2008-05-09 CURRENT 2002-02-20 Active
SUNIL PATEL CRAFTFOLDER LIMITED Director 2007-05-12 CURRENT 2003-09-30 Dissolved 2015-10-13
SUNIL PATEL LIC II (GENERAL PARTNER) LIMITED Director 2006-11-07 CURRENT 2005-11-23 Active
SUNIL PATEL LASALLE UK VENTURES PROPERTY UK1 LIMITED Director 2006-06-05 CURRENT 2006-06-05 Dissolved 2014-12-05
GARY WILLIAM PLAYER CRUCIBLE RESIDENTIAL PROPERTIES LIMITED Director 2015-06-18 CURRENT 2015-06-18 Active
GARY WILLIAM PLAYER PRESCOT STREET GP LIMITED Director 2015-02-10 CURRENT 2014-12-09 Active - Proposal to Strike off
GARY WILLIAM PLAYER PRESCOT STREET NOMINEES LIMITED Director 2015-02-09 CURRENT 2014-12-09 Active - Proposal to Strike off
GARY WILLIAM PLAYER PRESCOT STREET LEASECO LIMITED Director 2015-02-09 CURRENT 2014-12-09 Active - Proposal to Strike off
GARY WILLIAM PLAYER BCSSS PROPERTY GP LIMITED Director 2014-03-11 CURRENT 2014-03-11 Active
GARY WILLIAM PLAYER MPS PROPERTY GP LIMITED Director 2014-01-08 CURRENT 2014-01-08 Active
GARY WILLIAM PLAYER SITTINGBOURNE (NO.1) LIMITED Director 2005-10-27 CURRENT 2002-02-26 Dissolved 2018-09-11
GARY WILLIAM PLAYER SITTINGBOURNE (NO. 2) LIMITED Director 2005-10-27 CURRENT 2002-02-26 Active - Proposal to Strike off
SHAUN REED MPS PROPERTY HOLDING LIMITED Director 2018-06-06 CURRENT 2014-01-08 Active
SHAUN REED RMPP CAMBRIDGE (GP2) LTD Director 2015-03-18 CURRENT 2011-11-01 Active
SHAUN REED RMPP CAMBRIDGE (GP1) LTD Director 2015-03-18 CURRENT 2011-11-02 Active
SHAUN REED CHICHELE ESTATES LIMITED Director 2014-06-06 CURRENT 2014-06-06 Active
STEPHEN JOHN SPRAY CRUCIBLE RESIDENTIAL PROPERTIES LIMITED Director 2015-06-18 CURRENT 2015-06-18 Active
JANKA UNSWORTH DECKEROVA CRUCIBLE RESIDENTIAL PROPERTIES LIMITED Director 2017-01-18 CURRENT 2015-06-18 Active
MARK ANDREW WALKER COAL PENSION TRUSTEES INVESTMENT LIMITED Director 2018-02-02 CURRENT 2010-10-19 Active
MARK ANDREW WALKER COAL PENSION (SECURITIES) NOMINEES LIMITED Director 2018-01-17 CURRENT 1990-10-31 Active
MARK ANDREW WALKER CRUCIBLE RESIDENTIAL PROPERTIES LIMITED Director 2018-01-17 CURRENT 2015-06-18 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
2023-09-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-07-20CONFIRMATION STATEMENT MADE ON 13/07/23, WITH NO UPDATES
2023-07-20CS01CONFIRMATION STATEMENT MADE ON 13/07/23, WITH NO UPDATES
2022-12-15APPOINTMENT TERMINATED, DIRECTOR JONATHAN HAWKES
2022-12-15APPOINTMENT TERMINATED, DIRECTOR THOMAS BENJAMIN ROSE
2022-12-15APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN SPRAY
2022-12-15REGISTERED OFFICE CHANGED ON 15/12/22 FROM One Curzon Street London W1J 5HD
2022-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/22 FROM One Curzon Street London W1J 5HD
2022-12-15TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN SPRAY
2022-11-22TM01APPOINTMENT TERMINATED, DIRECTOR MARK REID
2022-10-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-07-24CS01CONFIRMATION STATEMENT MADE ON 13/07/22, WITH NO UPDATES
2022-04-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN BOLITHO
2021-10-14AP01DIRECTOR APPOINTED MR THOMAS BENJAMIN ROSE
2021-10-14TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN CAMPBELL REED
2021-08-23CS01CONFIRMATION STATEMENT MADE ON 13/07/21, WITH NO UPDATES
2021-07-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-05-12CH01Director's details changed for Mr Mark Reid on 2021-05-12
2020-12-23AP01DIRECTOR APPOINTED MR JONATHAN HAWKES
2020-12-23TM01APPOINTMENT TERMINATED, DIRECTOR GARY WILLIAM PLAYER
2020-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-07-17CS01CONFIRMATION STATEMENT MADE ON 13/07/20, WITH NO UPDATES
2020-02-17AP01DIRECTOR APPOINTED MR MARK REID
2020-02-17TM02Termination of appointment of Roy Leonard Carter on 2020-02-07
2019-11-15TM01APPOINTMENT TERMINATED, DIRECTOR SUNIL PATEL
2019-08-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-08-12CS01CONFIRMATION STATEMENT MADE ON 13/07/19, WITH NO UPDATES
2018-10-31RES01ADOPT ARTICLES 31/10/18
2018-10-31CC04Statement of company's objects
2018-09-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN SPRAY / 28/08/2018
2018-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SUNIL PATEL / 28/08/2018
2018-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN BOLITHO / 28/08/2018
2018-08-28CH03SECRETARY'S DETAILS CHNAGED FOR ROY CARTER on 2018-08-28
2018-07-30CS01CONFIRMATION STATEMENT MADE ON 13/07/18, WITH NO UPDATES
2018-06-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHNATHON DEBNEY
2018-02-01AP01DIRECTOR APPOINTED MR SHAUN REED
2018-02-01AP01DIRECTOR APPOINTED MARK ANDREW WALKER
2018-01-22ANNOTATIONClarification
2018-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANKA UNSWORTH DECKEROVA / 04/01/2018
2018-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANKA UNSWORTH DECKEROVA / 04/01/2018
2018-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANKA UNSWORTH DECKEROVA / 04/01/2018
2017-09-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-09-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-08-07CS01CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES
2017-08-07CS01CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES
2017-07-13AP01DIRECTOR APPOINTED JANKA UNSWORTH DECKEROVA
2017-07-13AP01DIRECTOR APPOINTED JANKA UNSWORTH DECKEROVA
2017-04-25TM01APPOINTMENT TERMINATED, DIRECTOR STEFAN DUNATOV
2017-03-08AP01DIRECTOR APPOINTED JANKA UNSWORTH DECKEROVA
2017-03-07TM01APPOINTMENT TERMINATED, DIRECTOR GERARD CHRISTOPHER LANE
2016-09-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-08-02CS01CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES
2015-07-16AR0113/07/15 ANNUAL RETURN FULL LIST
2015-06-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2014-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-08-29AR0113/07/14 NO MEMBER LIST
2013-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-08-06AR0113/07/13 NO MEMBER LIST
2012-08-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-08-06AR0113/07/12 NO MEMBER LIST
2012-05-31AP01DIRECTOR APPOINTED STEFAN DUNATOV
2012-05-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PRATTEN
2011-07-25AP01DIRECTOR APPOINTED MR GERARD CHRISTOPHER LANE
2011-07-25AP01DIRECTOR APPOINTED MRS REBECCA JANE GATES
2011-07-25AR0113/07/11 NO MEMBER LIST
2011-07-25AP01DIRECTOR APPOINTED GARY WILLIAM PLAYER
2011-07-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HENSMAN
2011-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/2011 FROM 33 CAVENDISH SQUARE LONDON W1A 2NF
2011-05-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-09-07TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MELLOR
2010-08-31AP01DIRECTOR APPOINTED MICHAEL PRATTEN
2010-08-10AR0113/07/10 NO MEMBER LIST
2010-07-22AP01DIRECTOR APPOINTED MICHAEL JOHN HENSMAN
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN SPRAY / 12/05/2009
2010-06-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-02TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE BRUCE
2010-03-02TM01APPOINTMENT TERMINATED, DIRECTOR IAN CULWICK
2009-08-03363aANNUAL RETURN MADE UP TO 13/07/09
2009-05-26288bAPPOINTMENT TERMINATED DIRECTOR NIGEL HALLIDAY
2009-03-18AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-19288bAPPOINTMENT TERMINATED DIRECTOR PAUL BEASLEY
2008-08-05288aDIRECTOR APPOINTED RICHARD JOHNATHAN DEBNEY
2008-08-05363sANNUAL RETURN MADE UP TO 13/07/08
2008-08-05288bAPPOINTMENT TERMINATED DIRECTOR BRYAN ELLINTHORPE
2008-05-20288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN WOOD
2008-05-20288aDIRECTOR APPOINTED NIGEL JOHN HALLIDAY
2008-05-20288aDIRECTOR APPOINTED ANDREW BOLITHO
2008-05-07AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-25288bAPPOINTMENT TERMINATED DIRECTOR DAVID MORGAN
2008-02-25288aDIRECTOR APPOINTED GEOFFREY MELLOR
2007-09-21395PARTICULARS OF MORTGAGE/CHARGE
2007-07-27363sANNUAL RETURN MADE UP TO 13/07/07
2007-04-24AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-08-08363sANNUAL RETURN MADE UP TO 13/07/06
2006-06-05288aNEW SECRETARY APPOINTED
2006-06-05288aNEW DIRECTOR APPOINTED
2006-06-05288bDIRECTOR RESIGNED
2006-06-05288bDIRECTOR RESIGNED
2006-06-05288bSECRETARY RESIGNED
2006-05-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-10-06363sANNUAL RETURN MADE UP TO 27/09/05
2005-02-17AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-10-06363sANNUAL RETURN MADE UP TO 27/09/04
2004-03-05AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-10-13363sANNUAL RETURN MADE UP TO 27/09/03
2003-05-08AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-11-18288aNEW DIRECTOR APPOINTED
2002-10-02363sANNUAL RETURN MADE UP TO 27/09/02
2002-06-11288cSECRETARY'S PARTICULARS CHANGED
2002-04-18288aNEW DIRECTOR APPOINTED
2002-04-18288aNEW DIRECTOR APPOINTED
2002-04-18288aNEW DIRECTOR APPOINTED
2002-03-06AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-09-20363sANNUAL RETURN MADE UP TO 27/09/01
1992-02-04New director appointed
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 COAL PENSION PROPERTIES 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 COAL PENSION PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2007-09-21 Outstanding AUTOCOLOURS (1982) LIMITED
LEGAL CHARGE 1997-03-17 Outstanding CRAWLEY BUSINESS QUARTER LIMITED
STANDARD SECURITY 1981-08-17 Satisfied CIN INDUSTRIAL FINANCE LTD
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 COAL PENSION PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of COAL PENSION PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COAL PENSION PROPERTIES LIMITED
Trademarks
We have not found any records of COAL PENSION PROPERTIES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
DEED OF DEPOSIT 59
RENT DEPOSIT DEED 31
RENT DEPOSIT AGREEMENT 5
DEED OF RENT DEPOSIT 2
DEPOSIT DEED 2
RENT DEPOSIT 1
LEGAL CHARGE 1
DEED OF RENTAL DEPOSIT 1

We have found 102 mortgage charges which are owed to COAL PENSION PROPERTIES LIMITED

Income
Government Income

Government spend with COAL PENSION PROPERTIES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Warwick District Council 2014-07-30 GBP £125,793
Shropshire Council 2014-07-07 GBP £1,669 Supplies And Services-Communications & Computing
Shropshire Council 2014-04-03 GBP £1,669 Supplies And Services-Communications & Computing
Warwick District Council 2014-03-26 GBP £147,632
Shropshire Council 2014-02-05 GBP £-247 Supplies And Services-Communications & Computing
Shropshire Council 2014-02-05 GBP £1,916 Supplies And Services-Communications & Computing
Warwick District Council 2013-12-12 GBP £65,954
Warwick District Council 2013-11-11 GBP £247,299
Shropshire Council 2013-08-20 GBP £6,509 Supplies And Services-Communications & Computing
Shropshire Council 2013-04-10 GBP £13,057 Supplies And Services -Communications & Computing
Shropshire Council 2013-04-10 GBP £5,922 Supplies And Services -Communications & Computing
Shropshire Council 2013-03-19 GBP £43,075 Supplies And Services-Communications & Computing
Shropshire Council 2013-02-12 GBP £43,075 Supplies And Services-Communications & Computing
The Borough of Calderdale 2012-04-05 GBP £7,375 Rent And Rates
The Borough of Calderdale 2012-04-05 GBP £4,018 Repairs Alterations And Maintenance Of Buildings Fixed Plant And Grounds
Warwick District Council 2011-01-28 GBP £132,929

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 74990 - Non-trading company - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
Business rates information was found for COAL PENSION PROPERTIES LIMITED for 10 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
London Borough of Sutton WAREHOUSE AND PREMISES Unit 4 At, 131 Beddington Lane, Croydon, Surrey, CR0 4TD GBP £40,5272014-03-24
12, Faraday Road, Aylesbury, Bucks, HP19 8RY 38,25029/Sep/2013
Aylesbury Vale District Council 12, Faraday Road, Aylesbury, Bucks, HP19 8RY 38,25028/May/2014
Aylesbury Vale District Council 22, Faraday Road, Aylesbury, Bucks, HP19 8RY 35,75001/Jun/2014
21, Faraday Road, Aylesbury, Bucks, HP19 8RY 35,25027/Apr/2012
Aylesbury Vale District Council 21, Faraday Road, Aylesbury, Bucks, HP19 8RY 35,25027/Apr/2012
Aylesbury Vale District Council 10, Faraday Road, Aylesbury, Bucks, HP19 8ED 30,50028/May/2014
Aylesbury Vale District Council Unit 8, Faraday Road, Aylesbury, Bucks, HP19 8RY 30,25028/May/2014
Aylesbury Vale District Council 1, Faraday Road, Aylesbury, Bucks, HP19 8RY 28,50001/Jun/2014
Aylesbury Vale District Council Unit 2c, Broadfields, Bicester Rd, Aylesbury, Bucks, HP19 8BU 244,00023/Jun/2014

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COAL PENSION PROPERTIES 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 COAL PENSION PROPERTIES 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.