Company NameTotal Directors Pension Scheme 1865 Ltd
DirectorsMichael Anthony Flanagan and HPA Sas Director Limited
Company StatusActive
Company Number08116473
CategoryPrivate Limited Company
Incorporation Date22 June 2012(11 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Anthony Flanagan
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed11 October 2022(10 years, 3 months after company formation)
Appointment Duration1 year, 6 months
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address26 Grosvenor Street
Mayfair
London
W1K 4QW
Director NameHPA Sas Director Limited (Corporation)
StatusCurrent
Appointed22 June 2012(same day as company formation)
Correspondence AddressVicarage Court
160 Ermin Street
Swindon
SN3 4NE
Secretary NameHPA Sas Secretary Limited (Corporation)
StatusCurrent
Appointed22 June 2012(same day as company formation)
Correspondence AddressVicarage Court
160 Ermin Street
Swindon
SN3 4NE
Director NameMr Andrew Roy Leighton
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2012(same day as company formation)
RolePensions Consultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Sandford Road
Bristol
BS8 4QG

Location

Registered AddressC/O Wilton Uk (Group) Limited
17 Hanover Square
London
W1S 1BN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Hpa Sas Director LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return26 March 2024 (1 month ago)
Next Return Due9 April 2025 (11 months, 2 weeks from now)

Charges

10 March 2022Delivered on: 15 March 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Unit 11. ashmead business centre. Ashmead road. Keynsham. Bristol. BS31 1SX.
Outstanding

Filing History

1 July 2020Accounts for a dormant company made up to 30 June 2020 (2 pages)
1 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
1 July 2019Accounts for a dormant company made up to 30 June 2019 (2 pages)
1 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
5 July 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
2 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
27 September 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
27 September 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
14 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
6 September 2016Registered office address changed from Vicarage Court 160 Ermin Street Swindon SN3 4NE to 26 Grosvenor Street Mayfair London W1K 4QW on 6 September 2016 (2 pages)
6 September 2016Registered office address changed from Vicarage Court 160 Ermin Street Swindon SN3 4NE to 26 Grosvenor Street Mayfair London W1K 4QW on 6 September 2016 (2 pages)
6 July 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
6 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
6 July 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
6 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
1 July 2015Director's details changed for Hpa Sas Director Limited on 1 July 2014 (1 page)
1 July 2015Secretary's details changed for Hpa Sas Secretary Limited on 1 July 2014 (1 page)
1 July 2015Registered office address changed from 160 Ermin Street Swindon SN3 4NE to Vicarage Court 160 Ermin Street Swindon SN3 4NE on 1 July 2015 (1 page)
1 July 2015Registered office address changed from 160 Ermin Street Swindon SN3 4NE to Vicarage Court 160 Ermin Street Swindon SN3 4NE on 1 July 2015 (1 page)
1 July 2015Director's details changed for Hpa Sas Director Limited on 1 July 2014 (1 page)
1 July 2015Director's details changed for Hpa Sas Director Limited on 1 July 2014 (1 page)
1 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(5 pages)
1 July 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
1 July 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
1 July 2015Registered office address changed from 160 Ermin Street Swindon SN3 4NE to Vicarage Court 160 Ermin Street Swindon SN3 4NE on 1 July 2015 (1 page)
1 July 2015Secretary's details changed for Hpa Sas Secretary Limited on 1 July 2014 (1 page)
1 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(5 pages)
1 July 2015Secretary's details changed for Hpa Sas Secretary Limited on 1 July 2014 (1 page)
30 June 2014Director's details changed for Hpa Sas Director Limited on 30 June 2014 (1 page)
30 June 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(5 pages)
30 June 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(5 pages)
30 June 2014Secretary's details changed for Hpa Sas Secretary Limited on 30 June 2014 (1 page)
30 June 2014Director's details changed for Hpa Sas Director Limited on 30 June 2014 (1 page)
30 June 2014Secretary's details changed for Hpa Sas Secretary Limited on 30 June 2014 (1 page)
30 June 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
30 June 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
20 June 2014Registered office address changed from Blandford House 77 Shrivenham Hundred Majors Road Watchfield Swindon Wilts SN6 8TY on 20 June 2014 (1 page)
20 June 2014Registered office address changed from Blandford House 77 Shrivenham Hundred Majors Road Watchfield Swindon Wilts SN6 8TY on 20 June 2014 (1 page)
2 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
2 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
1 July 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
1 July 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
29 January 2013Registered office address changed from C/O Hartley Sas Ltd Po Box 1198 Broad Quay House, Prince Street Bristol Avon BS99 2QZ United Kingdom on 29 January 2013 (2 pages)
29 January 2013Registered office address changed from C/O Hartley Sas Ltd Po Box 1198 Broad Quay House, Prince Street Bristol Avon BS99 2QZ United Kingdom on 29 January 2013 (2 pages)
22 June 2012Incorporation (23 pages)
22 June 2012Incorporation (23 pages)