About

Registered Number: 03531478
Date of Incorporation: 20/03/1998 (26 years and 1 month ago)
Company Status: Active
Registered Address: The Old Tannery, Oakdene Road, Redhill, Surrey, RH1 6BT

 

Pim Trustees Ltd was registered on 20 March 1998 and has its registered office in Redhill, Surrey, it's status is listed as "Active". We do not know the number of employees at this business. There are 6 directors listed as Old Tannery Secretaries, Armstrong, Christine Carole, Bew, Jane Elizabeth, Leong, Susan, Lloyd, Mary Ann, Walker, Jill Catherine for Pim Trustees Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
OLD TANNERY SECRETARIES 14 November 2016 - 1
ARMSTRONG, Christine Carole 19 February 1999 01 June 1999 1
BEW, Jane Elizabeth 24 September 2001 11 September 2003 1
LEONG, Susan 01 June 1999 20 January 2000 1
LLOYD, Mary Ann 20 March 1998 19 February 1999 1
WALKER, Jill Catherine 20 January 2000 24 September 2001 1

Filing History

Document Type Date
CS01 - N/A 23 March 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 01 May 2019
AA - Annual Accounts 20 December 2018
MR04 - N/A 19 April 2018
MR04 - N/A 19 April 2018
MR04 - N/A 19 April 2018
MR04 - N/A 19 April 2018
MR04 - N/A 19 April 2018
MR04 - N/A 19 April 2018
MR04 - N/A 19 April 2018
MR04 - N/A 19 April 2018
MR04 - N/A 19 April 2018
MR04 - N/A 19 April 2018
MR04 - N/A 19 April 2018
MR04 - N/A 19 April 2018
MR04 - N/A 18 April 2018
MR04 - N/A 18 April 2018
MR04 - N/A 12 April 2018
CS01 - N/A 20 March 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 29 March 2017
MR01 - N/A 16 February 2017
MR01 - N/A 16 February 2017
MR01 - N/A 16 February 2017
MR01 - N/A 16 February 2017
AA - Annual Accounts 23 December 2016
AP04 - Appointment of corporate secretary 15 November 2016
TM02 - Termination of appointment of secretary 15 November 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 17 April 2014
AA - Annual Accounts 03 January 2014
MR01 - N/A 18 December 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 04 January 2013
MG01 - Particulars of a mortgage or charge 05 December 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 22 December 2011
MG01 - Particulars of a mortgage or charge 30 April 2011
AR01 - Annual Return 21 March 2011
CH04 - Change of particulars for corporate secretary 21 March 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH04 - Change of particulars for corporate secretary 06 April 2010
AA - Annual Accounts 07 January 2010
363a - Annual Return 23 March 2009
AA - Annual Accounts 27 January 2009
395 - Particulars of a mortgage or charge 09 December 2008
395 - Particulars of a mortgage or charge 09 December 2008
395 - Particulars of a mortgage or charge 03 June 2008
363a - Annual Return 20 May 2008
AA - Annual Accounts 29 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 August 2007
395 - Particulars of a mortgage or charge 23 June 2007
395 - Particulars of a mortgage or charge 31 May 2007
395 - Particulars of a mortgage or charge 10 May 2007
363a - Annual Return 22 March 2007
AA - Annual Accounts 06 February 2007
395 - Particulars of a mortgage or charge 21 December 2006
395 - Particulars of a mortgage or charge 09 November 2006
395 - Particulars of a mortgage or charge 08 November 2006
395 - Particulars of a mortgage or charge 01 August 2006
363s - Annual Return 05 May 2006
395 - Particulars of a mortgage or charge 21 April 2006
AA - Annual Accounts 22 March 2006
395 - Particulars of a mortgage or charge 16 January 2006
363s - Annual Return 20 April 2005
395 - Particulars of a mortgage or charge 12 April 2005
AA - Annual Accounts 17 February 2005
395 - Particulars of a mortgage or charge 15 September 2004
395 - Particulars of a mortgage or charge 14 July 2004
AA - Annual Accounts 15 June 2004
363s - Annual Return 14 June 2004
395 - Particulars of a mortgage or charge 03 June 2004
AA - Annual Accounts 14 January 2004
288a - Notice of appointment of directors or secretaries 10 December 2003
395 - Particulars of a mortgage or charge 14 November 2003
288b - Notice of resignation of directors or secretaries 09 October 2003
288a - Notice of appointment of directors or secretaries 22 September 2003
288b - Notice of resignation of directors or secretaries 18 September 2003
363s - Annual Return 20 May 2003
363s - Annual Return 04 March 2003
395 - Particulars of a mortgage or charge 07 November 2002
395 - Particulars of a mortgage or charge 30 July 2002
395 - Particulars of a mortgage or charge 19 March 2002
395 - Particulars of a mortgage or charge 21 February 2002
CERTNM - Change of name certificate 19 February 2002
AA - Annual Accounts 01 February 2002
CERTNM - Change of name certificate 18 December 2001
288c - Notice of change of directors or secretaries or in their particulars 29 November 2001
288b - Notice of resignation of directors or secretaries 05 October 2001
288a - Notice of appointment of directors or secretaries 05 October 2001
288b - Notice of resignation of directors or secretaries 16 August 2001
363s - Annual Return 19 April 2001
AA - Annual Accounts 01 February 2001
288a - Notice of appointment of directors or secretaries 14 November 2000
363s - Annual Return 31 May 2000
288a - Notice of appointment of directors or secretaries 03 February 2000
288b - Notice of resignation of directors or secretaries 03 February 2000
AA - Annual Accounts 21 January 2000
288b - Notice of resignation of directors or secretaries 07 June 1999
288a - Notice of appointment of directors or secretaries 07 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 1999
363s - Annual Return 19 April 1999
288b - Notice of resignation of directors or secretaries 04 March 1999
288a - Notice of appointment of directors or secretaries 04 March 1999
288a - Notice of appointment of directors or secretaries 07 May 1998
288a - Notice of appointment of directors or secretaries 07 May 1998
288b - Notice of resignation of directors or secretaries 07 May 1998
288b - Notice of resignation of directors or secretaries 07 May 1998
287 - Change in situation or address of Registered Office 06 May 1998
NEWINC - New incorporation documents 20 March 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 February 2017 Outstanding

N/A

A registered charge 10 February 2017 Outstanding

N/A

A registered charge 10 February 2017 Outstanding

N/A

A registered charge 10 February 2017 Outstanding

N/A

A registered charge 10 December 2013 Outstanding

N/A

Legal charge 30 November 2012 Fully Satisfied

N/A

Legal charge 28 April 2011 Outstanding

N/A

Mortgage 08 December 2008 Outstanding

N/A

Mortgage 08 December 2008 Outstanding

N/A

Legal mortgage 28 May 2008 Fully Satisfied

N/A

Third party legal charge 20 June 2007 Fully Satisfied

N/A

Third party legal charge 30 May 2007 Fully Satisfied

N/A

Legal mortgage 30 April 2007 Fully Satisfied

N/A

Legal charge 19 December 2006 Outstanding

N/A

Third party legal charge 27 October 2006 Fully Satisfied

N/A

Third party legal charge 27 October 2006 Outstanding

N/A

Legal mortgage 28 July 2006 Fully Satisfied

N/A

Legal charge 05 April 2006 Fully Satisfied

N/A

Legal charge 30 December 2005 Fully Satisfied

N/A

Legal charge 30 December 2005 Outstanding

N/A

Legal charge 31 March 2005 Fully Satisfied

N/A

Legal charge 03 September 2004 Fully Satisfied

N/A

Legal mortgage 09 July 2004 Fully Satisfied

N/A

Legal charge 18 May 2004 Fully Satisfied

N/A

Legal charge 31 October 2003 Fully Satisfied

N/A

A standard security which was presented for registration in scotland on the 4 november 2002 and 23 October 2002 Fully Satisfied

N/A

Legal charge 22 July 2002 Fully Satisfied

N/A

Third party legal charge 06 March 2002 Fully Satisfied

N/A

Mortgage 07 February 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.