Background WavePink WaveYellow Wave

PERSONAL GROUP TRUSTEES LIMITED (04099225)

PERSONAL GROUP TRUSTEES LIMITED (04099225) is an active UK company. incorporated on 31 October 2000. with registered office in Milton Keynes. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. PERSONAL GROUP TRUSTEES LIMITED has been registered for 25 years. Current directors include MACE, Sarah Anne, ROBERTS-JONES, Joshua, WALKER, Maria Elizabeth.

Company Number
04099225
Status
active
Type
ltd
Incorporated
31 October 2000
Age
25 years
Address
John Ormond House, Milton Keynes, MK9 3XL
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
MACE, Sarah Anne, ROBERTS-JONES, Joshua, WALKER, Maria Elizabeth
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PERSONAL GROUP TRUSTEES LIMITED

PERSONAL GROUP TRUSTEES LIMITED is an active company incorporated on 31 October 2000 with the registered office located in Milton Keynes. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. PERSONAL GROUP TRUSTEES LIMITED was registered 25 years ago.(SIC: 64999)

Status

active

Active since 25 years ago

Company No

04099225

LTD Company

Age

25 Years

Incorporated 31 October 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 7 May 2025 (10 months ago)
Submitted on 15 May 2025 (10 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026

Previous Company Names

HOWPER 335 LIMITED
From: 31 October 2000To: 8 December 2000
Contact
Address

John Ormond House 899 Silbury Boulevard Milton Keynes, MK9 3XL,

Timeline

14 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Oct 00
Director Left
Dec 12
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Jun 17
Director Joined
Jun 17
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Nov 20
Director Joined
Jan 21
Director Joined
Feb 25
Director Left
Feb 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

ROBERTS-JONES, Joshua

Active
John Ormond House, Milton KeynesMK9 3XL
Secretary
Appointed 23 Jan 2025

MACE, Sarah Anne

Active
John Ormond House, Milton KeynesMK9 3XL
Born November 1967
Director
Appointed 25 Jun 2014

ROBERTS-JONES, Joshua

Active
John Ormond House, Milton KeynesMK9 3XL
Born February 1990
Director
Appointed 23 Jan 2025

WALKER, Maria Elizabeth

Active
899 Silbury Boulevard, Milton KeynesMK9 3XL
Born January 1965
Director
Appointed 30 Nov 2019

BARBER, John Philip, Dr

Resigned
Ash Trees Green Lane, Milton KeynesMK17 8EN
Secretary
Appointed 20 Nov 2000
Resigned 25 Jun 2014

KANE, Damian

Resigned
John Ormond House, Milton KeynesMK9 3XL
Secretary
Appointed 01 Oct 2020
Resigned 23 Jan 2025

MACE, Sarah Anne

Resigned
John Ormond House, Milton KeynesMK9 3XL
Secretary
Appointed 25 Jun 2014
Resigned 01 Oct 2020

HP SECRETARIAL SERVICES LIMITED

Resigned
Oxford House, NorthamptonNN1 5PN
Corporate secretary
Appointed 31 Oct 2000
Resigned 20 Nov 2000

BARBER, John Philip, Dr

Resigned
Ash Trees Green Lane, Milton KeynesMK17 8EN
Born August 1959
Director
Appointed 20 Nov 2000
Resigned 25 Jun 2014

DONALD, Sidney Milne

Resigned
Flat 2 67 Fitzjohns Avenue, LondonNW3 6PE
Born July 1942
Director
Appointed 20 Nov 2000
Resigned 30 Apr 2008

DUGDALE, Michael Ian

Resigned
John Ormond House, Milton KeynesMK9 3XL
Born June 1962
Director
Appointed 30 Jun 2014
Resigned 01 Oct 2020

FROST, Deborah Karen

Resigned
899 Silbury Boulevard, Milton KeynesMK9 3XL
Born September 1966
Director
Appointed 24 May 2017
Resigned 30 Nov 2019

JOHNSTON, Christopher Wilfred Thomas

Resigned
Beachampton Place, Milton KeynesMK19 6DU
Born November 1943
Director
Appointed 20 Nov 2000
Resigned 18 Dec 2012

KANE, Damian

Resigned
John Ormond House, Milton KeynesMK9 3XL
Born August 1985
Director
Appointed 01 Oct 2020
Resigned 23 Jan 2025

SWARBRICK, John

Resigned
Sandy Mount 11 Eastdowns Road, AltrinchamWA14 2LG
Born March 1926
Director
Appointed 20 Nov 2000
Resigned 29 Apr 2003

WINLOW, Mark

Resigned
John Ormond House, Milton KeynesMK9 3XL
Born April 1962
Director
Appointed 30 Jun 2014
Resigned 24 May 2017

HP DIRECTORS LIMITED

Resigned
Cliftonville, NorthamptonNN1 5PN
Corporate director
Appointed 31 Oct 2000
Resigned 20 Nov 2000

Persons with significant control

1

899 Silbury Boulevard, Milton KeynesMK9 3XL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

89

Accounts With Accounts Type Dormant
14 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 February 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 February 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
25 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
8 July 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 November 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 November 2020
TM02Termination of Secretary
Change Person Director Company With Change Date
22 October 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
26 March 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
30 October 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Accounts With Accounts Type Dormant
18 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Appoint Person Director Company With Name
1 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
30 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 June 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
25 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
25 June 2014
TM02Termination of Secretary
Termination Director Company With Name
25 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Accounts With Accounts Type Dormant
22 April 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Termination Director Company With Name
19 December 2012
TM01Termination of Director
Auditors Resignation Company
28 November 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Accounts With Accounts Type Full
19 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Accounts With Accounts Type Full
19 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2010
AR01AR01
Accounts With Accounts Type Full
27 April 2010
AAAnnual Accounts
Accounts With Accounts Type Full
14 May 2009
AAAnnual Accounts
Legacy
11 May 2009
363aAnnual Return
Legacy
9 May 2008
363aAnnual Return
Legacy
7 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 April 2008
AAAnnual Accounts
Legacy
25 May 2007
363aAnnual Return
Accounts With Accounts Type Full
3 May 2007
AAAnnual Accounts
Legacy
4 October 2006
288cChange of Particulars
Legacy
23 May 2006
363aAnnual Return
Accounts With Accounts Type Full
10 April 2006
AAAnnual Accounts
Accounts With Accounts Type Full
20 May 2005
AAAnnual Accounts
Legacy
17 May 2005
363sAnnual Return (shuttle)
Legacy
17 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 May 2004
AAAnnual Accounts
Legacy
15 May 2003
288bResignation of Director or Secretary
Legacy
14 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 April 2003
AAAnnual Accounts
Legacy
23 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 April 2002
AAAnnual Accounts
Legacy
22 November 2001
363sAnnual Return (shuttle)
Legacy
5 June 2001
288cChange of Particulars
Legacy
12 April 2001
287Change of Registered Office
Legacy
8 January 2001
225Change of Accounting Reference Date
Legacy
13 December 2000
288aAppointment of Director or Secretary
Legacy
13 December 2000
288aAppointment of Director or Secretary
Legacy
13 December 2000
288aAppointment of Director or Secretary
Legacy
13 December 2000
288aAppointment of Director or Secretary
Legacy
13 December 2000
288aAppointment of Director or Secretary
Legacy
13 December 2000
288bResignation of Director or Secretary
Legacy
13 December 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
7 December 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 December 2000
287Change of Registered Office
Incorporation Company
31 October 2000
NEWINCIncorporation