MYSIPP TRUSTEES (PROPERTY) LIMITED

Active Salisbury

Activities auxiliary to financial intermediation n.e.c.

0 employees website.com
Activities auxiliary to financial intermediation n.e.c.
M

MYSIPP TRUSTEES (PROPERTY) LIMITED

Activities auxiliary to financial intermediation n.e.c.

Founded 26 Jan 2005 Active Salisbury, United Kingdom 0 employees website.com
Activities auxiliary to financial intermediation n.e.c.

Previous Company Names

ATTIVO 24 LIMITED 14 Sept 2005 — 24 Apr 2012
CF24 LIMITED 5 Sept 2005 — 14 Sept 2005
UTOPIA PROPERTY INVESTMENTS LIMITED 26 Jan 2005 — 5 Sept 2005
Accounts Submitted 3 Sept 2025 Next due 30 Sept 2026 4 months remaining
Confirmation Submitted 3 Nov 2025 Next due 6 Nov 2026 6 months remaining
Net assets £100 £0 2023 year on year
Total assets £100 £0 2023 year on year
Total Liabilities £0
Charges 4
4 outstanding

Contact & Details

Contact

Registered Address

Suite B & C, First Floor Milford House 43-55 Milford Street Salisbury SP1 2BP United Kingdom

Full company profile for MYSIPP TRUSTEES (PROPERTY) LIMITED (05342981), an active company based in Salisbury, United Kingdom. Incorporated 26 Jan 2005. Activities auxiliary to financial intermediation n.e.c.. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2014–2023)

Cash in Bank

£100.00

Net Assets

£100.00

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

1 active 2 resigned
Status
Ross Campbell AllanDirectorBritishUnited Kingdom5131 Jan 2024Active

Shareholders

Shareholders (1)

Talbot And Muir Limited
100.0%

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased
Active
Notified 2 Oct 2017
Nature of Control
  • Ownership Of Shares 75 To 100 Percent As Firm,voting Rights 75 To 100 Percent As Firm

Attivo Group Ltd

Ceased 23 Aug 2016

Ceased

Talbot And Muir Sipp Llp

Ceased 2 Oct 2017

Ceased

Group Structure

Group Structure

MYSIPP TRUSTEES (PROPERTY) LIMITED Current Company

Charges

Charges

4 outstanding

Properties

Properties

6 freehold 7 leasehold 13 total
AddressTenurePrice PaidDate Added
Cawston Care Home, Paul Engelhard Way, Cawston, Norwich (NR10 4FB) BROADLAND
Freehold£1,700,00030 Jul 2018
3 Royal Crescent, Cheltenham (GL50 3DA) CHELTENHAM
Freehold£660,00017 Aug 2016
PARKING SPACES Royal Crescent, Cheltenham CHELTENHAM
Leasehold-17 Aug 2016
17 Prestbury Road, Cheltenham (GL52 2PN) CHELTENHAM
Leasehold-29 Jul 2016
11-15 Prestbury Road, Cheltenham (GL52 2PN) CHELTENHAM
Leasehold£98,34029 Jul 2016
Cawston Care Home, Paul Engelhard Way, Cawston, Norwich (NR10 4FB)
Freehold £1,700,000
Added 30 Jul 2018
District BROADLAND
3 Royal Crescent, Cheltenham (GL50 3DA)
Freehold £660,000
Added 17 Aug 2016
District CHELTENHAM
PARKING SPACES Royal Crescent, Cheltenham
Leasehold
Added 17 Aug 2016
District CHELTENHAM
17 Prestbury Road, Cheltenham (GL52 2PN)
Leasehold
Added 29 Jul 2016
District CHELTENHAM
11-15 Prestbury Road, Cheltenham (GL52 2PN)
Leasehold £98,340
Added 29 Jul 2016
District CHELTENHAM

Documents

Company Filings

DateCategoryDescriptionDocument
27 Jan 2026OfficersAppointment of Helen Mary Wakeford as director on 19 Jan 2026
23 Jan 2026OfficersTermination of Peter Gordon John Docherty as director on 19 Jan 2026
24 Dec 2025OfficersTermination Director Company
23 Dec 2025OfficersTermination of Paul Andrew Davrill as director on 18 Dec 2025
3 Nov 2025Confirmation StatementConfirmation statement made on 23 Oct 2025 with no updates
27 Jan 2026 Officers

Appointment of Helen Mary Wakeford as director on 19 Jan 2026

23 Jan 2026 Officers

Termination of Peter Gordon John Docherty as director on 19 Jan 2026

24 Dec 2025 Officers

Termination Director Company

23 Dec 2025 Officers

Termination of Paul Andrew Davrill as director on 18 Dec 2025

3 Nov 2025 Confirmation Statement

Confirmation statement made on 23 Oct 2025 with no updates

Recent Activity

Latest Activity

Appointment of Helen Mary Wakeford as director on 19 Jan 2026

3 months ago on 27 Jan 2026

Termination of Peter Gordon John Docherty as director on 19 Jan 2026

3 months ago on 23 Jan 2026

Termination Director Company

4 months ago on 24 Dec 2025

Termination of Paul Andrew Davrill as director on 18 Dec 2025

4 months ago on 23 Dec 2025

Confirmation statement made on 23 Oct 2025 with no updates

6 months ago on 3 Nov 2025