MYSIPP TRUSTEES (PROPERTY) LIMITED
Activities auxiliary to financial intermediation n.e.c.
MYSIPP TRUSTEES (PROPERTY) LIMITED
Activities auxiliary to financial intermediation n.e.c.
Previous Company Names
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. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
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 | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Ross Campbell Allan | Director | British | United Kingdom | 31 Jan 2024 | Active |
See all 24 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Talbot And Muir Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent As Firm,voting Rights 75 To 100 Percent As Firm
Attivo Group Ltd
Ceased 23 Aug 2016
Talbot And Muir Sipp Llp
Ceased 2 Oct 2017
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Cawston Care Home, Paul Engelhard Way, Cawston, Norwich (NR10 4FB) BROADLAND | Freehold | £1,700,000 | 30 Jul 2018 |
3 Royal Crescent, Cheltenham (GL50 3DA) CHELTENHAM | Freehold | £660,000 | 17 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 | £98,340 | 29 Jul 2016 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 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 |
Appointment of Helen Mary Wakeford as director on 19 Jan 2026
Termination of Peter Gordon John Docherty as director on 19 Jan 2026
Termination Director Company
Termination of Paul Andrew Davrill as director on 18 Dec 2025
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
