NM LIFE TRUSTEES LIMITED

Active Telford

Non-trading company

0 employees website.com
Non-trading company
N

NM LIFE TRUSTEES LIMITED

Non-trading company

Founded 2 Nov 1984 Active Telford, United Kingdom 0 employees website.com
Non-trading company

Previous Company Names

GE LIFE TRUSTEES LIMITED 18 Oct 1999 — 4 Apr 2007
STALWART TRUSTEES LIMITED 25 May 1989 — 18 Oct 1999
BUCKINGHAMSHIRE CONVEYANCING SERVICES LIMITED 2 Nov 1984 — 25 May 1989
Accounts Submitted 27 Aug 2025 Next due 30 Sept 2026 5 months remaining
Confirmation Submitted 6 Jun 2025 Next due 6 Jun 2026 1 month remaining
Net assets £0
Total assets £0
Total Liabilities £0
Charges 100
100 satisfied

Contact & Details

Contact

Registered Address

Windsor House Telford Centre Telford Shropshire TF3 4NB

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for NM LIFE TRUSTEES LIMITED (01860464), an active company based in Telford, United Kingdom. Incorporated 2 Nov 1984. Non-trading company. 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 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

N/A

Net Assets

N/A

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
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

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (1)

Reassure Midco Limited
100.0%

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Reassure Midco Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors As Firm,significant Influence Or Control As Firm

Group Structure

Group Structure

REASSURE GROUP LIMITED united kingdom
REASSURE MIDCO LIMITED united kingdom
NM LIFE TRUSTEES LIMITED Current Company

Charges

Charges

100 satisfied

Properties

Properties

148 freehold 33 leasehold 181 total
AddressTenurePrice PaidDate Added
29, Justice Court, Holt Road, Cromer (NR27 9EL) NORTH NORFOLK
Leasehold£315,00013 Oct 2023
Flat 22, Sovereign Court, Campbell Road, Bognor Regis (PO21 1AH) ARUN
Leasehold£97,50014 Sept 2021
2e Wrigley Road, Haydock, St Helens (WA11 0NU) ST HELENS
Freehold£130,0009 Jul 2021
Flat 15, Wingfield Court, Lenthay Road, Sherborne (DT9 6EG) DORSET
Leasehold£130,00027 Apr 2018
Flat 7, Marydene Court, Marydene Drive, Leicester (LE5 6HP) LEICESTER
Leasehold-22 Oct 2015
29, Justice Court, Holt Road, Cromer (NR27 9EL)
Leasehold £315,000
Added 13 Oct 2023
District NORTH NORFOLK
Flat 22, Sovereign Court, Campbell Road, Bognor Regis (PO21 1AH)
Leasehold £97,500
Added 14 Sept 2021
District ARUN
2e Wrigley Road, Haydock, St Helens (WA11 0NU)
Freehold £130,000
Added 9 Jul 2021
District ST HELENS
Flat 15, Wingfield Court, Lenthay Road, Sherborne (DT9 6EG)
Leasehold £130,000
Added 27 Apr 2018
District DORSET
Flat 7, Marydene Court, Marydene Drive, Leicester (LE5 6HP)
Leasehold
Added 22 Oct 2015
District LEICESTER

Documents

Company Filings

DateCategoryDescriptionDocument
13 Nov 2025OfficersChange Corporate Secretary Company With Change Date
27 Aug 2025AccountsAnnual accounts made up to 2024-12-31
6 Jun 2025Confirmation StatementConfirmation statement made on 2025-05-23 with no updates
13 Feb 2025MortgageMortgage Satisfy Charge Full
13 Feb 2025MortgageMortgage Satisfy Charge Full
13 Nov 2025 Officers

Change Corporate Secretary Company With Change Date

27 Aug 2025 Accounts

Annual accounts made up to 2024-12-31

6 Jun 2025 Confirmation Statement

Confirmation statement made on 2025-05-23 with no updates

13 Feb 2025 Mortgage

Mortgage Satisfy Charge Full

13 Feb 2025 Mortgage

Mortgage Satisfy Charge Full

Recent Activity

Latest Activity

Change Corporate Secretary Company With Change Date

5 months ago on 13 Nov 2025

Annual accounts made up to 2024-12-31

7 months ago on 27 Aug 2025

Confirmation statement made on 2025-05-23 with no updates

10 months ago on 6 Jun 2025

Mortgage Satisfy Charge Full

1 years ago on 13 Feb 2025

Mortgage Satisfy Charge Full

1 years ago on 13 Feb 2025