Department Stores Realisations Administration Services Limited READING


Department Stores Realisations Administration Services started in year 1977 as Private Limited Company with registration number 01304701. The Department Stores Realisations Administration Services company has been functioning successfully for 47 years now and its status is active. The firm's office is based in Reading at Forbury Works. Postal code: RG1 1PZ. Since Fri, 23rd Apr 2021 Department Stores Realisations Administration Services Limited is no longer carrying the name Debenhams Pension Trust.

The firm has 3 directors, namely William T., Stephen L. and Stephen P.. Of them, Stephen P. has been with the company the longest, being appointed on 20 April 2005 and William T. has been with the company for the least time - from 26 March 2015. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Department Stores Realisations Administration Services Limited Address / Contact

Office Address Forbury Works
Office Address2 37-43 Blagrave Street
Town Reading
Post code RG1 1PZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01304701
Date of Incorporation Thu, 24th Mar 1977
Industry Pension funding
End of financial Year 31st August
Company age 47 years old
Account next due date Fri, 31st May 2024 (32 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 3rd Sep 2024 (2024-09-03)
Last confirmation statement dated Sun, 20th Aug 2023

Company staff

20-20 Trustee Services Limited

Position: Corporate Director

Appointed: 01 January 2020

20-20 Trustee Services Limited

Position: Corporate Secretary

Appointed: 01 January 2020

William T.

Position: Director

Appointed: 26 March 2015

Stephen L.

Position: Director

Appointed: 13 December 2006

Stephen P.

Position: Director

Appointed: 20 April 2005

2020 Trustee Services Limited

Position: Corporate Secretary

Appointed: 01 January 2020

Resigned: 15 March 2023

Mark Cliff Trustee Services Limited

Position: Corporate Director

Appointed: 06 March 2019

Resigned: 01 January 2020

Jackie C.

Position: Director

Appointed: 07 February 2019

Resigned: 29 April 2020

Mark C.

Position: Director

Appointed: 01 April 2018

Resigned: 06 March 2019

Neil K.

Position: Director

Appointed: 01 September 2017

Resigned: 27 November 2018

Paul E.

Position: Director

Appointed: 06 December 2012

Resigned: 06 December 2018

Philip T.

Position: Director

Appointed: 02 March 2009

Resigned: 06 December 2012

Peter B.

Position: Director

Appointed: 22 July 2008

Resigned: 31 March 2018

Roger M.

Position: Director

Appointed: 01 August 2007

Resigned: 02 October 2014

Thomas P.

Position: Secretary

Appointed: 13 December 2006

Resigned: 01 January 2020

Rosemary W.

Position: Director

Appointed: 01 June 2005

Resigned: 31 May 2007

John G.

Position: Director

Appointed: 20 April 2005

Resigned: 19 September 2019

Peter B.

Position: Director

Appointed: 15 March 2005

Resigned: 02 March 2009

Lynn J.

Position: Director

Appointed: 29 July 2004

Resigned: 17 September 2019

Neil J.

Position: Director

Appointed: 29 July 2004

Resigned: 31 December 2004

Neil K.

Position: Director

Appointed: 29 July 2004

Resigned: 22 July 2008

Sally G.

Position: Director

Appointed: 29 July 2004

Resigned: 31 August 2017

Hugh B.

Position: Director

Appointed: 23 February 2000

Resigned: 02 July 2004

Guy J.

Position: Director

Appointed: 23 February 2000

Resigned: 13 December 2006

Dennis E.

Position: Director

Appointed: 08 September 1999

Resigned: 31 May 2005

Anthony M.

Position: Director

Appointed: 08 September 1999

Resigned: 13 February 2004

Peter B.

Position: Secretary

Appointed: 06 May 1998

Resigned: 13 December 2006

Teresa D.

Position: Director

Appointed: 06 May 1998

Resigned: 26 August 2004

Keith G.

Position: Director

Appointed: 06 May 1998

Resigned: 13 February 2004

Jane G.

Position: Director

Appointed: 06 May 1998

Resigned: 30 April 2004

Rosemary W.

Position: Director

Appointed: 06 May 1998

Resigned: 06 September 1999

David W.

Position: Director

Appointed: 06 May 1998

Resigned: 12 December 1999

Nigel S.

Position: Secretary

Appointed: 28 June 1992

Resigned: 06 May 1998

James M.

Position: Director

Appointed: 28 June 1992

Resigned: 02 December 1999

John D.

Position: Director

Appointed: 28 June 1992

Resigned: 06 January 1993

Peter B.

Position: Director

Appointed: 28 June 1992

Resigned: 06 May 1998

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As we established, there is Department Stores Realisations Limited from London, England. This PSC is categorised as "a public limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Department Stores Realisations Limited

110 Cannon Street, London, EC4N 6EU, England

Legal authority United Kingdom (England)
Legal form Public Limited Company
Country registered England
Place registered Companies House
Registration number 83395
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Debenhams Pension Trust April 23, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand100100   
Net Assets Liabilities100100100100100
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset 100100100100
Number Shares Allotted 100100100100
Par Value Share 1111

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts made up to Wed, 31st Aug 2022
filed on: 29th, April 2023
Free Download (2 pages)

Company search