Get an alert when ZURICH PENSION TRUSTEES LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-04-16 (in 11mo)

Last made up 2026-04-02

Watchouts

None on the register

Cash

£264K

+4.2% vs 2023

Net assets

£292K

+0.5% vs 2023

Employees

Average over period

Profit before tax

£2K

+13% vs 2023

Name history

Renamed 1 time since incorporation

  1. ZURICH PENSION TRUSTEES LIMITED 2007-03-23 → present
  2. EROS PROPERTY INVESTMENTS LIMITED 1944-08-17 → 2007-03-23

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-12-312024-12-31
Turnover £1,000£1,000
Operating profit
Profit before tax £1,652£1,867
Net profit £1,263£1,400
Cash £253,318£264,010
Total assets less current liabilities £290,667£292,067
Net assets £290,667£292,067
Equity £290,667£292,067
Average employees
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-12-312024-12-31
Net margin 126.3%140.0%
Current ratio 379.47x342.60x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 101
Auditor
Ernst & Young LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors are satisfied that the Company has adequate resources to continue in operational existence for a period of 12 months from the date of approval of these financial statements, and accordingly, it is appropriate to continue to use the going concern basis in preparing the financial statements.”

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

3 active · 38 resigned

Name Role Appointed Born Nationality
ZURICH CORPORATE SECRETARY (UK) LIMITED Corporate Secretary 2014-03-17
JENKINS, Gareth David Director 2017-11-30 Jan 1976 British
LISSAMORE, Sarah Bailey Director 2025-06-17 Apr 1984 British
Show 38 resigned officers
Name Role Appointed Resigned
BLUNDELL, Ann Claire Secretary 2013-07-25 2014-03-17
BUSSON, Alan Paul Secretary 2006-03-21 2006-09-29
GIBBON, Margaret Elizabeth Secretary 1999-05-31 2003-08-12
HALLGATE-HILLS, Claire Rosamund Secretary 1994-09-02
HALLING, Teresa Kathleen Secretary 1994-09-02 1994-12-02
KNOTT, Amanda Louise Secretary 2006-09-29 2013-07-25
LOWE, Nigel Secretary 2005-06-23 2006-03-21
MEACHAM, Jayne Michelle Secretary 2006-11-01 2008-05-02
OLISA HOLDING, Lily Secretary 2003-08-12 2005-06-23
RITCHIE, Ian Secretary 2013-07-25 2014-03-17
ROGERS, Helen Frances Leigh Secretary 2008-07-30 2011-12-02
ROSS, Corina Katherine Secretary 2011-03-07 2013-07-25
WILTSHIRE, James Anthony Secretary 1994-12-02 1999-05-31
ALLEN, Robert Walter Director 1994-06-13 2002-09-09
ANDERSON, Tracey Denise Director 2019-08-02 2023-12-01
BAKER, Graham Stuart Julian Director 2007-03-07 2018-03-12
BEARCROFT, Jeffrey John Director 1994-05-27
BURNETT RAE, Jeremy Alexander James Fraser Director 1994-06-13 1997-07-10
CULLING, Timothy Paul Director 2007-03-14 2015-09-30
EVANS, Iain James Trevor Director 2018-03-12 2019-08-02
EVANS, Neil James Director 2002-05-15 2007-03-07
FLEET, Georgina Kaye Director 2023-11-28 2025-06-17
HOWE, Peter Charles Director 2004-02-02 2004-07-28
JESSOP, Richard Director 1992-12-31
LOWE, David Andrew Director 2007-03-14 2017-11-30
LOWE, Nigel Director 2005-06-23 2007-03-07
MACINNES, Ian Malcolm Director 1994-02-10
MACRAE, Ian Douglas Director 1998-04-30 2002-05-16
OLISA HOLDING, Lily Director 2004-07-28 2005-06-23
PARSONS, David Charles Director 1993-01-04 1995-04-28
PLUMTREE, Jonathan Director 2015-09-30 2017-02-28
RAWLE, Michael Director 2007-03-07 2008-01-31
RUSSELL, Anthony John Director 1994-06-13 1998-04-30
STRANG, Andrew David Director 1994-02-10 2004-02-02
TRUSLER, Alan Director 1993-01-04 1995-05-26
WALLER, Alan Michael Director 2007-03-14 2009-04-27
WHALLEY, Roger Hedley Director 1994-03-23
WILLCOCK, John Marcus Director 2002-09-09 2004-02-02

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Zurich Assurance Ltd Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2016-04-06
Zurich Assurance Ltd Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 220 total filings

Date Type Category Description
2026-04-02 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-02-11 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-08-18 AA accounts Accounts with accounts type full
2025-06-30 AP01 officers Appoint person director company with name date PDF
2025-06-27 TM01 officers Termination director company with name termination date PDF
2025-04-03 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-07-29 AA accounts Accounts with accounts type full
2024-04-02 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-12-12 TM01 officers Termination director company with name termination date PDF
2023-12-12 AP01 officers Appoint person director company with name date PDF
2023-09-28 AA accounts Accounts with accounts type full
2023-04-03 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-10-25 CH01 officers Change person director company with change date PDF
2022-10-25 CH01 officers Change person director company with change date PDF
2022-10-24 AD02 address Change sail address company with old address new address PDF
2022-08-31 AA accounts Accounts with accounts type full
2022-04-04 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-11-12 PSC05 persons-with-significant-control Change to a person with significant control PDF
2021-11-12 CH04 officers Change corporate secretary company with change date PDF
2021-11-12 AD01 address Change registered office address company with date old address new address PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
5

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page