CH PROPERTY TRUSTEE PERKINS LIMITED
Overview
Company Name | CH PROPERTY TRUSTEE PERKINS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 09374375 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CH PROPERTY TRUSTEE PERKINS LIMITED?
- Other activities auxiliary to insurance and pension funding (66290) / Financial and insurance activities
Where is CH PROPERTY TRUSTEE PERKINS LIMITED located?
Registered Office Address | Suite B & C, First Floor Milford House 43-55 Milford Street SP1 2BP Salisbury United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CH PROPERTY TRUSTEE PERKINS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for CH PROPERTY TRUSTEE PERKINS LIMITED?
Last Confirmation Statement Made Up To | Jan 31, 2026 |
---|---|
Next Confirmation Statement Due | Feb 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 31, 2025 |
Overdue | No |
What are the latest filings for CH PROPERTY TRUSTEE PERKINS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Registered office address changed from Suites B& C, First Floor, Milford House 43-55 Milford Street Salisbury Wiltshire SP1 2BP United Kingdom to Suite B & C, First Floor Milford House 43-55 Milford Street Salisbury SP1 2BP on Mar 21, 2025 | 1 pages | AD01 | ||
Registered office address changed from Dunn's House St Paul's Road Salisbury Wiltshire SP2 7BF United Kingdom to Suites B& C, First Floor, Milford House 43-55 Milford Street Salisbury Wiltshire SP1 2BP on Mar 05, 2025 | 1 pages | AD01 | ||
Change of details for Tpp Nominees Limited as a person with significant control on Jan 23, 2025 | 2 pages | PSC05 | ||
Confirmation statement made on Jan 31, 2025 with no updates | 3 pages | CS01 | ||
Change of details for Tpp Nominees Limited as a person with significant control on Jan 23, 2025 | 2 pages | PSC05 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Registered office address changed from 33 Park Square West Leeds LS1 2PF to Dunn's House St Paul's Road Salisbury Wiltshire SP2 7BF on Feb 13, 2024 | 1 pages | AD01 | ||
Change of details for Tpp Nominees Limited as a person with significant control on Feb 01, 2024 | 2 pages | PSC05 | ||
Confirmation statement made on Jan 31, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Jan 20, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of David Bonneywell as a director on Oct 31, 2022 | 1 pages | TM01 | ||
Current accounting period shortened from Jan 31, 2023 to Dec 31, 2022 | 1 pages | AA01 | ||
Director's details changed for Mrs Joanne Linley on Aug 04, 2022 | 2 pages | CH01 | ||
Secretary's details changed for Joanne Linley on Aug 04, 2022 | 1 pages | CH03 | ||
Accounts for a dormant company made up to Jan 31, 2022 | 2 pages | AA | ||
Termination of appointment of Graham Macdonald Muir as a director on Jan 25, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jan 21, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jan 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Jan 05, 2021 with no updates | 3 pages | CS01 | ||
Cessation of The Pensions Partnership Limited as a person with significant control on Nov 29, 2019 | 1 pages | PSC07 | ||
Notification of Tpp Nominees Limited as a person with significant control on Nov 29, 2019 | 2 pages | PSC02 | ||
Accounts for a dormant company made up to Jan 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Jan 05, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Graham Macdonald Muir as a director on Nov 29, 2019 | 2 pages | AP01 | ||
Who are the officers of CH PROPERTY TRUSTEE PERKINS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LINLEY, Joanne | Secretary | Milford House 43-55 Milford Street SP1 2BP Salisbury Suite B & C, First Floor United Kingdom | 193833360001 | |||||||
DARVILL, Paul Andrew | Director | Maid Marian Way NG1 6GE Nottingham 55 England | England | British | Director | 87414920004 | ||||
LINLEY, Joanne | Director | Milford House 43-55 Milford Street SP1 2BP Salisbury Suite B & C, First Floor United Kingdom | England | British | Pensions Consultant | 68851680001 | ||||
BONNEYWELL, David | Director | Maid Marian Way NG1 6GE Nottingham 55 England | England | British | Director | 51603160006 | ||||
MUIR, Graham Macdonald | Director | Maid Marian Way NG1 6GE Nottingham 55 England | England | British | Director | 265805460001 | ||||
WILKINSON, Adam Rawstron | Director | Park Square West LS1 2PF Leeds 33 United Kingdom | United Kingdom | British | Financial Advisor | 162024840001 |
Who are the persons with significant control of CH PROPERTY TRUSTEE PERKINS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Tpp Nominees Limited | Nov 29, 2019 | Milford House 43-55 Milford Street SP1 2BP Salisbury Suite B & C, First Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
The Pensions Partnership Limited | Jan 05, 2017 | Park Square West LS1 2PF Leeds 33 West Yorkshire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0