C H PROPERTY TRUSTEE GMSRBS LIMITED

Register to unlock more data on OkredoRegister

C H PROPERTY TRUSTEE GMSRBS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09929263

Incorporation date

24/12/2015

Size

Dormant

Contacts

Registered address

Registered address

Suites B& C, First Floor Milford House, 43-55 Milford Street, Salisbury, Wiltshire SP1 2BPCopy
copy info iconCopy
See on map
Latest events (Record since 24/12/2015)
dot icon21/01/2026
Confirmation statement made on 2025-12-19 with no updates
dot icon03/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon06/02/2025
Change of details for Tpp Nominees Limited as a person with significant control on 2025-01-23
dot icon24/01/2025
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 2025-01-24
dot icon23/01/2025
Change of details for Tpp Nominees Limited as a person with significant control on 2025-01-23
dot icon19/12/2024
Confirmation statement made on 2024-12-19 with no updates
dot icon03/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon13/02/2024
Registered office address changed from 33 Park Square West Leeds LS1 2PF United Kingdom to Dunn's House St Paul's Road Salisbury Wiltshire SP2 7BF on 2024-02-13
dot icon13/02/2024
Registered office address changed from Dunn's House St Paul's Road Salisbury Wiltshire SP2 7BF United Kingdom to Dunn's House St Paul's Road Salisbury Wiltshire SP2 7BF on 2024-02-13
dot icon12/02/2024
Change of details for Tpp Nominees Limited as a person with significant control on 2024-02-01
dot icon19/12/2023
Confirmation statement made on 2023-12-19 with no updates
dot icon18/05/2023
Accounts for a dormant company made up to 2022-12-31
dot icon16/05/2023
Cessation of The Pensions Partnership Limited as a person with significant control on 2016-12-23
dot icon16/05/2023
Notification of Tpp Nominees Limited as a person with significant control on 2016-12-23
dot icon25/03/2023
Certificate of change of name
dot icon21/12/2022
Confirmation statement made on 2022-12-21 with no updates
dot icon01/11/2022
Termination of appointment of David Bonneywell as a director on 2022-10-31
dot icon04/08/2022
Secretary's details changed for Mrs Joanne Linley on 2022-08-04
dot icon30/05/2022
Accounts for a dormant company made up to 2021-12-31
dot icon29/03/2022
Termination of appointment of Graham Macdonald Muir as a director on 2022-03-25
dot icon22/12/2021
Confirmation statement made on 2021-12-22 with no updates
dot icon31/12/2020
Accounts for a dormant company made up to 2020-12-31
dot icon23/12/2020
Confirmation statement made on 2020-12-22 with no updates
dot icon13/01/2020
Accounts for a dormant company made up to 2019-12-31
dot icon31/12/2019
Appointment of Mr Graham Mcdonald Muir as a director on 2019-11-29
dot icon31/12/2019
Appointment of Mr Paul Andrew Darvill as a director on 2019-11-29
dot icon31/12/2019
Appointment of Mr David Bonneywell as a director on 2019-11-29
dot icon23/12/2019
Confirmation statement made on 2019-12-22 with no updates
dot icon14/01/2019
Accounts for a dormant company made up to 2018-12-31
dot icon03/01/2019
Confirmation statement made on 2018-12-22 with no updates
dot icon02/01/2018
Accounts for a dormant company made up to 2017-12-31
dot icon22/12/2017
Confirmation statement made on 2017-12-22 with no updates
dot icon05/01/2017
Accounts for a dormant company made up to 2016-12-31
dot icon23/12/2016
Confirmation statement made on 2016-12-23 with updates
dot icon10/06/2016
Termination of appointment of Adam Rawstron Wilkinson as a director on 2016-06-10
dot icon10/06/2016
Termination of appointment of Joanne Linley as a director on 2016-06-10
dot icon10/06/2016
Appointment of Mr Gary Michael Stout as a director on 2016-06-10
dot icon24/12/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
-
-
2022
-
1.00
-
0.00
-
-
2022
-
1.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Linley, Joanne
Director
24/12/2015 - 10/06/2016
173
Wilkinson, Adam Rawstron
Director
24/12/2015 - 10/06/2016
37
Bonneywell, David
Director
29/11/2019 - 31/10/2022
43
Darvill, Paul Andrew
Director
29/11/2019 - Present
143
Stout, Gary Michael
Director
10/06/2016 - Present
5

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C H PROPERTY TRUSTEE GMSRBS LIMITED

C H PROPERTY TRUSTEE GMSRBS LIMITED is an(a) Active company incorporated on 24/12/2015 with the registered office located at Suites B& C, First Floor Milford House, 43-55 Milford Street, Salisbury, Wiltshire SP1 2BP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C H PROPERTY TRUSTEE GMSRBS LIMITED?

toggle

C H PROPERTY TRUSTEE GMSRBS LIMITED is currently Active. It was registered on 24/12/2015 .

Where is C H PROPERTY TRUSTEE GMSRBS LIMITED located?

toggle

C H PROPERTY TRUSTEE GMSRBS LIMITED is registered at Suites B& C, First Floor Milford House, 43-55 Milford Street, Salisbury, Wiltshire SP1 2BP.

What does C H PROPERTY TRUSTEE GMSRBS LIMITED do?

toggle

C H PROPERTY TRUSTEE GMSRBS LIMITED operates in the Other activities auxiliary to insurance and pension funding (66.29 - SIC 2007) sector.

What is the latest filing for C H PROPERTY TRUSTEE GMSRBS LIMITED?

toggle

The latest filing was on 21/01/2026: Confirmation statement made on 2025-12-19 with no updates.