CH PROPERTY TRUSTEE FOX LIMITED

Register to unlock more data on OkredoRegister

CH PROPERTY TRUSTEE FOX LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05867452

Incorporation date

05/07/2006

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 05/07/2006)
dot icon03/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon30/07/2025
Confirmation statement made on 2025-07-25 with no updates
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 icon03/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon25/07/2024
Confirmation statement made on 2024-07-25 with no updates
dot icon13/02/2024
Registered office address changed from 33 Park Square West Leeds West Yorkshire LS1 2PF 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 icon19/07/2023
Confirmation statement made on 2023-07-19 with no updates
dot icon18/05/2023
Accounts for a dormant company made up to 2022-12-31
dot icon01/11/2022
Termination of appointment of David Bonneywell as a director on 2022-10-31
dot icon20/10/2022
Current accounting period extended from 2022-07-31 to 2022-12-31
dot icon04/08/2022
Director's details changed for Mrs Joanne Linley on 2022-08-04
dot icon04/08/2022
Secretary's details changed for Mrs Joanne Linley on 2022-08-04
dot icon19/07/2022
Confirmation statement made on 2022-07-19 with no updates
dot icon29/03/2022
Termination of appointment of Graham Macdonald Muir as a director on 2022-03-25
dot icon09/08/2021
Accounts for a dormant company made up to 2021-07-31
dot icon09/08/2021
Confirmation statement made on 2021-07-05 with no updates
dot icon19/07/2021
Cessation of Pensions Partnership Llp as a person with significant control on 2019-11-29
dot icon19/07/2021
Notification of Tpp Nominees Limited as a person with significant control on 2019-11-29
dot icon29/04/2021
Accounts for a dormant company made up to 2020-07-31
dot icon15/07/2020
Confirmation statement made on 2020-07-05 with no updates
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 icon31/12/2019
Termination of appointment of Adam Rawstron Wilkinson as a director on 2019-11-29
dot icon14/08/2019
Accounts for a dormant company made up to 2019-07-31
dot icon05/07/2019
Confirmation statement made on 2019-07-05 with no updates
dot icon19/10/2018
Accounts for a dormant company made up to 2018-07-31
dot icon06/07/2018
Confirmation statement made on 2018-07-05 with no updates
dot icon31/07/2017
Accounts for a dormant company made up to 2017-07-31
dot icon11/07/2017
Confirmation statement made on 2017-07-05 with no updates
dot icon09/08/2016
Accounts for a dormant company made up to 2016-07-31
dot icon08/07/2016
Confirmation statement made on 2016-07-05 with updates
dot icon31/07/2015
Accounts for a dormant company made up to 2015-07-31
dot icon06/07/2015
Annual return made up to 2015-07-05 with full list of shareholders
dot icon05/08/2014
Accounts for a dormant company made up to 2014-07-31
dot icon05/08/2014
Appointment of Mr Adam Rawstron Wilkinson as a director on 2014-08-05
dot icon07/07/2014
Annual return made up to 2014-07-05 with full list of shareholders
dot icon17/04/2014
Registered office address changed from 11 Fusion Court Aberford Road Garforth Leeds West Yorkshire LS25 2GH United Kingdom on 2014-04-17
dot icon01/08/2013
Accounts for a dormant company made up to 2013-07-31
dot icon01/08/2013
Termination of appointment of Peter Burton as a director
dot icon05/07/2013
Annual return made up to 2013-07-05 with full list of shareholders
dot icon08/08/2012
Accounts for a dormant company made up to 2012-07-31
dot icon13/07/2012
Annual return made up to 2012-07-05 with full list of shareholders
dot icon30/08/2011
Accounts for a dormant company made up to 2011-07-31
dot icon07/07/2011
Annual return made up to 2011-07-05 with full list of shareholders
dot icon26/03/2011
Accounts for a dormant company made up to 2010-07-31
dot icon17/08/2010
Registered office address changed from 3 Goldcroft Yeovil Somerset BA21 4DQ on 2010-08-17
dot icon17/08/2010
Appointment of Mrs Joanne Linley as a secretary
dot icon17/08/2010
Appointment of Mrs Joanne Linley as a director
dot icon17/08/2010
Appointment of Mr Peter Burton as a director
dot icon17/08/2010
Termination of appointment of Graham Hughes as a secretary
dot icon17/08/2010
Termination of appointment of Graham Hughes as a director
dot icon17/08/2010
Termination of appointment of David Batten as a director
dot icon30/07/2010
Annual return made up to 2010-07-05 with full list of shareholders
dot icon30/07/2010
Director's details changed for Pamela Ann Fox on 2010-07-05
dot icon06/04/2010
Accounts for a dormant company made up to 2009-07-31
dot icon13/07/2009
Return made up to 05/07/09; full list of members
dot icon22/05/2009
Accounts for a dormant company made up to 2008-07-31
dot icon07/07/2008
Return made up to 05/07/08; full list of members
dot icon02/05/2008
Accounts for a dormant company made up to 2007-07-31
dot icon24/07/2007
Return made up to 05/07/07; full list of members
dot icon14/12/2006
Particulars of mortgage/charge
dot icon22/08/2006
New director appointed
dot icon22/08/2006
New director appointed
dot icon17/08/2006
Particulars of mortgage/charge
dot icon05/07/2006
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
25/07/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Linley, Joanne
Director
17/08/2010 - Present
173
Darvill, Paul Andrew
Director
29/11/2019 - Present
143
Fox, David George
Director
09/08/2006 - Present
8
Fox, Pamela Ann
Director
09/08/2006 - Present
4
Linley, Joanne
Secretary
17/08/2010 - Present
-

Persons with Significant Control

1
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 CH PROPERTY TRUSTEE FOX LIMITED

CH PROPERTY TRUSTEE FOX LIMITED is an(a) Active company incorporated on 05/07/2006 with the registered office located at Suites B& C, First Floor Milford House, 43-55 Milford Street, Salisbury, Wiltshire SP1 2BP. There are currently 5 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 CH PROPERTY TRUSTEE FOX LIMITED?

toggle

CH PROPERTY TRUSTEE FOX LIMITED is currently Active. It was registered on 05/07/2006 .

Where is CH PROPERTY TRUSTEE FOX LIMITED located?

toggle

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

What does CH PROPERTY TRUSTEE FOX LIMITED do?

toggle

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

What is the latest filing for CH PROPERTY TRUSTEE FOX LIMITED?

toggle

The latest filing was on 03/09/2025: Accounts for a dormant company made up to 2024-12-31.