CH PROPERTY TRUSTEE HEASMAN LIMITED

Register to unlock more data on OkredoRegister

CH PROPERTY TRUSTEE HEASMAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06548104

Incorporation date

28/03/2008

Size

Dormant

Contacts

Registered address

Registered address

Suite B & C, First Floor Milford House, 43-55 Milford Street, Salisbury SP1 2BPCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/2008)
dot icon04/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon22/04/2025
Confirmation statement made on 2025-04-17 with no updates
dot icon21/03/2025
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 2025-03-21
dot icon06/02/2025
Change of details for Tpp Nominees Limited as a person with significant control on 2025-01-23
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 icon17/04/2024
Confirmation statement made on 2024-04-17 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 icon18/05/2023
Accounts for a dormant company made up to 2022-12-31
dot icon04/04/2023
Confirmation statement made on 2023-04-04 with no updates
dot icon01/11/2022
Termination of appointment of David Bonneywell as a director on 2022-10-31
dot icon18/10/2022
Current accounting period shortened from 2023-03-31 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 icon14/06/2022
Accounts for a dormant company made up to 2022-03-31
dot icon06/04/2022
Confirmation statement made on 2022-04-06 with no updates
dot icon26/01/2022
Termination of appointment of Graham Macdonald Muir as a director on 2022-01-25
dot icon26/01/2022
Accounts for a dormant company made up to 2021-03-31
dot icon14/05/2021
Confirmation statement made on 2021-03-28 with no updates
dot icon10/05/2021
Cessation of The Pensions Partnership Limited as a person with significant control on 2019-11-29
dot icon10/05/2021
Notification of Tpp Nominees Limited as a person with significant control on 2019-11-29
dot icon25/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon08/04/2020
Confirmation statement made on 2020-03-28 with no updates
dot icon06/01/2020
Appointment of Mr Graham Mcdonald Muir as a director on 2019-11-29
dot icon06/01/2020
Appointment of Mr Paul Andrew Darvill as a director on 2019-11-29
dot icon06/01/2020
Appointment of Mr David Bonneywell as a director on 2019-11-29
dot icon23/10/2019
Accounts for a dormant company made up to 2019-03-31
dot icon02/04/2019
Confirmation statement made on 2019-03-28 with no updates
dot icon03/04/2018
Accounts for a dormant company made up to 2018-03-31
dot icon03/04/2018
Confirmation statement made on 2018-03-28 with no updates
dot icon16/05/2017
Accounts for a dormant company made up to 2017-03-31
dot icon28/03/2017
Confirmation statement made on 2017-03-28 with updates
dot icon05/04/2016
Accounts for a dormant company made up to 2016-03-31
dot icon29/03/2016
Annual return made up to 2016-03-28 with full list of shareholders
dot icon29/03/2016
Register inspection address has been changed to 33 Park Square West Leeds LS1 2PF
dot icon02/04/2015
Annual return made up to 2015-03-28 with full list of shareholders
dot icon02/04/2015
Accounts for a dormant company made up to 2015-03-31
dot icon02/04/2015
Registered office address changed from 11 Park Square West Leeds West Yorkshire LS1 2PF to 33 Park Square West Leeds West Yorkshire LS1 2PF on 2015-04-02
dot icon04/04/2014
Accounts for a dormant company made up to 2014-03-31
dot icon02/04/2014
Annual return made up to 2014-03-28 with full list of shareholders
dot icon02/04/2014
Registered office address changed from 33 Park Square West Leeds West Yorkshire LS1 2PF England on 2014-04-02
dot icon02/04/2014
Registered office address changed from 11 Fusion Court Aberford Road Garforth Leeds West Yorkshire LS25 2GH United Kingdom on 2014-04-02
dot icon30/07/2013
Termination of appointment of Peter Burton as a director
dot icon30/07/2013
Accounts for a dormant company made up to 2013-03-31
dot icon02/04/2013
Annual return made up to 2013-03-28 with full list of shareholders
dot icon03/04/2012
Accounts for a dormant company made up to 2012-03-31
dot icon28/03/2012
Annual return made up to 2012-03-28 with full list of shareholders
dot icon26/04/2011
Accounts for a dormant company made up to 2011-03-31
dot icon31/03/2011
Annual return made up to 2011-03-28 with full list of shareholders
dot icon22/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon18/08/2010
Registered office address changed from 3 Goldcroft Yeovil Somerset BA21 4DQ on 2010-08-18
dot icon18/08/2010
Appointment of Mrs Joanne Linley as a secretary
dot icon18/08/2010
Appointment of Mrs Joanne Linley as a director
dot icon18/08/2010
Appointment of Mr Peter Burton as a director
dot icon18/08/2010
Termination of appointment of Graham Hughes as a secretary
dot icon18/08/2010
Termination of appointment of Graham Hughes as a director
dot icon18/08/2010
Termination of appointment of David Batten as a director
dot icon06/04/2010
Annual return made up to 2010-03-28 with full list of shareholders
dot icon06/04/2010
Director's details changed for Jonathan Darren Heasman on 2010-04-06
dot icon30/12/2009
Accounts for a dormant company made up to 2009-03-31
dot icon20/04/2009
Return made up to 28/03/09; full list of members
dot icon28/11/2008
Particulars of a mortgage or charge / charge no: 1
dot icon01/09/2008
Director appointed jonathan darren heasman
dot icon28/03/2008
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
17/04/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Linley, Joanne
Director
18/08/2010 - Present
173
Darvill, Paul Andrew
Director
29/11/2019 - Present
143
Heasman, Jonathan Darren
Director
18/08/2008 - Present
5
Linley, Joanne
Secretary
18/08/2010 - 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 HEASMAN LIMITED

CH PROPERTY TRUSTEE HEASMAN LIMITED is an(a) Active company incorporated on 28/03/2008 with the registered office located at Suite B & C, First Floor Milford House, 43-55 Milford Street, Salisbury SP1 2BP. There are currently 4 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 HEASMAN LIMITED?

toggle

CH PROPERTY TRUSTEE HEASMAN LIMITED is currently Active. It was registered on 28/03/2008 .

Where is CH PROPERTY TRUSTEE HEASMAN LIMITED located?

toggle

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

What does CH PROPERTY TRUSTEE HEASMAN LIMITED do?

toggle

CH PROPERTY TRUSTEE HEASMAN 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 HEASMAN LIMITED?

toggle

The latest filing was on 04/09/2025: Accounts for a dormant company made up to 2024-12-31.