CHK TRUSTEES LIMITED

Register to unlock more data on OkredoRegister

CHK TRUSTEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03920990

Incorporation date

02/02/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

30 Gresham Street, London EC2V 7QNCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/2000)
dot icon11/02/2026
Confirmation statement made on 2026-02-02 with updates
dot icon20/12/2025
Change of details for Mr Rupert Hugh Prest as a person with significant control on 2025-12-19
dot icon07/08/2025
Total exemption full accounts made up to 2025-02-28
dot icon18/02/2025
Registered office address changed from 30 Gresham Street London EC2V 7QN England to 30 Gresham Street London EC2V 7QN on 2025-02-18
dot icon18/02/2025
Confirmation statement made on 2025-02-02 with updates
dot icon10/12/2024
Appointment of Mr Trevor Harris as a director on 2024-12-01
dot icon23/08/2024
Change of details for Mrs Katharine Sophie Loyd as a person with significant control on 2024-07-28
dot icon23/08/2024
Change of details for Mr Rupert Hugh Prest as a person with significant control on 2024-07-28
dot icon21/08/2024
Director's details changed for Rathbones Trust Company Limited on 2024-07-04
dot icon21/08/2024
Cessation of Katharine Sophie Loyd as a person with significant control on 2024-07-28
dot icon21/08/2024
Cessation of Rupert Prest as a person with significant control on 2024-07-28
dot icon21/08/2024
Notification of Katharine Sophie Loyd as a person with significant control on 2024-07-28
dot icon21/08/2024
Notification of Rupert Hugh Prest as a person with significant control on 2024-07-28
dot icon20/08/2024
Cessation of Serena Elizabeth Acland as a person with significant control on 2024-07-28
dot icon20/08/2024
Change of details for Mrs Katharine Sophie Loyd as a person with significant control on 2024-07-28
dot icon20/08/2024
Change of details for Mr Rupert Prest as a person with significant control on 2024-07-28
dot icon20/08/2024
Termination of appointment of Timothy Francis Smith as a director on 2024-08-15
dot icon15/08/2024
Statement of capital following an allotment of shares on 2024-07-30
dot icon14/08/2024
Statement of capital following an allotment of shares on 2024-07-30
dot icon14/08/2024
Registered office address changed from 8 Finsbury Circus London EC2M 7AZ England to 30 Gresham Street London EC2V 7QN on 2024-08-14
dot icon14/08/2024
Director's details changed for Mr Timothy Francis Smith on 2024-07-03
dot icon14/08/2024
Director's details changed for Mrs Linda Joyce Cousins on 2024-07-03
dot icon14/08/2024
Secretary's details changed for Rathbone Secretaries Limited on 2024-07-04
dot icon14/08/2024
Cessation of Chk-B Trustees Limited as a person with significant control on 2024-07-28
dot icon14/08/2024
Cessation of Susanna Peake as a person with significant control on 2024-07-28
dot icon14/08/2024
Notification of Harry Alexander Acland as a person with significant control on 2024-07-28
dot icon14/03/2024
Accounts for a dormant company made up to 2024-02-28
dot icon15/02/2024
Confirmation statement made on 2024-02-02 with no updates
dot icon26/04/2023
Appointment of Rathbone Secretaries Limited as a secretary on 2023-04-14
dot icon18/04/2023
Termination of appointment of Katherine Allso as a secretary on 2023-04-14
dot icon07/03/2023
Accounts for a dormant company made up to 2023-02-28
dot icon14/02/2023
Cessation of Joanna Alice Serena Prest as a person with significant control on 2022-06-06
dot icon14/02/2023
Cessation of Susanna Peake as a person with significant control on 2022-03-01
dot icon14/02/2023
Notification of Rupert Prest as a person with significant control on 2022-06-06
dot icon14/02/2023
Notification of Chk-B Trustees Limited as a person with significant control on 2022-06-06
dot icon14/02/2023
Confirmation statement made on 2023-02-02 with updates
dot icon09/02/2023
Director's details changed for Rathbone Trust Company Limited on 2022-12-07
dot icon11/04/2022
Accounts for a dormant company made up to 2022-02-28
dot icon07/04/2022
Confirmation statement made on 2022-02-02 with no updates
dot icon30/03/2021
Accounts for a dormant company made up to 2021-02-28
dot icon29/03/2021
Confirmation statement made on 2021-02-02 with no updates
dot icon02/03/2021
Accounts for a dormant company made up to 2020-02-28
dot icon07/02/2020
Confirmation statement made on 2020-02-02 with no updates
dot icon03/02/2020
Change of details for Susanna Prest as a person with significant control on 2018-09-18
dot icon19/09/2019
Accounts for a dormant company made up to 2019-02-28
dot icon07/03/2019
Confirmation statement made on 2019-02-02 with updates
dot icon07/03/2019
Notification of Katharine Sophie Loyd as a person with significant control on 2018-09-18
dot icon07/03/2019
Notification of Serena Elizabeth Acland as a person with significant control on 2018-09-18
dot icon12/02/2019
Cessation of David Alfred Acland as a person with significant control on 2018-09-18
dot icon08/11/2018
Termination of appointment of Linda Joyce Cousins as a secretary on 2018-11-08
dot icon08/11/2018
Termination of appointment of Nigel Hoff as a secretary on 2018-11-08
dot icon08/11/2018
Appointment of Katherine Allso as a secretary on 2018-11-08
dot icon08/11/2018
Termination of appointment of Timothy Francis Smith as a secretary on 2018-11-08
dot icon02/11/2018
Accounts for a dormant company made up to 2018-02-28
dot icon05/02/2018
Confirmation statement made on 2018-02-02 with updates
dot icon05/02/2018
Notification of Susanna Peake as a person with significant control on 2017-05-15
dot icon26/07/2017
Director's details changed for Rathbone Trust Company Limited on 2017-02-14
dot icon09/03/2017
Accounts for a dormant company made up to 2017-02-28
dot icon24/02/2017
Confirmation statement made on 2017-02-02 with updates
dot icon21/02/2017
Registered office address changed from C/O Rathbone Trust Company 1 Curzon Street London W1J 5FB to 8 Finsbury Circus London EC2M 7AZ on 2017-02-21
dot icon10/03/2016
Accounts for a dormant company made up to 2016-02-28
dot icon23/02/2016
Annual return made up to 2016-02-02 with full list of shareholders
dot icon23/02/2016
Secretary's details changed for Miss Linda Joyce Cousins on 2016-01-01
dot icon29/07/2015
Appointment of Mr Timothy Francis Smith as a secretary on 2015-07-01
dot icon28/07/2015
Appointment of Mr Timothy Francis Smith as a director on 2015-07-01
dot icon28/07/2015
Termination of appointment of Donald James Mcgilvray as a director on 2015-07-01
dot icon28/07/2015
Termination of appointment of Donald James Mcgilvray as a secretary on 2015-07-01
dot icon24/04/2015
Accounts for a dormant company made up to 2015-02-28
dot icon27/02/2015
Annual return made up to 2015-02-02 with full list of shareholders
dot icon02/12/2014
Accounts for a dormant company made up to 2014-02-28
dot icon11/02/2014
Annual return made up to 2014-02-02 with full list of shareholders
dot icon25/11/2013
Accounts for a dormant company made up to 2013-02-28
dot icon05/03/2013
Annual return made up to 2013-02-02 with full list of shareholders
dot icon07/08/2012
Accounts for a dormant company made up to 2012-02-28
dot icon27/02/2012
Annual return made up to 2012-02-02 with full list of shareholders
dot icon27/02/2012
Registered office address changed from 2Nd Floor 159 New Bond Street London W1S 2UD on 2012-02-27
dot icon27/02/2012
Director's details changed for Rathbone Trust Company Limited on 2012-02-27
dot icon27/02/2012
Secretary's details changed for Mr Nigel Hoff on 2012-02-27
dot icon04/11/2011
Accounts for a dormant company made up to 2011-02-28
dot icon03/10/2011
Appointment of Miss Linda Joyce Cousins as a director
dot icon03/10/2011
Appointment of Mr Donald James Mcgilvray as a director
dot icon15/02/2011
Annual return made up to 2011-02-02 with full list of shareholders
dot icon28/07/2010
Accounts for a dormant company made up to 2010-02-28
dot icon18/02/2010
Annual return made up to 2010-02-02 with full list of shareholders
dot icon18/02/2010
Director's details changed for Rathbone Trust Company Limited on 2010-02-02
dot icon25/01/2010
Secretary's details changed for Mr Nigel Hoff on 2009-11-02
dot icon30/07/2009
Secretary appointed mr nigel hoff
dot icon11/05/2009
Accounts for a dormant company made up to 2009-02-28
dot icon10/02/2009
Return made up to 02/02/09; full list of members
dot icon03/06/2008
Accounts for a dormant company made up to 2008-02-28
dot icon27/02/2008
Return made up to 02/02/08; full list of members
dot icon16/03/2007
Accounts for a dormant company made up to 2007-02-28
dot icon07/02/2007
Return made up to 02/02/07; full list of members
dot icon19/06/2006
Accounts for a dormant company made up to 2006-02-28
dot icon10/02/2006
Return made up to 02/02/06; full list of members
dot icon07/07/2005
Accounts for a dormant company made up to 2005-02-28
dot icon15/02/2005
Return made up to 02/02/05; full list of members
dot icon24/05/2004
Accounts for a dormant company made up to 2004-02-28
dot icon18/02/2004
Return made up to 02/02/04; full list of members
dot icon16/04/2003
Accounts for a dormant company made up to 2003-02-28
dot icon12/02/2003
Return made up to 02/02/03; full list of members
dot icon18/03/2002
Accounts for a dormant company made up to 2002-02-28
dot icon08/02/2002
Return made up to 02/02/02; full list of members
dot icon30/11/2001
New secretary appointed
dot icon13/04/2001
Accounts for a dormant company made up to 2001-02-28
dot icon07/03/2001
Return made up to 02/02/01; full list of members
dot icon10/08/2000
New director appointed
dot icon10/08/2000
Registered office changed on 10/08/00 from: 10 fenchurch street london EC3M 3BE
dot icon07/08/2000
New secretary appointed
dot icon07/08/2000
Director resigned
dot icon07/08/2000
Secretary resigned
dot icon12/04/2000
New director appointed
dot icon12/04/2000
New secretary appointed
dot icon12/04/2000
Ad 05/04/00--------- £ si 99@1=99 £ ic 1/100
dot icon12/04/2000
Director resigned
dot icon12/04/2000
Secretary resigned
dot icon15/03/2000
New director appointed
dot icon15/03/2000
New secretary appointed
dot icon15/03/2000
Registered office changed on 15/03/00 from: 1 mitchell lane bristol avon BS1 6BZ
dot icon02/02/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
02/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RATHBONES SECRETARIES LIMITED
Corporate Secretary
14/04/2023 - Present
11
Rathbones Trust Company Limited
Corporate Director
02/08/2000 - Present
18
Cousins, Linda Joyce
Director
12/09/2011 - Present
9
Smith, Timothy Francis
Director
01/07/2015 - 15/08/2024
11
Harris, Trevor
Director
01/12/2024 - Present
19

Persons with Significant Control

19
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 CHK TRUSTEES LIMITED

CHK TRUSTEES LIMITED is an(a) Active company incorporated on 02/02/2000 with the registered office located at 30 Gresham Street, London EC2V 7QN. 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 CHK TRUSTEES LIMITED?

toggle

CHK TRUSTEES LIMITED is currently Active. It was registered on 02/02/2000 .

Where is CHK TRUSTEES LIMITED located?

toggle

CHK TRUSTEES LIMITED is registered at 30 Gresham Street, London EC2V 7QN.

What does CHK TRUSTEES LIMITED do?

toggle

CHK TRUSTEES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CHK TRUSTEES LIMITED?

toggle

The latest filing was on 11/02/2026: Confirmation statement made on 2026-02-02 with updates.