UKBizDB.co.uk

CH PROPERTY TRUSTEE IFA LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ch Property Trustee Ifa Limited. The company was founded 16 years ago and was given the registration number 06447293. The firm's registered office is in LEEDS. You can find them at 33 Park Square West, , Leeds, West Yorkshire. This company's SIC code is 66290 - Other activities auxiliary to insurance and pension funding.

Company Information

Name:CH PROPERTY TRUSTEE IFA LIMITED
Company Number:06447293
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66290 - Other activities auxiliary to insurance and pension funding

Office Address & Contact

Registered Address:33 Park Square West, Leeds, West Yorkshire, LS1 2PF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dunn's House, St Paul's Road, Salisbury, United Kingdom, SP2 7BF

Secretary18 August 2010Active
329 Ecclesall Road South, Parkhead, Sheffield, S11 8JQ

Director02 January 2008Active
55, Maid Marian Way, Nottingham, England, NG1 6GE

Director29 November 2019Active
54 Rodney Hill, Loxley, Sheffield, S6 6SG

Director02 January 2008Active
Dunn's House, St Paul's Road, Salisbury, United Kingdom, SP2 7BF

Director18 August 2010Active
7 Wood Lea Chase, Off Clifton House Road Clifton, Manchester, M27 6HL

Director02 January 2008Active
18 Stone Leigh, Tankersley, Barnsley, S75 3BD

Director02 January 2008Active
Hill House, Babcary, Somerton, TA11 7ED

Secretary06 December 2007Active
The Keepers Cottage, Ryme Intrinseca, Sherborne, DT9 6JP

Director06 December 2007Active
55, Maid Marian Way, Nottingham, England, NG1 6GE

Director29 November 2019Active
11 Fusion Court, Aberford Road, Garforth, Leeds, United Kingdom, LS25 2GH

Director18 August 2010Active
Hill House, Babcary, Somerton, TA11 7ED

Director06 December 2007Active
55, Maid Marian Way, Nottingham, England, NG1 6GE

Director29 November 2019Active

People with Significant Control

The Pensions Partnership Limited
Notified on:05 December 2016
Status:Active
Country of residence:England
Address:33, Park Square West, Leeds, England, LS1 2PF
Nature of control:
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Tpp Nominees Limited
Notified on:05 December 2016
Status:Active
Country of residence:United Kingdom
Address:Dunn's House, St Paul's Road, Salisbury, United Kingdom, SP2 7BF
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Address

Change registered office address company with date old address new address.

Download
2024-02-12Persons with significant control

Change to a person with significant control.

Download
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2023-05-18Accounts

Accounts with accounts type dormant.

Download
2023-05-15Persons with significant control

Cessation of a person with significant control.

Download
2023-05-15Persons with significant control

Notification of a person with significant control.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-11-01Officers

Termination director company with name termination date.

Download
2022-08-04Officers

Change person director company with change date.

Download
2022-08-04Officers

Change person secretary company with change date.

Download
2022-05-31Accounts

Accounts with accounts type dormant.

Download
2022-03-29Officers

Termination director company with name termination date.

Download
2021-12-09Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Accounts

Accounts with accounts type dormant.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-01-13Accounts

Accounts with accounts type dormant.

Download
2020-01-06Officers

Appoint person director company with name date.

Download
2020-01-06Officers

Appoint person director company with name date.

Download
2020-01-06Officers

Appoint person director company with name date.

Download
2019-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-01-14Accounts

Accounts with accounts type dormant.

Download
2018-12-11Confirmation statement

Confirmation statement with no updates.

Download
2018-01-05Accounts

Accounts with accounts type dormant.

Download
2017-12-05Confirmation statement

Confirmation statement with no updates.

Download
2017-01-05Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.