Background WavePink WaveYellow Wave

CH PROPERTY TRUSTEE KENNY LIMITED (05957411)

CH PROPERTY TRUSTEE KENNY LIMITED (05957411) is an active UK company. incorporated on 5 October 2006. with registered office in Salisbury. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding. CH PROPERTY TRUSTEE KENNY LIMITED has been registered for 19 years. Current directors include DARVILL, Paul Andrew, KENNY, Andrew, LINLEY, Joanne.

Company Number
05957411
Status
active
Type
ltd
Incorporated
5 October 2006
Age
19 years
Address
Suite B & C, First Floor Milford House, Salisbury, SP1 2BP
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
DARVILL, Paul Andrew, KENNY, Andrew, LINLEY, Joanne
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CH PROPERTY TRUSTEE KENNY LIMITED

CH PROPERTY TRUSTEE KENNY LIMITED is an active company incorporated on 5 October 2006 with the registered office located in Salisbury. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding. CH PROPERTY TRUSTEE KENNY LIMITED was registered 19 years ago.(SIC: 66290)

Status

active

Active since 19 years ago

Company No

05957411

LTD Company

Age

19 Years

Incorporated 5 October 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 November 2025 (4 months ago)
Submitted on 25 February 2026 (1 month ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026
Contact
Address

Suite B & C, First Floor Milford House 43-55 Milford Street Salisbury, SP1 2BP,

Previous Addresses

Suites B& C, First Floor, Milford House 43-55 Milford Street Salisbury Wiltshire SP1 2BP United Kingdom
From: 4 March 2025To: 21 March 2025
Dunn's House St Paul's Road Salisbury Wiltshire SP2 7BF United Kingdom
From: 13 February 2024To: 4 March 2025
33 Park Square West Leeds West Yorkshire LS1 2PF
From: 24 September 2014To: 13 February 2024
11 Fusion Court Aberford Road Garforth Leeds LS25 2GH United Kingdom
From: 18 August 2010To: 24 September 2014
3 Goldcroft Yeovil Somerset BA21 4DQ
From: 5 October 2006To: 18 August 2010
Timeline

18 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Oct 06
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Oct 14
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Owner Exit
Jul 21
Director Left
Jan 22
Director Left
Oct 22
Loan Cleared
Sept 23
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

LINLEY, Joanne

Active
Milford House, SalisburySP1 2BP
Secretary
Appointed 18 Aug 2010

DARVILL, Paul Andrew

Active
Maid Marian Way, NottinghamNG1 6GE
Born December 1969
Director
Appointed 29 Nov 2019

KENNY, Andrew

Active
Croft House, WeetonLS17 0AW
Born May 1952
Director
Appointed 24 Oct 2006

LINLEY, Joanne

Active
Milford House, SalisburySP1 2BP
Born December 1971
Director
Appointed 31 Oct 2013

HUGHES, Graham John

Resigned
Hill House, SomertonTA11 7ED
Secretary
Appointed 05 Oct 2006
Resigned 18 Aug 2010

BATTEN, David Henry Cary

Resigned
The Keepers Cottage, SherborneDT9 6JP
Born March 1952
Director
Appointed 05 Oct 2006
Resigned 18 Aug 2010

BONNEYWELL, David

Resigned
Maid Marian Way, NottinghamNG1 6GE
Born April 1969
Director
Appointed 29 Nov 2019
Resigned 31 Oct 2022

BURTON, Peter

Resigned
Aberford Road, LeedsLS25 2GH
Born June 1950
Director
Appointed 18 Aug 2010
Resigned 20 Jun 2013

HUGHES, Graham John

Resigned
Hill House, SomertonTA11 7ED
Born April 1953
Director
Appointed 05 Oct 2006
Resigned 18 Aug 2010

LINLEY, Joanne

Resigned
Aberford Road, LeedsLS25 2GH
Born December 1971
Director
Appointed 18 Aug 2010
Resigned 18 Aug 2010

MUIR, Graham Macdonald

Resigned
Maid Marian Way, NottinghamNG1 6GE
Born September 1964
Director
Appointed 29 Nov 2019
Resigned 25 Jan 2022

WILKINSON, Adam Rawstron

Resigned
Park Square West, LeedsLS1 2PF
Born October 1964
Director
Appointed 06 Oct 2014
Resigned 29 Nov 2019

Persons with significant control

2

1 Active
1 Ceased
Milford House, SalisburySP1 2BP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Nov 2019
Park Square West, LeedsLS1 2PF

Nature of Control

Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 05 Oct 2016
Ceased 29 Nov 2019
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With Updates
25 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 March 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 March 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
6 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
23 January 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 February 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
12 February 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 September 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
18 May 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
18 May 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
4 August 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 August 2022
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
14 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
27 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 July 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Accounts With Accounts Type Dormant
13 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Change Person Director Company With Change Date
6 October 2014
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
6 October 2014
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
6 October 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 September 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
31 October 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
31 October 2013
AAAnnual Accounts
Termination Director Company With Name
7 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Termination Director Company With Name
7 October 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
2 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Accounts With Accounts Type Dormant
15 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Change Sail Address Company With Old Address
15 October 2011
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
15 October 2011
AD03Change of Location of Company Records
Accounts With Accounts Type Dormant
24 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 October 2010
AR01AR01
Termination Director Company With Name
19 August 2010
TM01Termination of Director
Termination Director Company With Name
19 August 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
18 August 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
18 August 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
18 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 August 2010
AP01Appointment of Director
Termination Secretary Company With Name
18 August 2010
TM02Termination of Secretary
Termination Director Company With Name
18 August 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
30 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Sail Address Company
9 October 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
3 August 2009
AAAnnual Accounts
Legacy
7 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
7 July 2008
AAAnnual Accounts
Legacy
16 October 2007
363aAnnual Return
Legacy
2 February 2007
395Particulars of Mortgage or Charge
Legacy
14 November 2006
288aAppointment of Director or Secretary
Incorporation Company
5 October 2006
NEWINCIncorporation