Background WavePink WaveYellow Wave

CH PROPERTY TRUSTEE AIZLEWOOD & CASSON LIMITED (06379064)

CH PROPERTY TRUSTEE AIZLEWOOD & CASSON LIMITED (06379064) is an active UK company. incorporated on 24 September 2007. 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 AIZLEWOOD & CASSON LIMITED has been registered for 18 years. Current directors include AIZLEWOOD, Jean, DARVILL, Paul Andrew, LINLEY, Joanne.

Company Number
06379064
Status
active
Type
ltd
Incorporated
24 September 2007
Age
18 years
Address
Suites 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
AIZLEWOOD, Jean, DARVILL, Paul 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 AIZLEWOOD & CASSON LIMITED

CH PROPERTY TRUSTEE AIZLEWOOD & CASSON LIMITED is an active company incorporated on 24 September 2007 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 AIZLEWOOD & CASSON LIMITED was registered 18 years ago.(SIC: 66290)

Status

active

Active since 18 years ago

Company No

06379064

LTD Company

Age

18 Years

Incorporated 24 September 2007

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 3 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

6 months left

Last Filed

Made up to 4 October 2025 (5 months ago)
Submitted on 15 October 2025 (5 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026
Contact
Address

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

Previous Addresses

Dunn's House St Paul's Road Salisbury Wiltshire SP2 7BF United Kingdom
From: 13 February 2024To: 24 January 2025
Dunn's House St Paul's Road Salisbury Wiltshire SP2 7BF United Kingdom
From: 13 February 2024To: 13 February 2024
33 Park Square West Leeds West Yorkshire LS1 2PF
From: 24 September 2014To: 13 February 2024
33 Park Square West Leeds West Yorkshire LS1 2PF England
From: 24 September 2014To: 24 September 2014
11 Fusion Court Aberford Road Garforth Leeds West Yorkshire LS25 2GH United Kingdom
From: 2 July 2010To: 24 September 2014
3 Goldcroft Yeovil Somerset BA21 4DQ
From: 24 September 2007To: 2 July 2010
Timeline

14 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Sept 07
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Aug 13
Director Left
Aug 13
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Mar 22
Director Left
Oct 22
Owner Exit
May 23
Director Left
Jan 25
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

LINLEY, Joanne

Active
Milford House, SalisburySP1 2BP
Secretary
Appointed 01 Jul 2010

AIZLEWOOD, Jean

Active
72 Whirlowdale Crescent, SheffieldS7 2ND
Born December 1945
Director
Appointed 07 Dec 2007

DARVILL, Paul Andrew

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

LINLEY, Joanne

Active
Milford House, SalisburySP1 2BP
Born December 1971
Director
Appointed 01 Jul 2010

HUGHES, Graham John

Resigned
Hill House, SomertonTA11 7ED
Secretary
Appointed 24 Sept 2007
Resigned 01 Jul 2010

AIZLEWOOD, Alan Michael

Resigned
72 Whirlowdale Crescent, SheffieldS7 2WD
Born October 1946
Director
Appointed 07 Dec 2007
Resigned 26 Mar 2018

BATTEN, David Henry Cary

Resigned
The Keepers Cottage, SherborneDT9 6JP
Born March 1952
Director
Appointed 24 Sept 2007
Resigned 01 Jul 2010

BONNEYWELL, David

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

BURTON, Peter

Resigned
Fusion Court, LeedsLS25 2GH
Born June 1950
Director
Appointed 01 Jul 2010
Resigned 20 Jun 2013

HUGHES, Graham John

Resigned
Hill House, SomertonTA11 7ED
Born April 1953
Director
Appointed 24 Sept 2007
Resigned 01 Jul 2010

MUIR, Graham Macdonald

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

Persons with significant control

2

1 Active
1 Ceased
Park Square West, LeedsLS1 2PF

Nature of Control

Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 24 Sept 2016
Ceased 24 Sept 2016
Milford House, SalisburySP1 2BP

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
Notified 24 Sept 2016
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
6 February 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
29 January 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 January 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
23 January 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
4 October 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 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
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
16 May 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Change Account Reference Date Company Current Extended
20 October 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 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
Termination Director Company With Name Termination Date
29 March 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
19 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 December 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Accounts With Accounts Type Dormant
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
24 September 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2013
AR01AR01
Termination Director Company With Name
28 August 2013
TM01Termination of Director
Termination Director Company With Name
28 August 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
15 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Accounts With Accounts Type Dormant
15 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Accounts With Accounts Type Dormant
24 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2010
AR01AR01
Change Person Director Company With Change Date
15 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
2 July 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
1 July 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
1 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 July 2010
AP01Appointment of Director
Termination Secretary Company With Name
1 July 2010
TM02Termination of Secretary
Termination Director Company With Name
1 July 2010
TM01Termination of Director
Termination Director Company With Name
1 July 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
24 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2009
AR01AR01
Accounts With Accounts Type Dormant
1 July 2009
AAAnnual Accounts
Legacy
26 September 2008
363aAnnual Return
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
18 December 2007
288aAppointment of Director or Secretary
Incorporation Company
24 September 2007
NEWINCIncorporation