Background WavePink WaveYellow Wave

CH PROPERTY TRUSTEE DAVMAC LIMITED (06493107)

CH PROPERTY TRUSTEE DAVMAC LIMITED (06493107) is an active UK company. incorporated on 4 February 2008. 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 DAVMAC LIMITED has been registered for 18 years. Current directors include DARVILL, Paul Andrew, DAVIDSON, Peter Charles, LINLEY, Joanne and 1 others.

Company Number
06493107
Status
active
Type
ltd
Incorporated
4 February 2008
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
DARVILL, Paul Andrew, DAVIDSON, Peter Charles, LINLEY, Joanne, MCDONALD, Ralph William
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CH PROPERTY TRUSTEE DAVMAC LIMITED

CH PROPERTY TRUSTEE DAVMAC LIMITED is an active company incorporated on 4 February 2008 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 DAVMAC LIMITED was registered 18 years ago.(SIC: 66290)

Status

active

Active since 18 years ago

Company No

06493107

LTD Company

Age

18 Years

Incorporated 4 February 2008

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

Overdue

15 days overdue

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 6 March 2025 (1 year ago)

Next Due

Due by 14 March 2026
For period ending 28 February 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
33 Park Square West Leeds West Yorkshire LS1 2PF
From: 5 February 2014To: 13 February 2024
33 Park Square West Leeds West Yorkshire LS1 2PF England
From: 5 February 2014To: 5 February 2014
11 Fusion Court Aberford Road Garforth Leeds West Yorkshire LS25 2GH United Kingdom
From: 17 August 2010To: 5 February 2014
3 Goldcroft Yeovil Somerset BA21 4DQ
From: 4 February 2008To: 17 August 2010
Timeline

12 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Feb 08
Director Joined
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Aug 10
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
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

LINLEY, Joanne

Active
Milford House, SalisburySP1 2BP
Secretary
Appointed 17 Aug 2010

DARVILL, Paul Andrew

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

DAVIDSON, Peter Charles

Active
12 Whitehead Lane, Sutton In AshfieldNG17 3DB
Born December 1944
Director
Appointed 03 Mar 2008

LINLEY, Joanne

Active
Milford House, SalisburySP1 2BP
Born December 1971
Director
Appointed 17 Aug 2010

MCDONALD, Ralph William

Active
4 Hillside Close, WorksopS80 4NQ
Born April 1942
Director
Appointed 03 Mar 2008

HUGHES, Graham John

Resigned
Hill House, SomertonTA11 7ED
Secretary
Appointed 04 Feb 2008
Resigned 17 Aug 2010

BATTEN, David Henry Cary

Resigned
The Keepers Cottage, SherborneDT9 6JP
Born March 1952
Director
Appointed 04 Feb 2008
Resigned 17 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 17 Aug 2010
Resigned 20 Jun 2013

HUGHES, Graham John

Resigned
Hill House, SomertonTA11 7ED
Born April 1953
Director
Appointed 04 Feb 2008
Resigned 17 Aug 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 04 Feb 2017
Ceased 04 Feb 2017
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 04 Feb 2017
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Dormant
3 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
6 February 2025
PSC05Notification that PSC Information has been Withdrawn
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
Accounts With Accounts Type Dormant
3 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
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
Accounts With Accounts Type Dormant
17 May 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
16 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 May 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Change Account Reference Date Company Current Shortened
18 October 2022
AA01Change of Accounting Reference Date
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
30 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 December 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Accounts With Accounts Type Dormant
2 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Accounts With Accounts Type Dormant
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
5 February 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
5 February 2014
AD01Change of Registered Office Address
Termination Director Company With Name
28 August 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
13 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Accounts With Accounts Type Dormant
2 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Accounts With Accounts Type Dormant
2 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Accounts With Accounts Type Dormant
26 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
17 August 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
17 August 2010
AP03Appointment of Secretary
Termination Director Company With Name
17 August 2010
TM01Termination of Director
Termination Director Company With Name
17 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
17 August 2010
AP01Appointment of Director
Termination Secretary Company With Name
17 August 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
17 August 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 August 2009
AAAnnual Accounts
Legacy
9 February 2009
363aAnnual Return
Legacy
11 March 2008
288aAppointment of Director or Secretary
Legacy
11 March 2008
288aAppointment of Director or Secretary
Incorporation Company
4 February 2008
NEWINCIncorporation