Background WavePink WaveYellow Wave

CH PROPERTY TRUSTEE HAWTHORNE LIMITED (06552690)

CH PROPERTY TRUSTEE HAWTHORNE LIMITED (06552690) is an active UK company. incorporated on 2 April 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 HAWTHORNE LIMITED has been registered for 17 years. Current directors include DARVILL, Paul Andrew, HAWTHORNE, Maurice Robert, LINLEY, Joanne.

Company Number
06552690
Status
active
Type
ltd
Incorporated
2 April 2008
Age
17 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, HAWTHORNE, Maurice Robert, LINLEY, Joanne
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CH PROPERTY TRUSTEE HAWTHORNE LIMITED

CH PROPERTY TRUSTEE HAWTHORNE LIMITED is an active company incorporated on 2 April 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 HAWTHORNE LIMITED was registered 17 years ago.(SIC: 66290)

Status

active

Active since 17 years ago

Company No

06552690

LTD Company

Age

17 Years

Incorporated 2 April 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 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

5 weeks left

Last Filed

Made up to 17 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026
Contact
Address

Suite 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: 21 May 2025
33 Park Square West Leeds West Yorkshire LS1 2PF
From: 2 April 2014To: 13 February 2024
33 Park Square West Leeds West Yorkshire LS1 2PF England
From: 2 April 2014To: 2 April 2014
11 Fusion Court Aberford Road Garforth Leeds West Yorkshire LS25 2GH United Kingdom
From: 18 August 2010To: 2 April 2014
3 Goldcroft Yeovil Somerset BA21 4DQ
From: 2 April 2008To: 18 August 2010
Timeline

12 key events • 2008 - 2022

Funding Officers Ownership
Company Founded
Apr 08
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Left
Jul 13
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Owner Exit
May 21
Director Left
Jan 22
Director Left
Oct 22
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 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

HAWTHORNE, Maurice Robert

Active
4 Harewood Hill, DarlingtonDL3 7HY
Born February 1954
Director
Appointed 16 Apr 2008

LINLEY, Joanne

Active
Milford House, SalisburySP1 2BP
Born December 1971
Director
Appointed 18 Aug 2010

HUGHES, Graham John

Resigned
Hill House, SomertonTA11 7ED
Secretary
Appointed 02 Apr 2008
Resigned 18 Aug 2010

BATTEN, David Henry Cary

Resigned
The Keepers Cottage, SherborneDT9 6JP
Born March 1952
Director
Appointed 02 Apr 2008
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 02 Apr 2008
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

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 02 Apr 2017
Ceased 29 Nov 2019
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Dormant
4 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
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
Accounts With Accounts Type Dormant
3 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 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
18 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 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
14 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 January 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
26 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 May 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 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
Accounts With Accounts Type Dormant
14 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Accounts With Accounts Type Dormant
1 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Accounts With Accounts Type Dormant
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
2 April 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
2 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 July 2013
AAAnnual Accounts
Termination Director Company With Name
18 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Accounts With Accounts Type Dormant
2 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Accounts With Accounts Type Dormant
9 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Accounts With Accounts Type Dormant
20 January 2011
AAAnnual Accounts
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
Termination Secretary Company With Name
18 August 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
18 August 2010
AP01Appointment of Director
Termination Director Company With Name
18 August 2010
TM01Termination of Director
Termination Director Company With Name
18 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 May 2009
AAAnnual Accounts
Legacy
20 April 2009
363aAnnual Return
Legacy
13 January 2009
395Particulars of Mortgage or Charge
Legacy
25 April 2008
288aAppointment of Director or Secretary
Incorporation Company
2 April 2008
NEWINCIncorporation