Background WavePink WaveYellow Wave

CH PROPERTY TRUSTEE MACBEAN AND PALMER LIMITED (06763150)

CH PROPERTY TRUSTEE MACBEAN AND PALMER LIMITED (06763150) is an active UK company. incorporated on 2 December 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 MACBEAN AND PALMER LIMITED has been registered for 17 years. Current directors include DARVILL, Paul Andrew, LINLEY, Joanne, MACBEAN, Peter and 1 others.

Company Number
06763150
Status
active
Type
ltd
Incorporated
2 December 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, LINLEY, Joanne, MACBEAN, Peter, PALMER, Pater
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CH PROPERTY TRUSTEE MACBEAN AND PALMER LIMITED

CH PROPERTY TRUSTEE MACBEAN AND PALMER LIMITED is an active company incorporated on 2 December 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 MACBEAN AND PALMER LIMITED was registered 17 years ago.(SIC: 66290)

Status

active

Active since 17 years ago

Company No

06763150

LTD Company

Age

17 Years

Incorporated 2 December 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 (7 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

3 months overdue

Last Filed

Made up to 19 December 2024 (1 year ago)
Submitted on 19 December 2024 (1 year ago)

Next Due

Due by 2 January 2026
For period ending 19 December 2025
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: 22 January 2014To: 13 February 2024
11 Fusion Court Aberford Road Garforth Leeds LS25 2GH
From: 18 August 2010To: 22 January 2014
3 Goldcroft Yeovil Somerset BA21 4DQ
From: 2 December 2008To: 18 August 2010
Timeline

12 key events • 2008 - 2022

Funding Officers Ownership
Company Founded
Dec 08
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Left
Dec 13
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Owner Exit
Jan 21
Director Left
Jan 22
Director Left
Oct 22
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 18 Aug 2010

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 18 Aug 2010

MACBEAN, Peter

Active
High Street, LutterworthLE17 4AT
Born June 1943
Director
Appointed 27 Feb 2009

PALMER, Pater

Active
Summer Street, StroudGL5 1NX
Born December 1945
Director
Appointed 27 Feb 2009

HUGHES, Graham John

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

BATTEN, David Henry Cary

Resigned
The Keepers Cottage, SherborneDT9 6JP
Born March 1952
Director
Appointed 02 Dec 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 Dec 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 Dec 2016
Ceased 29 Nov 2019
Fundings
Financials
Latest Activities

Filing History

60

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
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
19 December 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
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
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
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 January 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
9 January 2020
AAAnnual Accounts
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
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Accounts With Accounts Type Dormant
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Accounts With Accounts Type Dormant
22 January 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 January 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Termination Director Company With Name
3 December 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Accounts With Accounts Type Dormant
6 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Accounts With Accounts Type Dormant
30 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Accounts With Accounts Type Dormant
22 September 2010
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
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
Termination Director Company With Name
18 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 December 2009
AR01AR01
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Legacy
5 March 2009
288aAppointment of Director or Secretary
Legacy
5 March 2009
288aAppointment of Director or Secretary
Incorporation Company
2 December 2008
NEWINCIncorporation