Background WavePink WaveYellow Wave

CH PROPERTY TRUSTEE ROBINSON LIMITED (08952179)

CH PROPERTY TRUSTEE ROBINSON LIMITED (08952179) is an active UK company. incorporated on 21 March 2014. 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 ROBINSON LIMITED has been registered for 12 years. Current directors include DARVILL, Paul Andrew, LINLEY, Joanne.

Company Number
08952179
Status
active
Type
ltd
Incorporated
21 March 2014
Age
12 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
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CH PROPERTY TRUSTEE ROBINSON LIMITED

CH PROPERTY TRUSTEE ROBINSON LIMITED is an active company incorporated on 21 March 2014 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 ROBINSON LIMITED was registered 12 years ago.(SIC: 66290)

Status

active

Active since 12 years ago

Company No

08952179

LTD Company

Age

12 Years

Incorporated 21 March 2014

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

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 LS1 2PF
From: 21 March 2014To: 13 February 2024
Timeline

10 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Mar 14
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Owner Exit
May 21
Director Left
Jan 22
Director Left
Oct 22
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

LINLEY, Joanne

Active
Milford House, SalisburySP1 2BP
Secretary
Appointed 21 Mar 2014

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 21 Mar 2014

BONNEYWELL, David

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

DARVILL, Paul Andrew

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

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 21 Mar 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 21 Mar 2017
Ceased 29 Nov 2019
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Dormant
4 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
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
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
19 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Change Account Reference Date Company Current Shortened
19 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
29 March 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
10 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 May 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
7 January 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Accounts With Accounts Type Dormant
2 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Incorporation Company
21 March 2014
NEWINCIncorporation