Background WavePink WaveYellow Wave

CH PROPERTY TRUSTEE BINNS AND LA TROBE LIMITED (09092522)

CH PROPERTY TRUSTEE BINNS AND LA TROBE LIMITED (09092522) is an active UK company. incorporated on 19 June 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 BINNS AND LA TROBE LIMITED has been registered for 11 years. Current directors include BINNS, Adam, DARVILL, Paul Andrew, LA TROBE, Clayre.

Company Number
09092522
Status
active
Type
ltd
Incorporated
19 June 2014
Age
11 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
BINNS, Adam, DARVILL, Paul Andrew, LA TROBE, Clayre
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CH PROPERTY TRUSTEE BINNS AND LA TROBE LIMITED

CH PROPERTY TRUSTEE BINNS AND LA TROBE LIMITED is an active company incorporated on 19 June 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 BINNS AND LA TROBE LIMITED was registered 11 years ago.(SIC: 66290)

Status

active

Active since 11 years ago

Company No

09092522

LTD Company

Age

11 Years

Incorporated 19 June 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 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

4 months left

Last Filed

Made up to 14 July 2025 (8 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 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: 24 January 2025To: 22 May 2025
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 LS1 2PF
From: 19 June 2014To: 13 February 2024
Timeline

9 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Jun 14
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Owner Exit
Jul 21
Director Left
Jan 22
Director Left
Oct 22
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

LINLEY, Joanne

Active
Milford House, SalisburySP1 2BP
Secretary
Appointed 19 Jun 2014

BINNS, Adam

Active
Milford House, SalisburySP1 2BP
Born August 1964
Director
Appointed 19 Jun 2014

DARVILL, Paul Andrew

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

LA TROBE, Clayre

Active
Milford House, SalisburySP1 2BP
Born October 1966
Director
Appointed 19 Jun 2014

BONNEYWELL, David

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

LINLEY, Joanne

Resigned
Park Square West, LeedsLS1 2PF
Born December 1971
Director
Appointed 19 Jun 2014
Resigned 08 Sept 2014

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 19 Jun 2014
Resigned 08 Sept 2014

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 19 Jun 2017
Ceased 29 Nov 2019
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Dormant
3 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 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 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
12 July 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
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2023
AAAnnual Accounts
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
Change Person Secretary Company With Change Date
4 August 2022
CH03Change of Secretary Details
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 July 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 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
14 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Accounts With Accounts Type Dormant
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Termination Director Company With Name Termination Date
8 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2014
TM01Termination of Director
Incorporation Company
19 June 2014
NEWINCIncorporation