Background WavePink WaveYellow Wave

CH PROPERTY TRUSTEE PATRICK MCCUTCHEON LTD (09893262)

CH PROPERTY TRUSTEE PATRICK MCCUTCHEON LTD (09893262) is an active UK company. incorporated on 27 November 2015. 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 PATRICK MCCUTCHEON LTD has been registered for 10 years. Current directors include DARVILL, Paul Andrew, LINLEY, Joanne.

Company Number
09893262
Status
active
Type
ltd
Incorporated
27 November 2015
Age
10 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 PATRICK MCCUTCHEON LTD

CH PROPERTY TRUSTEE PATRICK MCCUTCHEON LTD is an active company incorporated on 27 November 2015 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 PATRICK MCCUTCHEON LTD was registered 10 years ago.(SIC: 66290)

Status

active

Active since 10 years ago

Company No

09893262

LTD Company

Age

10 Years

Incorporated 27 November 2015

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

Up to Date

9 months left

Last Filed

Made up to 19 December 2025 (4 months ago)
Submitted on 23 December 2025 (4 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 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: 5 March 2025To: 21 March 2025
Dunn's House St Paul's Road Salisbury Wiltshire SP2 7BF United Kingdom
From: 13 February 2024To: 5 March 2025
33 Park Square West Leeds LS1 2PF United Kingdom
From: 27 November 2015To: 13 February 2024
Timeline

11 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Nov 15
Loan Secured
Oct 16
Loan Secured
Aug 17
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Owner Exit
Jan 21
Director Left
Jan 22
Director Left
Oct 22
Loan Secured
Dec 22
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

LINLEY, Joanne

Active
Milford House, SalisburySP1 2BP
Secretary
Appointed 27 Nov 2015

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 27 Nov 2015

BONNEYWELL, David

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

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 27 Nov 2015
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 26 Oct 2016
Ceased 29 Nov 2019
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2025
AAAnnual Accounts
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
5 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
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
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2022
MR01Registration of a Charge
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 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
24 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 January 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 January 2021
PSC07Cessation of Relevant Legal Entity PSC
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
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2017
MR01Registration of a Charge
Accounts With Accounts Type Dormant
30 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2016
MR01Registration of a Charge
Incorporation Company
27 November 2015
NEWINCIncorporation