Background WavePink WaveYellow Wave

CH PROPERTY TRUSTEE MNS LIMITED (10377250)

CH PROPERTY TRUSTEE MNS LIMITED (10377250) is an active UK company. incorporated on 15 September 2016. 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 MNS LIMITED has been registered for 9 years. Current directors include AKHTAR, Majad, AKHTAR, Mohammed, DARVILL, Paul Andrew and 1 others.

Company Number
10377250
Status
active
Type
ltd
Incorporated
15 September 2016
Age
9 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
AKHTAR, Majad, AKHTAR, Mohammed, 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 MNS LIMITED

CH PROPERTY TRUSTEE MNS LIMITED is an active company incorporated on 15 September 2016 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 MNS LIMITED was registered 9 years ago.(SIC: 66290)

Status

active

Active since 9 years ago

Company No

10377250

LTD Company

Age

9 Years

Incorporated 15 September 2016

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

6 months left

Last Filed

Made up to 8 October 2025 (6 months ago)
Submitted on 15 October 2025 (6 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 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 LS1 2PF England
From: 15 September 2016To: 13 February 2024
Timeline

10 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Sept 16
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Mar 22
Director Left
Oct 22
Owner Exit
May 23
Director Joined
Mar 24
Director Joined
Mar 24
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

LINLEY, Joanne

Active
Milford House, SalisburySP1 2BP
Secretary
Appointed 15 Sept 2016

AKHTAR, Majad

Active
Milford House, SalisburySP1 2BP
Born January 1981
Director
Appointed 21 Mar 2024

AKHTAR, Mohammed

Active
Milford House, SalisburySP1 2BP
Born June 1955
Director
Appointed 21 Mar 2024

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 15 Sept 2016

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 Mar 2022

WILKINSON, Adam Rawstron

Resigned
Park Square West, LeedsLS1 2PF
Born October 1964
Director
Appointed 15 Sept 2016
Resigned 29 Nov 2019

Persons with significant control

5

1 Active
4 Ceased
Park Square West, LeedsLS1 2PF

Nature of Control

Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 19 Sept 2016
Ceased 19 Sept 2016
Milford House, SalisburySP1 2BP

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 19 Sept 2016
Park Square West, LeedsLS1 2PF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Sept 2016
Ceased 19 Sept 2016

Mr Adam Rawstron Wilkinson

Ceased
Park Square West, LeedsLS1 2PF
Born October 1964

Nature of Control

Voting rights 25 to 50 percent
Notified 15 Sept 2016
Ceased 19 Sept 2016

Mrs Joanne Linley

Ceased
Park Square West, LeedsLS1 2PF
Born December 1971

Nature of Control

Voting rights 25 to 50 percent
Notified 15 Sept 2016
Ceased 19 Sept 2016
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With Updates
15 October 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 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
6 February 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2024
AP01Appointment of Director
Change To A Person With Significant Control
13 February 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
13 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 May 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
15 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 May 2023
PSC02Notification of Relevant Legal Entity PSC
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
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
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
Termination Director Company With Name Termination Date
29 March 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
19 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 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
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
24 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Incorporation Company
15 September 2016
NEWINCIncorporation