Background WavePink WaveYellow Wave

CH PROPERTY TRUSTEE GREAVES LIMITED (11808841)

CH PROPERTY TRUSTEE GREAVES LIMITED (11808841) is an active UK company. incorporated on 6 February 2019. 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 GREAVES LIMITED has been registered for 7 years. Current directors include DARVILL, Paul Andrew, LINLEY, Joanne.

Company Number
11808841
Status
active
Type
ltd
Incorporated
6 February 2019
Age
7 years
Address
Suites 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 GREAVES LIMITED

CH PROPERTY TRUSTEE GREAVES LIMITED is an active company incorporated on 6 February 2019 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 GREAVES LIMITED was registered 7 years ago.(SIC: 66290)

Status

active

Active since 7 years ago

Company No

11808841

LTD Company

Age

7 Years

Incorporated 6 February 2019

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

11 months left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

Suites 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: 24 January 2025
33 Park Square West Leeds West Yorkshire LS1 2PF United Kingdom
From: 6 February 2019To: 13 February 2024
Timeline

8 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Feb 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Owner Exit
Feb 21
Director Left
Jan 22
Director Left
Oct 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 06 Feb 2019

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 06 Feb 2019

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 06 Feb 2019
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 06 Feb 2019
Ceased 29 Nov 2019
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
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
28 February 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
18 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Change Account Reference Date Company Current Shortened
18 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
17 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 January 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 February 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
3 February 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2019
TM01Termination of Director
Incorporation Company
6 February 2019
NEWINCIncorporation