Background WavePink WaveYellow Wave

CH PROPERTY TRUSTEE MNS NO 2 LIMITED (13400069)

CH PROPERTY TRUSTEE MNS NO 2 LIMITED (13400069) is an active UK company. incorporated on 15 May 2021. 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 NO 2 LIMITED has been registered for 4 years. Current directors include AKHTAR, Majad, AKHTAR, Mohammed.

Company Number
13400069
Status
active
Type
ltd
Incorporated
15 May 2021
Age
4 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
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CH PROPERTY TRUSTEE MNS NO 2 LIMITED

CH PROPERTY TRUSTEE MNS NO 2 LIMITED is an active company incorporated on 15 May 2021 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 NO 2 LIMITED was registered 4 years ago.(SIC: 66290)

Status

active

Active since 4 years ago

Company No

13400069

LTD Company

Age

4 Years

Incorporated 15 May 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 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 weeks left

Last Filed

Made up to 7 June 2025 (10 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 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 May 2021To: 13 February 2024
Timeline

10 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
May 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Apr 22
Director Left
Apr 22
Owner Exit
May 23
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 15 May 2021

AKHTAR, Majad

Active
Milford House, SalisburySP1 2BP
Born January 1981
Director
Appointed 08 Jun 2021

AKHTAR, Mohammed

Active
Milford House, SalisburySP1 2BP
Born June 1955
Director
Appointed 08 Jun 2021

AKHTAR, Mohammed Nadeem

Resigned
Park Square West, LeedsLS1 2PF
Born July 1977
Director
Appointed 08 Jun 2021
Resigned 08 Apr 2022

AKHTAR, Shahzad

Resigned
Park Square West, LeedsLS1 2PF
Born May 1983
Director
Appointed 08 Jun 2021
Resigned 08 Apr 2022

DARVILL, Paul Andrew

Resigned
Maid Marian Way, NottinghamNG1 6GE
Born December 1969
Director
Appointed 15 May 2021
Resigned 08 Jun 2021

LINLEY, Joanne

Resigned
Park Square West, LeedsLS1 2PF
Born December 1971
Director
Appointed 15 May 2021
Resigned 08 Jun 2021

Persons with significant control

2

1 Active
1 Ceased
Park Square West, LeedsLS1 2PF

Nature of Control

Right to appoint and remove directors
Notified 15 May 2021
Ceased 15 May 2021
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 15 May 2021
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Dormant
4 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
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
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
7 June 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
23 May 2023
CS01Confirmation Statement
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
Change Account Reference Date Company Current Shortened
20 October 2022
AA01Change of Accounting Reference Date
Change Person Secretary Company With Change Date
4 August 2022
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2021
AP01Appointment of Director
Incorporation Company
15 May 2021
NEWINCIncorporation