Ch Property Trustee Rogerson Limited

General information

Name:

Ch Property Trustee Rogerson Ltd

Office Address:

33 Park Square West LS1 2PF Leeds

Number: 06263268

Incorporation date: 2007-05-30

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

2007 signifies the founding of Ch Property Trustee Rogerson Limited, a firm that is situated at 33 Park Square West, in Leeds. This means it's been 17 years Ch Property Trustee Rogerson has prospered in the United Kingdom, as the company was registered on 2007-05-30. The company's Companies House Registration Number is 06263268 and its post code is LS1 2PF. It is recognized as Ch Property Trustee Rogerson Limited. However, the company also operated as Ch Property Trustee Rogerson And Bradley until the name was replaced 3 years from now. The enterprise's declared SIC number is 66290 and has the NACE code: Other activities auxiliary to insurance and pension funding. Ch Property Trustee Rogerson Ltd reported its account information for the period that ended on Saturday 31st December 2022. The business most recent confirmation statement was submitted on Tuesday 6th June 2023.

There's a team of four directors managing the firm at the moment, specifically Paul D., Joanne L., Peter B. and John R. who have been executing the directors assignments since 2019-11-29. Furthermore, the director's efforts are assisted with by a secretary - Joanne L., who joined this specific firm in 2010.

  • Previous company's names
  • Ch Property Trustee Rogerson Limited 2021-04-08
  • Ch Property Trustee Rogerson And Bradley Limited 2007-05-30

Financial data based on annual reports

Company staff

Paul D.

Role: Director

Appointed: 29 November 2019

Latest update: 13 April 2024

Joanne L.

Role: Director

Appointed: 17 September 2010

Latest update: 13 April 2024

Joanne L.

Role: Secretary

Appointed: 17 September 2010

Latest update: 13 April 2024

Peter B.

Role: Director

Appointed: 21 June 2007

Latest update: 13 April 2024

John R.

Role: Director

Appointed: 21 June 2007

Latest update: 13 April 2024

People with significant control

The companies with significant control over this firm are as follows: Tpp Nominees Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Salisbury at St Paul's Road, SP2 7BF, Wiltshire and was registered as a PSC under the reg no 04137309.

Tpp Nominees Limited
Address: Dunn's House St Paul's Road, Salisbury, Wiltshire, SP2 7BF, United Kingdom
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 04137309
Notified on 29 November 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
The Pensions Partnership Limited
Address: 33 Park Square West, Leeds, West Yorkshire, LS1 2PF, England
Legal authority Uk Law
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 10086423
Notified on 30 May 2017
Ceased on 29 November 2019
Nature of control:
substantial control or influence
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 20 June 2024
Confirmation statement last made up date 06 June 2023
Annual Accounts 1 August 2013
Start Date For Period Covered By Report 2012-06-01
End Date For Period Covered By Report 2013-05-31
Date Approval Accounts 1 August 2013
Annual Accounts 18 June 2014
Start Date For Period Covered By Report 2013-06-01
Date Approval Accounts 18 June 2014
Annual Accounts 1 June 2015
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 2015-05-31
Date Approval Accounts 1 June 2015
Annual Accounts 1 June 2016
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 2016-05-31
Date Approval Accounts 1 June 2016
Annual Accounts 3 July 2017
Start Date For Period Covered By Report 2016-06-01
End Date For Period Covered By Report 2017-05-31
Date Approval Accounts 3 July 2017
Annual Accounts 15 June 2018
Start Date For Period Covered By Report 2017-06-01
End Date For Period Covered By Report 2018-05-31
Date Approval Accounts 15 June 2018
Annual Accounts
Start Date For Period Covered By Report 2018-06-01
End Date For Period Covered By Report 2019-05-31
Annual Accounts
Start Date For Period Covered By Report 2019-06-01
End Date For Period Covered By Report 2020-05-31
Annual Accounts
Start Date For Period Covered By Report 2020-06-01
End Date For Period Covered By Report 2021-05-31
Annual Accounts
Start Date For Period Covered By Report 2021-06-01
End Date For Period Covered By Report 2022-05-31
Annual Accounts
Start Date For Period Covered By Report 2022-06-01
End Date For Period Covered By Report 2022-12-31
Annual Accounts
End Date For Period Covered By Report 2014-05-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Address change date: 2024/02/13. New Address: Dunn's House St Paul's Road Salisbury Wiltshire SP2 7BF. Previous address: 33 Park Square West Leeds West Yorkshire LS1 2PF (AD01)
filed on: 13th, February 2024
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 66290 : Other activities auxiliary to insurance and pension funding
16
Company Age

Similar companies nearby

Closest companies