Ch Property Trustee Walton And Evans Limited

General information

Name:

Ch Property Trustee Walton And Evans Ltd

Office Address:

33 Park Square West LS1 2PF Leeds

Number: 07089347

Incorporation date: 2009-11-27

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

07089347 - registration number assigned to Ch Property Trustee Walton And Evans Limited. The company was registered as a Private Limited Company on Friday 27th November 2009. The company has been in this business for the last fifteen years. This enterprise can be found at 33 Park Square West in Leeds. The post code assigned to this place is LS1 2PF. Even though lately it's been referred to as Ch Property Trustee Walton And Evans Limited, it had the name changed. The company was known as Ch Property Trustee Evans And Walton until Friday 13th April 2012, when it was replaced by Ch Property Trustee Walton. The last change came on Wednesday 25th July 2012. The firm's declared SIC number is 66290 which means Other activities auxiliary to insurance and pension funding. The company's most recent financial reports describe the period up to 2022/12/31 and the latest annual confirmation statement was released on 2022/12/06.

When it comes to this particular enterprise's directors directory, since 2019 there have been three directors: Paul D., Joanne L. and Paul W.. What is more, the director's duties are backed by a secretary - Joanne L., who was chosen by this specific firm in 2010.

  • Previous company's names
  • Ch Property Trustee Walton And Evans Limited 2012-07-25
  • Ch Property Trustee Walton Limited 2012-04-13
  • Ch Property Trustee Evans And Walton Limited 2009-11-27

Financial data based on annual reports

Company staff

Paul D.

Role: Director

Appointed: 29 November 2019

Latest update: 3 March 2024

Joanne L.

Role: Director

Appointed: 17 August 2010

Latest update: 3 March 2024

Joanne L.

Role: Secretary

Appointed: 17 August 2010

Latest update: 3 March 2024

Paul W.

Role: Director

Appointed: 01 December 2009

Latest update: 3 March 2024

People with significant control

The companies that control 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 registration number 04137309.

Tpp Nominees Limited
Address: Dunn's House St Paul's Road, Salisbury, Wiltshire, SP2 7BF, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 04137309
Notified on 27 November 2016
Nature of control:
right to manage directors
3/4 to full of voting rights
over 3/4 of shares
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 27 November 2016
Ceased on 27 November 2016
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 December 2023
Confirmation statement last made up date 06 December 2022
Annual Accounts 29 January 2013
Start Date For Period Covered By Report 2011-12-01
End Date For Period Covered By Report 2012-11-30
Date Approval Accounts 29 January 2013
Annual Accounts 3 December 2013
Start Date For Period Covered By Report 2012-12-01
End Date For Period Covered By Report 2013-11-30
Date Approval Accounts 3 December 2013
Annual Accounts 1 December 2014
Start Date For Period Covered By Report 2013-12-01
End Date For Period Covered By Report 2014-11-30
Date Approval Accounts 1 December 2014
Annual Accounts 2 December 2015
Start Date For Period Covered By Report 2014-12-01
End Date For Period Covered By Report 2015-11-30
Date Approval Accounts 2 December 2015
Annual Accounts 30 November 2016
Start Date For Period Covered By Report 2015-12-01
End Date For Period Covered By Report 2016-11-30
Date Approval Accounts 30 November 2016
Annual Accounts 5 December 2017
Start Date For Period Covered By Report 2016-12-01
End Date For Period Covered By Report 2017-11-30
Date Approval Accounts 5 December 2017
Annual Accounts
Start Date For Period Covered By Report 2017-12-01
End Date For Period Covered By Report 2018-11-30
Annual Accounts
Start Date For Period Covered By Report 2018-12-01
End Date For Period Covered By Report 2019-11-30
Annual Accounts
Start Date For Period Covered By Report 2019-12-01
End Date For Period Covered By Report 2020-11-30
Annual Accounts
Start Date For Period Covered By Report 2020-12-01
End Date For Period Covered By Report 2021-11-30
Annual Accounts
Start Date For Period Covered By Report 2021-12-01
End Date For Period Covered By Report 2022-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Dormant company accounts reported for the period up to Saturday 31st December 2022 (AA)
filed on: 19th, May 2023
accounts
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 66290 : Other activities auxiliary to insurance and pension funding
14
Company Age

Similar companies nearby

Closest companies