About

Registered Number: 06167576
Date of Incorporation: 19/03/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: 33 Park Square West, Leeds, West Yorkshire, LS1 2PF

 

Ch Property Trustee Burrage Ltd was registered on 19 March 2007 and are based in Leeds, West Yorkshire. The companies directors are listed as Linley, Joanne, Burrage, Christopher Geoffrey at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURRAGE, Christopher Geoffrey 16 May 2007 25 September 2015 1
Secretary Name Appointed Resigned Total Appointments
LINLEY, Joanne 01 July 2010 - 1

Filing History

Document Type Date
CS01 - N/A 26 March 2020
AP01 - Appointment of director 30 December 2019
AP01 - Appointment of director 30 December 2019
AP01 - Appointment of director 30 December 2019
AA - Annual Accounts 14 August 2019
CS01 - N/A 21 March 2019
AA - Annual Accounts 09 April 2018
CS01 - N/A 23 March 2018
AA - Annual Accounts 10 April 2017
CS01 - N/A 22 March 2017
AA - Annual Accounts 05 April 2016
AR01 - Annual Return 23 March 2016
TM01 - Termination of appointment of director 25 September 2015
AA - Annual Accounts 02 April 2015
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 04 April 2014
AR01 - Annual Return 19 March 2014
AD01 - Change of registered office address 19 March 2014
AD01 - Change of registered office address 19 March 2014
AA - Annual Accounts 18 July 2013
TM01 - Termination of appointment of director 18 July 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 26 April 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 22 December 2010
AD01 - Change of registered office address 02 July 2010
AP01 - Appointment of director 01 July 2010
AP03 - Appointment of secretary 01 July 2010
AP01 - Appointment of director 01 July 2010
TM01 - Termination of appointment of director 01 July 2010
TM02 - Termination of appointment of secretary 01 July 2010
TM01 - Termination of appointment of director 01 July 2010
AR01 - Annual Return 06 April 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 20 March 2009
395 - Particulars of a mortgage or charge 06 August 2008
363a - Annual Return 29 July 2008
AA - Annual Accounts 14 May 2008
288a - Notice of appointment of directors or secretaries 06 June 2007
NEWINC - New incorporation documents 19 March 2007

Mortgages & Charges

Description Date Status Charge by
Mortgage 30 July 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.