About

Registered Number: 05876836
Date of Incorporation: 14/07/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: 33 Park Square West, Leeds, West Yorkshire, LS1 2PF

 

Established in 2006, Ch Property Trustee Hansford Ltd are based in Leeds, West Yorkshire, it has a status of "Active". There are 3 directors listed for this company at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANSFORD, Alexis Jill 30 August 2006 - 1
HANSFORD, Tim Edward 30 August 2006 - 1
Secretary Name Appointed Resigned Total Appointments
LINLEY, Joanne 18 August 2010 - 1

Filing History

Document Type Date
CS01 - N/A 07 August 2020
AP01 - Appointment of director 06 January 2020
AP01 - Appointment of director 06 January 2020
AP01 - Appointment of director 06 January 2020
TM01 - Termination of appointment of director 06 January 2020
AA - Annual Accounts 14 August 2019
CS01 - N/A 15 July 2019
AA - Annual Accounts 19 October 2018
CS01 - N/A 16 July 2018
AA - Annual Accounts 31 July 2017
CS01 - N/A 14 July 2017
AA - Annual Accounts 09 August 2016
CS01 - N/A 18 July 2016
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 05 August 2014
AP01 - Appointment of director 05 August 2014
AR01 - Annual Return 14 July 2014
AD01 - Change of registered office address 14 July 2014
MR01 - N/A 18 December 2013
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 16 July 2013
TM01 - Termination of appointment of director 16 July 2013
AA - Annual Accounts 08 August 2012
AR01 - Annual Return 19 July 2012
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 15 July 2011
AA - Annual Accounts 26 March 2011
AD01 - Change of registered office address 18 August 2010
AP03 - Appointment of secretary 18 August 2010
AP01 - Appointment of director 18 August 2010
AP01 - Appointment of director 18 August 2010
TM02 - Termination of appointment of secretary 18 August 2010
TM01 - Termination of appointment of director 18 August 2010
TM01 - Termination of appointment of director 18 August 2010
CH01 - Change of particulars for director 05 August 2010
CH01 - Change of particulars for director 05 August 2010
AR01 - Annual Return 05 August 2010
CH01 - Change of particulars for director 05 August 2010
CH01 - Change of particulars for director 05 August 2010
AA - Annual Accounts 06 April 2010
363a - Annual Return 30 July 2009
AA - Annual Accounts 18 May 2009
363a - Annual Return 18 July 2008
AA - Annual Accounts 01 May 2008
363a - Annual Return 24 July 2007
395 - Particulars of a mortgage or charge 10 January 2007
395 - Particulars of a mortgage or charge 04 October 2006
395 - Particulars of a mortgage or charge 04 October 2006
288a - Notice of appointment of directors or secretaries 14 September 2006
288a - Notice of appointment of directors or secretaries 14 September 2006
NEWINC - New incorporation documents 14 July 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 December 2013 Outstanding

N/A

Legal charge 09 January 2007 Outstanding

N/A

Legal charge 22 September 2006 Outstanding

N/A

Legal charge 22 September 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.