About

Registered Number: 06135954
Date of Incorporation: 05/03/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: 33 Park Square West, Leeds, West Yorkshire, LS1 2PF

 

Established in 2007, Ch Property Trustee Mansion House (No. 2) Ltd has its registered office in Leeds in West Yorkshire. There is only one director listed for Ch Property Trustee Mansion House (No. 2) Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LINLEY, Joanne 18 August 2010 - 1

Filing History

Document Type Date
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
CS01 - N/A 23 December 2019
AA - Annual Accounts 29 August 2019
CS01 - N/A 11 December 2018
AA - Annual Accounts 03 April 2018
CS01 - N/A 05 December 2017
AA - Annual Accounts 16 May 2017
CS01 - N/A 06 December 2016
AA - Annual Accounts 05 April 2016
MR04 - N/A 22 January 2016
AR01 - Annual Return 11 December 2015
AA - Annual Accounts 02 April 2015
AP01 - Appointment of director 15 January 2015
TM01 - Termination of appointment of director 15 January 2015
TM01 - Termination of appointment of director 15 January 2015
TM01 - Termination of appointment of director 15 January 2015
AR01 - Annual Return 04 December 2014
AA - Annual Accounts 04 April 2014
AD01 - Change of registered office address 04 April 2014
AR01 - Annual Return 04 December 2013
AA - Annual Accounts 01 August 2013
TM01 - Termination of appointment of director 01 August 2013
AR01 - Annual Return 04 December 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 26 April 2011
AR01 - Annual Return 22 December 2010
AA - Annual Accounts 22 December 2010
CH01 - Change of particulars for director 16 December 2010
AP01 - Appointment of director 25 August 2010
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
AA - Annual Accounts 15 January 2010
AR01 - Annual Return 04 December 2009
AA - Annual Accounts 19 December 2008
363a - Annual Return 04 December 2008
363a - Annual Return 11 March 2008
395 - Particulars of a mortgage or charge 14 April 2007
288a - Notice of appointment of directors or secretaries 10 April 2007
288a - Notice of appointment of directors or secretaries 10 April 2007
NEWINC - New incorporation documents 05 March 2007

Mortgages & Charges

Description Date Status Charge by
Third party legal charge 30 March 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.