About

Registered Number: 06797312
Date of Incorporation: 21/01/2009 (15 years and 5 months ago)
Company Status: Active
Registered Address: 33 Park Square West, Leeds, West Yorkshire, LS1 2PF

 

Based in Leeds in West Yorkshire, Ch Property Trustee Swift Ltd was established in 2009. Currently we aren't aware of the number of employees at the Ch Property Trustee Swift Ltd. The companies directors are listed as Linley, Joanne, Swift, Benjamin Ian at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SWIFT, Benjamin Ian 30 January 2009 - 1
Secretary Name Appointed Resigned Total Appointments
LINLEY, Joanne 20 September 2010 - 1

Filing History

Document Type Date
CS01 - N/A 03 February 2020
AP01 - Appointment of director 07 January 2020
AP01 - Appointment of director 07 January 2020
AP01 - Appointment of director 07 January 2020
TM01 - Termination of appointment of director 07 January 2020
AA - Annual Accounts 18 February 2019
CS01 - N/A 21 January 2019
AA - Annual Accounts 16 February 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 31 January 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 02 February 2016
AR01 - Annual Return 21 January 2016
AP01 - Appointment of director 09 February 2015
AA - Annual Accounts 02 February 2015
AR01 - Annual Return 21 January 2015
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 22 January 2014
AD01 - Change of registered office address 22 January 2014
TM01 - Termination of appointment of director 22 January 2014
AA - Annual Accounts 01 February 2013
AR01 - Annual Return 22 January 2013
AA - Annual Accounts 08 February 2012
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 10 February 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 15 October 2010
AD01 - Change of registered office address 20 September 2010
AP03 - Appointment of secretary 20 September 2010
AP01 - Appointment of director 20 September 2010
AP01 - Appointment of director 20 September 2010
TM02 - Termination of appointment of secretary 20 September 2010
TM01 - Termination of appointment of director 20 September 2010
TM01 - Termination of appointment of director 20 September 2010
AR01 - Annual Return 04 February 2010
CH01 - Change of particulars for director 04 February 2010
395 - Particulars of a mortgage or charge 02 April 2009
395 - Particulars of a mortgage or charge 25 March 2009
395 - Particulars of a mortgage or charge 25 March 2009
288a - Notice of appointment of directors or secretaries 10 February 2009
NEWINC - New incorporation documents 21 January 2009

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 23 March 2009 Outstanding

N/A

Legal mortgage 23 March 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.