Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHS TRUSTEES LIMITED
Company Information for

CHS TRUSTEES LIMITED

LEYTONSTONE HOUSE, 3 HANBURY DRIVE, LEYTONSTONE, LONDON, E11 1GA,
Company Registration Number
06852326
Private Limited Company
Active

Company Overview

About Chs Trustees Ltd
CHS TRUSTEES LIMITED was founded on 2009-03-19 and has its registered office in Leytonstone. The organisation's status is listed as "Active". Chs Trustees Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CHS TRUSTEES LIMITED
 
Legal Registered Office
LEYTONSTONE HOUSE
3 HANBURY DRIVE
LEYTONSTONE
LONDON
E11 1GA
Other companies in E11
 
Filing Information
Company Number 06852326
Company ID Number 06852326
Date formed 2009-03-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 31/05/2016
Return next due 16/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-07-05 17:31:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHS TRUSTEES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHS TRUSTEES LIMITED

Current Directors
Officer Role Date Appointed
MARIA PAYNE
Company Secretary 2009-03-19
LAURENCE DAVID PAYNE
Director 2009-03-19
MARIA PAYNE
Director 2009-03-19
NICHOLAS PAYNE
Director 2010-03-30
RUSSELL LAURENCE PAYNE
Director 2010-03-30
Previous Officers
Officer Role Date Appointed Date Resigned
LONDON LAW SECRETARIAL LIMITED
Company Secretary 2009-03-19 2009-03-19
JOHN JEREMY ARTHUR COWDRY
Director 2009-03-19 2009-03-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARIA PAYNE BILAMAN LIMITED Company Secretary 2009-03-26 CURRENT 1989-05-10 Liquidation
MARIA PAYNE PACKAGE-IN LIMITED Company Secretary 2005-09-20 CURRENT 2005-09-20 Active
MARIA PAYNE TOTALLY INDEPENDENT COMMUNICATIONS LTD Company Secretary 2001-07-19 CURRENT 2001-07-12 Active
LAURENCE DAVID PAYNE TPF PLASTICS LIMITED Director 2014-04-14 CURRENT 2014-04-14 Active
LAURENCE DAVID PAYNE PENNY POT ENTERPRISES LIMITED Director 2014-04-03 CURRENT 2014-04-03 Active
LAURENCE DAVID PAYNE EASY STEAM LIMITED Director 2013-05-17 CURRENT 2013-05-17 Active
LAURENCE DAVID PAYNE BILAMAN H LIMITED Director 2011-04-20 CURRENT 2011-04-20 Liquidation
LAURENCE DAVID PAYNE TENDERING ESTATES LIMITED Director 2010-08-24 CURRENT 2010-08-24 Active - Proposal to Strike off
LAURENCE DAVID PAYNE WHO NEEDS SHOPS LIMITED Director 2008-02-15 CURRENT 2008-02-15 Active
LAURENCE DAVID PAYNE ONE STOP GROUP LIMITED Director 2006-09-15 CURRENT 2006-09-15 Active
LAURENCE DAVID PAYNE PACKAGE-IN LIMITED Director 2005-09-20 CURRENT 2005-09-20 Active
LAURENCE DAVID PAYNE FALL GUARD UK LIMITED Director 2004-09-09 CURRENT 2004-03-15 Active
LAURENCE DAVID PAYNE CROWNLEA GROUP LIMITED Director 2002-11-30 CURRENT 2002-11-25 Active
LAURENCE DAVID PAYNE BLOK 'N' MESH UK LIMITED Director 2002-10-08 CURRENT 2002-10-08 Active
LAURENCE DAVID PAYNE E M F SOLUTIONS LIMITED Director 2002-07-12 CURRENT 2002-07-05 Active
LAURENCE DAVID PAYNE BLOK 'N' MESH (NORTHERN) LIMITED Director 2002-04-12 CURRENT 2002-04-11 Active
LAURENCE DAVID PAYNE TOTALLY INDEPENDENT COMMUNICATIONS LTD Director 2001-07-19 CURRENT 2001-07-12 Active
LAURENCE DAVID PAYNE CROWNLEA PLANT (HIRE & SALES) LIMITED Director 2000-02-29 CURRENT 2000-02-09 Active
LAURENCE DAVID PAYNE CROWNLEA SERVICES LIMITED Director 1998-07-22 CURRENT 1998-07-22 Active
LAURENCE DAVID PAYNE SECURAFENCE LIMITED Director 1994-10-26 CURRENT 1994-10-26 Active
LAURENCE DAVID PAYNE PROTECTA SCREEN LIMITED Director 1994-10-26 CURRENT 1994-10-26 Active
LAURENCE DAVID PAYNE BLOK 'N' MESH IRELAND LIMITED Director 1993-09-02 CURRENT 1993-09-02 Active
LAURENCE DAVID PAYNE CROWNLEA HIRE AND SALES LIMITED Director 1992-08-31 CURRENT 1974-04-30 Active
LAURENCE DAVID PAYNE BILAMAN LIMITED Director 1991-05-10 CURRENT 1989-05-10 Liquidation
MARIA PAYNE CROWNLEA PLANT (HIRE & SALES) LIMITED Director 2016-01-01 CURRENT 2000-02-09 Active
MARIA PAYNE CROWNLEA SERVICES LIMITED Director 2016-01-01 CURRENT 1998-07-22 Active
MARIA PAYNE CROWNLEA GROUP LIMITED Director 2016-01-01 CURRENT 2002-11-25 Active
MARIA PAYNE FALL GUARD UK LIMITED Director 2016-01-01 CURRENT 2004-03-15 Active
MARIA PAYNE BLOK 'N' MESH (NORTHERN) LIMITED Director 2016-01-01 CURRENT 2002-04-11 Active
MARIA PAYNE TENDERING ESTATES LIMITED Director 2016-01-01 CURRENT 2010-08-24 Active - Proposal to Strike off
MARIA PAYNE BILAMAN H LIMITED Director 2011-04-20 CURRENT 2011-04-20 Liquidation
MARIA PAYNE BILAMAN LIMITED Director 2009-03-26 CURRENT 1989-05-10 Liquidation
NICHOLAS PAYNE TIGER SUPPLIES LIMITED Director 2016-11-21 CURRENT 2002-09-11 Active
NICHOLAS PAYNE BILAMAN H LIMITED Director 2011-04-20 CURRENT 2011-04-20 Liquidation
NICHOLAS PAYNE BILAMAN LIMITED Director 2009-03-26 CURRENT 1989-05-10 Liquidation
NICHOLAS PAYNE PACKAGE-IN LIMITED Director 2005-09-20 CURRENT 2005-09-20 Active
RUSSELL LAURENCE PAYNE FRENCHES FARM LIVERY LIMITED Director 2017-06-08 CURRENT 2017-06-08 Active
RUSSELL LAURENCE PAYNE TIGER SUPPLIES LIMITED Director 2016-11-21 CURRENT 2002-09-11 Active
RUSSELL LAURENCE PAYNE PENNY POT ENTERPRISES LIMITED Director 2014-04-03 CURRENT 2014-04-03 Active
RUSSELL LAURENCE PAYNE EASY STEAM LIMITED Director 2013-05-17 CURRENT 2013-05-17 Active
RUSSELL LAURENCE PAYNE WHO NEEDS SHOPS LIMITED Director 2012-03-20 CURRENT 2008-02-15 Active
RUSSELL LAURENCE PAYNE BILAMAN H LIMITED Director 2011-04-20 CURRENT 2011-04-20 Liquidation
RUSSELL LAURENCE PAYNE BILAMAN LIMITED Director 2009-03-26 CURRENT 1989-05-10 Liquidation
RUSSELL LAURENCE PAYNE TOTALLY INDEPENDENT COMMUNICATIONS LTD Director 2002-05-16 CURRENT 2001-07-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-08CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2023-05-30MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22
2022-06-08CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH UPDATES
2022-05-25PSC02Notification of Bilaman H Limited as a person with significant control on 2022-05-12
2022-05-25PSC07CESSATION OF BILAMAN LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-05-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/21
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2021-05-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/20
2020-06-12CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2020-05-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/19
2019-06-14CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2019-06-14CH01Director's details changed for Mr Russell Laurence Payne on 2019-06-14
2019-05-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/18
2018-06-15PSC05Change of details for Bilaman Limited as a person with significant control on 2016-04-06
2018-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/18 FROM Leytonstone House Hanbury Drive Leytonstone London E11 1GA
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES
2018-06-14PSC05Change of details for Bilaman Limited as a person with significant control on 2018-05-30
2018-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA PAYNE / 30/05/2018
2018-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE DAVID PAYNE / 30/05/2018
2018-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAYNE / 30/05/2018
2018-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL PAYNE / 30/05/2018
2018-05-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/17
2017-06-02CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH NO UPDATES
2017-05-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/16
2017-03-27LATEST SOC27/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-29AR0131/05/16 FULL LIST
2016-06-29AR0131/05/16 FULL LIST
2016-06-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15
2016-06-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15
2016-04-15LATEST SOC15/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-15AR0119/03/16 ANNUAL RETURN FULL LIST
2015-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL PAYNE / 01/09/2015
2015-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAYNE / 01/09/2015
2015-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA PAYNE / 01/09/2015
2015-09-03CH03SECRETARY'S DETAILS CHNAGED FOR MRS MARIA PAYNE on 2015-09-01
2015-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE DAVID PAYNE / 01/09/2015
2015-06-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/14
2015-03-27LATEST SOC27/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-27AR0119/03/15 ANNUAL RETURN FULL LIST
2014-06-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/13
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-31AR0119/03/14 ANNUAL RETURN FULL LIST
2013-06-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12
2013-03-27AR0119/03/13 FULL LIST
2012-06-07AA31/08/11 TOTAL EXEMPTION SMALL
2012-03-22AR0119/03/12 FULL LIST
2011-03-19AR0119/03/11 FULL LIST
2010-12-13AA31/08/10 TOTAL EXEMPTION SMALL
2010-12-03AA01PREVEXT FROM 31/03/2010 TO 31/08/2010
2010-03-31AP01DIRECTOR APPOINTED MR RUSSELL PAYNE
2010-03-31AP01DIRECTOR APPOINTED MR NICHOLAS PAYNE
2010-03-30AR0119/03/10 FULL LIST
2010-03-29CH03SECRETARY'S CHANGE OF PARTICULARS / MARIA PAYNE / 01/11/2009
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIA PAYNE / 01/11/2009
2009-03-25288aDIRECTOR AND SECRETARY APPOINTED MARIA PAYNE
2009-03-25288aDIRECTOR APPOINTED LAURENCE DAVID PAYNE
2009-03-25287REGISTERED OFFICE CHANGED ON 25/03/2009 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON, LONDON SW19 7QD ENGLAND
2009-03-24288bAPPOINTMENT TERMINATED SECRETARY LONDON LAW SECRETARIAL LIMITED
2009-03-24288bAPPOINTMENT TERMINATED DIRECTOR JOHN COWDRY
2009-03-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CHS TRUSTEES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHS TRUSTEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHS TRUSTEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHS TRUSTEES LIMITED

Intangible Assets
Patents
We have not found any records of CHS TRUSTEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHS TRUSTEES LIMITED
Trademarks
We have not found any records of CHS TRUSTEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHS TRUSTEES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as CHS TRUSTEES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CHS TRUSTEES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHS TRUSTEES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHS TRUSTEES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.