UKBizDB.co.uk

67 CHRISTCHURCH LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 67 Christchurch Limited. The company was founded 21 years ago and was given the registration number 04591321. The firm's registered office is in . You can find them at 67 Christchurch Road, London, , . This company's SIC code is 98000 - Residents property management.

Company Information

Name:67 CHRISTCHURCH LIMITED
Company Number:04591321
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 November 2002
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:67 Christchurch Road, London, SW2 3DH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
67 Christchurch Road, London, SW2 3DH

Secretary01 December 2015Active
67 Christchurch Road, London, SW2 3DH

Director30 August 2021Active
67 Christchurch Road, London, SW2 3DH

Director14 January 2020Active
67 Christchurch Road, London, SW2 3DH

Director24 December 2020Active
67 Christchurch Road, London, SW2 3DH

Director24 December 2020Active
67 Christchurch Road, London, SW2 3DH

Director14 January 2020Active
Garden Flat, 67 Christchurch Road, London, SW2 3DH

Director15 November 2002Active
67 Christchurch Road, London, SW2 3DH

Secretary08 February 2010Active
25 Twelfth Avenue, Merthyr Tydfil, CF47 9TB

Nominee Secretary15 November 2002Active
Ground Floor, 67 Christchurch Road Tulse Hill, London, SW2 3DH

Secretary01 December 2007Active
67 Christchurch Road, London, SW2 3DH

Secretary08 September 2013Active
Garden Flat, 67 Christchurch Road, London, SW2 3DH

Secretary15 November 2002Active
Second Floor Flat, 67 Christchurch Road Tulse Hill, London, SW2 3DH

Director28 November 2007Active
67 Christchurch Road, London, SW2 3DH

Director01 December 2015Active
215 Malpas Road, Brockley, SE4 1BH

Director16 November 2004Active
Top Floor Flat 67 Christchurch Road, Tulse Hill, SW2 3DH

Director15 November 2002Active
Ground Floor, 67 Christchurch Road Tulse Hill, London, SW2 3DH

Director30 May 2003Active
67 Christchurch Road, London, SW2 3DH

Director07 April 2010Active
67, Christchurch Road, First Floor Flat, London, England, SW2 3DH

Director24 July 2014Active
67, Christchurch Road, First Floor, London, England, SW2 3DH

Director24 July 2014Active
12th 68 Draper House, Hampton Street, London, SE1 6SX

Director15 November 2002Active
88 Trevethick Street, Merthyr Tydfil, CF47 0HX

Nominee Director15 November 2002Active
67 Christchurch Road, London, SW2 3DH

Director30 September 2013Active
67 Christchurch Road, London, SW2 3DH

Director14 January 2020Active
67 Christchurch Road, London, SW2 3DH

Director30 September 2013Active
30 Greyswood Street, Streatham, London, SW16 6QN

Director15 November 2002Active

People with Significant Control

Mr Peter Weatherburn
Notified on:01 September 2016
Status:Active
Date of birth:March 2016
Nationality:British
Address:67 Christchurch Road, SW2 3DH
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-29Confirmation statement

Confirmation statement with no updates.

Download
2023-08-25Accounts

Accounts with accounts type dormant.

Download
2022-11-29Confirmation statement

Confirmation statement with updates.

Download
2022-08-31Accounts

Accounts with accounts type dormant.

Download
2021-11-29Confirmation statement

Confirmation statement with updates.

Download
2021-08-30Officers

Appoint person director company with name date.

Download
2021-08-30Accounts

Accounts with accounts type dormant.

Download
2021-08-30Officers

Termination director company with name termination date.

Download
2020-12-24Confirmation statement

Confirmation statement with updates.

Download
2020-12-24Officers

Appoint person director company with name date.

Download
2020-12-24Officers

Appoint person director company with name date.

Download
2020-12-24Officers

Termination director company with name termination date.

Download
2020-12-24Officers

Termination director company with name termination date.

Download
2020-11-27Accounts

Accounts with accounts type dormant.

Download
2020-01-26Officers

Appoint person director company with name date.

Download
2020-01-26Officers

Termination director company with name termination date.

Download
2020-01-26Officers

Termination director company with name termination date.

Download
2020-01-26Officers

Appoint person director company with name date.

Download
2020-01-26Officers

Appoint person director company with name date.

Download
2019-11-29Confirmation statement

Confirmation statement with no updates.

Download
2019-08-25Accounts

Accounts with accounts type dormant.

Download
2018-11-28Confirmation statement

Confirmation statement with no updates.

Download
2018-08-31Accounts

Accounts with accounts type dormant.

Download
2018-08-19Officers

Termination director company with name termination date.

Download
2017-11-26Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.