UKBizDB.co.uk

CHARLES CHURCH DEVELOPMENTS LIMITED

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

This company is commonly known as Charles Church Developments Limited. The company was founded 49 years ago and was given the registration number 01182689. The firm's registered office is in YORK. You can find them at Persimmon House, Fulford, York, . This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:CHARLES CHURCH DEVELOPMENTS LIMITED
Company Number:01182689
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 September 1974
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Persimmon House, Fulford, York, YO19 4FE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Persimmon House, Fulford, York, YO19 4FE

Secretary20 July 2001Active
Persimmon House, Fulford, York, England, YO19 4FE

Director01 December 2020Active
Persimmon House, Fulford, York, England, YO19 4FE

Director30 September 2021Active
Persimmon House, Fulford, York, United Kingdom, YO19 4FE

Director14 January 2022Active
Greenacres August Lane, Farley Green, Guildford, GU5 9DP

Secretary-Active
Highfield 112 Worlebury Hill Road, Weston Super Mare, BS22 9TG

Secretary30 September 1996Active
Winfields Station Road, Chilbolton, Stockbridge, S020 6AL

Secretary22 January 1999Active
Askham House 129 Main Street, Askham Bryan, York, YO23 3QS

Secretary18 May 2001Active
Fairacre 148 Macdonald Road, Lightwater, GU18 5YA

Director01 September 1995Active
The Pines Tangmere Road, Tangmere, Chichester, PO20 6HW

Director24 August 1998Active
Greenacres August Lane, Farley Green, Guildford, GU5 9DP

Director-Active
Low Wood, Westwood Road, Windlesham, GU20 6LX

Director-Active
Highfield 112 Worlebury Hill Road, Weston Super Mare, BS22 9TG

Director01 September 1996Active
Persimmon House, Fulford, York, YO19 4FE

Director04 January 2005Active
The Counting House, Mount Beacon Place, Bath, BA1 5SP

Director31 May 1996Active
Roundwood, Micheldever, Winchester, SO21 2BA

Director-Active
1 Saint Margaret Drive, Epsom, KT18 7LB

Director03 January 2000Active
Persimmon House, Fulford, York, YO19 4FE

Director08 October 2007Active
Persimmon House, Fulford, York, YO19 4FE

Director04 January 2005Active
Persimmon House, Fulford, York, YO19 4FE

Director01 May 2002Active
Winfields Station Road, Chilbolton, Stockbridge, S020 6AL

Director22 January 1999Active
Persimmon House, Fulford, York, YO19 4FE

Director17 February 2010Active
Persimmon House, Fulford, York, YO19 4FE

Director08 October 2007Active
Askham House 129 Main Street, Askham Bryan, York, YO23 3QS

Director01 October 2001Active
Askham House 129 Main Street, Askham Bryan, York, YO23 3QS

Director19 March 2001Active
Persimmon House, Fulford, York, United Kingdom, YO19 4FE

Director07 May 2013Active
Persimmon House, Fulford, York, YO19 4FE

Director19 March 2001Active
Watermead House, Gibraltar Lane, Cookham Dean, SL6 9TR

Director28 October 1999Active
77 Bothwell Road, Hamilton, ML3 0DW

Director04 January 2005Active
Parkside 106 London Road, Guildford, GU1 1TH

Director08 July 1996Active
Knapp House, Sparrowhawk Close Ewshot, Farnham, GU10 5TJ

Director-Active
8 Claverton Drive, Claverton Down, Bath, BA2 7AJ

Director27 August 1998Active
4 Wyvern Place, Warnham, RH12 3QU

Director23 February 1995Active
Persimmon House, Fulford, York, YO19 4FE

Director17 February 2010Active
Persimmon House, Fulford, York, YO19 4FE

Director08 October 2007Active

People with Significant Control

Persimmon Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Persimmon House, Fulford, York, England, YO19 4FE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-15Confirmation statement

Confirmation statement with no updates.

Download
2023-11-15Accounts

Accounts with accounts type full.

Download
2023-10-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-06Officers

Termination director company with name termination date.

Download
2022-11-17Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Accounts

Accounts with accounts type full.

Download
2022-09-15Mortgage

Mortgage satisfy charge full.

Download
2022-07-27Officers

Appoint person director company with name date.

Download
2022-07-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-27Officers

Termination director company with name termination date.

Download
2022-01-26Officers

Appoint person director company with name date.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-11-06Mortgage

Mortgage create with deed with charles court order extend with charge number charge creation date.

Download
2021-10-13Officers

Appoint person director company with name date.

Download
2021-10-13Officers

Termination director company with name termination date.

Download
2021-10-07Accounts

Accounts with accounts type full.

Download
2021-09-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-09Officers

Appoint person director company with name date.

Download
2020-12-02Accounts

Accounts with accounts type full.

Download
2020-11-11Confirmation statement

Confirmation statement with no updates.

Download
2020-09-28Officers

Termination director company with name termination date.

Download
2019-10-23Confirmation statement

Confirmation statement with updates.

Download
2019-10-08Accounts

Accounts with accounts type full.

Download
2019-07-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.