UKBizDB.co.uk

CHRISTCHURCH ESTATES LIMITED

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

This company is commonly known as Christchurch Estates Limited. The company was founded 45 years ago and was given the registration number 01413671. The firm's registered office is in HODDESDON. You can find them at Rmg House, Essex Road, Hoddesdon, Hertfordshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:CHRISTCHURCH ESTATES LIMITED
Company Number:01413671
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 February 1979
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Rmg House, Essex Road, Hoddesdon, Hertfordshire, EN11 0DR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Secretary01 July 2023Active
Rmg House, Essex Road, Hoddesdon, United Kingdom, EN11 0DR

Director01 October 2008Active
Rmg House, Essex Road, Hoddesdon, United Kingdom, EN11 0DR

Director12 April 2006Active
4 Grange Hill, London, SE25 6SX

Secretary03 July 2003Active
17 Gay Street, Bath, BA1 2PH

Secretary12 August 1998Active
84 Lawn Road, London, NW3 2XB

Secretary17 June 1994Active
25 Thirlmere Road, Muswell Hill, London, N10 2DL

Secretary28 July 2008Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Secretary20 May 2013Active
15 Parkfield, Godalming, GU7 1TP

Secretary-Active
Flat 1, 1 Augusta Place Upper Bristol Road, Bath, BA1 3DD

Secretary30 June 2000Active
Beckets Place, Marksbury, Bath, BA2 9HP

Secretary31 December 1998Active
Westward Sudeley Lodge, Winchcombe, Cheltenham, GL54 5JB

Secretary29 June 2001Active
Third Floor Sunley House, Bedford Park, Croydon, United Kingdom, CR0 2AP

Secretary01 October 2008Active
4 Grange Hill, London, SE25 6SX

Director03 July 2003Active
63a Sailmakers Court, William Morris Way, London, SW6 2UX

Director08 January 1999Active
17 Gay Street, Bath, BA1 2PH

Director19 August 1998Active
407 Chalmers House, York Road Battersea, London, SW11 3QT

Director24 October 1992Active
10 The Maples, Banstead, SM7 3QZ

Director04 September 2000Active
80, Cheapside, London, England, EC2V 6EE

Director20 May 2013Active
13 Plympton Street, London, NW8 8AB

Director03 July 2003Active
84 Lawn Road, London, NW3 2XB

Director24 October 1992Active
The Old Rectory, High Street, Harrington, Northampton, NN6 9NU

Director-Active
Wood Burcote Court, Wood Burcote, Towcester, NN12 6JP

Director-Active
Third Floor Sunley House, Bedford Park, Croydon, United Kingdom, CR0 2AP

Director01 October 2008Active
Flat 3, 2 West Grove, London, SE10 8QT

Director14 November 2007Active
60 Barmouth Road, Wandsworth, SW18 2DR

Director16 April 2004Active
80, Cheapside, London, England, EC2V 6EE

Director20 May 2013Active
120 St Johns Road, Woking, GU21 1PS

Director29 November 1999Active
33 Osborne Road, Hounslow, TW3 3EP

Director11 January 1995Active
23 Oxlea Road, Torquay, TQ1 2HF

Director18 May 2001Active
Beckets Place, Marksbury, Bath, BA2 9HP

Director31 December 1998Active
Westward Sudeley Lodge, Winchcombe, Cheltenham, GL54 5JB

Director12 August 1998Active

People with Significant Control

Residential Management Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Rmg House, Essex Road, Hoddesdon, England, EN11 0DR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-30Accounts

Accounts with accounts type full.

Download
2023-07-03Officers

Appoint person secretary company with name date.

Download
2023-07-03Officers

Termination secretary company with name termination date.

Download
2023-06-12Officers

Change person director company with change date.

Download
2023-05-23Confirmation statement

Confirmation statement with no updates.

Download
2023-02-08Accounts

Accounts with accounts type full.

Download
2022-07-22Incorporation

Memorandum articles.

Download
2022-07-22Resolution

Resolution.

Download
2022-05-18Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Officers

Change person director company with change date.

Download
2021-12-21Accounts

Accounts with accounts type full.

Download
2021-12-20Officers

Change person secretary company with change date.

Download
2021-12-16Officers

Termination director company with name termination date.

Download
2021-08-04Officers

Change person director company with change date.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-03-19Accounts

Accounts with accounts type full.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Accounts

Accounts with accounts type full.

Download
2019-05-13Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Accounts

Accounts with accounts type full.

Download
2018-05-14Confirmation statement

Confirmation statement with no updates.

Download
2017-09-15Accounts

Accounts with accounts type full.

Download
2017-05-30Confirmation statement

Confirmation statement with updates.

Download
2016-09-29Accounts

Accounts with accounts type full.

Download
2016-05-23Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.