UKBizDB.co.uk

CHRISTCHURCH UK LIMITED

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

This company is commonly known as Christchurch Uk Limited. The company was founded 21 years ago and was given the registration number 04489358. The firm's registered office is in LONDON. You can find them at Kings Place, 90 York Way, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CHRISTCHURCH UK LIMITED
Company Number:04489358
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 2002
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68100 - Buying and selling of own real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Kings Place, 90 York Way, London, N1 9GE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kings Place, 90 York Way, London, United Kingdom, N1 9GE

Corporate Secretary23 September 2011Active
Kings Place, 90 York Way, London, N1 9GE

Director30 April 2019Active
Kings Place, 90 York Way, London, N1 9GE

Director07 August 2020Active
Kings Place, 90 York Way, London, N1 9GE

Director09 September 2020Active
10, Grosvenor Street, London, England, W1K 4BJ

Secretary28 February 2003Active
7 Victoria Close, Locks Heath, SO31 9NT

Secretary18 July 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary18 July 2002Active
The Barn, 60 Dukes Wood Drive, Gerrards Cross, SL9 7LF

Director01 January 2007Active
18 Seaton Close, Lynden Gate Putney Heath, London, SW15 3TJ

Director28 February 2003Active
Kings Place, 90 York Way, London, United Kingdom, N1 9GE

Director08 October 2008Active
Craigens, Hill Foot Lane Burn Bridge, Harrogate, HG3 1NT

Director28 February 2003Active
Kings Place, 90 York Way, London, N1 9GE

Director28 February 2003Active
93, Percy Road, Hampton, TW12 2JS

Director01 January 2007Active
NW1

Director18 July 2002Active
10, Grosvenor Street, London, England, W1K 4BJ

Director28 February 2003Active
1 Red Lion Cottages, Aldenham, WD25 8BB

Director28 February 2003Active
10, Grosvenor Street, London, England, W1K 4BJ

Director08 October 2008Active
10, Grosvenor Street, London, England, W1K 4BJ

Director08 October 2008Active
14 Herons Place, Old Isleworth, TW7 7BE

Director18 July 2002Active
10, Grosvenor Street, London, England, W1K 4BJ

Director01 January 2007Active
Michaelmas House, 4 The Riddings, Caterham, CR3 6DW

Director28 February 2003Active

People with Significant Control

Hammerson Uk Properties Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Kings Place, 90 York Way, London, United Kingdom, N1 9GE
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 (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
2021-03-23Gazette

Gazette dissolved voluntary.

Download
2021-01-05Gazette

Gazette notice voluntary.

Download
2020-12-23Dissolution

Dissolution application strike off company.

Download
2020-09-15Officers

Appoint person director company with name date.

Download
2020-08-21Officers

Appoint person director company with name date.

Download
2020-08-21Officers

Termination director company with name termination date.

Download
2020-06-19Confirmation statement

Confirmation statement with no updates.

Download
2019-06-18Confirmation statement

Confirmation statement with no updates.

Download
2019-05-03Officers

Appoint person director company with name date.

Download
2019-05-03Officers

Termination director company with name termination date.

Download
2019-05-01Accounts

Accounts with accounts type dormant.

Download
2018-06-20Accounts

Accounts with accounts type dormant.

Download
2018-06-15Confirmation statement

Confirmation statement with no updates.

Download
2017-07-27Officers

Change person director company with change date.

Download
2017-06-29Accounts

Accounts with accounts type dormant.

Download
2017-06-20Confirmation statement

Confirmation statement with updates.

Download
2016-09-20Accounts

Accounts with accounts type dormant.

Download
2016-06-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-22Officers

Change person director company with change date.

Download
2015-06-03Officers

Change corporate secretary company with change date.

Download
2015-06-02Address

Change registered office address company with date old address new address.

Download
2015-05-22Accounts

Accounts with accounts type full.

Download
2014-08-01Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-28Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.