UKBizDB.co.uk

CHRISTOPHERSON PROPERTY CONSULTANTS LIMITED

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

This company is commonly known as Christopherson Property Consultants Limited. The company was founded 21 years ago and was given the registration number 04585135. The firm's registered office is in MAIDSTONE. You can find them at The Carriage House, Mill Street, Maidstone, Kent. This company's SIC code is 64922 - Activities of mortgage finance companies.

Company Information

Name:CHRISTOPHERSON PROPERTY CONSULTANTS LIMITED
Company Number:04585135
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 November 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64922 - Activities of mortgage finance companies

Office Address & Contact

Registered Address:The Carriage House, Mill Street, Maidstone, Kent, ME15 6YE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Carriage House, Mill Street, Maidstone, United Kingdom, ME15 6YE

Secretary08 November 2002Active
The Carriage House, Mill Street, Maidstone, United Kingdom, ME15 6YE

Director08 November 2002Active
The Carriage House, Mill Street, Maidstone, United Kingdom, ME15 6YE

Director08 November 2002Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary08 November 2002Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director08 November 2002Active

People with Significant Control

Mr Peter Henry Christopherson
Notified on:08 November 2016
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:United Kingdom
Address:Little Standen, Standen Street, Cranbrook, United Kingdom, TN17 4LB
Nature of control:
  • Voting rights 75 to 100 percent
Mr Peter Henry Christopherson
Notified on:08 November 2016
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:United Kingdom
Address:Little Standen, Standen Street, Cranbrook, United Kingdom, TN17 4LB
Nature of control:
  • Voting rights 75 to 100 percent
Mr Peter Henry Christopherson
Notified on:08 November 2016
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:United Kingdom
Address:Little Standen, Standen Street, Cranbrook, United Kingdom, TN17 4LB
Nature of control:
  • Voting rights 75 to 100 percent
Mr Peter Henry Christopherson
Notified on:08 November 2016
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:United Kingdom
Address:Little Standen, Standen Street, Cranbrook, United Kingdom, TN17 4LB
Nature of control:
  • Voting rights 75 to 100 percent
Mrs Karen Christopherson
Notified on:08 November 2016
Status:Active
Date of birth:November 1963
Nationality:Dutch
Country of residence:United Kingdom
Address:The Carriage House, Mill Street, Maidstone, United Kingdom, ME15 6YE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 75 to 100 percent
Mr Peter Henry Christopherson
Notified on:08 November 2016
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:United Kingdom
Address:The Carriage House, Mill Street, Maidstone, United Kingdom, ME15 6YE
Nature of control:
  • Ownership of shares 25 to 50 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 (8 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
2023-11-08Confirmation statement

Confirmation statement with no updates.

Download
2023-10-13Accounts

Accounts with accounts type total exemption full.

Download
2022-12-02Accounts

Accounts with accounts type total exemption full.

Download
2022-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-11-16Accounts

Accounts with accounts type total exemption full.

Download
2021-11-10Confirmation statement

Confirmation statement with no updates.

Download
2020-12-11Accounts

Accounts with accounts type total exemption full.

Download
2020-11-17Confirmation statement

Confirmation statement with no updates.

Download
2020-08-18Persons with significant control

Change to a person with significant control.

Download
2020-08-17Officers

Change person director company with change date.

Download
2020-08-17Officers

Change person director company with change date.

Download
2020-08-17Persons with significant control

Change to a person with significant control.

Download
2020-08-17Officers

Change person secretary company with change date.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-11-12Confirmation statement

Confirmation statement with updates.

Download
2018-11-09Confirmation statement

Confirmation statement with updates.

Download
2018-11-06Accounts

Accounts with accounts type total exemption full.

Download
2017-11-17Accounts

Accounts with accounts type total exemption full.

Download
2017-11-17Confirmation statement

Confirmation statement with updates.

Download
2016-11-15Confirmation statement

Confirmation statement with updates.

Download
2016-11-09Accounts

Accounts with accounts type total exemption small.

Download
2015-11-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-05Accounts

Accounts with accounts type total exemption small.

Download
2014-12-15Accounts

Accounts with accounts type total exemption small.

Download
2014-11-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.