UKBizDB.co.uk

CHURCH HOUSE INVESTMENTS LIMITED

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

This company is commonly known as Church House Investments Limited. The company was founded 26 years ago and was given the registration number 03475556. The firm's registered office is in SHERBORNE. You can find them at York House, 6 Coldharbour, Sherborne, Dorset. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:CHURCH HOUSE INVESTMENTS LIMITED
Company Number:03475556
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:York House, 6 Coldharbour, Sherborne, Dorset, DT9 4JW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
York House, 6 Coldharbour, Sherborne, United Kingdom, DT9 4JW

Secretary14 August 2018Active
Pound Cottage, Little Somerford, Chippenham, SN15 5JW

Director23 August 2007Active
York House, 6 Coldharbour, Sherborne, DT9 4JW

Director11 March 2010Active
York House, 6 Coldharbour, Sherborne, DT9 4JW

Director24 October 2023Active
York House, 6 Coldharbour, Sherborne, DT9 4JW

Director09 December 2009Active
Manor, Farm, Knighton, Sherborne, DT9 6QU

Director20 March 2007Active
Brow Lodge Church Road, Combe Down, Bath, BA2 5JL

Director25 February 1999Active
Ringstead Bury, Ringstead, Hunstanton, United Kingdom, PE36 5JZ

Director09 December 2009Active
York House, 6 Coldharbour, Sherborne, DT9 4JW

Director11 March 2010Active
25, The Drove, Thornford, Sherborne, United Kingdom, DT9 6SR

Secretary02 February 2010Active
Hill House, Babcary, Somerton, TA11 7ED

Secretary30 October 2001Active
Church House, Church Street, Yeovil, BA20 1HB

Corporate Secretary03 December 1997Active
The Keepers Cottage, Ryme Intrinseca, Sherborne, DT9 6JP

Director25 February 1999Active
No 7 The Glove Factory, Montacute Road Tintinhull, Yeovil, BA22 8SL

Director20 March 2007Active
Church House Church Street, Yeovil, BA20 1HB

Director03 December 1997Active
Willow Gardens, Hillcommon, Taunton, TA4 1DS

Director25 February 1999Active
York House, 6 Coldharbour, Sherborne, United Kingdom, DT9 4JW

Director14 August 2018Active
Hill House, Babcary, Somerton, TA11 7ED

Director25 February 1999Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Confirmation statement

Confirmation statement with updates.

Download
2023-10-24Officers

Appoint person director company with name date.

Download
2023-05-09Accounts

Accounts with accounts type full.

Download
2022-12-05Confirmation statement

Confirmation statement with updates.

Download
2022-12-02Officers

Change person director company with change date.

Download
2022-05-18Capital

Capital allotment shares.

Download
2022-04-28Accounts

Accounts with accounts type full.

Download
2021-12-10Confirmation statement

Confirmation statement with updates.

Download
2021-08-06Officers

Change person director company with change date.

Download
2021-06-30Officers

Termination director company with name termination date.

Download
2021-05-12Officers

Change person director company with change date.

Download
2021-04-29Accounts

Accounts with accounts type full.

Download
2021-01-08Confirmation statement

Confirmation statement with updates.

Download
2020-06-11Accounts

Accounts with accounts type full.

Download
2020-05-15Capital

Capital allotment shares.

Download
2019-12-03Confirmation statement

Confirmation statement with updates.

Download
2019-09-10Capital

Capital allotment shares.

Download
2019-04-02Accounts

Accounts with accounts type full.

Download
2018-12-04Confirmation statement

Confirmation statement with updates.

Download
2018-08-23Officers

Appoint person director company with name date.

Download
2018-08-17Officers

Appoint person secretary company with name date.

Download
2018-08-17Officers

Termination secretary company with name termination date.

Download
2018-04-12Accounts

Accounts with accounts type full.

Download
2017-12-07Confirmation statement

Confirmation statement with updates.

Download
2017-07-26Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.