UKBizDB.co.uk

CHURCH LANE PROPERTIES LIMITED

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

This company is commonly known as Church Lane Properties Limited. The company was founded 22 years ago and was given the registration number 04278850. The firm's registered office is in . You can find them at 248 Church Lane, Kingsbury London, , . This company's SIC code is 68201 - Renting and operating of Housing Association real estate.

Company Information

Name:CHURCH LANE PROPERTIES LIMITED
Company Number:04278850
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 August 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:248 Church Lane, Kingsbury London, NW9 8SL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Adams Close, London, NW9 8PT

Secretary30 August 2001Active
5 Adams Close, London, NW9 8PT

Director30 August 2001Active
58 Becmead Avenue, Harrow, HA3 8EY

Director30 August 2001Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary30 August 2001Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director30 August 2001Active
9 Doyle Gardens, London, NW10 3DB

Director05 December 2002Active

People with Significant Control

Arjan Velji Patel
Notified on:01 July 2016
Status:Active
Date of birth:June 1954
Nationality:British
Country of residence:United Kingdom
Address:9 Doyle Gardens, London, United Kingdom, NW10 3DB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Kultip Singh Gill
Notified on:01 July 2016
Status:Active
Date of birth:March 1957
Nationality:British
Country of residence:England
Address:5 Adams Close, Kingsbury, England, NW9 8PT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Arjan Velji Patel
Notified on:01 July 2016
Status:Active
Date of birth:June 1954
Nationality:British
Country of residence:England
Address:9 Doyle Gardens, Kensal Rise, England, NW10 3DB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Pravin Patel
Notified on:01 July 2016
Status:Active
Date of birth:July 1962
Nationality:British
Country of residence:England
Address:58 Bechmead Avenue, Harrow, England, HA3 8EY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Kultip Singh Gill
Notified on:01 July 2016
Status:Active
Date of birth:March 1957
Nationality:British
Country of residence:England
Address:5 Adams Close, Kingsbury, England, NW9 8PT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Confirmation statement

Confirmation statement with no updates.

Download
2023-12-23Accounts

Accounts with accounts type total exemption full.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type total exemption full.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-01-27Accounts

Accounts with accounts type total exemption full.

Download
2020-04-08Confirmation statement

Confirmation statement with updates.

Download
2020-04-07Persons with significant control

Cessation of a person with significant control.

Download
2020-04-07Officers

Termination director company with name termination date.

Download
2019-10-02Confirmation statement

Confirmation statement with no updates.

Download
2019-09-17Accounts

Accounts with accounts type total exemption full.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-09-03Confirmation statement

Confirmation statement with no updates.

Download
2017-12-27Accounts

Accounts with accounts type total exemption full.

Download
2017-09-30Confirmation statement

Confirmation statement with updates.

Download
2017-08-31Persons with significant control

Notification of a person with significant control.

Download
2017-08-31Persons with significant control

Notification of a person with significant control.

Download
2017-08-31Persons with significant control

Notification of a person with significant control.

Download
2016-12-29Accounts

Accounts with accounts type total exemption small.

Download
2016-09-02Confirmation statement

Confirmation statement with updates.

Download
2015-12-17Accounts

Accounts with accounts type total exemption small.

Download
2015-09-01Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-22Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.