UKBizDB.co.uk

CHURCH PROPERTY GROUP LIMITED

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

This company is commonly known as Church Property Group Limited. The company was founded 5 years ago and was given the registration number 11907739. The firm's registered office is in HUDDERSFIELD. You can find them at 17 Old Leeds Road, , Huddersfield, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:CHURCH PROPERTY GROUP LIMITED
Company Number:11907739
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:17 Old Leeds Road, Huddersfield, United Kingdom, HD1 1SG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17 Old Leeds Road, Huddersfield, England, HD1 1SG

Director01 November 2020Active
17 Old Leeds Road, Huddersfield, United Kingdom, HD1 1SG

Director27 March 2019Active
17 Old Leeds Road, Huddersfield, United Kingdom, HD1 1SG

Director27 March 2019Active

People with Significant Control

Mrs Sara Langley
Notified on:01 November 2020
Status:Active
Date of birth:August 1974
Nationality:British
Country of residence:United Kingdom
Address:17 Old Leeds Road, Huddersfield, United Kingdom, HD1 1SG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Terence Anthony Langley
Notified on:27 March 2019
Status:Active
Date of birth:June 1975
Nationality:British
Country of residence:United Kingdom
Address:17 Old Leeds Road, Huddersfield, United Kingdom, HD1 1SG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Graeme Beck
Notified on:27 March 2019
Status:Active
Date of birth:April 1975
Nationality:British
Country of residence:United Kingdom
Address:17 Old Leeds Road, Huddersfield, United Kingdom, HD1 1SG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 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
2023-07-07Mortgage

Mortgage satisfy charge full.

Download
2023-07-07Mortgage

Mortgage satisfy charge full.

Download
2023-06-05Accounts

Accounts with accounts type micro entity.

Download
2023-04-27Confirmation statement

Confirmation statement with no updates.

Download
2022-11-09Accounts

Accounts with accounts type micro entity.

Download
2022-04-29Confirmation statement

Confirmation statement with no updates.

Download
2021-06-09Accounts

Accounts with accounts type micro entity.

Download
2021-04-19Confirmation statement

Confirmation statement with updates.

Download
2021-04-16Officers

Termination director company with name termination date.

Download
2021-04-16Persons with significant control

Change to a person with significant control.

Download
2021-04-16Persons with significant control

Cessation of a person with significant control.

Download
2020-12-29Accounts

Accounts with accounts type micro entity.

Download
2020-11-10Confirmation statement

Confirmation statement with updates.

Download
2020-11-10Persons with significant control

Notification of a person with significant control.

Download
2020-11-10Persons with significant control

Change to a person with significant control.

Download
2020-11-10Officers

Appoint person director company with name date.

Download
2020-03-31Confirmation statement

Confirmation statement with updates.

Download
2020-01-22Persons with significant control

Change to a person with significant control.

Download
2020-01-22Persons with significant control

Cessation of a person with significant control.

Download
2020-01-21Officers

Termination director company with name termination date.

Download
2019-07-03Capital

Capital name of class of shares.

Download
2019-07-01Resolution

Resolution.

Download
2019-06-05Capital

Capital allotment shares.

Download
2019-05-24Capital

Capital statement capital company with date currency figure.

Download
2019-05-14Capital

Legacy.

Download

Copyright © 2024. All rights reserved.