UKBizDB.co.uk

CHURCH ST PROPERTIES LIMITED

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

This company is commonly known as Church St Properties Limited. The company was founded 69 years ago and was given the registration number 00547479. The firm's registered office is in ALTRINCHAM. You can find them at 45 Carrwood, Hale Barns, Altrincham, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:CHURCH ST PROPERTIES LIMITED
Company Number:00547479
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 April 1955
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:45 Carrwood, Hale Barns, Altrincham, England, WA15 0EN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Highbeck 45 Carrwood, Halebarns, Altrincham, WA15 0EN

Director26 January 2004Active
Highbeck 45 Carrwood, Hale Barns, Altrincham, WA15 0EN

Director03 November 2008Active
C/O Inquesta Corporate Recovery & Insolvency, St John's Terrace, 11-15 New Road, Manchester, M26 1LS

Director02 November 2015Active
3 Beech Road, Cale Green, Stockport, SK2 6JH

Secretary-Active
2 Chenies, Park Road, Bowdon, WA14 3JJ

Secretary23 August 1993Active
39 Bower Road, Hale, Altrincham, WA15 9DU

Director-Active
2 Chenies, Park Road, Bowdon, WA14 3JJ

Director-Active
23 Park Road, Prestwich, M8 4HT

Director-Active
21 Ashfield Lodge, Manchester, M20 2UD

Director-Active

People with Significant Control

Mr Nigel Jeffrey Esterkin
Notified on:18 January 2021
Status:Active
Date of birth:September 1956
Nationality:British
Address:C/O Inquesta Corporate Recovery & Insolvency, St John's Terrace, Manchester, M26 1LS
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Mrs Ginette Carrie Esterkin
Notified on:18 January 2021
Status:Active
Date of birth:March 1958
Nationality:British
Address:C/O Inquesta Corporate Recovery & Insolvency, St John's Terrace, Manchester, M26 1LS
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Mr Richard Daniel Stark
Notified on:18 January 2021
Status:Active
Date of birth:November 1986
Nationality:British
Address:C/O Inquesta Corporate Recovery & Insolvency, St John's Terrace, Manchester, M26 1LS
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Trustees Of J Joseph For P Joseph 19 03 1968
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:605, Oldham Road, Manchester, England, M35 9AN
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust

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
2022-08-06Gazette

Gazette dissolved liquidation.

Download
2022-05-06Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-12-02Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Accounts

Accounts with accounts type micro entity.

Download
2021-09-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-09-16Address

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

Download
2021-09-16Resolution

Resolution.

Download
2021-09-16Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-01-20Confirmation statement

Confirmation statement with no updates.

Download
2021-01-20Persons with significant control

Notification of a person with significant control.

Download
2021-01-20Persons with significant control

Notification of a person with significant control.

Download
2021-01-20Persons with significant control

Cessation of a person with significant control.

Download
2021-01-20Persons with significant control

Notification of a person with significant control.

Download
2021-01-13Accounts

Accounts with accounts type micro entity.

Download
2020-02-18Address

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

Download
2020-01-03Address

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

Download
2019-12-19Confirmation statement

Confirmation statement with no updates.

Download
2019-09-06Accounts

Accounts with accounts type micro entity.

Download
2018-12-03Confirmation statement

Confirmation statement with no updates.

Download
2018-09-30Accounts

Accounts with accounts type micro entity.

Download
2017-12-12Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2016-12-13Confirmation statement

Confirmation statement with updates.

Download
2016-09-23Accounts

Accounts with accounts type total exemption small.

Download
2016-01-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.