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.
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 | : |
|
Registered Address | : | 45 Carrwood, Hale Barns, Altrincham, England, WA15 0EN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Highbeck 45 Carrwood, Halebarns, Altrincham, WA15 0EN | Director | 26 January 2004 | Active |
Highbeck 45 Carrwood, Hale Barns, Altrincham, WA15 0EN | Director | 03 November 2008 | Active |
C/O Inquesta Corporate Recovery & Insolvency, St John's Terrace, 11-15 New Road, Manchester, M26 1LS | Director | 02 November 2015 | Active |
3 Beech Road, Cale Green, Stockport, SK2 6JH | Secretary | - | Active |
2 Chenies, Park Road, Bowdon, WA14 3JJ | Secretary | 23 August 1993 | Active |
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 |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-08-06 | Gazette | Gazette dissolved liquidation. | Download |
2022-05-06 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-24 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-17 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-09-16 | Address | Change registered office address company with date old address new address. | Download |
2021-09-16 | Resolution | Resolution. | Download |
2021-09-16 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-20 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-20 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-20 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-13 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-18 | Address | Change registered office address company with date old address new address. | Download |
2020-01-03 | Address | Change registered office address company with date old address new address. | Download |
2019-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-06 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.