UKBizDB.co.uk

CHURCH STREET DEVELOPMENTS LTD

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

This company is commonly known as Church Street Developments Ltd. The company was founded 7 years ago and was given the registration number 10394592. The firm's registered office is in NOTTINGHAM. You can find them at 31 Llanberis Grove, , Nottingham, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CHURCH STREET DEVELOPMENTS LTD
Company Number:10394592
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 September 2016
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:31 Llanberis Grove, Nottingham, England, NG8 5DP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Llanberis Grove, Nottingham, United Kingdom, NG8 5DP

Director03 January 2024Active
Suite 1.1 Litchurch Plaza, Litchurch Lane, Derby, England, DE24 8AA

Secretary26 September 2016Active
Suite 1.1 Litchurch Plaza, Litchurch Lane, Derby, England, DE24 8AA

Director26 September 2016Active
Suite 1.1 Litchurch Plaza, Litchurch Lane, Derby, England, DE24 8AA

Director26 September 2016Active
29 Llanberis Grove, Nottingham, England, NG8 5DP

Director26 September 2016Active
29 Llanberis Grove, Nottingham, England, NG8 5DP

Director26 September 2016Active

People with Significant Control

Mr Tarjinder Singh Khamba
Notified on:11 August 2022
Status:Active
Date of birth:May 1987
Nationality:British
Country of residence:England
Address:25, Llanberis Grove, Nottingham, England, NG8 5DP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Warjinder Singh Khamba
Notified on:26 September 2016
Status:Active
Date of birth:November 1985
Nationality:British
Country of residence:England
Address:29 Llanberis Grove, Nottingham, England, NG8 5DP
Nature of control:
  • Significant influence or control
Mr Tarjinder Singh Khamba
Notified on:26 September 2016
Status:Active
Date of birth:May 1987
Nationality:British
Country of residence:England
Address:29 Llanberis Grove, Nottingham, England, NG8 5DP
Nature of control:
  • Significant influence or control
Mr Roger Gregory
Notified on:26 September 2016
Status:Active
Date of birth:May 1944
Nationality:British
Country of residence:England
Address:Suite 1.1 Litchurch Plaza, Litchurch Lane, Derby, England, DE24 8AA
Nature of control:
  • Significant influence or control
Mr Russell Glen Foster
Notified on:26 September 2016
Status:Active
Date of birth:November 1948
Nationality:British
Country of residence:England
Address:Suite 1.1 Litchurch Plaza, Litchurch Lane, Derby, England, DE24 8AA
Nature of control:
  • 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
2024-03-07Officers

Appoint person director company with name date.

Download
2024-03-07Officers

Termination director company with name termination date.

Download
2024-03-07Persons with significant control

Cessation of a person with significant control.

Download
2023-10-04Confirmation statement

Confirmation statement with no updates.

Download
2023-09-21Accounts

Accounts with accounts type total exemption full.

Download
2023-09-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-21Accounts

Change account reference date company previous shortened.

Download
2023-02-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-16Persons with significant control

Notification of a person with significant control.

Download
2022-09-30Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-10-31Accounts

Accounts with accounts type total exemption full.

Download
2021-10-21Confirmation statement

Confirmation statement with no updates.

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download
2020-09-16Accounts

Accounts with accounts type micro entity.

Download
2020-09-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-01Officers

Termination director company with name termination date.

Download
2020-04-01Persons with significant control

Cessation of a person with significant control.

Download
2020-04-01Address

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

Download
2019-09-30Confirmation statement

Confirmation statement with no updates.

Download
2019-07-30Accounts

Accounts with accounts type dormant.

Download
2018-12-19Gazette

Gazette filings brought up to date.

Download
2018-12-18Confirmation statement

Confirmation statement with updates.

Download
2018-12-18Address

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

Download

Copyright © 2024. All rights reserved.