UKBizDB.co.uk

CHURCH STREET PROPERTIES LTD

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

This company is commonly known as Church Street Properties Ltd. The company was founded 12 years ago and was given the registration number 07875849. The firm's registered office is in SOUTHPORT. You can find them at Railex Business Centre, Crossens Way, Marine Drive, Southport, Merseyside. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CHURCH STREET PROPERTIES LTD
Company Number:07875849
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Railex Business Centre, Crossens Way, Marine Drive, Southport, Merseyside, PR9 9LY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
826, Liverpool Road, Ainsdale, Southport, England, PR8 3SL

Secretary08 December 2011Active
5, Westbourne Road, Birkdale, Southport, United Kingdom, PR8 2HZ

Director08 December 2011Active
826, Liverpool Road, Ainsdale, Southport, England, PR8 3SL

Director08 December 2011Active
7, Piercefield Road, Formby, Liverpool, England, L37 7DG

Director08 December 2011Active
24, Aughton Road, Southport, England, PR8 2AG

Director08 December 2011Active
32, Westbourne Road, Southport, United Kingdom, PR8 2JA

Director08 December 2011Active
33a, Trafalgar Road, Southport, England, PR8 2HF

Director08 December 2011Active
The Old Exchange, 12 Compton Road, Wimbledon, London, United Kingdom, SW19 7QD

Corporate Secretary08 December 2011Active
14, Gloucester Road, Southport, England, PR8 2AU

Director08 December 2011Active
The Old Exchange, 12 Compton Road, Wimbledon, London, United Kingdom, SW19 7QD

Director08 December 2011Active
49, Oxford Drive, Waterloo, Liverpool, England, L22 7RY

Director08 December 2011Active
33a, Weld Road, Southport, England, PR8 2AG

Director08 December 2011Active
32, Hesketh Road, Southport, England, PR9 9PD

Director08 December 2011Active
33, Waterloo Road, Birkdale, Southport, England, PR8 2NA

Director08 December 2011Active

People with Significant Control

Mr Paul John Cheston
Notified on:06 December 2016
Status:Active
Date of birth:April 1967
Nationality:British
Address:Railex Business Centre, Crossens Way, Marine Drive, Southport, PR9 9LY
Nature of control:
  • Significant influence or control
Dr Keith Boardman
Notified on:06 December 2016
Status:Active
Date of birth:February 1960
Nationality:British
Address:Railex Business Centre, Crossens Way, Marine Drive, Southport, PR9 9LY
Nature of control:
  • Significant influence or control
Dr Louise Virginia O'Donnell
Notified on:06 December 2016
Status:Active
Date of birth:July 1973
Nationality:British
Address:Railex Business Centre, Crossens Way, Marine Drive, Southport, PR9 9LY
Nature of control:
  • Significant influence or control
Dr Gillian Stubbens
Notified on:06 December 2016
Status:Active
Date of birth:January 1959
Nationality:British
Address:Railex Business Centre, Crossens Way, Marine Drive, Southport, PR9 9LY
Nature of control:
  • Significant influence or control
Dr Rajesh Rasikbhai Patel
Notified on:06 December 2016
Status:Active
Date of birth:October 1961
Nationality:British
Address:Railex Business Centre, Crossens Way, Marine Drive, Southport, PR9 9LY
Nature of control:
  • Significant influence or control
Dr Shaun Meehan
Notified on:06 December 2016
Status:Active
Date of birth:January 1963
Nationality:British
Address:Railex Business Centre, Crossens Way, Marine Drive, Southport, PR9 9LY
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
2023-12-21Confirmation statement

Confirmation statement with no updates.

Download
2023-12-07Accounts

Accounts with accounts type micro entity.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-09-09Accounts

Accounts with accounts type micro entity.

Download
2021-12-16Accounts

Accounts with accounts type micro entity.

Download
2021-12-10Confirmation statement

Confirmation statement with no updates.

Download
2021-01-13Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type micro entity.

Download
2019-12-18Confirmation statement

Confirmation statement with no updates.

Download
2019-12-06Accounts

Accounts with accounts type micro entity.

Download
2019-01-07Accounts

Accounts with accounts type total exemption full.

Download
2018-12-24Confirmation statement

Confirmation statement with no updates.

Download
2018-01-04Accounts

Accounts with accounts type total exemption full.

Download
2017-12-11Confirmation statement

Confirmation statement with updates.

Download
2016-12-13Confirmation statement

Confirmation statement with updates.

Download
2016-12-13Officers

Termination director company with name termination date.

Download
2016-11-22Accounts

Accounts with accounts type total exemption small.

Download
2016-01-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-28Accounts

Accounts with accounts type total exemption small.

Download
2015-02-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-06Officers

Termination director company with name termination date.

Download
2015-02-06Officers

Termination director company with name termination date.

Download
2014-10-21Accounts

Accounts with accounts type total exemption small.

Download
2014-06-19Capital

Capital allotment shares.

Download
2013-12-24Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.