UKBizDB.co.uk

CHURCHGATE INVESTMENTS (U.K.) LIMITED

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

This company is commonly known as Churchgate Investments (u.k.) Limited. The company was founded 25 years ago and was given the registration number 03620334. The firm's registered office is in MANCHESTER. You can find them at Century Buildings, 14 St. Mary's Parsonage, Manchester, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CHURCHGATE INVESTMENTS (U.K.) LIMITED
Company Number:03620334
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 August 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Century Buildings, 14 St. Mary's Parsonage, Manchester, M3 2DF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14 Alvechurch Highway, Lydiate Ash, Bromsgrove, B60 1PA

Secretary01 April 2006Active
Little Stannalls, Bittell Road, Alvechurch, Birmingham, England, B48 7BN

Director02 September 2003Active
14 Alvechurch Highway, Lydiate Ash, Bromsgrove, B60 1PA

Secretary24 August 1998Active
Somerset House, 40-49 Price Street, Birmingham, B2 5DN

Nominee Secretary24 August 1998Active
170 Norton Road, West Hagley, DY8 2RR

Secretary07 November 2002Active
12 Lilac Close, Droitwich, WR9 7SH

Secretary06 December 2004Active
Faringdon House, 56a Lady Byron Lane, Knowle, Solihull, B93 9AY

Director28 May 2004Active
14 Alvechurch Highway, Lydiate Ash, Bromsgrove, B60 1PA

Director24 August 1998Active
14 Alvechurch Highway, Lydiate Ash, Bromsgrove, B60 1PA

Director24 August 1998Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director24 August 1998Active
The Brambles Keepers Road, Little Aston, Sutton Coldfield, B74 3AX

Director01 September 2005Active

People with Significant Control

Mr Jonathan Edward Billingham
Notified on:06 April 2016
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:United Kingdom
Address:14 Alvechurch Highway, Lydiate Ash, Bromsgrove, United Kingdom, B60 1PA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Jonathan Edward Billingham
Notified on:06 April 2016
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:England
Address:C/O Btmr Limited, Century Buildings, Manchester, England, M3 2DF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Persons with significant control

Change to a person with significant control.

Download
2024-01-03Officers

Change person director company with change date.

Download
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2023-08-29Confirmation statement

Confirmation statement with no updates.

Download
2022-10-24Accounts

Accounts with accounts type total exemption full.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Persons with significant control

Change to a person with significant control.

Download
2021-12-22Officers

Change person director company with change date.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-09-24Address

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

Download
2021-08-24Confirmation statement

Confirmation statement with no updates.

Download
2021-01-20Persons with significant control

Change to a person with significant control.

Download
2021-01-19Officers

Change person director company with change date.

Download
2020-10-27Accounts

Accounts with accounts type total exemption full.

Download
2020-09-10Confirmation statement

Confirmation statement with updates.

Download
2020-04-23Mortgage

Mortgage satisfy charge full.

Download
2020-04-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-08-27Confirmation statement

Confirmation statement with no updates.

Download
2019-05-14Mortgage

Mortgage satisfy charge full.

Download
2019-05-14Mortgage

Mortgage satisfy charge full.

Download
2018-10-01Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-03-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.