Warning: file_put_contents(c/163ed0ce2aaa14cfe69c939b04e13c20.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Churchgate Premier Homes Limited, SL6 4UB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CHURCHGATE PREMIER HOMES LIMITED

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

This company is commonly known as Churchgate Premier Homes Limited. The company was founded 18 years ago and was given the registration number 05502305. The firm's registered office is in MAIDENHEAD. You can find them at Id Vanwall Business Park, Vanwall Road, Maidenhead, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CHURCHGATE PREMIER HOMES LIMITED
Company Number:05502305
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 July 2005
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Id Vanwall Business Park, Vanwall Road, Maidenhead, England, SL6 4UB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Church Road, Bray, SL6 1UR

Secretary07 July 2005Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary07 July 2005Active
Id, Vanwall Business Park, Vanwall Road, Maidenhead, England, SL6 4UB

Director02 September 2020Active
Id, Vanwall Business Park, Vanwall Road, Maidenhead, England, SL6 4UB

Director01 April 2023Active
Id, Vanwall Business Park, Vanwall Road, Maidenhead, England, SL6 4UB

Director01 March 2019Active
Fairacres House, Dedworth Road, Wondsor, England, SL4 4LE

Director02 July 2014Active
Wentworth House, 122 New Road Side, Horsforth, Leeds, LS18 4QB

Director07 July 2005Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director07 July 2005Active

People with Significant Control

Mr Tahir Iqbal
Notified on:06 April 2016
Status:Active
Date of birth:August 1970
Nationality:British
Address:Wentworth House, 122 New Road Side, Leeds, LS18 4QB
Nature of control:
  • Ownership of shares 50 to 75 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 (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
2023-10-16Officers

Termination director company with name termination date.

Download
2023-10-16Persons with significant control

Cessation of a person with significant control.

Download
2023-10-10Address

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

Download
2023-10-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-10-10Resolution

Resolution.

Download
2023-10-10Insolvency

Liquidation voluntary statement of affairs.

Download
2023-07-27Change of name

Certificate change of name company.

Download
2023-07-26Mortgage

Mortgage satisfy charge full.

Download
2023-07-26Mortgage

Mortgage satisfy charge full.

Download
2023-07-18Officers

Termination director company with name termination date.

Download
2023-05-16Officers

Change person director company with change date.

Download
2023-04-25Officers

Appoint person director company with name date.

Download
2023-02-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-05Mortgage

Mortgage satisfy charge full.

Download
2022-10-05Mortgage

Mortgage satisfy charge full.

Download
2022-10-05Mortgage

Mortgage satisfy charge full.

Download
2022-10-05Mortgage

Mortgage satisfy charge full.

Download
2022-10-05Mortgage

Mortgage satisfy charge full.

Download
2022-10-05Mortgage

Mortgage satisfy charge full.

Download
2022-10-04Confirmation statement

Confirmation statement with updates.

Download
2022-10-04Mortgage

Mortgage satisfy charge full.

Download
2022-10-01Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-11Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.