52 CHURCH HILL LIMITED

Register to unlock more data on OkredoRegister

52 CHURCH HILL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06228276

Incorporation date

26/04/2007

Size

Micro Entity

Contacts

Registered address

Registered address

52 Church Hill, Walthamstow, London E17 9RYCopy
copy info iconCopy
See on map
Latest events (Record since 26/04/2007)
dot icon07/12/2025
Termination of appointment of Katherine Jane Halliwell as a director on 2025-12-07
dot icon04/10/2025
Micro company accounts made up to 2025-04-26
dot icon21/08/2025
Termination of appointment of Naheed Younis as a secretary on 2025-08-08
dot icon21/08/2025
Appointment of Ms Robyn Millar as a director on 2025-08-08
dot icon21/08/2025
Appointment of Mr Samuel Craig as a director on 2025-08-08
dot icon09/05/2025
Confirmation statement made on 2025-04-26 with no updates
dot icon25/01/2025
Micro company accounts made up to 2024-04-26
dot icon03/05/2024
Confirmation statement made on 2024-04-26 with no updates
dot icon25/01/2024
Micro company accounts made up to 2023-04-26
dot icon08/05/2023
Confirmation statement made on 2023-04-26 with no updates
dot icon21/01/2023
Micro company accounts made up to 2022-04-26
dot icon09/05/2022
Confirmation statement made on 2022-04-26 with no updates
dot icon24/01/2022
Micro company accounts made up to 2021-04-26
dot icon10/06/2021
Termination of appointment of Murray Edward Ridgeway as a director on 2021-05-20
dot icon14/05/2021
Confirmation statement made on 2021-04-26 with no updates
dot icon10/01/2021
Micro company accounts made up to 2020-04-26
dot icon09/05/2020
Confirmation statement made on 2020-04-26 with no updates
dot icon15/01/2020
Micro company accounts made up to 2019-04-26
dot icon02/05/2019
Confirmation statement made on 2019-04-26 with no updates
dot icon23/01/2019
Micro company accounts made up to 2018-04-26
dot icon03/06/2018
Confirmation statement made on 2018-04-26 with no updates
dot icon21/01/2018
Micro company accounts made up to 2017-04-26
dot icon09/05/2017
Confirmation statement made on 2017-04-26 with updates
dot icon21/01/2017
Micro company accounts made up to 2016-04-26
dot icon15/01/2017
Previous accounting period shortened from 2016-04-30 to 2016-04-26
dot icon15/05/2016
Annual return made up to 2016-04-26 no member list
dot icon18/02/2016
Micro company accounts made up to 2015-04-30
dot icon18/05/2015
Annual return made up to 2015-04-26 no member list
dot icon17/05/2015
Appointment of Mr Murray Edward Ridgeway as a director on 2014-11-21
dot icon28/08/2014
Termination of appointment of Leonida Halyna Krushelnycky as a director on 2014-08-26
dot icon02/07/2014
Appointment of Mr Naheed Younis as a secretary
dot icon13/06/2014
Termination of appointment of Tessa Sullivan as a director
dot icon07/05/2014
Total exemption full accounts made up to 2014-04-30
dot icon26/04/2014
Annual return made up to 2014-04-26 no member list
dot icon15/05/2013
Total exemption full accounts made up to 2013-04-30
dot icon26/04/2013
Annual return made up to 2013-04-26 no member list
dot icon30/01/2013
Appointment of Mr Thomas Francis De Carle Marshall as a secretary
dot icon30/10/2012
Appointment of Miss Katherine Jane Halliwell as a director
dot icon16/08/2012
Termination of appointment of Phillip Filipiak as a secretary
dot icon15/05/2012
Total exemption full accounts made up to 2012-04-30
dot icon27/04/2012
Annual return made up to 2012-04-26 no member list
dot icon07/07/2011
Total exemption full accounts made up to 2011-04-30
dot icon28/04/2011
Annual return made up to 2011-04-26 no member list
dot icon14/03/2011
Total exemption full accounts made up to 2010-04-30
dot icon30/04/2010
Annual return made up to 2010-04-26 no member list
dot icon30/04/2010
Director's details changed for Leonida Krushelnycky on 2010-04-26
dot icon30/04/2010
Director's details changed for Tessa Anne Sullivan on 2010-04-26
dot icon16/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon29/04/2009
Annual return made up to 26/04/09
dot icon23/01/2009
Total exemption small company accounts made up to 2008-04-30
dot icon20/06/2008
Resolutions
dot icon28/04/2008
Annual return made up to 26/04/08
dot icon29/05/2007
Secretary resigned
dot icon29/05/2007
Director resigned
dot icon29/05/2007
New secretary appointed
dot icon29/05/2007
New director appointed
dot icon29/05/2007
New director appointed
dot icon26/04/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
26/04/2025
dot iconNext confirmation date
26/04/2026
dot iconLast change occurred
26/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
26/04/2025
dot iconNext account date
26/04/2026
dot iconNext due on
26/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
12.01K
-
0.00
-
-
2022
0
12.01K
-
0.00
-
-
2023
0
12.01K
-
0.00
-
-
2023
0
12.01K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

12.01K £Descended-0.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Halliwell, Katherine Jane
Director
30/10/2012 - 07/12/2025
1
Younis, Naheed
Secretary
02/07/2014 - 08/08/2025
-
Millar, Robyn
Director
08/08/2025 - Present
-
Craig, Samuel
Director
08/08/2025 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 52 CHURCH HILL LIMITED

52 CHURCH HILL LIMITED is an(a) Active company incorporated on 26/04/2007 with the registered office located at 52 Church Hill, Walthamstow, London E17 9RY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 52 CHURCH HILL LIMITED?

toggle

52 CHURCH HILL LIMITED is currently Active. It was registered on 26/04/2007 .

Where is 52 CHURCH HILL LIMITED located?

toggle

52 CHURCH HILL LIMITED is registered at 52 Church Hill, Walthamstow, London E17 9RY.

What does 52 CHURCH HILL LIMITED do?

toggle

52 CHURCH HILL LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 52 CHURCH HILL LIMITED?

toggle

The latest filing was on 07/12/2025: Termination of appointment of Katherine Jane Halliwell as a director on 2025-12-07.