CHRISTCHURCH INVESTMENT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CHRISTCHURCH INVESTMENT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02269971

Incorporation date

22/06/1988

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Lawrence House Summer Hill, Harbledown, Canterbury CT2 8GTCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/1988)
dot icon01/01/2026
Termination of appointment of Zetra Deanne Puddick as a secretary on 2025-12-24
dot icon17/12/2025
Registered office address changed from 3 Gough Square London EC4A 3DE England to Lawrence House Summer Hill Harbledown Canterbury CT2 8GT on 2025-12-17
dot icon09/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon09/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon09/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon09/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon06/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon27/03/2025
Termination of appointment of Donald Scott Sinton as a director on 2025-03-27
dot icon27/03/2025
Termination of appointment of Matthew Declan Ritchie as a director on 2025-03-27
dot icon25/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon25/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon25/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon25/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon08/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon30/04/2024
Termination of appointment of Anthony Hayward Walters as a director on 2024-01-02
dot icon11/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon08/06/2023
Appointment of Mr Thomas David Barnett as a director on 2023-06-01
dot icon07/06/2023
Appointment of Dr Patricia Oluwatosin Ivan as a director on 2023-06-01
dot icon07/06/2023
Appointment of Mr Timothy Mark Maakestad as a director on 2023-06-01
dot icon23/05/2023
Registered office address changed from 2 White Lion Court Cornhill London EC3V 3NP to 3 Gough Square London EC4A 3DE on 2023-05-23
dot icon27/04/2023
Full accounts made up to 2022-12-31
dot icon05/04/2023
Resolutions
dot icon14/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon09/05/2022
Full accounts made up to 2021-12-31
dot icon14/10/2021
Confirmation statement made on 2021-09-30 with updates
dot icon22/06/2021
Current accounting period extended from 2021-06-30 to 2021-12-31
dot icon16/06/2021
Memorandum and Articles of Association
dot icon16/06/2021
Resolutions
dot icon10/05/2021
Resolutions
dot icon05/03/2021
Registration of charge 022699710002, created on 2021-03-02
dot icon03/03/2021
Appointment of Mr Matthew Declan Ritchie as a director on 2021-03-02
dot icon03/03/2021
Appointment of Mr Donald Scott Sinton as a director on 2021-03-02
dot icon03/03/2021
Appointment of Mr Soondra Moorthi Appavoo as a director on 2021-03-02
dot icon03/03/2021
Statement of capital following an allotment of shares on 2021-03-01
dot icon03/03/2021
Cessation of Anthony Walters as a person with significant control on 2021-03-02
dot icon03/03/2021
Notification of Craven Street Wealth Limited as a person with significant control on 2021-03-02
dot icon26/10/2020
Full accounts made up to 2020-06-30
dot icon09/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon16/10/2019
Full accounts made up to 2019-06-30
dot icon08/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon08/10/2018
Full accounts made up to 2018-06-30
dot icon05/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon27/10/2017
Termination of appointment of Thomas Gerard Fuller as a secretary on 2017-10-19
dot icon26/10/2017
Appointment of Miss Zetra Deanne Puddick as a secretary on 2017-10-19
dot icon11/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon10/10/2017
Full accounts made up to 2017-06-30
dot icon20/10/2016
Full accounts made up to 2016-06-30
dot icon14/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon05/11/2015
Statement of company's objects
dot icon05/11/2015
Resolutions
dot icon03/11/2015
Resolutions
dot icon03/11/2015
Statement of capital following an allotment of shares on 2015-06-22
dot icon03/11/2015
Resolutions
dot icon27/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon20/10/2015
Full accounts made up to 2015-06-30
dot icon27/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon23/10/2014
Full accounts made up to 2014-06-30
dot icon10/06/2014
Registered office address changed from 2 White Lion Court 2 White Lion Court Cornhill London EC3V 3NP England on 2014-06-10
dot icon09/06/2014
Registered office address changed from 4Th Floor 42 Moorgate London EC2R 6EL on 2014-06-09
dot icon18/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon16/10/2013
Full accounts made up to 2013-06-30
dot icon30/10/2012
Full accounts made up to 2012-06-30
dot icon26/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon22/10/2012
Statement of capital following an allotment of shares on 2012-06-30
dot icon31/10/2011
Full accounts made up to 2011-06-30
dot icon27/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon20/09/2011
Termination of appointment of Michael Birkett as a director
dot icon11/03/2011
Full accounts made up to 2010-06-30
dot icon01/11/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon01/11/2010
Director's details changed for David Gerrard Thornberry on 2010-08-01
dot icon01/11/2010
Director's details changed for Mr Anthony Hayward Walters on 2010-08-01
dot icon01/11/2010
Secretary's details changed for Thomas Gerard Fuller on 2010-08-01
dot icon01/11/2010
Director's details changed for Michael Cartwright Birkett on 2010-08-01
dot icon22/09/2010
Cancellation of shares. Statement of capital on 2010-09-22
dot icon22/09/2010
Statement of capital following an allotment of shares on 2010-06-29
dot icon29/10/2009
Full accounts made up to 2009-06-30
dot icon16/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon21/03/2009
Capitals not rolled up
dot icon21/03/2009
Nc inc already adjusted 25/09/08
dot icon21/03/2009
Resolutions
dot icon23/10/2008
Full accounts made up to 2008-06-30
dot icon23/10/2008
Return made up to 30/09/08; full list of members
dot icon21/10/2007
Full accounts made up to 2007-06-30
dot icon16/10/2007
Return made up to 30/09/07; no change of members
dot icon07/02/2007
Declaration of satisfaction of mortgage/charge
dot icon07/11/2006
Full accounts made up to 2006-06-30
dot icon19/10/2006
Return made up to 30/09/06; no change of members
dot icon21/06/2006
Registered office changed on 21/06/06 from: 1 long lane london EC1A 9HF
dot icon11/05/2006
Director resigned
dot icon09/01/2006
Full accounts made up to 2005-06-30
dot icon30/11/2005
Return made up to 30/09/05; full list of members
dot icon14/11/2005
New director appointed
dot icon31/10/2005
Ad 05/11/04--------- £ si 7500@1=7500 £ ic 36000/43500
dot icon31/10/2005
Nc inc already adjusted 05/11/04
dot icon31/10/2005
Resolutions
dot icon31/10/2005
Resolutions
dot icon31/10/2005
Resolutions
dot icon31/10/2005
Resolutions
dot icon31/10/2005
Resolutions
dot icon12/09/2005
New director appointed
dot icon12/09/2005
New director appointed
dot icon12/09/2005
Director resigned
dot icon12/09/2005
Director resigned
dot icon12/09/2005
Director resigned
dot icon12/09/2005
Director resigned
dot icon25/11/2004
Particulars of mortgage/charge
dot icon19/11/2004
Full accounts made up to 2004-06-30
dot icon14/10/2004
Return made up to 30/09/04; full list of members
dot icon03/12/2003
Full accounts made up to 2003-06-30
dot icon05/11/2003
Return made up to 30/09/03; full list of members
dot icon29/10/2002
Full accounts made up to 2002-06-30
dot icon08/10/2002
Return made up to 30/09/02; full list of members
dot icon25/02/2002
New director appointed
dot icon04/11/2001
Full accounts made up to 2001-06-30
dot icon29/10/2001
Return made up to 30/09/01; full list of members
dot icon07/11/2000
Full accounts made up to 2000-06-30
dot icon25/10/2000
Return made up to 30/09/00; full list of members
dot icon02/05/2000
Director resigned
dot icon02/03/2000
Full accounts made up to 1999-06-30
dot icon04/11/1999
Return made up to 30/09/99; full list of members
dot icon04/02/1999
Registered office changed on 04/02/99 from: christchurch tower greyfriars passage newgate street london EC1A 7BA
dot icon21/12/1998
Full accounts made up to 1998-06-30
dot icon19/11/1998
Return made up to 30/09/98; full list of members
dot icon06/07/1998
New secretary appointed;new director appointed
dot icon06/07/1998
Secretary resigned
dot icon06/07/1998
Director resigned
dot icon18/05/1998
Director resigned
dot icon12/05/1998
Accounting reference date extended from 31/03/98 to 30/06/98
dot icon29/10/1997
Return made up to 30/09/97; no change of members
dot icon23/10/1997
Full accounts made up to 1997-03-31
dot icon11/06/1997
Auditor's resignation
dot icon26/10/1996
Full accounts made up to 1996-03-31
dot icon26/10/1996
Return made up to 30/09/96; no change of members
dot icon16/10/1995
Return made up to 30/09/95; full list of members
dot icon04/10/1995
New director appointed
dot icon02/10/1995
Full accounts made up to 1995-03-31
dot icon14/08/1995
New director appointed
dot icon27/06/1995
Auditor's resignation
dot icon15/06/1995
Full accounts made up to 1994-09-30
dot icon17/05/1995
Ad 29/03/95--------- £ si 10000@1=10000 £ ic 26000/36000
dot icon12/04/1995
Accounting reference date shortened from 30/09 to 31/03
dot icon27/02/1995
New director appointed
dot icon27/02/1995
New director appointed
dot icon20/02/1995
Return made up to 30/09/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/11/1994
Registered office changed on 16/11/94 from: number 9 kingsway 2ND floor london WC2B 6XF
dot icon24/10/1994
Certificate of change of name
dot icon07/09/1994
Director resigned;new director appointed
dot icon07/09/1994
Director resigned;new director appointed
dot icon05/09/1994
Secretary resigned;director resigned;new director appointed
dot icon05/09/1994
Director resigned;new director appointed
dot icon05/09/1994
New secretary appointed;director resigned
dot icon05/09/1994
Director resigned
dot icon09/08/1994
Ad 01/10/92--------- £ si 25000@1
dot icon08/08/1994
Return made up to 30/09/93; full list of members; amend
dot icon01/08/1994
Full accounts made up to 1993-09-30
dot icon19/07/1994
Director resigned
dot icon07/06/1994
Return made up to 30/09/93; full list of members
dot icon19/04/1994
New director appointed
dot icon19/04/1994
New director appointed
dot icon19/04/1994
New director appointed
dot icon17/04/1994
Director resigned
dot icon13/04/1994
Director resigned
dot icon03/08/1993
New director appointed
dot icon23/07/1993
Full accounts made up to 1992-09-30
dot icon20/11/1992
Return made up to 30/09/92; full list of members
dot icon12/10/1992
New director appointed
dot icon12/10/1992
New director appointed
dot icon12/10/1992
New director appointed
dot icon12/10/1992
New director appointed
dot icon12/10/1992
£ nc 100000/125000 05/06/92
dot icon31/07/1992
Ad 01/10/91--------- £ si 8@1=8 £ ic 992/1000
dot icon01/06/1992
Ad 10/02/90--------- £ si 990@1
dot icon30/10/1991
Full accounts made up to 1991-09-30
dot icon30/10/1991
Return made up to 30/09/91; no change of members
dot icon25/02/1991
Full accounts made up to 1990-09-30
dot icon25/02/1991
Return made up to 30/09/90; no change of members
dot icon13/11/1989
Return made up to 30/09/89; full list of members
dot icon30/10/1989
Full accounts made up to 1989-09-30
dot icon30/10/1989
Accounting reference date shortened from 31/03 to 30/09
dot icon29/06/1988
Registered office changed on 29/06/88 from: 124/128 city road london EC1V 2NJ
dot icon29/06/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/06/1988
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

8
2022
change arrow icon-33.47 % *

* during past year

Cash in Bank

£334,466.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
476.89K
-
0.00
502.75K
-
2022
8
676.36K
-
1.32M
334.47K
-
2022
8
676.36K
-
1.32M
334.47K
-

Employees

2022

Employees

8 Ascended14 % *

Net Assets(GBP)

676.36K £Ascended41.83 % *

Total Assets(GBP)

-

Turnover(GBP)

1.32M £Ascended- *

Cash in Bank(GBP)

334.47K £Descended-33.47 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ivan, Patricia Oluwatosin, Dr
Director
01/06/2023 - Present
3
Walters, Anthony Hayward
Director
22/02/1995 - 02/01/2024
5
Bach, Harold
Secretary
04/08/1994 - 29/06/1998
4
Barnett, Thomas David
Director
01/06/2023 - Present
13
Robinson, Anton Ford
Director
22/02/1995 - 01/05/1998
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

28
SANDILANDS PIGS LIMITEDSandilands Farm, Newark Road, Laughterton, Lincoln, Lincolnshire LN1 2JT
Active

Category:

Raising of swine/pigs

Comp. code:

03556628

Reg. date:

01/05/1998

Turnover:

-

No. of employees:

9
COUNTYTRAC LIMITEDJavelin House, Henwood Industrial Estate, Ashford, Kent TN24 8DE
Active

Category:

Manufacture of other parts and accessories for motor vehicles

Comp. code:

00845061

Reg. date:

08/04/1965

Turnover:

-

No. of employees:

9
HAIR SYSTEMS EUROPE LIMITED141-143 Camford Way, Sundon Park, Luton, Bedfordshire LU3 3AN
Active

Category:

Manufacture of perfumes and toilet preparations

Comp. code:

03688136

Reg. date:

23/12/1998

Turnover:

-

No. of employees:

8
PIPE EQUIPMENT SPECIALISTS LIMITED66a Dukesway, Teesside Industrial Esta, Thornaby Stockton On Tees, Cleveland TS17 9LT
Active

Category:

Manufacture of other special-purpose machinery n.e.c.

Comp. code:

03028778

Reg. date:

03/03/1995

Turnover:

-

No. of employees:

8
CAL SERVICES UK LIMITEDUnit 65 Gazelle Road, Weston Industrial Estate, Weston-Super-Mare BS24 9ES
Active

Category:

Repair of other equipment

Comp. code:

05290502

Reg. date:

18/11/2004

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About CHRISTCHURCH INVESTMENT MANAGEMENT LIMITED

CHRISTCHURCH INVESTMENT MANAGEMENT LIMITED is an(a) Active company incorporated on 22/06/1988 with the registered office located at Lawrence House Summer Hill, Harbledown, Canterbury CT2 8GT. There are currently 5 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of CHRISTCHURCH INVESTMENT MANAGEMENT LIMITED?

toggle

CHRISTCHURCH INVESTMENT MANAGEMENT LIMITED is currently Active. It was registered on 22/06/1988 .

Where is CHRISTCHURCH INVESTMENT MANAGEMENT LIMITED located?

toggle

CHRISTCHURCH INVESTMENT MANAGEMENT LIMITED is registered at Lawrence House Summer Hill, Harbledown, Canterbury CT2 8GT.

What does CHRISTCHURCH INVESTMENT MANAGEMENT LIMITED do?

toggle

CHRISTCHURCH INVESTMENT MANAGEMENT LIMITED operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

How many employees does CHRISTCHURCH INVESTMENT MANAGEMENT LIMITED have?

toggle

CHRISTCHURCH INVESTMENT MANAGEMENT LIMITED had 8 employees in 2022.

What is the latest filing for CHRISTCHURCH INVESTMENT MANAGEMENT LIMITED?

toggle

The latest filing was on 01/01/2026: Termination of appointment of Zetra Deanne Puddick as a secretary on 2025-12-24.