CHRISTCHURCH PLACE LIMITED

Register to unlock more data on OkredoRegister

CHRISTCHURCH PLACE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01494743

Incorporation date

01/05/1980

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 8 Christchurch Place, Christ Church Mount, Epsom KT19 8RSCopy
copy info iconCopy
See on map
Latest events (Record since 01/05/1980)
dot icon20/04/2026
Termination of appointment of Anthony Daniel Sparey as a director on 2026-04-20
dot icon03/03/2026
Micro company accounts made up to 2025-06-30
dot icon06/01/2026
Confirmation statement made on 2025-12-09 with no updates
dot icon27/03/2025
Micro company accounts made up to 2024-06-30
dot icon10/02/2025
Termination of appointment of Magdalena Colley as a director on 2025-02-01
dot icon08/01/2025
Appointment of Mr Thomas Booth as a director on 2025-01-08
dot icon19/12/2024
Confirmation statement made on 2024-12-09 with no updates
dot icon07/10/2024
Termination of appointment of Stephen Domoney as a secretary on 2024-10-07
dot icon07/10/2024
Termination of appointment of Stephen Paul Domoney as a director on 2024-10-07
dot icon29/08/2024
Termination of appointment of Mark Patrick Geraghty as a director on 2024-08-29
dot icon27/02/2024
Micro company accounts made up to 2023-06-30
dot icon18/12/2023
Confirmation statement made on 2023-12-12 with no updates
dot icon16/11/2023
Appointment of Mr Mark Patrick Geraghty as a director on 2023-11-16
dot icon20/03/2023
Appointment of Mr Adam Caxton Dare as a director on 2023-03-07
dot icon09/03/2023
Micro company accounts made up to 2022-06-30
dot icon21/02/2023
Termination of appointment of Jasmina Marzena Binkowska as a director on 2023-02-06
dot icon12/12/2022
Confirmation statement made on 2022-12-12 with no updates
dot icon16/08/2022
Appointment of Mrs Jasmina Marzena Binkowska as a director on 2022-08-03
dot icon11/02/2022
Micro company accounts made up to 2021-06-30
dot icon10/01/2022
Termination of appointment of Glen Robert Box as a director on 2022-01-07
dot icon20/12/2021
Confirmation statement made on 2021-12-20 with updates
dot icon20/12/2021
Registered office address changed from C/O Mrs Coman 1 Christchurch Place Christ Church Mount Epsom Surrey KT19 8RS to Flat 8 Christchurch Place Christ Church Mount Epsom KT19 8RS on 2021-12-20
dot icon20/12/2021
Termination of appointment of Kee Chien Ting as a director on 2021-11-30
dot icon16/12/2021
Confirmation statement made on 2021-12-09 with no updates
dot icon02/12/2021
Termination of appointment of Lesley Diana Coman as a director on 2021-11-30
dot icon02/12/2021
Appointment of Mr Stephen Domoney as a secretary on 2021-12-01
dot icon02/12/2021
Termination of appointment of Kee Ting as a secretary on 2021-11-30
dot icon14/11/2021
Termination of appointment of Emma Maria Fernandez-Duran as a director on 2021-11-01
dot icon05/04/2021
Appointment of Dr John Francis Fitzpatrick as a director on 2021-03-24
dot icon02/03/2021
Micro company accounts made up to 2020-06-30
dot icon09/12/2020
Confirmation statement made on 2020-12-09 with no updates
dot icon09/12/2020
Termination of appointment of Lesley Diana Coman as a secretary on 2020-12-09
dot icon27/07/2020
Termination of appointment of Caxton Adam Olufemi Dare as a director on 2020-03-30
dot icon02/06/2020
Appointment of Mr Anthony Daniel Sparey as a director on 2020-05-20
dot icon26/05/2020
Appointment of Mr Stephen Paul Domoney as a director on 2020-05-13
dot icon29/12/2019
Confirmation statement made on 2019-12-28 with updates
dot icon20/12/2019
Micro company accounts made up to 2019-06-30
dot icon12/12/2019
Appointment of Mr Glen Robert Box as a director on 2019-12-01
dot icon19/03/2019
Appointment of Mr Caxton Adam Olufemi Dare as a director on 2018-03-23
dot icon08/01/2019
Micro company accounts made up to 2018-06-30
dot icon28/12/2018
Confirmation statement made on 2018-12-28 with no updates
dot icon14/12/2018
Confirmation statement made on 2018-12-01 with no updates
dot icon23/09/2018
Appointment of Mr Clive Richardson as a director on 2017-12-23
dot icon28/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon18/12/2017
Confirmation statement made on 2017-12-01 with no updates
dot icon18/12/2017
Termination of appointment of Graham Howard Walden as a director on 2017-01-26
dot icon06/04/2017
Total exemption small company accounts made up to 2016-06-30
dot icon05/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon29/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon02/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon01/12/2015
Appointment of Mrs Magdalena Colley as a director on 2014-11-25
dot icon01/12/2015
Appointment of Mr Kee Ting as a secretary on 2014-11-25
dot icon16/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon16/12/2014
Annual return made up to 2014-11-04 with full list of shareholders
dot icon19/06/2014
Appointment of Mrs Emma Maria Fernandez-Duran as a director
dot icon08/01/2014
Total exemption small company accounts made up to 2013-06-30
dot icon03/01/2014
Annual return made up to 2013-11-04 with full list of shareholders
dot icon22/08/2013
Appointment of Mr Kee Chien Ting as a director
dot icon22/08/2013
Appointment of Mrs Lesley Diana Coman as a director
dot icon22/08/2013
Termination of appointment of Nursen Karafistan as a director
dot icon04/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon02/12/2012
Appointment of Mr Graham Howard Walden as a director
dot icon25/11/2012
Annual return made up to 2012-11-04 with full list of shareholders
dot icon25/11/2012
Termination of appointment of Mark Colley as a director
dot icon29/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon22/11/2011
Annual return made up to 2011-11-04 with full list of shareholders
dot icon30/03/2011
Registered office address changed from the Mews Queen Street Colyton Devon EX24 6JU on 2011-03-30
dot icon22/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon08/12/2010
Annual return made up to 2010-11-04 with full list of shareholders
dot icon08/12/2010
Appointment of Nursen Karafistan as a director
dot icon26/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon06/03/2010
Termination of appointment of Timothy Askew as a director
dot icon30/12/2009
Annual return made up to 2009-11-04 with full list of shareholders
dot icon30/12/2009
Register(s) moved to registered office address
dot icon23/12/2009
Register inspection address has been changed from Christchurch Place Christchurch Mount Epsom Surrey KT19 8RS United Kingdom
dot icon23/12/2009
Register(s) moved to registered inspection location
dot icon18/12/2009
Register inspection address has been changed
dot icon18/12/2009
Director's details changed for Mark John Colley on 2009-11-04
dot icon18/12/2009
Director's details changed for Mr Timothy Edward Arthur Askew on 2009-11-04
dot icon30/09/2009
Appointment terminated director gordon wood
dot icon29/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon22/01/2009
Return made up to 04/11/08; full list of members
dot icon22/01/2009
Location of register of members
dot icon14/01/2009
Director appointed mr timothy edward arthur askew
dot icon09/01/2009
Appointment terminated secretary magdalena colley
dot icon09/01/2009
Secretary appointed lesley diana coman
dot icon06/05/2008
Amended accounts made up to 2007-06-30
dot icon28/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon08/04/2008
Return made up to 04/11/07; full list of members
dot icon02/08/2007
Total exemption full accounts made up to 2006-06-30
dot icon15/02/2007
Return made up to 04/11/06; full list of members
dot icon15/02/2007
Location of register of members
dot icon23/03/2006
Total exemption full accounts made up to 2005-06-30
dot icon14/12/2005
Return made up to 04/11/05; full list of members
dot icon24/05/2005
New secretary appointed
dot icon02/03/2005
Secretary resigned;director resigned
dot icon17/02/2005
Director resigned
dot icon17/02/2005
New director appointed
dot icon09/02/2005
Total exemption full accounts made up to 2004-06-30
dot icon03/12/2004
Return made up to 04/11/04; full list of members
dot icon27/02/2004
Director resigned
dot icon18/02/2004
New director appointed
dot icon18/02/2004
New director appointed
dot icon23/01/2004
Total exemption full accounts made up to 2003-06-30
dot icon18/11/2003
Return made up to 04/11/03; full list of members
dot icon24/09/2003
Secretary resigned
dot icon12/06/2003
Registered office changed on 12/06/03 from: 22A market street alton hampshire GU34 1HA
dot icon28/04/2003
New secretary appointed
dot icon18/04/2003
Total exemption small company accounts made up to 2002-06-30
dot icon03/04/2003
Return made up to 04/11/02; full list of members
dot icon03/05/2002
Total exemption full accounts made up to 2001-06-30
dot icon18/02/2002
Director resigned
dot icon18/02/2002
Director resigned
dot icon18/02/2002
Return made up to 04/11/01; full list of members
dot icon05/02/2002
Director resigned
dot icon21/01/2002
New director appointed
dot icon18/09/2001
Secretary resigned;director resigned
dot icon18/09/2001
New secretary appointed
dot icon07/08/2001
New secretary appointed;new director appointed
dot icon03/05/2001
Accounts for a small company made up to 2000-06-30
dot icon27/03/2001
Registered office changed on 27/03/01 from: c/o maxwell & co millbridge house frensham farnham surrey GU10 3AB
dot icon12/02/2001
Return made up to 04/11/00; full list of members
dot icon07/08/2000
Director resigned
dot icon07/08/2000
Return made up to 04/11/99; full list of members
dot icon09/03/2000
New director appointed
dot icon03/02/2000
Accounts for a small company made up to 1999-06-30
dot icon09/12/1999
New director appointed
dot icon25/11/1999
Secretary resigned
dot icon24/11/1999
Director resigned
dot icon12/10/1999
New secretary appointed
dot icon14/06/1999
Memorandum and Articles of Association
dot icon14/06/1999
Resolutions
dot icon04/12/1998
Return made up to 04/11/98; no change of members
dot icon16/09/1998
Accounts for a small company made up to 1998-06-30
dot icon11/08/1998
New director appointed
dot icon09/03/1998
New secretary appointed
dot icon09/03/1998
Secretary resigned;director resigned
dot icon09/03/1998
Registered office changed on 09/03/98 from: 6 christchurch place christchurch mount epsom surrey KT19 8RS
dot icon07/11/1997
Return made up to 04/11/97; full list of members
dot icon21/10/1997
Accounts for a small company made up to 1997-06-30
dot icon07/11/1996
Return made up to 04/11/96; change of members
dot icon27/09/1996
Full accounts made up to 1996-06-30
dot icon08/11/1995
Full accounts made up to 1995-06-30
dot icon08/11/1995
New director appointed
dot icon08/11/1995
Return made up to 04/11/95; no change of members
dot icon31/03/1995
Director resigned;new director appointed
dot icon24/02/1995
Full accounts made up to 1994-06-30
dot icon18/11/1994
Return made up to 04/11/94; full list of members
dot icon18/02/1994
Full accounts made up to 1993-06-30
dot icon22/11/1993
Return made up to 04/11/93; no change of members
dot icon20/01/1993
Full accounts made up to 1992-06-30
dot icon02/12/1992
Return made up to 04/11/92; full list of members
dot icon05/05/1992
Full accounts made up to 1991-06-30
dot icon21/11/1991
Return made up to 04/11/91; no change of members
dot icon22/02/1991
Full accounts made up to 1990-06-30
dot icon22/02/1991
New director appointed
dot icon27/11/1990
Return made up to 04/11/90; no change of members
dot icon13/03/1990
Full accounts made up to 1989-06-30
dot icon19/12/1989
Return made up to 05/05/89; full list of members
dot icon30/03/1989
Full accounts made up to 1988-06-30
dot icon01/06/1988
Return made up to 20/05/88; full list of members
dot icon28/04/1988
Full accounts made up to 1987-06-30
dot icon22/06/1987
Return made up to 19/05/87; full list of members
dot icon07/04/1987
Full accounts made up to 1986-06-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon24/06/1986
Return made up to 28/05/86; full list of members
dot icon01/05/1980
Miscellaneous
dot icon01/05/1980
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
30/06/2025
dot iconNext confirmation date
09/12/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
22.07K
-
0.00
-
-
2022
0
21.83K
-
0.00
-
-
2023
0
17.80K
-
0.00
-
-
2023
0
17.80K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

17.80K £Descended-18.45 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

36
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ridgway, Alan
Director
10/02/2004 - 18/02/2005
3
FRANCIS MAXWELL LIMITED
Corporate Secretary
08/03/2001 - 17/09/2003
14
Mr Timothy Edward Arthur Askew
Director
20/08/2001 - 02/02/2005
4
Mr Timothy Edward Arthur Askew
Director
25/04/2008 - 06/01/2010
4
Colley, Mark John
Director
02/02/2005 - 24/04/2012
2

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 CHRISTCHURCH PLACE LIMITED

CHRISTCHURCH PLACE LIMITED is an(a) Active company incorporated on 01/05/1980 with the registered office located at Flat 8 Christchurch Place, Christ Church Mount, Epsom KT19 8RS. There are currently 4 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 CHRISTCHURCH PLACE LIMITED?

toggle

CHRISTCHURCH PLACE LIMITED is currently Active. It was registered on 01/05/1980 .

Where is CHRISTCHURCH PLACE LIMITED located?

toggle

CHRISTCHURCH PLACE LIMITED is registered at Flat 8 Christchurch Place, Christ Church Mount, Epsom KT19 8RS.

What does CHRISTCHURCH PLACE LIMITED do?

toggle

CHRISTCHURCH PLACE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHRISTCHURCH PLACE LIMITED?

toggle

The latest filing was on 20/04/2026: Termination of appointment of Anthony Daniel Sparey as a director on 2026-04-20.