CHRISTIAN CO-OWNERSHIP IN TENERIFE 366 LIMITED

Register to unlock more data on OkredoRegister

CHRISTIAN CO-OWNERSHIP IN TENERIFE 366 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01908299

Incorporation date

25/04/1985

Size

Micro Entity

Contacts

Registered address

Registered address

12 Sandhills, Hightown, Liverpool, Merseyside L38 9EPCopy
copy info iconCopy
See on map
Latest events (Record since 25/04/1985)
dot icon01/04/2026
Micro company accounts made up to 2025-12-31
dot icon19/09/2025
Confirmation statement made on 2025-09-16 with updates
dot icon16/09/2025
Termination of appointment of Vikki Monchar as a secretary on 2025-09-16
dot icon25/04/2025
Confirmation statement made on 2025-04-14 with no updates
dot icon24/03/2025
Micro company accounts made up to 2024-12-31
dot icon26/04/2024
Confirmation statement made on 2024-04-14 with no updates
dot icon18/04/2024
Micro company accounts made up to 2023-12-31
dot icon05/05/2023
Confirmation statement made on 2023-04-14 with no updates
dot icon15/03/2023
Micro company accounts made up to 2022-12-31
dot icon06/05/2022
Micro company accounts made up to 2021-12-31
dot icon28/04/2022
Confirmation statement made on 2022-04-22 with updates
dot icon09/06/2021
Director's details changed for Mr Barry Monchar on 2021-06-01
dot icon09/06/2021
Director's details changed for Patricia Valerie Monchar on 2021-06-01
dot icon04/05/2021
Confirmation statement made on 2021-04-22 with updates
dot icon21/04/2021
Micro company accounts made up to 2020-12-31
dot icon15/05/2020
Micro company accounts made up to 2019-12-31
dot icon01/05/2020
Confirmation statement made on 2020-04-22 with no updates
dot icon15/05/2019
Micro company accounts made up to 2018-12-31
dot icon03/05/2019
Confirmation statement made on 2019-04-22 with no updates
dot icon02/07/2018
Micro company accounts made up to 2017-12-31
dot icon01/05/2018
Confirmation statement made on 2018-04-22 with no updates
dot icon13/06/2017
Micro company accounts made up to 2016-12-31
dot icon27/04/2017
Confirmation statement made on 2017-04-22 with updates
dot icon05/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/05/2016
Annual return made up to 2016-04-22 with full list of shareholders
dot icon20/05/2015
Annual return made up to 2015-04-22 with full list of shareholders
dot icon20/05/2015
Register(s) moved to registered office address 12 Sandhills Hightown Liverpool Merseyside L38 9EP
dot icon27/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/04/2014
Annual return made up to 2014-04-22 with full list of shareholders
dot icon14/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon24/05/2013
Annual return made up to 2013-04-22 with full list of shareholders
dot icon07/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon03/05/2012
Annual return made up to 2012-04-22 with full list of shareholders
dot icon13/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/05/2011
Annual return made up to 2011-04-22 with full list of shareholders
dot icon04/05/2011
Register inspection address has been changed from 76 Whitney Drive Stevenage Hertfordshire SG1 4BJ United Kingdom
dot icon14/05/2010
Annual return made up to 2010-04-22 with full list of shareholders
dot icon14/05/2010
Register(s) moved to registered inspection location
dot icon13/05/2010
Director's details changed for Patricia Valerie Monchar on 2009-10-01
dot icon13/05/2010
Register inspection address has been changed
dot icon13/05/2010
Director's details changed for Mr Barry Monchar on 2009-10-01
dot icon08/04/2010
Total exemption full accounts made up to 2009-12-31
dot icon15/05/2009
Total exemption full accounts made up to 2008-12-31
dot icon11/05/2009
Return made up to 22/04/09; full list of members
dot icon01/07/2008
Total exemption full accounts made up to 2007-12-31
dot icon16/05/2008
Return made up to 22/04/08; full list of members
dot icon07/06/2007
Total exemption full accounts made up to 2006-12-31
dot icon29/05/2007
Return made up to 22/04/07; full list of members
dot icon09/05/2006
Total exemption full accounts made up to 2005-12-31
dot icon08/05/2006
Return made up to 22/04/06; change of members
dot icon27/03/2006
Secretary resigned;director resigned
dot icon27/03/2006
New secretary appointed
dot icon27/03/2006
Registered office changed on 27/03/06 from: 83 chestnut drive poynton stockport cheshire SK12 1QB
dot icon24/07/2005
Total exemption full accounts made up to 2004-12-31
dot icon03/05/2005
Return made up to 22/04/05; change of members
dot icon13/05/2004
Total exemption full accounts made up to 2003-12-31
dot icon13/05/2004
Return made up to 22/04/04; full list of members
dot icon23/05/2003
Return made up to 22/04/03; change of members
dot icon22/05/2003
Total exemption full accounts made up to 2002-12-31
dot icon28/04/2003
New secretary appointed
dot icon28/04/2003
Registered office changed on 28/04/03 from: the hazels 13 barby lane rugby warwickshire CV22 5QJ
dot icon28/04/2003
Secretary resigned
dot icon17/08/2002
Total exemption full accounts made up to 2001-12-31
dot icon21/05/2002
Return made up to 22/04/02; change of members
dot icon08/05/2001
Full accounts made up to 2000-12-31
dot icon08/05/2001
Return made up to 22/04/01; full list of members
dot icon24/05/2000
Return made up to 22/04/00; full list of members
dot icon24/05/2000
Full accounts made up to 1999-12-31
dot icon14/05/1999
Return made up to 22/04/99; change of members
dot icon14/05/1999
Full accounts made up to 1998-12-31
dot icon28/04/1998
Return made up to 22/04/98; no change of members
dot icon28/04/1998
Full accounts made up to 1997-12-31
dot icon15/05/1997
Full accounts made up to 1996-12-31
dot icon15/05/1997
Return made up to 22/04/97; full list of members
dot icon04/06/1996
Full accounts made up to 1995-12-31
dot icon04/06/1996
Return made up to 22/04/96; change of members
dot icon28/04/1995
Full accounts made up to 1994-12-31
dot icon28/04/1995
Return made up to 22/04/95; change of members
dot icon01/08/1994
Full accounts made up to 1993-12-31
dot icon01/08/1994
Director resigned;new director appointed
dot icon01/08/1994
Director resigned;new director appointed
dot icon07/06/1994
Return made up to 22/04/94; full list of members
dot icon05/08/1993
Full accounts made up to 1992-12-31
dot icon11/05/1993
Return made up to 22/04/93; no change of members
dot icon10/06/1992
Full accounts made up to 1991-12-31
dot icon20/05/1992
Return made up to 22/04/92; no change of members
dot icon12/09/1991
Full accounts made up to 1990-12-31
dot icon17/07/1991
Return made up to 22/04/91; full list of members
dot icon20/06/1990
Full accounts made up to 1989-12-31
dot icon08/06/1990
Return made up to 22/04/90; no change of members
dot icon10/10/1989
Wd 03/10/89 ad 12/11/86--------- premium £ si 50@1
dot icon19/07/1989
Location of register of members
dot icon19/07/1989
Location of register of directors' interests
dot icon29/06/1989
Return made up to 14/06/89; full list of members
dot icon14/06/1989
Full accounts made up to 1988-12-31
dot icon14/06/1989
Registered office changed on 14/06/89 from: 58 manstone avenue sidmouth devon EX10 9TF
dot icon01/06/1989
Secretary resigned
dot icon04/12/1988
Auditor's resignation
dot icon02/09/1988
Full accounts made up to 1987-12-31
dot icon02/09/1988
Full accounts made up to 1986-12-31
dot icon02/09/1988
Accounts made up to 1986-03-31
dot icon30/08/1988
Director resigned;new director appointed
dot icon30/08/1988
Secretary resigned;new secretary appointed
dot icon25/08/1988
Return made up to 13/08/88; full list of members
dot icon20/05/1988
Return made up to 31/12/87; full list of members
dot icon22/06/1987
Secretary's particulars changed
dot icon28/03/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon11/10/1986
New director appointed
dot icon07/10/1986
Accounting reference date shortened from 31/03 to 31/12
dot icon12/06/1986
New secretary appointed
dot icon12/06/1986
Director resigned
dot icon13/05/1986
Director resigned
dot icon25/04/1985
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
31/12/2024
dot iconNext confirmation date
16/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
0
3.02K
-
0.00
-
-
2022
0
3.20K
-
0.00
-
-
2023
0
1.64K
-
0.00
-
-
2023
0
1.64K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.64K £Descended-48.75 % *

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
Ainscough, John
Director
23/07/1994 - 27/02/2006
-
Christopherson, Patricia Valerie
Director
24/07/1994 - Present
-
Monchar, Vikki
Secretary
20/03/2006 - 16/09/2025
-
Ainscough, John
Secretary
11/04/2003 - 27/02/2006
-

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 CHRISTIAN CO-OWNERSHIP IN TENERIFE 366 LIMITED

CHRISTIAN CO-OWNERSHIP IN TENERIFE 366 LIMITED is an(a) Active company incorporated on 25/04/1985 with the registered office located at 12 Sandhills, Hightown, Liverpool, Merseyside L38 9EP. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHRISTIAN CO-OWNERSHIP IN TENERIFE 366 LIMITED?

toggle

CHRISTIAN CO-OWNERSHIP IN TENERIFE 366 LIMITED is currently Active. It was registered on 25/04/1985 .

Where is CHRISTIAN CO-OWNERSHIP IN TENERIFE 366 LIMITED located?

toggle

CHRISTIAN CO-OWNERSHIP IN TENERIFE 366 LIMITED is registered at 12 Sandhills, Hightown, Liverpool, Merseyside L38 9EP.

What does CHRISTIAN CO-OWNERSHIP IN TENERIFE 366 LIMITED do?

toggle

CHRISTIAN CO-OWNERSHIP IN TENERIFE 366 LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CHRISTIAN CO-OWNERSHIP IN TENERIFE 366 LIMITED?

toggle

The latest filing was on 01/04/2026: Micro company accounts made up to 2025-12-31.