CHRISTIE'S PRIVATE SALES HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CHRISTIE'S PRIVATE SALES HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05884563

Incorporation date

24/07/2006

Size

Full

Contacts

Registered address

Registered address

8 King Street, St James's, London SW1Y 6QTCopy
copy info iconCopy
See on map
Latest events (Record since 24/07/2006)
dot icon24/07/2025
Full accounts made up to 2024-12-31
dot icon08/07/2025
Confirmation statement made on 2025-07-06 with no updates
dot icon18/07/2024
Full accounts made up to 2023-12-31
dot icon08/07/2024
Confirmation statement made on 2024-07-06 with updates
dot icon17/07/2023
Full accounts made up to 2022-12-31
dot icon06/07/2023
Confirmation statement made on 2023-07-06 with updates
dot icon12/07/2022
Full accounts made up to 2021-12-31
dot icon06/07/2022
Confirmation statement made on 2022-07-06 with updates
dot icon14/07/2021
Full accounts made up to 2020-12-31
dot icon06/07/2021
Confirmation statement made on 2021-07-06 with updates
dot icon28/06/2021
Confirmation statement made on 2021-06-28 with updates
dot icon29/10/2020
Full accounts made up to 2019-12-31
dot icon25/06/2020
Confirmation statement made on 2020-06-25 with updates
dot icon31/07/2019
Full accounts made up to 2018-12-31
dot icon25/06/2019
Confirmation statement made on 2019-06-25 with updates
dot icon25/09/2018
Amended full accounts made up to 2017-12-31
dot icon31/08/2018
Full accounts made up to 2017-12-31
dot icon25/07/2018
Confirmation statement made on 2018-07-25 with updates
dot icon10/05/2018
Termination of appointment of Andrew Jonathan Ward as a director on 2018-05-09
dot icon02/05/2018
Appointment of Timothy John Norman as a director on 2018-05-02
dot icon28/07/2017
Director's details changed for Mr Andrew Jonathan Ward on 2017-07-11
dot icon25/07/2017
Confirmation statement made on 2017-07-25 with updates
dot icon25/07/2017
Full accounts made up to 2016-12-31
dot icon03/07/2017
Termination of appointment of Lynne Turner as a director on 2017-06-30
dot icon13/04/2017
Termination of appointment of Jeremy George Bentley as a director on 2017-03-31
dot icon13/04/2017
Appointment of Andrew Jonathan Ward as a director on 2017-03-31
dot icon01/08/2016
Full accounts made up to 2015-12-31
dot icon26/07/2016
Confirmation statement made on 2016-07-25 with updates
dot icon20/06/2016
Resolutions
dot icon05/05/2016
Termination of appointment of Brett Paul Gorvy as a director on 2016-05-05
dot icon21/04/2016
Termination of appointment of Martin Andrew Noble Wilson as a director on 2016-04-20
dot icon15/04/2016
Appointment of Mrs Sophie Jane Carter as a director on 2016-04-15
dot icon13/04/2016
Appointment of Lynne Turner as a director on 2016-04-12
dot icon18/12/2015
Termination of appointment of Marc Bennett Porter as a director on 2015-12-07
dot icon04/09/2015
Full accounts made up to 2014-12-31
dot icon27/07/2015
Annual return made up to 2015-07-24 with full list of shareholders
dot icon12/05/2015
Appointment of Adele Christine Falconer as a secretary on 2015-05-07
dot icon12/05/2015
Termination of appointment of Sarah Ghinn as a secretary on 2015-05-07
dot icon05/09/2014
Full accounts made up to 2013-12-31
dot icon01/08/2014
Annual return made up to 2014-07-24 with full list of shareholders
dot icon15/01/2014
Miscellaneous
dot icon14/01/2014
Miscellaneous
dot icon17/09/2013
Full accounts made up to 2012-12-31
dot icon07/08/2013
Annual return made up to 2013-07-24 with full list of shareholders
dot icon31/05/2013
Appointment of Jeremy George Bentley as a director
dot icon31/05/2013
Termination of appointment of Kevin Rose as a director
dot icon18/09/2012
Full accounts made up to 2011-12-31
dot icon27/07/2012
Annual return made up to 2012-07-24 with full list of shareholders
dot icon03/10/2011
Full accounts made up to 2010-12-31
dot icon19/08/2011
Annual return made up to 2011-07-24 with full list of shareholders
dot icon13/07/2011
Appointment of Kevin Rose as a director
dot icon13/07/2011
Appointment of Martin Andrew Noble Wilson as a director
dot icon04/07/2011
Termination of appointment of Edward Dolman as a director
dot icon23/12/2010
Appointment of Sarah Ghinn as a secretary
dot icon23/12/2010
Termination of appointment of Nicholas Deeming as a secretary
dot icon30/09/2010
Full accounts made up to 2009-12-31
dot icon03/08/2010
Annual return made up to 2010-07-24 with full list of shareholders
dot icon02/08/2010
Director's details changed for Marc Bennett Porter on 2010-07-24
dot icon30/07/2010
Director's details changed for Brett Paul Gorvy on 2010-07-24
dot icon30/07/2010
Director's details changed for Edward James Dolman on 2010-07-24
dot icon31/10/2009
Full accounts made up to 2008-12-31
dot icon21/08/2009
Return made up to 24/07/09; full list of members
dot icon22/12/2008
Appointment terminated director jane chesworth
dot icon01/11/2008
Full accounts made up to 2007-12-31
dot icon24/07/2008
Return made up to 24/07/08; full list of members
dot icon01/04/2008
Secretary appointed nicholas deeming logged form
dot icon01/04/2008
Secretary appointed nicholas deeming
dot icon19/03/2008
Appointment terminated secretary richard aydon
dot icon28/10/2007
Full accounts made up to 2006-12-31
dot icon17/08/2007
Director's particulars changed
dot icon17/08/2007
Director's particulars changed
dot icon16/08/2007
Return made up to 24/07/07; full list of members
dot icon16/08/2007
Location of debenture register
dot icon16/08/2007
Location of register of members
dot icon16/08/2007
Registered office changed on 16/08/07 from: 8 king street st jamess london SW1Y 6QT
dot icon10/10/2006
Accounting reference date shortened from 31/07/07 to 31/12/06
dot icon24/07/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gorvy, Brett Paul
Director
24/07/2006 - 05/05/2016
3
Ward, Andrew Jonathan
Director
31/03/2017 - 09/05/2018
27
Rose, Kevin Granville
Director
08/07/2011 - 01/03/2013
33
Bentley, Jeremy George
Director
31/05/2013 - 31/03/2017
26
Chesworth, Jane Bernadette
Director
24/07/2006 - 24/11/2008
16

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHRISTIE'S PRIVATE SALES HOLDINGS LIMITED

CHRISTIE'S PRIVATE SALES HOLDINGS LIMITED is an(a) Active company incorporated on 24/07/2006 with the registered office located at 8 King Street, St James's, London SW1Y 6QT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHRISTIE'S PRIVATE SALES HOLDINGS LIMITED?

toggle

CHRISTIE'S PRIVATE SALES HOLDINGS LIMITED is currently Active. It was registered on 24/07/2006 .

Where is CHRISTIE'S PRIVATE SALES HOLDINGS LIMITED located?

toggle

CHRISTIE'S PRIVATE SALES HOLDINGS LIMITED is registered at 8 King Street, St James's, London SW1Y 6QT.

What does CHRISTIE'S PRIVATE SALES HOLDINGS LIMITED do?

toggle

CHRISTIE'S PRIVATE SALES HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CHRISTIE'S PRIVATE SALES HOLDINGS LIMITED?

toggle

The latest filing was on 24/07/2025: Full accounts made up to 2024-12-31.