CHRISTOPHER STREET PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CHRISTOPHER STREET PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06918011

Incorporation date

28/05/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Richmond House, Walkern Road, Stevenage, Hertfordshire SG1 3QPCopy
copy info iconCopy
See on map
Latest events (Record since 28/05/2009)
dot icon17/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon02/06/2025
Confirmation statement made on 2025-05-28 with no updates
dot icon22/01/2025
Second filing of a statement of capital following an allotment of shares on 2012-09-02
dot icon22/01/2025
Particulars of variation of rights attached to shares
dot icon24/12/2024
Memorandum and Articles of Association
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/12/2024
Resolutions
dot icon30/05/2024
Confirmation statement made on 2024-05-28 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon02/06/2023
Confirmation statement made on 2023-05-28 with no updates
dot icon16/02/2023
Registered office address changed from 5 Westfield Road Hertford SG14 3DL to Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP on 2023-02-16
dot icon16/02/2023
Secretary's details changed for Catherine Mary Brooks on 2023-02-16
dot icon16/02/2023
Director's details changed for Catherine Mary Brooks on 2023-02-16
dot icon16/02/2023
Director's details changed for Helen Louise Brooks on 2023-02-16
dot icon16/02/2023
Director's details changed for Joanne Victoria Brooks on 2023-02-16
dot icon19/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon06/06/2022
Confirmation statement made on 2022-05-28 with no updates
dot icon23/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon28/05/2021
Confirmation statement made on 2021-05-28 with no updates
dot icon10/02/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon30/06/2020
Confirmation statement made on 2020-05-28 with no updates
dot icon17/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon01/07/2019
Confirmation statement made on 2019-05-28 with no updates
dot icon18/10/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon29/05/2018
Confirmation statement made on 2018-05-28 with no updates
dot icon22/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon30/05/2017
Confirmation statement made on 2017-05-28 with updates
dot icon07/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/06/2016
Annual return made up to 2016-05-28 with full list of shareholders
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/06/2015
Annual return made up to 2015-05-28 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/06/2014
Annual return made up to 2014-05-28 with full list of shareholders
dot icon02/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/06/2013
Annual return made up to 2013-05-28 with full list of shareholders
dot icon23/01/2013
Resolutions
dot icon23/01/2013
Change of share class name or designation
dot icon27/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/09/2012
Statement of capital following an allotment of shares on 2012-09-02
dot icon18/09/2012
Statement of capital on 2012-09-18
dot icon18/09/2012
Solvency statement dated 02/09/12
dot icon18/09/2012
Resolutions
dot icon18/09/2012
Resolutions
dot icon18/09/2012
Resolutions
dot icon26/06/2012
Annual return made up to 2012-05-28 with full list of shareholders
dot icon02/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon31/05/2011
Annual return made up to 2011-05-28 with full list of shareholders
dot icon10/03/2011
Total exemption small company accounts made up to 2010-03-31
dot icon14/12/2010
Previous accounting period shortened from 2010-05-31 to 2010-03-31
dot icon23/06/2010
Annual return made up to 2010-05-28 with full list of shareholders
dot icon23/06/2010
Director's details changed for Joanne Victoria Brooks on 2010-05-28
dot icon23/06/2010
Director's details changed for Catherine Mary Brooks on 2010-05-28
dot icon23/06/2010
Director's details changed for Helen Louise Brooks on 2010-05-28
dot icon21/06/2010
Statement of capital following an allotment of shares on 2010-01-08
dot icon10/06/2010
Ad 28/05/09-29/05/09\gbp si 2@1=2\gbp ic 1/3\
dot icon20/01/2010
Certificate of change of name
dot icon20/01/2010
Change of name notice
dot icon02/07/2009
Director appointed joanne victoria brooks
dot icon02/07/2009
Director and secretary appointed catherine mary brooks
dot icon02/07/2009
Director appointed helen louise brooks
dot icon17/06/2009
Registered office changed on 17/06/2009 from 19 cavendish square london W1A 2AW
dot icon02/06/2009
Appointment terminated secretary waterlow secretaries LIMITED
dot icon02/06/2009
Appointment terminated director dunstana davies
dot icon28/05/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
2.41M
-
0.00
246.14K
-
2022
3
2.40M
-
0.00
240.90K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Dunstana Adeshola
Director
28/05/2009 - 28/05/2009
2025
Brooks, Catherine Mary
Director
28/05/2009 - Present
-
Brooks, Joanne Victoria
Director
28/05/2009 - Present
1
Brooks, Helen Louise
Director
28/05/2009 - Present
3
Brooks, Catherine Mary
Secretary
28/05/2009 - Present
-

Persons with Significant Control

3
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 CHRISTOPHER STREET PROPERTIES LIMITED

CHRISTOPHER STREET PROPERTIES LIMITED is an(a) Active company incorporated on 28/05/2009 with the registered office located at Richmond House, Walkern Road, Stevenage, Hertfordshire SG1 3QP. There are currently 4 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 CHRISTOPHER STREET PROPERTIES LIMITED?

toggle

CHRISTOPHER STREET PROPERTIES LIMITED is currently Active. It was registered on 28/05/2009 .

Where is CHRISTOPHER STREET PROPERTIES LIMITED located?

toggle

CHRISTOPHER STREET PROPERTIES LIMITED is registered at Richmond House, Walkern Road, Stevenage, Hertfordshire SG1 3QP.

What does CHRISTOPHER STREET PROPERTIES LIMITED do?

toggle

CHRISTOPHER STREET PROPERTIES 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 CHRISTOPHER STREET PROPERTIES LIMITED?

toggle

The latest filing was on 17/12/2025: Total exemption full accounts made up to 2025-03-31.