CHURCH COURT PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CHURCH COURT PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04291980

Incorporation date

24/09/2001

Size

Micro Entity

Contacts

Registered address

Registered address

110 Hillside Gardens, Edgware HA8 8HDCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/2001)
dot icon10/03/2026
Final Gazette dissolved via voluntary strike-off
dot icon23/12/2025
First Gazette notice for voluntary strike-off
dot icon14/12/2025
Application to strike the company off the register
dot icon04/09/2025
Confirmation statement made on 2025-07-20 with no updates
dot icon26/07/2025
Micro company accounts made up to 2024-12-31
dot icon19/12/2024
Micro company accounts made up to 2023-12-31
dot icon24/09/2024
Previous accounting period extended from 2023-12-30 to 2023-12-31
dot icon23/08/2024
Confirmation statement made on 2024-07-20 with no updates
dot icon20/07/2023
Registered office address changed from Zeal House 8 Deer Park Wimbledon London SW19 3UU to 110 Hillside Gardens Edgware HA8 8HD on 2023-07-20
dot icon20/07/2023
Termination of appointment of Joseph Coles as a secretary on 2023-07-20
dot icon20/07/2023
Termination of appointment of Marilyn Noelle Acons as a director on 2023-07-20
dot icon20/07/2023
Appointment of Mr Luca De Carlo as a director on 2023-07-19
dot icon20/07/2023
Confirmation statement made on 2023-07-20 with updates
dot icon20/07/2023
Cessation of Marilyn Noelle Acons as a person with significant control on 2023-07-20
dot icon20/07/2023
Notification of Luca De Carlo as a person with significant control on 2023-07-20
dot icon24/05/2023
Micro company accounts made up to 2022-12-30
dot icon20/04/2023
Satisfaction of charge 1 in full
dot icon20/04/2023
Satisfaction of charge 2 in part
dot icon20/04/2023
Satisfaction of charge 2 in full
dot icon29/12/2022
Micro company accounts made up to 2021-12-31
dot icon09/11/2022
Confirmation statement made on 2022-09-24 with no updates
dot icon29/09/2022
Previous accounting period shortened from 2021-12-31 to 2021-12-30
dot icon03/11/2021
Confirmation statement made on 2021-09-24 with no updates
dot icon29/09/2021
Micro company accounts made up to 2020-12-31
dot icon29/09/2021
Appointment of Mr Joseph Coles as a secretary on 2021-09-27
dot icon23/02/2021
Confirmation statement made on 2020-09-24 with no updates
dot icon29/12/2020
Micro company accounts made up to 2019-12-31
dot icon24/12/2020
Termination of appointment of Suzanne Gail Jones as a secretary on 2020-12-22
dot icon03/11/2020
Cessation of Joseph Tidboald Coles as a person with significant control on 2020-11-03
dot icon03/11/2020
Termination of appointment of Joseph Tidboald Coles as a director on 2020-11-03
dot icon03/11/2020
Termination of appointment of Chin Kan Wilmot as a secretary on 2020-11-03
dot icon09/10/2019
Confirmation statement made on 2019-09-24 with no updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon04/10/2018
Confirmation statement made on 2018-09-24 with no updates
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon09/10/2017
Confirmation statement made on 2017-09-24 with no updates
dot icon28/09/2017
Micro company accounts made up to 2016-12-31
dot icon26/10/2016
Confirmation statement made on 2016-09-24 with updates
dot icon05/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon06/10/2015
Annual return made up to 2015-09-24 with full list of shareholders
dot icon05/11/2014
Total exemption full accounts made up to 2013-12-31
dot icon16/10/2014
Annual return made up to 2014-09-24 with full list of shareholders
dot icon10/10/2013
Annual return made up to 2013-09-24 with full list of shareholders
dot icon02/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon15/11/2012
Secretary's details changed for Mrs Chin Kan Wilmot on 2012-11-13
dot icon30/10/2012
Annual return made up to 2012-09-24 with full list of shareholders
dot icon04/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon21/10/2011
Annual return made up to 2011-09-24 with full list of shareholders
dot icon06/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon19/10/2010
Annual return made up to 2010-09-24 with full list of shareholders
dot icon19/10/2010
Director's details changed for Marilyn Noelle Acons on 2009-10-01
dot icon03/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon08/02/2010
Termination of appointment of Joseph Coles as a secretary
dot icon14/01/2010
Total exemption full accounts made up to 2008-12-31
dot icon03/12/2009
Director's details changed for Mr Joseph Coles on 2009-10-01
dot icon03/12/2009
Secretary's details changed for Mr Joseph Coles on 2009-10-01
dot icon12/11/2009
Annual return made up to 2009-09-24 with full list of shareholders
dot icon30/01/2009
Full accounts made up to 2007-12-31
dot icon22/10/2008
Return made up to 24/09/08; full list of members
dot icon29/04/2008
Secretary appointed chin wilmot
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon18/10/2007
Return made up to 24/09/07; full list of members
dot icon14/02/2007
Return made up to 24/09/06; full list of members
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon13/07/2006
Full accounts made up to 2004-12-31
dot icon16/01/2006
Return made up to 24/09/05; full list of members
dot icon11/01/2006
Secretary's particulars changed;director's particulars changed
dot icon05/07/2005
Accounting reference date extended from 30/09/04 to 31/12/04
dot icon18/03/2005
Total exemption small company accounts made up to 2003-09-30
dot icon16/09/2004
Return made up to 24/09/04; full list of members
dot icon28/07/2004
Total exemption small company accounts made up to 2002-09-30
dot icon08/07/2004
Particulars of mortgage/charge
dot icon07/01/2004
Return made up to 24/09/03; full list of members
dot icon11/07/2003
Particulars of mortgage/charge
dot icon11/07/2003
New secretary appointed
dot icon17/04/2003
Return made up to 24/09/02; full list of members
dot icon06/03/2002
New director appointed
dot icon06/03/2002
Registered office changed on 06/03/02 from: p o box 16 new oxford house george street grimsby north east lincolnshire DN31 1HE
dot icon06/03/2002
Ad 19/02/02--------- £ si 98@1=98 £ ic 2/100
dot icon06/03/2002
Director resigned
dot icon06/03/2002
Secretary resigned
dot icon06/03/2002
New secretary appointed;new director appointed
dot icon14/02/2002
Certificate of change of name
dot icon24/09/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/07/2026
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
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
24.34K
-
0.00
-
-
2022
0
31.54K
-
0.00
-
-
2022
0
31.54K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

31.54K £Ascended29.59 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED
Nominee Secretary
24/09/2001 - 19/02/2002
179
WILCHAP NOMINEES LIMITED
Nominee Director
24/09/2001 - 19/02/2002
173
Miss Marilyn Noelle Acons
Director
19/02/2002 - 20/07/2023
3
Coles, Joseph Tidboald
Director
19/02/2002 - 03/11/2020
80
Wilmot, Chin Kan
Secretary
31/01/2008 - 03/11/2020
14

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHURCH COURT PROPERTIES LIMITED

CHURCH COURT PROPERTIES LIMITED is an(a) Dissolved company incorporated on 24/09/2001 with the registered office located at 110 Hillside Gardens, Edgware HA8 8HD. 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 CHURCH COURT PROPERTIES LIMITED?

toggle

CHURCH COURT PROPERTIES LIMITED is currently Dissolved. It was registered on 24/09/2001 and dissolved on 10/03/2026.

Where is CHURCH COURT PROPERTIES LIMITED located?

toggle

CHURCH COURT PROPERTIES LIMITED is registered at 110 Hillside Gardens, Edgware HA8 8HD.

What does CHURCH COURT PROPERTIES LIMITED do?

toggle

CHURCH COURT PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CHURCH COURT PROPERTIES LIMITED?

toggle

The latest filing was on 10/03/2026: Final Gazette dissolved via voluntary strike-off.