CHURCH GATE RESIDENTS LIMITED

Register to unlock more data on OkredoRegister

CHURCH GATE RESIDENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04099235

Incorporation date

31/10/2000

Size

Dormant

Contacts

Registered address

Registered address

Maplehurst The Street, Wittersham, Tenterden, Kent TN30 7EACopy
copy info iconCopy
See on map
Latest events (Record since 31/10/2000)
dot icon03/11/2025
Accounts for a dormant company made up to 2025-10-31
dot icon20/10/2025
Confirmation statement made on 2025-10-20 with no updates
dot icon26/06/2025
Director's details changed for Mr Andrew John Parker on 2025-06-25
dot icon26/06/2025
Director's details changed for Mr Andrew John Parker on 2025-06-25
dot icon31/10/2024
Accounts for a dormant company made up to 2024-10-31
dot icon31/10/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon01/11/2023
Accounts for a dormant company made up to 2023-10-31
dot icon01/11/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon03/11/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon03/11/2022
Accounts for a dormant company made up to 2022-10-31
dot icon31/10/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon31/10/2021
Accounts for a dormant company made up to 2021-10-31
dot icon03/11/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon03/11/2020
Accounts for a dormant company made up to 2020-10-31
dot icon08/11/2019
Accounts for a dormant company made up to 2019-10-31
dot icon08/11/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon01/11/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon01/11/2018
Accounts for a dormant company made up to 2018-10-31
dot icon03/11/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon03/11/2017
Accounts for a dormant company made up to 2017-10-31
dot icon05/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon05/11/2016
Accounts for a dormant company made up to 2016-10-31
dot icon03/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon03/11/2015
Accounts for a dormant company made up to 2015-10-31
dot icon07/11/2014
Accounts for a dormant company made up to 2014-10-31
dot icon07/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon01/11/2013
Accounts for a dormant company made up to 2013-10-31
dot icon01/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon02/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon02/11/2012
Accounts for a dormant company made up to 2012-10-31
dot icon10/07/2012
Appointment of Mr Andrew John Parker as a director
dot icon10/07/2012
Termination of appointment of Sylvia Donegan as a director
dot icon09/11/2011
Accounts for a dormant company made up to 2011-10-31
dot icon07/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon02/11/2010
Accounts for a dormant company made up to 2010-10-31
dot icon02/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon03/11/2009
Accounts for a dormant company made up to 2009-10-31
dot icon01/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon01/11/2009
Director's details changed for Mrs Sylvia Mary Donegan on 2009-11-01
dot icon01/11/2009
Director's details changed for Mr Giuseppe Bertoli on 2009-11-01
dot icon01/11/2009
Director's details changed for Mr John Patrick Carroll on 2009-11-01
dot icon03/11/2008
Return made up to 31/10/08; full list of members
dot icon03/11/2008
Accounts for a dormant company made up to 2008-10-31
dot icon03/11/2008
Director appointed mr john patrick carroll
dot icon03/11/2008
Director appointed mr giuseppe bertoli
dot icon03/11/2008
Director appointed mrs sylvia mary donegan
dot icon03/11/2008
Ad 01/10/08\gbp si 1@1=1\gbp ic 2/3\
dot icon03/11/2008
Secretary appointed mr john patrick carroll
dot icon03/11/2008
Appointment terminated director peter norman
dot icon03/11/2008
Appointment terminated director james boucher
dot icon03/11/2008
Appointment terminated secretary peter norman
dot icon24/09/2008
Registered office changed on 24/09/2008 from 152 staplehurst road sittingbourne kent ME10 1XS
dot icon28/02/2008
Accounts for a dormant company made up to 2007-10-31
dot icon26/11/2007
Return made up to 31/10/07; full list of members
dot icon12/09/2007
Accounts for a dormant company made up to 2006-10-31
dot icon28/11/2006
Return made up to 31/10/06; full list of members
dot icon20/07/2006
Accounts for a dormant company made up to 2005-10-31
dot icon30/11/2005
Return made up to 31/10/05; full list of members
dot icon03/08/2005
Accounts for a dormant company made up to 2004-10-31
dot icon04/01/2005
Accounts for a dormant company made up to 2003-10-31
dot icon04/11/2004
Return made up to 31/10/04; full list of members
dot icon10/11/2003
Return made up to 31/10/03; full list of members
dot icon01/06/2003
Accounts for a dormant company made up to 2002-10-31
dot icon22/11/2002
Return made up to 31/10/02; full list of members
dot icon16/07/2002
Total exemption small company accounts made up to 2001-10-31
dot icon19/11/2001
Return made up to 31/10/01; full list of members
dot icon19/11/2001
New director appointed
dot icon19/11/2001
Director resigned
dot icon14/12/2000
Secretary resigned;director resigned
dot icon14/12/2000
Director resigned
dot icon14/12/2000
Registered office changed on 14/12/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
dot icon14/12/2000
New secretary appointed
dot icon14/12/2000
New director appointed
dot icon14/12/2000
New director appointed
dot icon13/11/2000
Certificate of change of name
dot icon31/10/2000
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
31/10/2025
dot iconNext confirmation date
20/10/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
3.00
-
0.00
-
-
2022
-
3.00
-
0.00
-
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bertoli, Giuseppe
Director
01/10/2008 - Present
-
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
30/10/2000 - 30/10/2000
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
30/10/2000 - 30/10/2000
16826
Parker, Andrew John
Director
10/07/2012 - Present
6
Mr John Patrick Carroll
Director
01/10/2008 - 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 CHURCH GATE RESIDENTS LIMITED

CHURCH GATE RESIDENTS LIMITED is an(a) Active company incorporated on 31/10/2000 with the registered office located at Maplehurst The Street, Wittersham, Tenterden, Kent TN30 7EA. 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 CHURCH GATE RESIDENTS LIMITED?

toggle

CHURCH GATE RESIDENTS LIMITED is currently Active. It was registered on 31/10/2000 .

Where is CHURCH GATE RESIDENTS LIMITED located?

toggle

CHURCH GATE RESIDENTS LIMITED is registered at Maplehurst The Street, Wittersham, Tenterden, Kent TN30 7EA.

What does CHURCH GATE RESIDENTS LIMITED do?

toggle

CHURCH GATE RESIDENTS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHURCH GATE RESIDENTS LIMITED?

toggle

The latest filing was on 03/11/2025: Accounts for a dormant company made up to 2025-10-31.