CHURCH HILL GARAGE OF ORPINGTON LIMITED

Register to unlock more data on OkredoRegister

CHURCH HILL GARAGE OF ORPINGTON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01246078

Incorporation date

25/02/1976

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Coach House, 1 Howard Road, Reigate, Surrey RH2 7JECopy
copy info iconCopy
See on map
Latest events (Record since 25/02/1976)
dot icon13/11/2025
Confirmation statement made on 2025-11-12 with updates
dot icon11/11/2025
Total exemption full accounts made up to 2025-04-30
dot icon19/11/2024
Confirmation statement made on 2024-11-12 with updates
dot icon30/09/2024
Total exemption full accounts made up to 2024-04-30
dot icon17/11/2023
Total exemption full accounts made up to 2023-04-30
dot icon16/11/2023
Confirmation statement made on 2023-11-12 with updates
dot icon18/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon14/11/2022
Confirmation statement made on 2022-11-12 with no updates
dot icon03/12/2021
Confirmation statement made on 2021-11-12 with no updates
dot icon19/11/2021
Total exemption full accounts made up to 2021-04-30
dot icon22/01/2021
Confirmation statement made on 2020-11-12 with no updates
dot icon14/12/2020
Total exemption full accounts made up to 2020-04-30
dot icon18/12/2019
Total exemption full accounts made up to 2019-04-30
dot icon11/12/2019
Confirmation statement made on 2019-11-12 with no updates
dot icon21/11/2018
Confirmation statement made on 2018-11-12 with no updates
dot icon08/11/2018
Total exemption full accounts made up to 2018-04-30
dot icon08/06/2018
Registered office address changed from C/O Riddingtons Ltd the Old Barn Off Wood Street Swanley Village Kent BR8 7PA to The Coach House 1 Howard Road Reigate Surrey RH2 7JE on 2018-06-08
dot icon11/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon22/12/2017
Confirmation statement made on 2017-11-12 with no updates
dot icon20/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon28/11/2016
Confirmation statement made on 2016-11-12 with updates
dot icon30/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon22/12/2015
Satisfaction of charge 1 in full
dot icon20/11/2015
Annual return made up to 2015-11-12 with full list of shareholders
dot icon17/12/2014
Annual return made up to 2014-11-12 with full list of shareholders
dot icon12/12/2014
Total exemption small company accounts made up to 2014-04-30
dot icon22/11/2013
Annual return made up to 2013-11-12 with full list of shareholders
dot icon09/10/2013
Total exemption small company accounts made up to 2013-04-30
dot icon16/11/2012
Annual return made up to 2012-11-12 with full list of shareholders
dot icon31/10/2012
Total exemption small company accounts made up to 2012-04-30
dot icon30/11/2011
Annual return made up to 2011-11-12 with full list of shareholders
dot icon30/11/2011
Registered office address changed from Melbury House 34 Southborough Road Bickley Bromley Kent BR1 2EB on 2011-11-30
dot icon29/11/2011
Director's details changed for Mr Allan William Spencer on 2011-01-01
dot icon29/11/2011
Secretary's details changed for Allan William Spencer on 2011-01-01
dot icon20/09/2011
Total exemption small company accounts made up to 2011-04-30
dot icon07/04/2011
Termination of appointment of Daniel Mcallister as a director
dot icon15/11/2010
Annual return made up to 2010-11-12 with full list of shareholders
dot icon15/11/2010
Director's details changed for Allan William Spencer on 2010-09-14
dot icon14/09/2010
Director's details changed for Allan William Spencer on 2010-09-14
dot icon14/09/2010
Secretary's details changed for Allan William Spencer on 2010-09-14
dot icon26/07/2010
Total exemption small company accounts made up to 2010-04-30
dot icon17/11/2009
Annual return made up to 2009-11-12 with full list of shareholders
dot icon17/11/2009
Director's details changed for Allan William Spencer on 2009-11-10
dot icon17/11/2009
Director's details changed for Daniel Ian Mcallister on 2009-11-10
dot icon17/06/2009
Total exemption full accounts made up to 2009-04-30
dot icon13/11/2008
Return made up to 12/11/08; full list of members
dot icon02/09/2008
Total exemption full accounts made up to 2008-04-30
dot icon20/11/2007
Return made up to 12/11/07; full list of members
dot icon02/07/2007
Total exemption full accounts made up to 2007-04-30
dot icon16/11/2006
Return made up to 12/11/06; full list of members
dot icon12/06/2006
Total exemption full accounts made up to 2006-04-30
dot icon30/11/2005
Total exemption full accounts made up to 2005-04-30
dot icon14/11/2005
Return made up to 12/11/05; full list of members
dot icon14/11/2005
Director's particulars changed
dot icon03/06/2005
Secretary resigned
dot icon03/06/2005
New secretary appointed
dot icon27/04/2005
Return made up to 12/11/04; full list of members
dot icon01/03/2005
Total exemption full accounts made up to 2004-04-30
dot icon11/01/2005
Registered office changed on 11/01/05 from: church hill garage church hill orpington kent BR6 0HE
dot icon02/03/2004
Total exemption full accounts made up to 2003-04-30
dot icon07/02/2004
Return made up to 12/11/03; full list of members
dot icon07/01/2003
Registered office changed on 07/01/03 from: church hill orpington kent BR6 0HE
dot icon19/12/2002
New director appointed
dot icon19/12/2002
New director appointed
dot icon19/12/2002
New secretary appointed
dot icon11/12/2002
Director resigned
dot icon11/12/2002
Director resigned
dot icon11/12/2002
Secretary resigned
dot icon06/12/2002
Particulars of mortgage/charge
dot icon25/11/2002
Return made up to 12/11/02; full list of members
dot icon23/08/2002
Total exemption full accounts made up to 2002-04-30
dot icon16/01/2002
Total exemption full accounts made up to 2001-04-30
dot icon18/12/2001
Return made up to 12/11/01; full list of members
dot icon27/12/2000
Return made up to 12/11/00; full list of members
dot icon13/09/2000
Full accounts made up to 2000-04-30
dot icon26/11/1999
Return made up to 12/11/99; full list of members
dot icon25/08/1999
Full accounts made up to 1999-04-30
dot icon17/11/1998
Return made up to 12/11/98; full list of members
dot icon16/09/1998
Full accounts made up to 1998-04-30
dot icon11/12/1997
Return made up to 14/11/97; change of members
dot icon11/11/1997
Secretary resigned;director resigned
dot icon11/11/1997
Full accounts made up to 1997-04-30
dot icon26/09/1997
Registered office changed on 26/09/97 from: 13 middle row maidstone kent ME14 1TG
dot icon19/03/1997
New secretary appointed
dot icon04/03/1997
Full accounts made up to 1996-04-30
dot icon18/11/1996
Return made up to 14/11/96; no change of members
dot icon15/04/1996
Registered office changed on 15/04/96 from: 21 brewer street maidstone kent ME14 1RU
dot icon08/03/1996
Full accounts made up to 1995-04-30
dot icon09/11/1995
Return made up to 14/11/95; full list of members
dot icon28/02/1995
Full accounts made up to 1994-04-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/11/1994
Return made up to 14/11/94; no change of members
dot icon18/05/1994
Accounts for a small company made up to 1993-04-30
dot icon21/04/1994
Certificate of change of name
dot icon21/01/1994
Return made up to 14/11/93; no change of members
dot icon03/03/1993
Full accounts made up to 1992-04-30
dot icon04/02/1993
Return made up to 14/11/92; full list of members
dot icon17/06/1992
Full accounts made up to 1991-04-30
dot icon21/11/1991
Return made up to 14/11/91; no change of members
dot icon03/06/1991
Full accounts made up to 1990-04-30
dot icon10/02/1991
Return made up to 31/12/90; change of members
dot icon29/05/1990
Registered office changed on 29/05/90 from: 8/9 granada house lower stone street maidstone kent
dot icon16/03/1990
Full accounts made up to 1989-04-30
dot icon06/11/1989
Return made up to 14/11/89; full list of members
dot icon05/01/1989
Full accounts made up to 1988-04-30
dot icon08/06/1988
Return made up to 01/04/88; full list of members
dot icon16/05/1988
Full accounts made up to 1987-04-30
dot icon09/12/1987
Return made up to 03/04/87; full list of members
dot icon24/11/1987
Full accounts made up to 1986-04-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon22/02/1984
Accounts made up to 1983-04-30
dot icon22/02/1984
Accounts made up to 1983-04-30
dot icon11/02/1983
Accounts made up to 1982-04-30
dot icon11/02/1983
Accounts made up to 1982-04-30
dot icon11/12/1982
Annual return made up to 08/12/82
dot icon22/03/1982
Accounts made up to 1981-04-30
dot icon22/03/1982
Annual return made up to 15/01/82
dot icon14/10/1981
Annual return made up to 16/01/81
dot icon25/02/1976
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon-3.41 % *

* during past year

Cash in Bank

£136,016.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
12/11/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
96.31K
-
0.00
140.82K
-
2022
5
95.12K
-
0.00
136.02K
-
2022
5
95.12K
-
0.00
136.02K
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

95.12K £Descended-1.23 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

136.02K £Descended-3.41 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Allan William Spencer
Director
02/12/2002 - Present
-
Mcallister, Daniel Ian
Director
02/12/2002 - 31/03/2011
2
Spencer, Allan William
Secretary
19/05/2005 - Present
-
Spencer, Jean
Secretary
02/12/2002 - 19/05/2005
-
Thompson, Virginia Ann
Secretary
18/02/1997 - 02/12/2002
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CHURCH HILL GARAGE OF ORPINGTON LIMITED

CHURCH HILL GARAGE OF ORPINGTON LIMITED is an(a) Active company incorporated on 25/02/1976 with the registered office located at The Coach House, 1 Howard Road, Reigate, Surrey RH2 7JE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CHURCH HILL GARAGE OF ORPINGTON LIMITED?

toggle

CHURCH HILL GARAGE OF ORPINGTON LIMITED is currently Active. It was registered on 25/02/1976 .

Where is CHURCH HILL GARAGE OF ORPINGTON LIMITED located?

toggle

CHURCH HILL GARAGE OF ORPINGTON LIMITED is registered at The Coach House, 1 Howard Road, Reigate, Surrey RH2 7JE.

What does CHURCH HILL GARAGE OF ORPINGTON LIMITED do?

toggle

CHURCH HILL GARAGE OF ORPINGTON LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

How many employees does CHURCH HILL GARAGE OF ORPINGTON LIMITED have?

toggle

CHURCH HILL GARAGE OF ORPINGTON LIMITED had 5 employees in 2022.

What is the latest filing for CHURCH HILL GARAGE OF ORPINGTON LIMITED?

toggle

The latest filing was on 13/11/2025: Confirmation statement made on 2025-11-12 with updates.