CHURCH PROPERTY HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CHURCH PROPERTY HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05282808

Incorporation date

10/11/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

17 Old Leeds Road, Huddersfield, West Yorkshire HD1 1SGCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/2004)
dot icon02/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon26/06/2025
Confirmation statement made on 2025-06-21 with no updates
dot icon16/05/2025
Registration of charge 052828080090, created on 2025-05-01
dot icon23/08/2024
Termination of appointment of Terence Anthony Langley as a director on 2024-08-23
dot icon05/08/2024
Appointment of Mr Terence Anthony Langley as a director on 2024-08-05
dot icon24/06/2024
Confirmation statement made on 2024-06-21 with no updates
dot icon18/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/03/2024
Satisfaction of charge 052828080088 in full
dot icon07/07/2023
Satisfaction of charge 4 in full
dot icon07/07/2023
Satisfaction of charge 14 in full
dot icon07/07/2023
Satisfaction of charge 40 in full
dot icon06/07/2023
Registration of charge 052828080089, created on 2023-07-05
dot icon04/07/2023
Confirmation statement made on 2023-06-21 with no updates
dot icon02/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/02/2023
Registration of charge 052828080088, created on 2023-02-15
dot icon04/07/2022
Confirmation statement made on 2022-06-21 with no updates
dot icon28/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon18/11/2021
Satisfaction of charge 052828080051 in full
dot icon18/11/2021
Satisfaction of charge 052828080055 in full
dot icon18/11/2021
Satisfaction of charge 052828080052 in full
dot icon17/11/2021
Satisfaction of charge 6 in full
dot icon17/11/2021
Satisfaction of charge 7 in full
dot icon17/11/2021
Satisfaction of charge 9 in full
dot icon17/11/2021
Satisfaction of charge 10 in full
dot icon17/11/2021
Satisfaction of charge 11 in full
dot icon17/11/2021
Satisfaction of charge 13 in full
dot icon17/11/2021
Satisfaction of charge 12 in full
dot icon17/11/2021
Satisfaction of charge 16 in full
dot icon17/11/2021
Satisfaction of charge 17 in full
dot icon17/11/2021
Satisfaction of charge 18 in full
dot icon17/11/2021
Satisfaction of charge 19 in full
dot icon17/11/2021
Satisfaction of charge 20 in full
dot icon17/11/2021
Satisfaction of charge 25 in full
dot icon17/11/2021
Satisfaction of charge 22 in full
dot icon17/11/2021
Satisfaction of charge 27 in full
dot icon17/11/2021
Satisfaction of charge 28 in full
dot icon17/11/2021
Satisfaction of charge 42 in full
dot icon17/11/2021
Satisfaction of charge 30 in full
dot icon17/11/2021
Satisfaction of charge 34 in full
dot icon17/11/2021
Satisfaction of charge 37 in full
dot icon17/11/2021
Satisfaction of charge 38 in full
dot icon17/11/2021
Satisfaction of charge 41 in full
dot icon17/11/2021
Satisfaction of charge 39 in full
dot icon17/11/2021
Satisfaction of charge 43 in full
dot icon17/11/2021
Satisfaction of charge 44 in full
dot icon17/11/2021
Satisfaction of charge 45 in full
dot icon17/11/2021
Satisfaction of charge 052828080046 in full
dot icon17/11/2021
Satisfaction of charge 052828080048 in full
dot icon17/11/2021
Satisfaction of charge 052828080049 in full
dot icon17/11/2021
Satisfaction of charge 052828080054 in full
dot icon17/11/2021
Satisfaction of charge 052828080050 in full
dot icon17/11/2021
Satisfaction of charge 052828080053 in full
dot icon03/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon03/11/2021
Registration of a charge with Charles court order to extend. Charge code 052828080087, created on 2021-09-10
dot icon13/09/2021
Registration of charge 052828080058, created on 2021-09-10
dot icon13/09/2021
Registration of charge 052828080059, created on 2021-09-10
dot icon13/09/2021
Registration of charge 052828080060, created on 2021-09-10
dot icon13/09/2021
Registration of charge 052828080061, created on 2021-09-10
dot icon13/09/2021
Registration of charge 052828080062, created on 2021-09-10
dot icon13/09/2021
Registration of charge 052828080063, created on 2021-09-10
dot icon13/09/2021
Registration of charge 052828080064, created on 2021-09-10
dot icon13/09/2021
Registration of charge 052828080065, created on 2021-09-10
dot icon13/09/2021
Registration of charge 052828080066, created on 2021-09-10
dot icon13/09/2021
Registration of charge 052828080067, created on 2021-09-10
dot icon13/09/2021
Registration of charge 052828080068, created on 2021-09-10
dot icon13/09/2021
Registration of charge 052828080069, created on 2021-09-10
dot icon13/09/2021
Registration of charge 052828080070, created on 2021-09-10
dot icon13/09/2021
Registration of charge 052828080071, created on 2021-09-10
dot icon13/09/2021
Registration of charge 052828080072, created on 2021-09-10
dot icon13/09/2021
Registration of charge 052828080073, created on 2021-09-10
dot icon13/09/2021
Registration of charge 052828080074, created on 2021-09-10
dot icon13/09/2021
Registration of charge 052828080075, created on 2021-09-10
dot icon13/09/2021
Registration of charge 052828080076, created on 2021-09-10
dot icon13/09/2021
Registration of charge 052828080077, created on 2021-09-10
dot icon13/09/2021
Registration of charge 052828080078, created on 2021-09-10
dot icon13/09/2021
Registration of charge 052828080079, created on 2021-09-10
dot icon13/09/2021
Registration of charge 052828080080, created on 2021-09-10
dot icon13/09/2021
Registration of charge 052828080081, created on 2021-09-10
dot icon13/09/2021
Registration of charge 052828080082, created on 2021-09-10
dot icon13/09/2021
Registration of charge 052828080083, created on 2021-09-10
dot icon13/09/2021
Registration of charge 052828080084, created on 2021-09-10
dot icon13/09/2021
Registration of charge 052828080085, created on 2021-09-10
dot icon13/09/2021
Registration of charge 052828080086, created on 2021-09-10
dot icon05/07/2021
Confirmation statement made on 2021-06-21 with updates
dot icon03/06/2021
Satisfaction of charge 052828080056 in full
dot icon03/06/2021
Satisfaction of charge 052828080057 in full
dot icon19/04/2021
Termination of appointment of Terence Anthony Langley as a director on 2021-04-16
dot icon16/04/2021
Appointment of Sara Langley as a director on 2021-04-16
dot icon03/03/2021
Registration of charge 052828080056, created on 2021-02-26
dot icon03/03/2021
Registration of charge 052828080057, created on 2021-02-26
dot icon12/02/2021
Registration of charge 052828080048, created on 2021-02-12
dot icon12/02/2021
Registration of charge 052828080049, created on 2021-02-12
dot icon12/02/2021
Registration of charge 052828080050, created on 2021-02-12
dot icon12/02/2021
Registration of charge 052828080051, created on 2021-02-12
dot icon12/02/2021
Registration of charge 052828080052, created on 2021-02-12
dot icon12/02/2021
Registration of charge 052828080053, created on 2021-02-12
dot icon12/02/2021
Registration of charge 052828080054, created on 2021-02-12
dot icon12/02/2021
Registration of charge 052828080055, created on 2021-02-12
dot icon29/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon07/07/2020
Confirmation statement made on 2020-06-21 with updates
dot icon22/01/2020
Termination of appointment of Graeme Beck as a director on 2020-01-21
dot icon02/12/2019
Satisfaction of charge 31 in full
dot icon02/12/2019
Satisfaction of charge 15 in full
dot icon02/12/2019
Satisfaction of charge 32 in full
dot icon02/12/2019
Satisfaction of charge 36 in full
dot icon02/12/2019
Satisfaction of charge 33 in full
dot icon02/12/2019
Satisfaction of charge 29 in full
dot icon28/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/06/2019
Confirmation statement made on 2019-06-21 with updates
dot icon22/05/2019
Notification of Church Property Group Limited as a person with significant control on 2019-04-24
dot icon22/05/2019
Cessation of Terence Anthony Langley as a person with significant control on 2019-04-24
dot icon22/05/2019
Cessation of Graeme Beck as a person with significant control on 2019-04-24
dot icon17/05/2019
Resolutions
dot icon11/04/2019
Satisfaction of charge 052828080047 in full
dot icon14/12/2018
Confirmation statement made on 2018-11-10 with updates
dot icon14/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon07/06/2018
Termination of appointment of John Stephen Langley as a director on 2016-08-03
dot icon07/06/2018
Termination of appointment of John Stephen Langley as a secretary on 2016-08-16
dot icon15/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon30/11/2017
Confirmation statement made on 2017-11-10 with updates
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/11/2016
Confirmation statement made on 2016-11-10 with updates
dot icon27/09/2016
Registration of charge 052828080047, created on 2016-09-15
dot icon04/08/2016
Termination of appointment of a secretary
dot icon04/08/2016
Termination of appointment of a director
dot icon09/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/12/2015
Annual return made up to 2015-11-10 with full list of shareholders
dot icon12/11/2015
Director's details changed for Mr Graeme Beck on 2015-11-12
dot icon01/05/2015
Registration of charge 052828080046, created on 2015-04-21
dot icon06/01/2015
Annual return made up to 2014-11-10 with full list of shareholders
dot icon04/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/03/2014
Satisfaction of charge 35 in full
dot icon10/12/2013
Annual return made up to 2013-11-10 with full list of shareholders
dot icon29/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/11/2012
Annual return made up to 2012-11-10 with full list of shareholders
dot icon15/11/2012
Accounts for a small company made up to 2012-03-31
dot icon14/11/2012
Secretary's details changed for Mr John Stephen Langley on 2012-11-01
dot icon14/11/2012
Director's details changed for Mr John Stephen Langley on 2012-11-01
dot icon14/11/2012
Director's details changed for Mr Terence Anthony Langley on 2012-11-01
dot icon14/11/2012
Director's details changed for Mr Graeme Beck on 2012-11-01
dot icon05/10/2012
Particulars of a mortgage or charge / charge no: 43
dot icon05/10/2012
Particulars of a mortgage or charge / charge no: 45
dot icon05/10/2012
Particulars of a mortgage or charge / charge no: 44
dot icon01/08/2012
Particulars of a mortgage or charge / charge no: 42
dot icon03/03/2012
Particulars of a mortgage or charge / charge no: 41
dot icon15/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon15/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon11/01/2012
Particulars of a mortgage or charge / charge no: 40
dot icon28/11/2011
Particulars of a mortgage or charge / charge no: 38
dot icon28/11/2011
Particulars of a mortgage or charge / charge no: 39
dot icon10/11/2011
Annual return made up to 2011-11-10 with full list of shareholders
dot icon28/09/2011
Particulars of a mortgage or charge / charge no: 37
dot icon21/09/2011
Accounts for a small company made up to 2011-03-31
dot icon31/08/2011
Particulars of a mortgage or charge / charge no: 36
dot icon18/06/2011
Particulars of a mortgage or charge / charge no: 35
dot icon06/05/2011
Director's details changed for Mr Graeme Beck on 2011-04-26
dot icon21/01/2011
Particulars of a mortgage or charge / charge no: 34
dot icon06/01/2011
Accounts for a small company made up to 2010-03-31
dot icon23/12/2010
Particulars of a mortgage or charge / charge no: 33
dot icon12/11/2010
Annual return made up to 2010-11-10 with full list of shareholders
dot icon06/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon05/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
dot icon31/07/2010
Particulars of a mortgage or charge / charge no: 30
dot icon31/07/2010
Particulars of a mortgage or charge / charge no: 32
dot icon31/07/2010
Particulars of a mortgage or charge / charge no: 31
dot icon13/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26
dot icon10/04/2010
Particulars of a mortgage or charge / charge no: 28
dot icon10/04/2010
Particulars of a mortgage or charge / charge no: 29
dot icon15/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
dot icon25/11/2009
Annual return made up to 2009-11-10 with full list of shareholders
dot icon25/11/2009
Director's details changed for Mr Terence Langley on 2009-11-10
dot icon25/11/2009
Director's details changed for John Stephen Langley on 2009-11-10
dot icon25/11/2009
Director's details changed for Graeme Beck on 2009-11-10
dot icon03/11/2009
Particulars of a mortgage or charge / charge no: 27
dot icon20/10/2009
Particulars of a mortgage or charge / charge no: 26
dot icon04/07/2009
Particulars of a mortgage or charge / charge no: 25
dot icon03/07/2009
Particulars of a mortgage or charge / charge no: 24
dot icon12/06/2009
Particulars of a mortgage or charge / charge no: 23
dot icon05/06/2009
Particulars of a mortgage or charge / charge no: 22
dot icon02/06/2009
Particulars of a mortgage or charge / charge no: 21
dot icon02/06/2009
Particulars of a mortgage or charge / charge no: 20
dot icon26/05/2009
Total exemption small company accounts made up to 2009-03-31
dot icon22/05/2009
Particulars of a mortgage or charge / charge no: 18
dot icon20/05/2009
Particulars of a mortgage or charge / charge no: 19
dot icon09/05/2009
Particulars of a mortgage or charge / charge no: 17
dot icon23/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon21/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon16/04/2009
Particulars of a mortgage or charge / charge no: 16
dot icon31/01/2009
Particulars of a mortgage or charge / charge no: 15
dot icon07/01/2009
Particulars of a mortgage or charge / charge no: 5
dot icon07/01/2009
Particulars of a mortgage or charge / charge no: 7
dot icon07/01/2009
Particulars of a mortgage or charge / charge no: 8
dot icon07/01/2009
Particulars of a mortgage or charge / charge no: 9
dot icon07/01/2009
Particulars of a mortgage or charge / charge no: 6
dot icon07/01/2009
Particulars of a mortgage or charge / charge no: 10
dot icon07/01/2009
Particulars of a mortgage or charge / charge no: 11
dot icon07/01/2009
Particulars of a mortgage or charge / charge no: 12
dot icon07/01/2009
Particulars of a mortgage or charge / charge no: 13
dot icon06/01/2009
Particulars of a mortgage or charge / charge no: 14
dot icon20/12/2008
Particulars of a mortgage or charge / charge no: 4
dot icon16/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/11/2008
Return made up to 10/11/08; full list of members
dot icon25/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon20/11/2007
Return made up to 10/11/07; no change of members
dot icon11/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon17/11/2006
Return made up to 10/11/06; full list of members
dot icon14/09/2006
Particulars of mortgage/charge
dot icon12/09/2006
Particulars of mortgage/charge
dot icon23/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon04/01/2006
Ad 01/06/05--------- £ si 599@1
dot icon01/12/2005
Return made up to 10/11/05; full list of members
dot icon19/08/2005
Accounting reference date extended from 30/11/05 to 31/03/06
dot icon06/06/2005
Particulars of mortgage/charge
dot icon15/12/2004
Registered office changed on 15/12/04 from: 12 york place leeds west yorkshire LS1 2DS
dot icon15/12/2004
Secretary resigned
dot icon15/12/2004
Director resigned
dot icon15/12/2004
New director appointed
dot icon15/12/2004
New secretary appointed;new director appointed
dot icon15/12/2004
New director appointed
dot icon06/12/2004
Certificate of change of name
dot icon10/11/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

4
2023
change arrow icon+18.65 % *

* during past year

Cash in Bank

£43,723.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/06/2026
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
4
3.28M
-
0.00
90.23K
-
2022
3
3.18M
-
0.00
36.85K
-
2023
4
3.38M
-
0.00
43.72K
-
2023
4
3.38M
-
0.00
43.72K
-

Employees

2023

Employees

4 Ascended33 % *

Net Assets(GBP)

3.38M £Ascended6.55 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

43.72K £Ascended18.65 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Sara Langley
Director
16/04/2021 - Present
2
Beck, Graeme
Director
05/12/2004 - 20/01/2020
9
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
09/11/2004 - 05/12/2004
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
09/11/2004 - 05/12/2004
12820
Langley, Terence Anthony
Director
05/12/2004 - 15/04/2021
25

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+
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 PROPERTY HOLDINGS LIMITED

CHURCH PROPERTY HOLDINGS LIMITED is an(a) Active company incorporated on 10/11/2004 with the registered office located at 17 Old Leeds Road, Huddersfield, West Yorkshire HD1 1SG. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CHURCH PROPERTY HOLDINGS LIMITED?

toggle

CHURCH PROPERTY HOLDINGS LIMITED is currently Active. It was registered on 10/11/2004 .

Where is CHURCH PROPERTY HOLDINGS LIMITED located?

toggle

CHURCH PROPERTY HOLDINGS LIMITED is registered at 17 Old Leeds Road, Huddersfield, West Yorkshire HD1 1SG.

What does CHURCH PROPERTY HOLDINGS LIMITED do?

toggle

CHURCH PROPERTY HOLDINGS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does CHURCH PROPERTY HOLDINGS LIMITED have?

toggle

CHURCH PROPERTY HOLDINGS LIMITED had 4 employees in 2023.

What is the latest filing for CHURCH PROPERTY HOLDINGS LIMITED?

toggle

The latest filing was on 02/09/2025: Total exemption full accounts made up to 2025-03-31.