CHURCH ROAD ESTATES LIMITED

Register to unlock more data on OkredoRegister

CHURCH ROAD ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03379156

Incorporation date

30/05/1997

Size

Micro Entity

Contacts

Registered address

Registered address

3 Cromwell Avenue, Highgate, London N6 5HNCopy
copy info iconCopy
See on map
Latest events (Record since 30/05/1997)
dot icon29/07/2025
Appointment of Mr Johan Kjaer as a director on 2025-07-28
dot icon06/06/2025
Appointment of Millicent Kendall as a director on 2025-06-06
dot icon06/06/2025
Termination of appointment of Millicent Kendall as a director on 2025-06-06
dot icon06/06/2025
Confirmation statement made on 2025-06-06 with updates
dot icon29/04/2025
Micro company accounts made up to 2024-09-30
dot icon14/03/2025
Termination of appointment of Michael Jonathan Hodgson as a director on 2025-03-14
dot icon17/06/2024
Termination of appointment of John Anthony Wharfe as a director on 2024-06-17
dot icon16/06/2024
Confirmation statement made on 2024-06-16 with updates
dot icon31/05/2024
Micro company accounts made up to 2023-09-30
dot icon30/05/2024
Confirmation statement made on 2024-05-30 with updates
dot icon07/06/2023
Micro company accounts made up to 2022-09-30
dot icon01/06/2023
Confirmation statement made on 2023-05-30 with updates
dot icon14/05/2023
Appointment of Millicent Kendall as a director on 2023-05-12
dot icon30/06/2022
Micro company accounts made up to 2021-09-30
dot icon30/05/2022
Confirmation statement made on 2022-05-30 with updates
dot icon18/06/2021
Micro company accounts made up to 2020-09-30
dot icon31/05/2021
Confirmation statement made on 2021-05-30 with no updates
dot icon31/05/2021
Confirmation statement made on 2020-10-13 with updates
dot icon06/10/2020
Director's details changed for Mr James Clifford Mccaghy on 2020-10-06
dot icon06/10/2020
Director's details changed for Mr James Clifford Mccaghy on 2020-10-06
dot icon26/06/2020
Micro company accounts made up to 2019-09-30
dot icon30/05/2020
Confirmation statement made on 2020-05-30 with no updates
dot icon05/04/2020
Appointment of Mr Simon D'ombraine Hewitt as a secretary on 2020-04-03
dot icon03/06/2019
Confirmation statement made on 2019-05-30 with no updates
dot icon01/05/2019
Micro company accounts made up to 2018-09-30
dot icon29/11/2018
Director's details changed for Mr James Clifford Mccaghy on 2018-11-28
dot icon12/06/2018
Confirmation statement made on 2018-05-30 with updates
dot icon26/04/2018
Total exemption full accounts made up to 2017-09-30
dot icon23/07/2017
Registered office address changed from 25 Hampden Court Hampden Road London N10 2HN to 3 Cromwell Avenue Highgate London N6 5HN on 2017-07-23
dot icon23/07/2017
Termination of appointment of David Shaw as a secretary on 2017-07-23
dot icon29/06/2017
Total exemption full accounts made up to 2016-09-30
dot icon11/06/2017
Confirmation statement made on 2017-05-30 with updates
dot icon18/04/2017
Termination of appointment of Stephen Ibbotson as a director on 2017-04-13
dot icon18/03/2017
Termination of appointment of Marc Frederick Cunnington as a director on 2017-03-16
dot icon27/02/2017
Termination of appointment of Noel Francis Cunnane as a director on 2017-02-22
dot icon22/12/2016
Memorandum and Articles of Association
dot icon22/12/2016
Resolutions
dot icon15/09/2016
Termination of appointment of Joseph Edmund Cox as a director on 2016-09-01
dot icon09/08/2016
Appointment of Mr John Anthony Wharfe as a director on 2016-07-14
dot icon09/08/2016
Appointment of Mr Stephen Ibbotson as a director on 2016-07-26
dot icon05/07/2016
Total exemption full accounts made up to 2015-09-30
dot icon15/06/2016
Appointment of James Mccaghy as a director on 2016-06-04
dot icon14/06/2016
Annual return made up to 2016-05-30 with full list of shareholders
dot icon13/06/2016
Statement of capital following an allotment of shares on 2015-10-09
dot icon11/06/2016
Termination of appointment of Joseph Edmund Cox as a director on 2016-04-27
dot icon11/05/2016
Appointment of Joseph Edmund Cox as a director on 2016-04-27
dot icon09/05/2016
Appointment of Joseph Edmund Cox as a director on 2016-04-27
dot icon14/04/2016
Appointment of Michael Jonathan Hodgson as a director on 2016-04-08
dot icon15/01/2016
Termination of appointment of Thomas Nyerges as a director on 2015-12-20
dot icon26/11/2015
Termination of appointment of Paul Jacob Cronin as a director on 2015-09-27
dot icon30/06/2015
Total exemption full accounts made up to 2014-09-30
dot icon25/06/2015
Annual return made up to 2015-05-30 with full list of shareholders
dot icon01/07/2014
Total exemption full accounts made up to 2013-09-30
dot icon25/06/2014
Annual return made up to 2014-05-30 with full list of shareholders
dot icon18/06/2014
Termination of appointment of John Wharfe as a director
dot icon18/06/2014
Termination of appointment of Brian Dowling as a director
dot icon14/01/2014
Termination of appointment of David Graham as a director
dot icon19/11/2013
Appointment of Marc Frederick Cunnington as a director
dot icon11/11/2013
Termination of appointment of Rajiv Ranasinghe as a director
dot icon05/11/2013
Appointment of Paul Jacob Cronin as a director
dot icon05/11/2013
Appointment of Noel Francis Cunnane as a director
dot icon23/09/2013
Appointment of John Anthony Wharfe as a director
dot icon02/07/2013
Total exemption full accounts made up to 2012-09-30
dot icon24/06/2013
Annual return made up to 2013-05-30 with full list of shareholders
dot icon25/02/2013
Termination of appointment of Patricia Barkess as a director
dot icon25/02/2013
Termination of appointment of Howard Sands as a director
dot icon05/10/2012
Appointment of Mr Rajiv Kumar Sadhatissa Ranasinghe as a director
dot icon25/09/2012
Memorandum and Articles of Association
dot icon25/09/2012
Resolutions
dot icon02/07/2012
Total exemption full accounts made up to 2011-09-30
dot icon21/06/2012
Annual return made up to 2012-05-30 with full list of shareholders
dot icon21/06/2012
Director's details changed for Patricia Mary Barkess on 2012-06-21
dot icon21/06/2012
Director's details changed for Dr Thomas Nyerges on 2012-06-21
dot icon26/04/2012
Appointment of Dr Howard Simon Sands as a director
dot icon10/10/2011
Registered office address changed from 30 Highcroft North Hill Highgate London N6 4RD on 2011-10-10
dot icon22/08/2011
Registered office address changed from 25 Hampden Court Hampden Road London N10 2HN on 2011-08-22
dot icon29/07/2011
Total exemption full accounts made up to 2010-09-30
dot icon23/06/2011
Annual return made up to 2011-05-30. List of shareholders has changed
dot icon15/09/2010
Total exemption full accounts made up to 2009-09-30
dot icon18/06/2010
Annual return made up to 2010-05-30. List of shareholders has changed
dot icon18/09/2009
Total exemption full accounts made up to 2008-09-30
dot icon26/06/2009
Return made up to 30/05/09; full list of members
dot icon04/12/2008
Total exemption full accounts made up to 2007-09-30
dot icon11/06/2008
Return made up to 30/05/08; change of members
dot icon12/10/2007
Total exemption full accounts made up to 2006-09-30
dot icon14/07/2007
Return made up to 30/05/07; full list of members
dot icon17/10/2006
Total exemption full accounts made up to 2005-09-30
dot icon23/06/2006
Return made up to 30/05/06; full list of members
dot icon24/10/2005
Total exemption full accounts made up to 2004-09-30
dot icon06/07/2005
Return made up to 30/05/05; change of members
dot icon30/03/2005
Director resigned
dot icon03/08/2004
Total exemption full accounts made up to 2003-09-30
dot icon18/06/2004
Return made up to 30/05/04; change of members
dot icon05/07/2003
Total exemption full accounts made up to 2002-09-30
dot icon20/06/2003
Return made up to 30/05/03; full list of members
dot icon16/08/2002
Ad 23/03/01--------- £ si 1@1
dot icon08/08/2002
Ad 24/01/99--------- £ si 1@1
dot icon08/08/2002
Return made up to 30/05/02; full list of members
dot icon26/07/2002
Total exemption full accounts made up to 2001-09-30
dot icon05/05/2002
Registered office changed on 05/05/02 from: 377 archway road, london, N6 4EL
dot icon15/08/2001
Return made up to 30/05/01; full list of members
dot icon27/07/2001
Total exemption full accounts made up to 2000-09-30
dot icon31/07/2000
Accounts made up to 1999-09-30
dot icon28/06/2000
Return made up to 30/05/00; change of members
dot icon03/08/1999
Return made up to 30/05/99; change of members
dot icon08/06/1999
Registered office changed on 08/06/99 from: 9 bramshill gardens, london, NW5 1JJ
dot icon08/06/1999
New secretary appointed
dot icon08/06/1999
Secretary resigned
dot icon05/05/1999
Secretary resigned;director resigned
dot icon23/03/1999
Accounts made up to 1998-09-30
dot icon17/03/1999
Ad 20/08/97--------- premium £ si 30@1
dot icon26/11/1998
New director appointed
dot icon26/11/1998
New director appointed
dot icon05/10/1998
Accounting reference date extended from 31/05/98 to 30/09/98
dot icon30/09/1998
New director appointed
dot icon09/09/1998
New director appointed
dot icon21/08/1998
Return made up to 30/05/98; full list of members
dot icon02/09/1997
Ad 13/08/97--------- £ si 28@1=28 £ ic 2/30
dot icon06/06/1997
Secretary resigned
dot icon30/05/1997
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
30/09/2024
dot iconNext confirmation date
06/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
44.09K
-
0.00
-
-
2022
0
49.61K
-
0.00
-
-
2022
0
49.61K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

49.61K £Ascended12.52 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kjaer, Johan
Director
28/07/2025 - Present
-
Kendall, Millicent
Director
06/06/2025 - Present
4
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
29/05/1997 - 29/05/1997
99600
Graham, David Anthony
Director
29/05/1997 - 05/12/2013
9
Dowling, Brian Sydney Preston
Director
28/05/1998 - 27/03/2014
8

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHURCH ROAD ESTATES LIMITED

CHURCH ROAD ESTATES LIMITED is an(a) Active company incorporated on 30/05/1997 with the registered office located at 3 Cromwell Avenue, Highgate, London N6 5HN. There are currently 4 active directors 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 ROAD ESTATES LIMITED?

toggle

CHURCH ROAD ESTATES LIMITED is currently Active. It was registered on 30/05/1997 .

Where is CHURCH ROAD ESTATES LIMITED located?

toggle

CHURCH ROAD ESTATES LIMITED is registered at 3 Cromwell Avenue, Highgate, London N6 5HN.

What does CHURCH ROAD ESTATES LIMITED do?

toggle

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

What is the latest filing for CHURCH ROAD ESTATES LIMITED?

toggle

The latest filing was on 29/07/2025: Appointment of Mr Johan Kjaer as a director on 2025-07-28.