CHURCH ROAD INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

CHURCH ROAD INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05758429

Incorporation date

27/03/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 5 Swaker Yard, 2b Theobald Street, Herts WD6 4SECopy
copy info iconCopy
See on map
Latest events (Record since 27/03/2006)
dot icon08/10/2025
Confirmation statement made on 2025-10-08 with no updates
dot icon18/09/2025
Micro company accounts made up to 2025-03-31
dot icon01/04/2025
Confirmation statement made on 2025-03-27 with no updates
dot icon13/11/2024
Micro company accounts made up to 2024-03-31
dot icon16/04/2024
Confirmation statement made on 2024-03-27 with no updates
dot icon27/02/2024
Registered office address changed from Churchill House 120 Bunns Lane Suite 112 London Mill Hill NW7 2AS England to Unit 5 Swaker Yard 2B Theobald Street Herts WD6 4SE on 2024-02-27
dot icon25/08/2023
Micro company accounts made up to 2023-03-31
dot icon11/04/2023
Confirmation statement made on 2023-03-27 with no updates
dot icon30/08/2022
Micro company accounts made up to 2022-03-31
dot icon29/03/2022
Confirmation statement made on 2022-03-27 with no updates
dot icon02/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon14/04/2021
Confirmation statement made on 2021-03-27 with no updates
dot icon16/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon31/03/2020
Confirmation statement made on 2020-03-27 with no updates
dot icon13/03/2020
Registration of charge 057584290011, created on 2020-02-25
dot icon12/03/2020
Registration of charge 057584290010, created on 2020-02-25
dot icon06/03/2020
Registration of charge 057584290009, created on 2020-02-25
dot icon27/02/2020
Satisfaction of charge 057584290008 in full
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/05/2019
Confirmation statement made on 2019-03-27 with no updates
dot icon29/03/2019
Registered office address changed from Churchill House Suite 301 120 Bunns Lane Mill Hill London NW7 2AS to Churchill House 120 Bunns Lane Suite 112 London Mill Hill NW7 2AS on 2019-03-29
dot icon29/11/2018
Satisfaction of charge 2 in full
dot icon29/11/2018
Satisfaction of charge 1 in full
dot icon18/10/2018
Registration of charge 057584290008, created on 2018-10-02
dot icon05/10/2018
Registration of charge 057584290007, created on 2018-10-02
dot icon03/10/2018
Registration of charge 057584290006, created on 2018-10-02
dot icon03/10/2018
Registration of charge 057584290004, created on 2018-10-02
dot icon03/10/2018
Registration of charge 057584290005, created on 2018-10-02
dot icon03/10/2018
Registration of charge 057584290003, created on 2018-10-02
dot icon14/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon28/03/2018
Confirmation statement made on 2018-03-27 with no updates
dot icon28/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon05/04/2017
Confirmation statement made on 2017-03-27 with updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/05/2016
Annual return made up to 2016-03-27 with full list of shareholders
dot icon26/03/2016
Compulsory strike-off action has been discontinued
dot icon23/03/2016
Total exemption small company accounts made up to 2015-03-31
dot icon08/03/2016
First Gazette notice for compulsory strike-off
dot icon07/04/2015
Annual return made up to 2015-03-27 with full list of shareholders
dot icon17/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/04/2014
Annual return made up to 2014-03-27 with full list of shareholders
dot icon16/04/2014
Director's details changed for Mr Gary Robert Hamblyn on 2014-03-06
dot icon16/04/2014
Secretary's details changed for Jane Marie Hamblyn on 2014-03-06
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/05/2013
Annual return made up to 2013-03-27 with full list of shareholders
dot icon13/02/2013
Registered office address changed from 643 Watford Way Apex Corner, Mill Hill London NW7 3JR on 2013-02-13
dot icon15/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/04/2012
Annual return made up to 2012-03-27 with full list of shareholders
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon04/04/2011
Annual return made up to 2011-03-27 with full list of shareholders
dot icon05/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon23/04/2010
Annual return made up to 2010-03-27 with full list of shareholders
dot icon23/04/2010
Secretary's details changed for Jane Marie Hamblyn on 2010-01-22
dot icon23/04/2010
Director's details changed for Mr Gary Robert Hamblyn on 2010-01-22
dot icon14/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon24/04/2009
Return made up to 27/03/09; full list of members
dot icon24/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon25/04/2008
Return made up to 27/03/08; full list of members
dot icon11/04/2008
Appointment terminated secretary gary hamblyn
dot icon11/04/2008
Appointment terminated director peter puplett
dot icon11/04/2008
Secretary appointed jane marie hamblyn
dot icon31/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon02/05/2007
Return made up to 27/03/07; full list of members
dot icon21/09/2006
Particulars of mortgage/charge
dot icon13/07/2006
Particulars of mortgage/charge
dot icon02/05/2006
Resolutions
dot icon02/05/2006
Resolutions
dot icon02/05/2006
Resolutions
dot icon02/05/2006
New secretary appointed;new director appointed
dot icon02/05/2006
New secretary appointed;new director appointed
dot icon30/03/2006
Registered office changed on 30/03/06 from: the studio, st nicholas close elstree herts. WD6 3EW
dot icon30/03/2006
Director resigned
dot icon30/03/2006
Secretary resigned
dot icon27/03/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
1
182.19K
-
0.00
2.35K
-
2022
1
174.90K
-
0.00
-
-
2023
1
98.58K
-
0.00
-
-
2023
1
98.58K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

98.58K £Descended-43.64 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Puplett, Peter
Director
27/03/2006 - 28/03/2008
5
Mr Gary Robert Hamblyn
Director
27/03/2006 - Present
41
QA REGISTRARS LIMITED
Nominee Secretary
27/03/2006 - 27/03/2006
9026
QA NOMINEES LIMITED
Nominee Director
27/03/2006 - 27/03/2006
8850
Puplett, Peter
Secretary
27/03/2006 - 27/03/2006
2

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CHURCH ROAD INVESTMENTS LIMITED

CHURCH ROAD INVESTMENTS LIMITED is an(a) Active company incorporated on 27/03/2006 with the registered office located at Unit 5 Swaker Yard, 2b Theobald Street, Herts WD6 4SE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CHURCH ROAD INVESTMENTS LIMITED?

toggle

CHURCH ROAD INVESTMENTS LIMITED is currently Active. It was registered on 27/03/2006 .

Where is CHURCH ROAD INVESTMENTS LIMITED located?

toggle

CHURCH ROAD INVESTMENTS LIMITED is registered at Unit 5 Swaker Yard, 2b Theobald Street, Herts WD6 4SE.

What does CHURCH ROAD INVESTMENTS LIMITED do?

toggle

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

How many employees does CHURCH ROAD INVESTMENTS LIMITED have?

toggle

CHURCH ROAD INVESTMENTS LIMITED had 1 employees in 2023.

What is the latest filing for CHURCH ROAD INVESTMENTS LIMITED?

toggle

The latest filing was on 08/10/2025: Confirmation statement made on 2025-10-08 with no updates.