CHURCH STREET DEVELOPMENTS LTD

Register to unlock more data on OkredoRegister

CHURCH STREET DEVELOPMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10394592

Incorporation date

26/09/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

17 Castle Gate, Nottingham NG1 7AQCopy
copy info iconCopy
See on map
Latest events (Record since 26/09/2016)
dot icon11/11/2025
Registration of charge 103945920005, created on 2025-10-31
dot icon15/10/2025
Registered office address changed from PO Box 4385 10394592 - Companies House Default Address Cardiff CF14 8LH to 17 Castle Gate Nottingham NG1 7AQ on 2025-10-15
dot icon03/10/2025
Registered office address changed to PO Box 4385, 10394592 - Companies House Default Address, Cardiff, CF14 8LH on 2025-10-03
dot icon26/09/2025
Total exemption full accounts made up to 2024-09-30
dot icon11/09/2025
Confirmation statement made on 2025-09-11 with no updates
dot icon26/06/2025
Previous accounting period shortened from 2024-09-27 to 2024-09-26
dot icon25/04/2025
Registered office address changed from 31 Llanberis Grove Nottingham NG8 5DP England to 17 Castle Gate Nottingham NG1 7AQ on 2025-04-25
dot icon26/09/2024
Total exemption full accounts made up to 2023-09-30
dot icon25/09/2024
Previous accounting period shortened from 2023-09-28 to 2023-09-27
dot icon17/09/2024
Confirmation statement made on 2024-09-17 with no updates
dot icon26/06/2024
Previous accounting period shortened from 2023-09-29 to 2023-09-28
dot icon07/03/2024
Cessation of Warjinder Singh Khamba as a person with significant control on 2024-01-03
dot icon07/03/2024
Termination of appointment of Warjinder Singh Khamba as a director on 2024-01-03
dot icon07/03/2024
Appointment of Mr Tarjinder Singh Khamba as a director on 2024-01-03
dot icon04/10/2023
Confirmation statement made on 2023-09-25 with no updates
dot icon21/09/2023
Total exemption full accounts made up to 2022-09-30
dot icon20/09/2023
Registration of charge 103945920004, created on 2023-09-15
dot icon21/06/2023
Previous accounting period shortened from 2022-09-30 to 2022-09-29
dot icon08/02/2023
Registration of charge 103945920003, created on 2023-02-02
dot icon16/11/2022
Notification of Tarjinder Khamba as a person with significant control on 2022-08-11
dot icon30/09/2022
Confirmation statement made on 2022-09-25 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-09-30
dot icon31/10/2021
Total exemption full accounts made up to 2020-09-30
dot icon21/10/2021
Confirmation statement made on 2021-09-25 with no updates
dot icon12/10/2020
Confirmation statement made on 2020-09-25 with no updates
dot icon16/09/2020
Micro company accounts made up to 2019-09-30
dot icon15/09/2020
Registration of charge 103945920001, created on 2020-09-14
dot icon15/09/2020
Registration of charge 103945920002, created on 2020-09-14
dot icon01/04/2020
Termination of appointment of Tarjinder Singh Khamba as a director on 2020-03-01
dot icon01/04/2020
Cessation of Tarjinder Singh Khamba as a person with significant control on 2020-03-01
dot icon01/04/2020
Registered office address changed from 284 Alfreton Road Nottingham NG7 5LS England to 31 Llanberis Grove Nottingham NG8 5DP on 2020-04-01
dot icon30/09/2019
Confirmation statement made on 2019-09-25 with no updates
dot icon30/07/2019
Accounts for a dormant company made up to 2018-09-30
dot icon19/12/2018
Compulsory strike-off action has been discontinued
dot icon18/12/2018
Confirmation statement made on 2018-09-25 with updates
dot icon18/12/2018
Registered office address changed from Suite 1.1 Litchurch Plaza Litchurch Lane Derby DE24 8AA England to 284 Alfreton Road Nottingham NG7 5LS on 2018-12-18
dot icon18/12/2018
First Gazette notice for compulsory strike-off
dot icon06/07/2018
Accounts for a dormant company made up to 2017-09-30
dot icon01/12/2017
Confirmation statement made on 2017-09-25 with no updates
dot icon01/12/2017
Cessation of Russell Glen Foster as a person with significant control on 2017-12-01
dot icon01/12/2017
Termination of appointment of Roger Gregory as a director on 2017-12-01
dot icon01/12/2017
Termination of appointment of Russell Glen Foster as a director on 2017-12-01
dot icon01/12/2017
Cessation of Roger Gregory as a person with significant control on 2017-12-01
dot icon01/12/2017
Termination of appointment of Roger Gregory as a secretary on 2017-12-01
dot icon01/12/2017
Cessation of Russell Glen Foster as a person with significant control on 2017-12-01
dot icon26/09/2016
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 icon-96.63 % *

* during past year

Cash in Bank

£99.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
11/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
26/09/2025
dot iconNext due on
26/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
20.76K
-
0.00
2.94K
-
2022
0
19.46K
-
0.00
99.00
-
2022
0
19.46K
-
0.00
99.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

19.46K £Descended-6.24 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

99.00 £Descended-96.63 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gregory, Roger
Secretary
26/09/2016 - 01/12/2017
-
Gregory, Roger
Director
26/09/2016 - 01/12/2017
10
Foster, Russell Glen
Director
26/09/2016 - 01/12/2017
18
Khamba, Warjinder Singh
Director
26/09/2016 - 03/01/2024
152
Khamba, Tarjinder Singh
Director
03/01/2024 - Present
42

Persons with Significant Control

9
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 STREET DEVELOPMENTS LTD

CHURCH STREET DEVELOPMENTS LTD is an(a) Active company incorporated on 26/09/2016 with the registered office located at 17 Castle Gate, Nottingham NG1 7AQ. There is currently 1 active director 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 STREET DEVELOPMENTS LTD?

toggle

CHURCH STREET DEVELOPMENTS LTD is currently Active. It was registered on 26/09/2016 .

Where is CHURCH STREET DEVELOPMENTS LTD located?

toggle

CHURCH STREET DEVELOPMENTS LTD is registered at 17 Castle Gate, Nottingham NG1 7AQ.

What does CHURCH STREET DEVELOPMENTS LTD do?

toggle

CHURCH STREET DEVELOPMENTS LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CHURCH STREET DEVELOPMENTS LTD?

toggle

The latest filing was on 11/11/2025: Registration of charge 103945920005, created on 2025-10-31.