CHURCH STREET HOMES LIMITED

Register to unlock more data on OkredoRegister

CHURCH STREET HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04587374

Incorporation date

12/11/2002

Size

Unaudited abridged

Contacts

Registered address

Registered address

Suite 500 Unit 2 94a Wycliffe Road, Northampton NN1 5JFCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/2002)
dot icon09/03/2026
Final Gazette dissolved following liquidation
dot icon09/12/2025
Return of final meeting in a members' voluntary winding up
dot icon12/04/2025
Resolutions
dot icon12/04/2025
Appointment of a voluntary liquidator
dot icon12/04/2025
Declaration of solvency
dot icon12/04/2025
Registered office address changed from 6 Royd Court Royd Court Deepcar Sheffield S36 2TU England to Suite 500 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2025-04-12
dot icon19/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon14/11/2024
Satisfaction of charge 1 in full
dot icon14/11/2024
Satisfaction of charge 4 in full
dot icon14/11/2024
Satisfaction of charge 3 in full
dot icon14/11/2024
Satisfaction of charge 5 in full
dot icon14/11/2024
Satisfaction of charge 6 in full
dot icon14/11/2024
Satisfaction of charge 7 in full
dot icon14/11/2024
Satisfaction of charge 8 in full
dot icon14/11/2024
Satisfaction of charge 9 in full
dot icon12/11/2024
Current accounting period shortened from 2024-12-31 to 2024-11-30
dot icon02/05/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon03/01/2024
Confirmation statement made on 2023-12-01 with no updates
dot icon21/11/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon22/02/2023
Compulsory strike-off action has been discontinued
dot icon21/02/2023
First Gazette notice for compulsory strike-off
dot icon20/02/2023
Confirmation statement made on 2022-12-01 with no updates
dot icon23/12/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon22/12/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon01/12/2021
Confirmation statement made on 2021-12-01 with no updates
dot icon24/11/2021
Confirmation statement made on 2021-11-12 with no updates
dot icon23/12/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon07/12/2020
Confirmation statement made on 2020-11-12 with no updates
dot icon26/11/2019
Confirmation statement made on 2019-11-12 with no updates
dot icon30/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon30/08/2019
Previous accounting period extended from 2018-11-30 to 2018-12-31
dot icon16/11/2018
Confirmation statement made on 2018-11-12 with no updates
dot icon30/08/2018
Unaudited abridged accounts made up to 2017-11-30
dot icon17/11/2017
Confirmation statement made on 2017-11-12 with no updates
dot icon25/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon20/12/2016
Confirmation statement made on 2016-11-12 with updates
dot icon31/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon26/02/2016
Registered office address changed from School Lane Farm 32 School Lane Wharncliffe Side Sheffield S35 0DT to 6 Royd Court Royd Court Deepcar Sheffield S36 2TU on 2016-02-26
dot icon18/12/2015
Satisfaction of charge 2 in full
dot icon16/11/2015
Annual return made up to 2015-11-12 with full list of shareholders
dot icon27/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon21/11/2014
Annual return made up to 2014-11-12 with full list of shareholders
dot icon29/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon22/11/2013
Annual return made up to 2013-11-12 with full list of shareholders
dot icon22/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon20/12/2012
Annual return made up to 2012-11-12 with full list of shareholders
dot icon20/12/2012
Termination of appointment of Angela Porter as a director
dot icon31/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon17/07/2012
Previous accounting period extended from 2011-10-31 to 2011-11-30
dot icon23/03/2012
Registered office address changed from Fairacre House Towngate Road Worrall Sheffield S35 0AR United Kingdom on 2012-03-23
dot icon23/02/2012
Annual return made up to 2011-11-12 with full list of shareholders
dot icon29/09/2011
Total exemption small company accounts made up to 2010-10-31
dot icon11/03/2011
Previous accounting period shortened from 2010-11-30 to 2010-10-31
dot icon16/12/2010
Annual return made up to 2010-11-12 with full list of shareholders
dot icon02/11/2010
Secretary's details changed for Alex James Porter on 2010-11-02
dot icon02/11/2010
Registered office address changed from 78 Don Avenue Wharncliffe Side Sheffield S35 0BZ on 2010-11-02
dot icon02/11/2010
Director's details changed for Mrs Angela Porter on 2010-11-02
dot icon02/11/2010
Secretary's details changed for Alex James Porter on 2010-11-02
dot icon22/09/2010
Total exemption small company accounts made up to 2009-11-30
dot icon20/03/2010
Compulsory strike-off action has been discontinued
dot icon19/03/2010
Annual return made up to 2009-11-12 with full list of shareholders
dot icon18/03/2010
Director's details changed for Alex James Porter on 2010-03-17
dot icon18/03/2010
Director's details changed for Angela Porter on 2010-03-17
dot icon16/03/2010
First Gazette notice for compulsory strike-off
dot icon01/10/2009
Total exemption small company accounts made up to 2008-11-30
dot icon18/02/2009
Registered office changed on 18/02/2009 from delf house horsecroft lane oughtibridge sheffield south yorkshire S35 0EB
dot icon18/02/2009
Return made up to 12/11/08; no change of members
dot icon29/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon19/11/2007
Return made up to 12/11/07; no change of members
dot icon04/09/2007
Particulars of mortgage/charge
dot icon04/09/2007
Particulars of mortgage/charge
dot icon04/09/2007
Particulars of mortgage/charge
dot icon11/07/2007
Total exemption small company accounts made up to 2006-11-30
dot icon17/04/2007
Total exemption small company accounts made up to 2005-11-30
dot icon12/12/2006
Return made up to 12/11/06; full list of members
dot icon15/12/2005
Total exemption small company accounts made up to 2004-11-30
dot icon08/12/2005
Return made up to 12/11/05; full list of members
dot icon23/06/2005
Particulars of mortgage/charge
dot icon14/12/2004
Particulars of mortgage/charge
dot icon22/11/2004
Return made up to 12/11/04; full list of members
dot icon10/09/2004
Ad 02/08/04--------- £ si 1@1=1 £ ic 2/3
dot icon13/08/2004
Particulars of mortgage/charge
dot icon06/08/2004
Total exemption small company accounts made up to 2003-11-30
dot icon06/08/2004
Registered office changed on 06/08/04 from: the fold foldrings sheffield south yorkshire S35 0GE
dot icon25/05/2004
Secretary's particulars changed;director's particulars changed
dot icon25/05/2004
Director's particulars changed
dot icon29/01/2004
Particulars of mortgage/charge
dot icon28/11/2003
Ad 13/11/03--------- £ si 1@1=1 £ ic 1/2
dot icon20/11/2003
Return made up to 12/11/03; full list of members
dot icon04/09/2003
Registered office changed on 04/09/03 from: lower townend farm, townend lane deepcar sheffield south yorkshire S36 2TS
dot icon29/05/2003
Director resigned
dot icon29/05/2003
Director resigned
dot icon19/12/2002
New director appointed
dot icon19/12/2002
New director appointed
dot icon22/11/2002
Particulars of mortgage/charge
dot icon21/11/2002
Particulars of mortgage/charge
dot icon12/11/2002
Secretary resigned
dot icon12/11/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£594,007.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
01/12/2025
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
313.63K
-
0.00
141.94K
-
2022
-
-
-
0.00
-
-
2023
1
596.47K
-
0.00
594.01K
-
2023
1
596.47K
-
0.00
594.01K
-

Employees

2023

Employees

1 Ascended- *

Net Assets(GBP)

596.47K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

594.01K £Ascended- *

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
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
12/11/2002 - 12/11/2002
99600
Porter, Alex James
Director
12/11/2002 - Present
3
Porter, Valerie
Director
13/11/2002 - 16/05/2003
-
Porter, Alex James
Secretary
12/11/2002 - Present
-
Porter, James Barry
Director
12/11/2002 - 16/05/2003
1

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CHURCH STREET HOMES LIMITED

CHURCH STREET HOMES LIMITED is an(a) Dissolved company incorporated on 12/11/2002 with the registered office located at Suite 500 Unit 2 94a Wycliffe Road, Northampton NN1 5JF. 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 STREET HOMES LIMITED?

toggle

CHURCH STREET HOMES LIMITED is currently Dissolved. It was registered on 12/11/2002 and dissolved on 09/03/2026.

Where is CHURCH STREET HOMES LIMITED located?

toggle

CHURCH STREET HOMES LIMITED is registered at Suite 500 Unit 2 94a Wycliffe Road, Northampton NN1 5JF.

What does CHURCH STREET HOMES LIMITED do?

toggle

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

How many employees does CHURCH STREET HOMES LIMITED have?

toggle

CHURCH STREET HOMES LIMITED had 1 employees in 2023.

What is the latest filing for CHURCH STREET HOMES LIMITED?

toggle

The latest filing was on 09/03/2026: Final Gazette dissolved following liquidation.