CHURCH STREET PROPERTIES LTD

Register to unlock more data on OkredoRegister

CHURCH STREET PROPERTIES LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07875849

Incorporation date

08/12/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire SP3 4UFCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/2011)
dot icon29/01/2026
Registered office address changed from 1st Floor 31-33 Hoghton Street Southport Merseyside PR9 0NS United Kingdom to Unit 1-3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 2026-01-29
dot icon20/01/2026
Resolutions
dot icon20/01/2026
Declaration of solvency
dot icon20/01/2026
Appointment of a voluntary liquidator
dot icon09/01/2026
Director's details changed for Dr Gillian Stubbens on 2026-01-08
dot icon09/01/2026
Director's details changed for Dr Louise Virginia O'donnell on 2026-01-08
dot icon09/01/2026
Confirmation statement made on 2025-12-08 with no updates
dot icon08/01/2026
Director's details changed for Dr Keith Boardman on 2026-01-08
dot icon22/12/2025
Registered office address changed from Crossens Way Business Park Crossens Way Southport PR9 9LY United Kingdom to 1st Floor 31-33 Hoghton Street Southport Merseyside PR9 0NS on 2025-12-22
dot icon04/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon06/10/2025
Satisfaction of charge 1 in full
dot icon06/10/2025
Satisfaction of charge 3 in full
dot icon06/10/2025
Satisfaction of charge 2 in full
dot icon06/10/2025
Satisfaction of charge 4 in full
dot icon23/12/2024
Confirmation statement made on 2024-12-08 with no updates
dot icon18/12/2024
Micro company accounts made up to 2024-03-31
dot icon11/12/2024
Registered office address changed from Railex Business Centre Crossens Way, Marine Drive Southport Merseyside PR9 9LY to Crossens Way Business Park Crossens Way Southport PR9 9LY on 2024-12-11
dot icon21/12/2023
Confirmation statement made on 2023-12-08 with no updates
dot icon07/12/2023
Micro company accounts made up to 2023-03-31
dot icon12/12/2022
Confirmation statement made on 2022-12-08 with no updates
dot icon09/09/2022
Micro company accounts made up to 2022-03-31
dot icon16/12/2021
Micro company accounts made up to 2021-03-31
dot icon10/12/2021
Confirmation statement made on 2021-12-08 with no updates
dot icon13/01/2021
Confirmation statement made on 2020-12-08 with no updates
dot icon18/12/2020
Micro company accounts made up to 2020-03-31
dot icon18/12/2019
Confirmation statement made on 2019-12-08 with no updates
dot icon06/12/2019
Micro company accounts made up to 2019-03-31
dot icon07/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon24/12/2018
Confirmation statement made on 2018-12-08 with no updates
dot icon04/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon11/12/2017
Confirmation statement made on 2017-12-08 with updates
dot icon13/12/2016
Confirmation statement made on 2016-12-08 with updates
dot icon13/12/2016
Termination of appointment of Geoffrey Stuart Hedley as a director on 2016-04-01
dot icon22/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/01/2016
Annual return made up to 2015-12-08 with full list of shareholders
dot icon28/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/02/2015
Annual return made up to 2014-12-08 with full list of shareholders
dot icon06/02/2015
Termination of appointment of Robert Gilston Hebdon as a director on 2014-11-12
dot icon06/02/2015
Termination of appointment of Robert Gilston Hebdon as a director on 2014-11-12
dot icon21/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/06/2014
Statement of capital following an allotment of shares on 2013-12-18
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/12/2013
Termination of appointment of Julia Ronson as a director
dot icon18/12/2013
Termination of appointment of Ian Jolly as a director
dot icon18/12/2013
Termination of appointment of Graeme Allan as a director
dot icon17/12/2013
Annual return made up to 2013-12-08 with full list of shareholders
dot icon11/12/2012
Annual return made up to 2012-12-08 with full list of shareholders
dot icon07/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon17/11/2012
Particulars of a mortgage or charge / charge no: 4
dot icon28/04/2012
Particulars of a mortgage or charge / charge no: 2
dot icon28/04/2012
Particulars of a mortgage or charge / charge no: 3
dot icon20/04/2012
Particulars of a mortgage or charge / charge no: 1
dot icon14/02/2012
Current accounting period shortened from 2012-12-31 to 2012-03-31
dot icon23/01/2012
Appointment of Dr Keith Boardman as a director
dot icon20/01/2012
Appointment of Dr Keith Boardman as a director
dot icon16/01/2012
Director's details changed for Dr Rajesh-Rasikbhai Patel on 2012-01-16
dot icon13/01/2012
Appointment of Dr. Paul Cheston as a director
dot icon13/01/2012
Appointment of Dr Shaun Meehan as a director
dot icon13/01/2012
Appointment of Dr Julia Anne Ronson as a director
dot icon13/01/2012
Appointment of Dr Geoffrey Hedley as a director
dot icon13/01/2012
Appointment of Dr Rajesh-Rasikbhai Patel as a director
dot icon13/01/2012
Appointment of Dr Gillian Stubbens as a director
dot icon13/01/2012
Appointment of Dr Graeme Allan as a director
dot icon13/01/2012
Appointment of Dr Louise Virginia O'donnell as a director
dot icon13/01/2012
Appointment of Robert Hebdon as a director
dot icon13/01/2012
Appointment of Dr Ian Michael Jolly as a director
dot icon09/01/2012
Appointment of Paul Cheston as a secretary
dot icon04/01/2012
Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 2012-01-04
dot icon03/01/2012
Termination of appointment of John Cowdry as a director
dot icon03/01/2012
Termination of appointment of London Law Secretarial Limited as a secretary
dot icon08/12/2011
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
08/12/2026
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
0
361.01K
-
0.00
-
-
2022
1
405.33K
-
0.00
-
-
2023
1
417.47K
-
0.00
-
-
2023
1
417.47K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

417.47K £Ascended3.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dr Keith Boardman
Director
08/12/2011 - Present
2
LONDON LAW SECRETARIAL LIMITED
Corporate Secretary
08/12/2011 - 08/12/2011
1148
Dr Gillian Stubbens
Director
08/12/2011 - Present
-
Dr Shaun Meehan
Director
08/12/2011 - Present
-
Cowdry, John Jeremy Arthur
Director
08/12/2011 - 08/12/2011
1755

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About CHURCH STREET PROPERTIES LTD

CHURCH STREET PROPERTIES LTD is an(a) Liquidation company incorporated on 08/12/2011 with the registered office located at Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire SP3 4UF. There are currently 7 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 PROPERTIES LTD?

toggle

CHURCH STREET PROPERTIES LTD is currently Liquidation. It was registered on 08/12/2011 .

Where is CHURCH STREET PROPERTIES LTD located?

toggle

CHURCH STREET PROPERTIES LTD is registered at Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire SP3 4UF.

What does CHURCH STREET PROPERTIES LTD do?

toggle

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

How many employees does CHURCH STREET PROPERTIES LTD have?

toggle

CHURCH STREET PROPERTIES LTD had 1 employees in 2023.

What is the latest filing for CHURCH STREET PROPERTIES LTD?

toggle

The latest filing was on 29/01/2026: Registered office address changed from 1st Floor 31-33 Hoghton Street Southport Merseyside PR9 0NS United Kingdom to Unit 1-3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 2026-01-29.