CHURCHGATE DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

CHURCHGATE DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01888347

Incorporation date

20/02/1985

Size

Total Exemption Full

Contacts

Registered address

Registered address

9 Hilgrove Road, Newquay, Cornwall TR7 2QYCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/1985)
dot icon21/01/2026
Appointment of Mr James Edward Crowther as a director on 2026-01-21
dot icon21/01/2026
Registered office address changed from Plym House 3 Longbridge Road Marsh Mills Plymouth Devon PL6 8LT to 9 Hilgrove Road Newquay Cornwall TR7 2QY on 2026-01-21
dot icon28/07/2025
Confirmation statement made on 2025-07-23 with no updates
dot icon14/02/2025
Total exemption full accounts made up to 2024-08-31
dot icon05/08/2024
Confirmation statement made on 2024-07-23 with no updates
dot icon27/02/2024
Total exemption full accounts made up to 2023-08-31
dot icon24/07/2023
Confirmation statement made on 2023-07-23 with no updates
dot icon18/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon25/07/2022
Confirmation statement made on 2022-07-23 with updates
dot icon23/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon08/10/2021
Resolutions
dot icon08/10/2021
Memorandum and Articles of Association
dot icon08/10/2021
Change of share class name or designation
dot icon23/07/2021
Confirmation statement made on 2021-07-23 with no updates
dot icon18/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon29/07/2020
Confirmation statement made on 2020-07-23 with updates
dot icon27/03/2020
Total exemption full accounts made up to 2019-08-31
dot icon02/08/2019
Confirmation statement made on 2019-07-23 with updates
dot icon26/04/2019
Total exemption full accounts made up to 2018-08-31
dot icon23/07/2018
Confirmation statement made on 2018-07-23 with updates
dot icon08/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon26/07/2017
Change of details for Mr John Winston Crowther as a person with significant control on 2017-02-10
dot icon25/07/2017
Notification of John Winston Crowther as a person with significant control on 2016-04-06
dot icon25/07/2017
Confirmation statement made on 2017-07-23 with updates
dot icon18/07/2017
Resolutions
dot icon18/07/2017
Statement of company's objects
dot icon13/06/2017
Appointment of Mrs Dalma Gillian Crowther as a director on 2017-06-09
dot icon05/04/2017
Total exemption small company accounts made up to 2016-08-31
dot icon10/08/2016
Confirmation statement made on 2016-07-23 with updates
dot icon23/02/2016
Total exemption small company accounts made up to 2015-08-31
dot icon28/07/2015
Annual return made up to 2015-07-23 with full list of shareholders
dot icon01/04/2015
Total exemption small company accounts made up to 2014-08-31
dot icon29/08/2014
Annual return made up to 2014-07-23 with full list of shareholders
dot icon13/03/2014
Total exemption small company accounts made up to 2013-08-31
dot icon12/08/2013
Annual return made up to 2013-07-23 with full list of shareholders
dot icon18/04/2013
Total exemption small company accounts made up to 2012-08-31
dot icon06/02/2013
Registered office address changed from Plym House Longbridge Road Marsh Mills Plymouth Devon PL6 8LT United Kingdom on 2013-02-06
dot icon05/02/2013
Registered office address changed from Torrington Chambers 58 North Road East Plymouth PL4 6AJ on 2013-02-05
dot icon30/07/2012
Annual return made up to 2012-07-23 with full list of shareholders
dot icon29/03/2012
Total exemption small company accounts made up to 2011-08-31
dot icon26/07/2011
Annual return made up to 2011-07-23 with full list of shareholders
dot icon01/12/2010
Total exemption small company accounts made up to 2010-08-31
dot icon11/08/2010
Annual return made up to 2010-07-23 with full list of shareholders
dot icon11/08/2010
Director's details changed for Mr John Winston Crowther on 2010-07-23
dot icon16/12/2009
Total exemption small company accounts made up to 2009-08-31
dot icon11/08/2009
Return made up to 23/07/09; full list of members
dot icon21/05/2009
Total exemption small company accounts made up to 2008-08-31
dot icon05/08/2008
Return made up to 23/07/08; full list of members
dot icon05/08/2008
Accounting reference date extended from 30/04/2008 to 31/08/2008
dot icon31/05/2008
Particulars of a mortgage or charge / charge no: 9
dot icon11/09/2007
Total exemption small company accounts made up to 2007-04-30
dot icon28/08/2007
Return made up to 23/07/07; full list of members
dot icon05/12/2006
Total exemption small company accounts made up to 2006-04-30
dot icon10/08/2006
Return made up to 23/07/06; full list of members
dot icon01/11/2005
Total exemption small company accounts made up to 2005-04-30
dot icon15/08/2005
Return made up to 23/07/05; full list of members
dot icon17/01/2005
Total exemption small company accounts made up to 2004-04-30
dot icon11/08/2004
Return made up to 23/07/04; full list of members
dot icon21/01/2004
Total exemption small company accounts made up to 2003-04-30
dot icon13/08/2003
Return made up to 23/07/03; full list of members
dot icon29/08/2002
Total exemption small company accounts made up to 2002-04-30
dot icon06/08/2002
Return made up to 23/07/02; full list of members
dot icon13/02/2002
Particulars of mortgage/charge
dot icon23/08/2001
Total exemption small company accounts made up to 2001-04-30
dot icon13/08/2001
Return made up to 23/07/01; full list of members
dot icon30/08/2000
Accounts for a small company made up to 2000-04-30
dot icon14/08/2000
Return made up to 23/07/00; full list of members
dot icon21/12/1999
Declaration of satisfaction of mortgage/charge
dot icon10/09/1999
Accounts for a small company made up to 1999-04-30
dot icon05/08/1999
Return made up to 23/07/99; full list of members
dot icon24/09/1998
Secretary resigned
dot icon24/09/1998
New secretary appointed
dot icon24/09/1998
Accounts for a small company made up to 1998-04-30
dot icon28/07/1998
Return made up to 23/07/98; full list of members
dot icon21/10/1997
Accounting reference date extended from 31/03/98 to 30/04/98
dot icon01/10/1997
Accounts for a small company made up to 1997-03-31
dot icon12/08/1997
Return made up to 23/07/97; full list of members
dot icon16/09/1996
Accounts for a small company made up to 1996-03-31
dot icon30/07/1996
Return made up to 23/07/96; full list of members
dot icon28/12/1995
Particulars of mortgage/charge
dot icon03/10/1995
Accounts for a small company made up to 1995-03-31
dot icon09/08/1995
Return made up to 23/07/95; no change of members
dot icon26/04/1995
Declaration of satisfaction of mortgage/charge
dot icon26/04/1995
Declaration of satisfaction of mortgage/charge
dot icon26/04/1995
Declaration of satisfaction of mortgage/charge
dot icon26/04/1995
Declaration of satisfaction of mortgage/charge
dot icon26/04/1995
Declaration of satisfaction of mortgage/charge
dot icon31/10/1994
Accounts for a small company made up to 1994-03-31
dot icon01/08/1994
Return made up to 23/07/94; no change of members
dot icon08/09/1993
Accounts for a small company made up to 1993-03-31
dot icon25/08/1993
Return made up to 23/07/93; full list of members
dot icon23/09/1992
Accounts for a small company made up to 1992-03-31
dot icon12/08/1992
Return made up to 23/07/92; no change of members
dot icon26/06/1992
Particulars of mortgage/charge
dot icon26/09/1991
Accounts for a small company made up to 1991-03-31
dot icon19/08/1991
Particulars of mortgage/charge
dot icon15/08/1991
Return made up to 23/07/91; no change of members
dot icon11/09/1990
Accounts for a small company made up to 1990-03-31
dot icon11/09/1990
Return made up to 23/07/90; full list of members
dot icon20/10/1989
Return made up to 15/09/89; full list of members
dot icon27/09/1989
Accounts for a small company made up to 1989-03-31
dot icon28/09/1988
Accounts for a small company made up to 1988-03-31
dot icon28/09/1988
Return made up to 21/07/88; full list of members
dot icon05/02/1988
Accounts for a small company made up to 1987-03-31
dot icon05/02/1988
Return made up to 28/12/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon13/11/1986
Accounts for a small company made up to 1986-03-31
dot icon13/11/1986
Return made up to 17/10/86; full list of members
dot icon08/09/1986
Particulars of mortgage/charge
dot icon02/09/1986
Particulars of mortgage/charge
dot icon20/02/1985
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
23/07/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
668.38K
-
0.00
575.41K
-
2022
2
443.29K
-
0.00
295.32K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crowther, Dalma Gillian
Director
09/06/2017 - Present
1
Crowther, Dalma Gillian
Secretary
31/08/1998 - Present
-
Crowther, James Edward
Director
21/01/2026 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHURCHGATE DEVELOPMENTS LIMITED

CHURCHGATE DEVELOPMENTS LIMITED is an(a) Active company incorporated on 20/02/1985 with the registered office located at 9 Hilgrove Road, Newquay, Cornwall TR7 2QY. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHURCHGATE DEVELOPMENTS LIMITED?

toggle

CHURCHGATE DEVELOPMENTS LIMITED is currently Active. It was registered on 20/02/1985 .

Where is CHURCHGATE DEVELOPMENTS LIMITED located?

toggle

CHURCHGATE DEVELOPMENTS LIMITED is registered at 9 Hilgrove Road, Newquay, Cornwall TR7 2QY.

What does CHURCHGATE DEVELOPMENTS LIMITED do?

toggle

CHURCHGATE DEVELOPMENTS LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for CHURCHGATE DEVELOPMENTS LIMITED?

toggle

The latest filing was on 21/01/2026: Appointment of Mr James Edward Crowther as a director on 2026-01-21.