CHURCHGATE ESTATES LIMITED

Register to unlock more data on OkredoRegister

CHURCHGATE ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03274666

Incorporation date

06/11/1996

Size

Group

Contacts

Registered address

Registered address

227 London Road, Romford, Essex RM7 9BQCopy
copy info iconCopy
See on map
Latest events (Record since 06/11/1996)
dot icon29/01/2026
Change of details for Mrs Priya Madhusudan Kotecha as a person with significant control on 2016-04-06
dot icon29/01/2026
Change of details for Mrs Priya Madhusudan Bhayani as a person with significant control on 2016-04-06
dot icon08/01/2026
Satisfaction of charge 4 in full
dot icon08/01/2026
Satisfaction of charge 6 in full
dot icon08/01/2026
Satisfaction of charge 7 in full
dot icon08/01/2026
Satisfaction of charge 8 in full
dot icon19/11/2025
Notification of Ranjanben Kotecha as a person with significant control on 2016-04-06
dot icon17/11/2025
Cessation of Ranjanben Kotecha as a person with significant control on 2025-04-28
dot icon17/11/2025
Confirmation statement made on 2025-11-11 with no updates
dot icon24/10/2025
Group of companies' accounts made up to 2025-03-31
dot icon08/08/2025
Change of details for Mr Ameet Madhusudan Kotecha as a person with significant control on 2016-04-06
dot icon07/08/2025
Change of details for Mrs Priya Madhusudan Kotecha as a person with significant control on 2016-04-06
dot icon07/08/2025
Change of details for Mrs Ranjanben Kotecha as a person with significant control on 2016-04-06
dot icon06/08/2025
Change of details for Mr Ameet Madhusudan Kotecha as a person with significant control on 2016-04-06
dot icon06/08/2025
Notification of Ranjanben Kotecha as a person with significant control on 2016-04-06
dot icon06/08/2025
Notification of Priya Madhusudan Kotecha as a person with significant control on 2016-04-06
dot icon04/08/2025
Cessation of Trustees of R M Trust as a person with significant control on 2016-04-06
dot icon29/07/2025
Notification of Trustees of R M Trust as a person with significant control on 2016-04-06
dot icon05/06/2025
Termination of appointment of Ranjan Madhusudan Kotecha as a director on 2025-04-28
dot icon05/06/2025
Appointment of Mrs Priya Jay Bhayani as a director on 2025-06-03
dot icon06/12/2024
Group of companies' accounts made up to 2024-03-31
dot icon25/11/2024
Confirmation statement made on 2024-11-11 with no updates
dot icon13/12/2023
Group of companies' accounts made up to 2023-03-31
dot icon16/11/2023
Confirmation statement made on 2023-11-11 with no updates
dot icon21/12/2022
Group of companies' accounts made up to 2022-03-31
dot icon15/11/2022
Confirmation statement made on 2022-11-11 with no updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon11/11/2021
Confirmation statement made on 2021-11-11 with no updates
dot icon19/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon18/11/2020
Confirmation statement made on 2020-11-11 with no updates
dot icon21/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/11/2019
Confirmation statement made on 2019-11-11 with no updates
dot icon21/11/2018
Confirmation statement made on 2018-11-11 with no updates
dot icon02/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/06/2018
Total exemption full accounts made up to 2017-03-31
dot icon31/05/2018
Group of companies' accounts made up to 2016-03-31
dot icon16/11/2017
Confirmation statement made on 2017-11-11 with no updates
dot icon14/11/2016
Confirmation statement made on 2016-11-11 with updates
dot icon21/11/2015
Annual return made up to 2015-11-11 with full list of shareholders
dot icon01/07/2015
Current accounting period extended from 2015-09-30 to 2016-03-31
dot icon12/06/2015
Satisfaction of charge 3 in full
dot icon24/04/2015
Group of companies' accounts made up to 2014-09-30
dot icon17/11/2014
Annual return made up to 2014-11-11 with full list of shareholders
dot icon28/07/2014
Registered office address changed from , 622 Chigwell Road, Woodford Green, Essex, IG8 8AA to 227 London Road Romford Essex RM7 9BQ on 2014-07-28
dot icon02/04/2014
Group of companies' accounts made up to 2013-09-30
dot icon29/11/2013
Annual return made up to 2013-11-11 with full list of shareholders
dot icon17/04/2013
Group of companies' accounts made up to 2012-09-30
dot icon03/12/2012
Annual return made up to 2012-11-11 with full list of shareholders
dot icon18/04/2012
Group of companies' accounts made up to 2011-09-30
dot icon19/11/2011
Annual return made up to 2011-11-11 with full list of shareholders
dot icon11/03/2011
Group of companies' accounts made up to 2010-09-30
dot icon11/11/2010
Annual return made up to 2010-11-11 with full list of shareholders
dot icon09/11/2010
Annual return made up to 2010-11-06 with full list of shareholders
dot icon09/11/2010
Secretary's details changed for Ameet Kotecha on 2010-11-05
dot icon09/11/2010
Director's details changed for Ameet Kotecha on 2010-11-05
dot icon09/11/2010
Director's details changed for Mrs Ranjan Madhusudan Kotecha on 2010-11-05
dot icon08/06/2010
Accounts for a small company made up to 2009-09-30
dot icon18/11/2009
Annual return made up to 2009-11-06 with full list of shareholders
dot icon12/03/2009
Registered office changed on 12/03/2009 from, klaco house, 28-30 saint johns square, london, EC1M 4DN
dot icon17/02/2009
Accounts for a small company made up to 2008-09-30
dot icon10/11/2008
Return made up to 06/11/08; full list of members
dot icon20/06/2008
Accounts for a medium company made up to 2007-09-30
dot icon23/05/2008
Appointment terminated director madhusudan kotecha
dot icon23/05/2008
Appointment terminated director priya kotecha
dot icon23/11/2007
Return made up to 06/11/07; full list of members
dot icon21/09/2007
Amended accounts made up to 2006-09-30
dot icon20/06/2007
Accounts for a medium company made up to 2006-09-30
dot icon16/11/2006
Return made up to 06/11/06; full list of members
dot icon13/12/2005
Return made up to 06/11/05; full list of members
dot icon15/11/2005
Accounts for a small company made up to 2005-03-31
dot icon14/06/2005
Accounting reference date extended from 31/03/06 to 30/09/06
dot icon04/02/2005
Accounts for a small company made up to 2004-03-31
dot icon23/11/2004
Accounts for a small company made up to 2003-03-31
dot icon11/11/2004
Return made up to 06/11/04; full list of members
dot icon19/03/2004
Particulars of mortgage/charge
dot icon10/11/2003
Return made up to 06/11/03; full list of members
dot icon22/08/2003
New director appointed
dot icon22/08/2003
New director appointed
dot icon20/03/2003
Accounts for a small company made up to 2002-03-31
dot icon13/03/2003
Declaration of satisfaction of mortgage/charge
dot icon15/01/2003
Particulars of mortgage/charge
dot icon16/12/2002
Return made up to 06/11/02; full list of members
dot icon25/09/2002
Particulars of mortgage/charge
dot icon06/08/2002
Particulars of mortgage/charge
dot icon12/12/2001
Return made up to 06/11/01; full list of members
dot icon05/09/2001
Accounts for a small company made up to 2001-03-31
dot icon10/05/2001
Particulars of mortgage/charge
dot icon21/04/2001
Particulars of mortgage/charge
dot icon10/12/2000
Accounts for a small company made up to 2000-03-31
dot icon08/12/2000
Registered office changed on 08/12/00 from:\churchgate house,118 main road, sidcup, kent DA14 6NG
dot icon22/11/2000
Return made up to 06/11/00; full list of members
dot icon12/07/2000
Registered office changed on 12/07/00 from:\lubbock house, 3 cookham dene close, chislehurst, kent BR7 5QW
dot icon19/05/2000
Declaration of satisfaction of mortgage/charge
dot icon06/01/2000
Certificate of change of name
dot icon06/12/1999
Accounts for a small company made up to 1999-03-31
dot icon29/11/1999
Return made up to 06/11/99; full list of members
dot icon29/03/1999
Registered office changed on 29/03/99 from:\klaco house, 28-30 st johns square, london, EC1M 4BA
dot icon15/02/1999
Certificate of change of name
dot icon10/11/1998
Return made up to 06/11/98; full list of members
dot icon07/09/1998
Full accounts made up to 1998-03-31
dot icon11/04/1998
Particulars of mortgage/charge
dot icon16/03/1998
Ad 13/03/98--------- £ si 8000@1=8000 £ ic 2000/10000
dot icon16/03/1998
Registered office changed on 16/03/98 from:\125 river road, barking, essex IG11 0EG
dot icon16/03/1998
New director appointed
dot icon16/03/1998
New secretary appointed
dot icon16/03/1998
Secretary resigned
dot icon16/03/1998
Ad 11/03/98--------- £ si 1998@1=1998 £ ic 2/2000
dot icon12/11/1997
Resolutions
dot icon07/11/1997
Return made up to 06/11/97; full list of members
dot icon02/09/1997
Accounting reference date extended from 30/11/97 to 31/03/98
dot icon31/07/1997
Registered office changed on 31/07/97 from:\21 nunns road, colchester, CO1 1EJ
dot icon21/07/1997
Certificate of change of name
dot icon03/01/1997
Nc inc already adjusted 30/12/96
dot icon03/01/1997
Secretary resigned;director resigned
dot icon03/01/1997
Director resigned
dot icon03/01/1997
New director appointed
dot icon03/01/1997
New secretary appointed
dot icon03/01/1997
Registered office changed on 03/01/97 from:\crwys house 33 crwys road, cardiff, CF2 4YF
dot icon03/01/1997
Resolutions
dot icon06/11/1996
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
31/03/2025
dot iconNext confirmation date
11/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
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)
2022
6
41.56M
-
0.00
13.33M
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kotecha, Madhusudan
Director
31/07/2003 - 31/03/2008
5
Kotecha, Ameet
Director
11/12/1996 - Present
22
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
06/11/1996 - 11/12/1996
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
06/11/1996 - 11/12/1996
16826
Kotecha, Ranjan Madhusudan
Director
09/03/1998 - 28/04/2025
3

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

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 ESTATES LIMITED

CHURCHGATE ESTATES LIMITED is an(a) Active company incorporated on 06/11/1996 with the registered office located at 227 London Road, Romford, Essex RM7 9BQ. 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 ESTATES LIMITED?

toggle

CHURCHGATE ESTATES LIMITED is currently Active. It was registered on 06/11/1996 .

Where is CHURCHGATE ESTATES LIMITED located?

toggle

CHURCHGATE ESTATES LIMITED is registered at 227 London Road, Romford, Essex RM7 9BQ.

What does CHURCHGATE ESTATES LIMITED do?

toggle

CHURCHGATE ESTATES LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CHURCHGATE ESTATES LIMITED?

toggle

The latest filing was on 29/01/2026: Change of details for Mrs Priya Madhusudan Kotecha as a person with significant control on 2016-04-06.