CHURCHGATE GROUP DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

CHURCHGATE GROUP DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12072233

Incorporation date

27/06/2019

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit 11 Lake End Court, Taplow Road, Taplow SL6 0JQCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/2019)
dot icon07/08/2025
Compulsory strike-off action has been suspended
dot icon15/07/2025
First Gazette notice for compulsory strike-off
dot icon03/03/2025
Cessation of Noreen Iqbal as a person with significant control on 2025-03-03
dot icon03/03/2025
Cessation of Mohammed Hashim Zaman as a person with significant control on 2025-03-03
dot icon03/03/2025
Cessation of Sohaib Xavier Khan as a person with significant control on 2025-03-03
dot icon03/03/2025
Termination of appointment of Sohaib Xavier Khan as a director on 2025-03-03
dot icon03/03/2025
Notification of Asif Iqbal as a person with significant control on 2025-03-03
dot icon03/03/2025
Termination of appointment of Mohammed Hashim Zaman as a director on 2025-03-03
dot icon03/03/2025
Confirmation statement made on 2025-03-03 with updates
dot icon07/01/2025
Compulsory strike-off action has been discontinued
dot icon05/01/2025
Registered office address changed from Unit 11 Taplow Road Taplow Berkshire SL6 0JQ to Unit 11 Lake End Court Taplow Road Taplow SL6 0JQ on 2025-01-05
dot icon05/01/2025
Confirmation statement made on 2024-10-04 with no updates
dot icon12/11/2024
Compulsory strike-off action has been suspended
dot icon01/10/2024
First Gazette notice for compulsory strike-off
dot icon25/04/2024
Change of details for Mr Sohaib Xavier Khan as a person with significant control on 2023-10-04
dot icon25/04/2024
Notification of Mohammed Hashim Zaman as a person with significant control on 2023-10-04
dot icon25/04/2024
Notification of Noreen Iqbal as a person with significant control on 2023-10-04
dot icon28/02/2024
Registered office address changed from PO Box 4385 12072233 - Companies House Default Address Cardiff CF14 8LH to Unit 11 Taplow Road Taplow Berkshire SL6 0JQ on 2024-02-28
dot icon30/01/2024
Registered office address changed to PO Box 4385, 12072233 - Companies House Default Address, Cardiff, CF14 8LH on 2024-01-30
dot icon26/10/2023
Appointment of Mr Asif Iqbal as a director on 2023-10-20
dot icon16/10/2023
Confirmation statement made on 2023-10-04 with updates
dot icon22/09/2023
Certificate of change of name
dot icon08/08/2023
Registered office address changed from 59-60 Thames Street Windsor SL4 1TX England to Venture House Arlington Square Downshire Way Bracknell RG12 1WA on 2023-08-08
dot icon07/08/2023
Registered office address changed from Id Maidenhead Vanwall Business Park Maidenhead SL6 4UB United Kingdom to 59-60 Thames Street Windsor SL4 1TX on 2023-08-07
dot icon11/07/2023
Appointment of Mr Mohammed Hashim Zaman as a director on 2023-07-01
dot icon25/04/2023
Termination of appointment of Tahir Iqbal as a director on 2023-03-31
dot icon19/03/2023
Appointment of Mr Tahir Iqbal as a director on 2023-03-17
dot icon04/10/2022
Confirmation statement made on 2022-10-04 with updates
dot icon04/10/2022
Unaudited abridged accounts made up to 2022-06-30
dot icon09/05/2022
Unaudited abridged accounts made up to 2021-06-30
dot icon05/12/2021
Confirmation statement made on 2021-12-05 with updates
dot icon06/07/2021
Unaudited abridged accounts made up to 2020-06-30
dot icon29/06/2021
Confirmation statement made on 2021-06-17 with no updates
dot icon17/06/2020
Director's details changed for Mr Sohaib Xavier Khan on 2020-04-01
dot icon17/06/2020
Change of details for Mr Sohaib Zaman Iqbal as a person with significant control on 2020-04-01
dot icon17/06/2020
Confirmation statement made on 2020-06-17 with updates
dot icon24/02/2020
Resolutions
dot icon21/02/2020
Director's details changed for Mr Sohaib Zaman Iqbal on 2020-02-10
dot icon27/06/2019
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+1,448.94 % *

* during past year

Cash in Bank

£48,141.00

Confirmation

dot iconLast made up date
30/06/2022
dot iconNext confirmation date
06/03/2026
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
dot iconNext due on
30/06/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
40.76K
-
0.00
3.11K
-
2022
0
277.13K
-
0.00
48.14K
-
2022
0
277.13K
-
0.00
48.14K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

277.13K £Ascended579.89 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

48.14K £Ascended1.45K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 CHURCHGATE GROUP DEVELOPMENTS LIMITED

CHURCHGATE GROUP DEVELOPMENTS LIMITED is an(a) Active company incorporated on 27/06/2019 with the registered office located at Unit 11 Lake End Court, Taplow Road, Taplow SL6 0JQ. 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 CHURCHGATE GROUP DEVELOPMENTS LIMITED?

toggle

CHURCHGATE GROUP DEVELOPMENTS LIMITED is currently Active. It was registered on 27/06/2019 .

Where is CHURCHGATE GROUP DEVELOPMENTS LIMITED located?

toggle

CHURCHGATE GROUP DEVELOPMENTS LIMITED is registered at Unit 11 Lake End Court, Taplow Road, Taplow SL6 0JQ.

What does CHURCHGATE GROUP DEVELOPMENTS LIMITED do?

toggle

CHURCHGATE GROUP DEVELOPMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CHURCHGATE GROUP DEVELOPMENTS LIMITED?

toggle

The latest filing was on 07/08/2025: Compulsory strike-off action has been suspended.