CHURCHGATE INVESTMENTS (U.K.) LIMITED

Register to unlock more data on OkredoRegister

CHURCHGATE INVESTMENTS (U.K.) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03620334

Incorporation date

24/08/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Btmr Limited Century Buildings, 14 St. Mary's Parsonage, Manchester M3 2DFCopy
copy info iconCopy
See on map
Latest events (Record since 24/08/1998)
dot icon26/08/2025
Confirmation statement made on 2025-08-24 with no updates
dot icon26/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon09/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon27/08/2024
Confirmation statement made on 2024-08-24 with no updates
dot icon04/01/2024
Change of details for Mr Jonathan Edward Billingham as a person with significant control on 2023-01-16
dot icon03/01/2024
Director's details changed for Mr Jonathan Edward Billingham on 2023-01-16
dot icon25/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon29/08/2023
Confirmation statement made on 2023-08-24 with no updates
dot icon24/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon30/08/2022
Confirmation statement made on 2022-08-24 with no updates
dot icon23/12/2021
Change of details for Mr Jonathan Edward Billingham as a person with significant control on 2021-08-01
dot icon22/12/2021
Director's details changed for Mr Jonathan Edward Billingham on 2021-08-01
dot icon20/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon24/09/2021
Registered office address changed from Century Buildings 14 st. Mary's Parsonage Manchester M3 2DF to C/O Btmr Limited Century Buildings 14 st. Mary's Parsonage Manchester M3 2DF on 2021-09-24
dot icon24/08/2021
Confirmation statement made on 2021-08-24 with no updates
dot icon20/01/2021
Change of details for Mr Jonathan Edward Billingham as a person with significant control on 2020-07-01
dot icon19/01/2021
Director's details changed for Mr Jonathan Edward Billingham on 2020-07-01
dot icon27/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon10/09/2020
Confirmation statement made on 2020-08-24 with updates
dot icon23/04/2020
Satisfaction of charge 036203340005 in full
dot icon23/04/2020
Registration of charge 036203340007, created on 2020-04-15
dot icon09/04/2020
Registration of charge 036203340006, created on 2020-04-01
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon27/08/2019
Confirmation statement made on 2019-08-24 with no updates
dot icon14/05/2019
Satisfaction of charge 3 in full
dot icon14/05/2019
Satisfaction of charge 4 in full
dot icon01/10/2018
Confirmation statement made on 2018-08-24 with no updates
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon29/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon23/02/2018
Previous accounting period shortened from 2018-06-30 to 2017-12-31
dot icon18/09/2017
Notification of Jonathan Edward Billingham as a person with significant control on 2016-04-06
dot icon18/09/2017
Confirmation statement made on 2017-08-24 with updates
dot icon24/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon24/10/2016
Confirmation statement made on 2016-08-24 with updates
dot icon30/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon21/10/2015
Annual return made up to 2015-08-24 with full list of shareholders
dot icon27/07/2015
Registered office address changed from Clay Barn Ipsley Court Berrington Close Redditch B98 0TD England to Century Buildings 14 st. Mary's Parsonage Manchester M3 2DF on 2015-07-27
dot icon30/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon09/12/2014
Registered office address changed from Sargeant House 15 Alcester Road Studley Warwickshire B80 7AN to Century Buildings 14 st. Mary's Parsonage Manchester M3 2DF on 2014-12-09
dot icon08/11/2014
Registration of charge 036203340005, created on 2014-10-24
dot icon10/10/2014
Annual return made up to 2014-08-24 with full list of shareholders
dot icon25/04/2014
Current accounting period extended from 2013-12-31 to 2014-06-30
dot icon29/01/2014
Registered office address changed from Sargeant House Sargeant House 15 Alcester Road Studley Warwickshire B80 7AN England on 2014-01-29
dot icon17/01/2014
Registered office address changed from The Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL England on 2014-01-17
dot icon03/10/2013
Annual return made up to 2013-08-24 with full list of shareholders
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/10/2012
Annual return made up to 2012-08-24 with full list of shareholders
dot icon30/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon31/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon28/09/2011
Annual return made up to 2011-08-24 with full list of shareholders
dot icon28/09/2011
Director's details changed for Mr Jonathan Edward Billingham on 2011-09-28
dot icon16/11/2010
Annual return made up to 2010-08-24 with full list of shareholders
dot icon21/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon22/12/2009
Registered office address changed from 170 Norton Road Stourbridge West Midlands DY8 2RR on 2009-12-22
dot icon24/08/2009
Return made up to 24/08/09; full list of members
dot icon23/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon21/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon27/08/2008
Return made up to 24/08/08; full list of members
dot icon22/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon28/08/2007
Return made up to 24/08/07; full list of members
dot icon23/06/2007
Particulars of mortgage/charge
dot icon23/06/2007
Particulars of mortgage/charge
dot icon11/06/2007
New secretary appointed
dot icon09/06/2007
Declaration of satisfaction of mortgage/charge
dot icon09/06/2007
Declaration of satisfaction of mortgage/charge
dot icon23/05/2007
Director resigned
dot icon20/02/2007
Total exemption small company accounts made up to 2005-12-31
dot icon10/01/2007
Secretary resigned
dot icon06/01/2007
Return made up to 24/08/06; full list of members
dot icon07/08/2006
Registered office changed on 07/08/06 from: 67 the qube 14 scotland street birmingham B1 2EJ
dot icon05/01/2006
Return made up to 24/08/05; full list of members
dot icon05/01/2006
Total exemption small company accounts made up to 2004-12-31
dot icon16/12/2005
New director appointed
dot icon07/07/2005
Accounting reference date extended from 31/08/04 to 31/12/04
dot icon15/04/2005
Director resigned
dot icon30/12/2004
Secretary resigned
dot icon30/12/2004
New secretary appointed
dot icon31/10/2004
Return made up to 24/08/04; full list of members
dot icon24/08/2004
New director appointed
dot icon24/08/2004
Ad 28/05/04--------- £ si 2@1=2 £ ic 2/4
dot icon05/07/2004
Accounts made up to 2003-08-31
dot icon24/03/2004
New director appointed
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon11/09/2003
Return made up to 24/08/03; full list of members
dot icon02/09/2003
Director resigned
dot icon06/07/2003
Director resigned
dot icon30/12/2002
Return made up to 24/08/02; full list of members
dot icon30/12/2002
New secretary appointed
dot icon26/10/2002
Accounts made up to 2002-08-31
dot icon02/07/2002
Accounts made up to 2001-08-31
dot icon04/10/2001
Return made up to 24/08/01; full list of members
dot icon04/07/2001
Accounts made up to 2000-08-31
dot icon21/11/2000
Return made up to 24/08/00; full list of members
dot icon22/06/2000
Accounts made up to 1999-08-31
dot icon21/12/1999
Return made up to 24/08/99; full list of members
dot icon08/10/1998
New director appointed
dot icon08/10/1998
New secretary appointed;new director appointed
dot icon09/09/1998
Secretary resigned
dot icon09/09/1998
Director resigned
dot icon09/09/1998
Registered office changed on 09/09/98 from: somerset house temple street birmingham B2 5DN
dot icon09/09/1998
Ad 24/08/98--------- £ si 1@1=1 £ ic 1/2
dot icon24/08/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-29.44 % *

* during past year

Cash in Bank

£4,013.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
229.02K
-
0.00
5.69K
-
2022
1
228.09K
-
0.00
4.01K
-
2022
1
228.09K
-
0.00
4.01K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

228.09K £Descended-0.40 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.01K £Descended-29.44 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CHURCHGATE INVESTMENTS (U.K.) LIMITED

CHURCHGATE INVESTMENTS (U.K.) LIMITED is an(a) Active company incorporated on 24/08/1998 with the registered office located at C/O Btmr Limited Century Buildings, 14 St. Mary's Parsonage, Manchester M3 2DF. 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 CHURCHGATE INVESTMENTS (U.K.) LIMITED?

toggle

CHURCHGATE INVESTMENTS (U.K.) LIMITED is currently Active. It was registered on 24/08/1998 .

Where is CHURCHGATE INVESTMENTS (U.K.) LIMITED located?

toggle

CHURCHGATE INVESTMENTS (U.K.) LIMITED is registered at C/O Btmr Limited Century Buildings, 14 St. Mary's Parsonage, Manchester M3 2DF.

What does CHURCHGATE INVESTMENTS (U.K.) LIMITED do?

toggle

CHURCHGATE INVESTMENTS (U.K.) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does CHURCHGATE INVESTMENTS (U.K.) LIMITED have?

toggle

CHURCHGATE INVESTMENTS (U.K.) LIMITED had 1 employees in 2022.

What is the latest filing for CHURCHGATE INVESTMENTS (U.K.) LIMITED?

toggle

The latest filing was on 26/08/2025: Confirmation statement made on 2025-08-24 with no updates.