CHURCHGATE PROPERTY SERVICES LIMITED

Register to unlock more data on OkredoRegister

CHURCHGATE PROPERTY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06363160

Incorporation date

06/09/2007

Size

Micro Entity

Contacts

Registered address

Registered address

87 Bracebridge Street, Birmingham B6 4PJCopy
copy info iconCopy
See on map
Latest events (Record since 06/09/2007)
dot icon17/03/2026
Micro company accounts made up to 2025-06-30
dot icon13/06/2025
Confirmation statement made on 2025-06-13 with no updates
dot icon20/03/2025
Micro company accounts made up to 2024-06-30
dot icon13/06/2024
Confirmation statement made on 2024-06-13 with no updates
dot icon08/03/2024
Micro company accounts made up to 2023-06-30
dot icon13/06/2023
Confirmation statement made on 2023-06-13 with no updates
dot icon27/02/2023
Micro company accounts made up to 2022-06-30
dot icon13/06/2022
Confirmation statement made on 2022-06-13 with no updates
dot icon27/03/2022
Micro company accounts made up to 2021-06-30
dot icon14/06/2021
Micro company accounts made up to 2020-06-30
dot icon14/06/2021
Confirmation statement made on 2021-06-13 with no updates
dot icon04/12/2020
Registration of charge 063631600009, created on 2020-11-27
dot icon03/12/2020
Registration of charge 063631600008, created on 2020-11-27
dot icon02/12/2020
Registration of charge 063631600007, created on 2020-11-27
dot icon27/11/2020
Satisfaction of charge 063631600005 in full
dot icon27/11/2020
Satisfaction of charge 063631600006 in full
dot icon28/10/2020
Satisfaction of charge 063631600002 in full
dot icon28/10/2020
Satisfaction of charge 063631600004 in full
dot icon28/10/2020
Satisfaction of charge 063631600001 in full
dot icon28/10/2020
Satisfaction of charge 063631600003 in full
dot icon15/10/2020
Notification of Avtar Singh Sandhu as a person with significant control on 2020-10-01
dot icon15/10/2020
Withdrawal of a person with significant control statement on 2020-10-15
dot icon16/06/2020
Confirmation statement made on 2020-06-13 with no updates
dot icon07/02/2020
Micro company accounts made up to 2019-06-30
dot icon21/01/2020
Appointment of Mr Bhupinder Singh Sandhu as a director on 2020-01-21
dot icon14/08/2019
Registration of charge 063631600005, created on 2019-08-13
dot icon14/08/2019
Registration of charge 063631600006, created on 2019-08-13
dot icon03/07/2019
Confirmation statement made on 2019-06-13 with no updates
dot icon01/03/2019
Micro company accounts made up to 2018-06-30
dot icon21/12/2018
Registration of charge 063631600003, created on 2018-12-21
dot icon21/12/2018
Registration of charge 063631600004, created on 2018-12-21
dot icon15/06/2018
Confirmation statement made on 2018-06-13 with no updates
dot icon29/09/2017
Registration of charge 063631600001, created on 2017-09-21
dot icon29/09/2017
Registration of charge 063631600002, created on 2017-09-21
dot icon02/08/2017
Accounts for a dormant company made up to 2017-06-30
dot icon02/08/2017
Previous accounting period shortened from 2017-09-30 to 2017-06-30
dot icon05/07/2017
Registered office address changed from Unit 8 Long Acre Trading Estate, Long Acre Birmingham B7 5JD England to 87 Bracebridge Street Birmingham B6 4PJ on 2017-07-05
dot icon13/06/2017
Confirmation statement made on 2017-06-13 with updates
dot icon13/06/2017
Termination of appointment of Sandeep Singh Sandhu as a secretary on 2017-06-12
dot icon13/06/2017
Termination of appointment of Bhupinder Singh Sandhu as a director on 2017-06-12
dot icon13/06/2017
Appointment of Mr Avtar Singh Sandhu as a director on 2017-06-12
dot icon26/05/2017
Accounts for a dormant company made up to 2016-09-30
dot icon18/11/2016
Registered office address changed from Coventry Stadium, Rugby Road Brandon Coventry CV8 3GJ to Unit 8 Long Acre Trading Estate, Long Acre Birmingham B7 5JD on 2016-11-18
dot icon13/09/2016
Confirmation statement made on 2016-09-06 with updates
dot icon27/05/2016
Accounts for a dormant company made up to 2015-09-30
dot icon11/09/2015
Annual return made up to 2015-09-06 with full list of shareholders
dot icon05/06/2015
Accounts for a dormant company made up to 2014-09-30
dot icon17/09/2014
Annual return made up to 2014-09-06 with full list of shareholders
dot icon03/06/2014
Accounts for a dormant company made up to 2013-09-30
dot icon10/09/2013
Annual return made up to 2013-09-06 with full list of shareholders
dot icon13/06/2013
Accounts for a dormant company made up to 2012-09-30
dot icon14/09/2012
Annual return made up to 2012-09-06 with full list of shareholders
dot icon02/03/2012
Accounts for a dormant company made up to 2011-09-30
dot icon08/09/2011
Annual return made up to 2011-09-06 with full list of shareholders
dot icon08/09/2011
Director's details changed for Bhupinder Singh Sandhu on 2011-09-08
dot icon01/06/2011
Accounts for a dormant company made up to 2010-09-30
dot icon25/09/2010
Annual return made up to 2010-09-06 with full list of shareholders
dot icon04/06/2010
Accounts for a dormant company made up to 2009-09-30
dot icon17/09/2009
Return made up to 06/09/09; full list of members
dot icon17/09/2009
Director's change of particulars / bhupindar sandhu / 01/07/2009
dot icon17/09/2009
Secretary's change of particulars / sandeep sandhu / 01/07/2009
dot icon05/06/2009
Accounts for a dormant company made up to 2008-09-30
dot icon24/09/2008
Return made up to 06/09/08; full list of members
dot icon24/09/2007
New director appointed
dot icon17/09/2007
New secretary appointed
dot icon11/09/2007
Director resigned
dot icon11/09/2007
Secretary resigned
dot icon06/09/2007
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
13/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
2.68M
-
0.00
-
-
2022
5
2.74M
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sandhu, Avtar Singh
Director
12/06/2017 - Present
109
Sandhu, Bhupinder Singh
Director
10/09/2007 - 12/06/2017
29
Sandhu, Bhupinder Singh
Director
21/01/2020 - Present
29
HANOVER DIRECTORS LIMITED
Nominee Director
05/09/2007 - 06/09/2007
15849
HCS SECRETARIAL LIMITED
Nominee Secretary
05/09/2007 - 06/09/2007
16015

Persons with Significant Control

1
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 PROPERTY SERVICES LIMITED

CHURCHGATE PROPERTY SERVICES LIMITED is an(a) Active company incorporated on 06/09/2007 with the registered office located at 87 Bracebridge Street, Birmingham B6 4PJ. There are currently 2 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 PROPERTY SERVICES LIMITED?

toggle

CHURCHGATE PROPERTY SERVICES LIMITED is currently Active. It was registered on 06/09/2007 .

Where is CHURCHGATE PROPERTY SERVICES LIMITED located?

toggle

CHURCHGATE PROPERTY SERVICES LIMITED is registered at 87 Bracebridge Street, Birmingham B6 4PJ.

What does CHURCHGATE PROPERTY SERVICES LIMITED do?

toggle

CHURCHGATE PROPERTY SERVICES LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for CHURCHGATE PROPERTY SERVICES LIMITED?

toggle

The latest filing was on 17/03/2026: Micro company accounts made up to 2025-06-30.