CHURCHGATES 2000 LIMITED

Register to unlock more data on OkredoRegister

CHURCHGATES 2000 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03954571

Incorporation date

20/03/2000

Size

Small

Contacts

Registered address

Registered address

St Nicholas Centre, 4 Cutler Street, Ipswich, Suffolk IP1 1UQCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/2000)
dot icon01/04/2026
Confirmation statement made on 2026-03-20 with no updates
dot icon28/10/2025
Notification of Joanne Grenfell as a person with significant control on 2025-09-05
dot icon27/10/2025
Cessation of Graeme Paul Knowles as a person with significant control on 2025-09-05
dot icon27/08/2025
Accounts for a small company made up to 2024-12-31
dot icon16/04/2025
Notification of Graeme Paul Knowles as a person with significant control on 2025-03-01
dot icon14/04/2025
Cessation of Martin Alan Seeley as a person with significant control on 2025-02-28
dot icon14/04/2025
Appointment of Mr Jonathan Howard Penn as a director on 2025-03-20
dot icon14/04/2025
Confirmation statement made on 2025-03-20 with no updates
dot icon19/06/2024
Accounts for a small company made up to 2023-12-31
dot icon08/04/2024
Confirmation statement made on 2024-03-20 with no updates
dot icon07/09/2023
Accounts for a small company made up to 2022-12-31
dot icon31/03/2023
Confirmation statement made on 2023-03-20 with updates
dot icon26/08/2022
Statement of capital on 2022-08-26
dot icon25/08/2022
Solvency Statement dated 16/05/22
dot icon25/08/2022
Resolutions
dot icon19/07/2022
Accounts for a small company made up to 2021-12-31
dot icon10/05/2022
Confirmation statement made on 2022-03-20 with no updates
dot icon25/10/2021
Appointment of Mr David Cresswell as a director on 2021-09-13
dot icon13/09/2021
Termination of appointment of Jonathan Howard Penn as a director on 2021-07-20
dot icon28/07/2021
Accounts for a small company made up to 2020-12-31
dot icon31/03/2021
Confirmation statement made on 2021-03-20 with no updates
dot icon03/09/2020
Accounts for a small company made up to 2019-12-31
dot icon14/04/2020
Withdrawal of a person with significant control statement on 2020-04-14
dot icon14/04/2020
Withdrawal of a person with significant control statement on 2020-04-14
dot icon06/04/2020
Appointment of Revd Sharon Jane Potter as a director on 2019-11-26
dot icon02/04/2020
Confirmation statement made on 2020-03-20 with no updates
dot icon16/12/2019
Change of details for Rt Revd Martin Alan Seeley as a person with significant control on 2019-12-12
dot icon12/12/2019
Termination of appointment of Ian David John Morgan as a director on 2019-10-03
dot icon30/09/2019
Accounts for a small company made up to 2018-12-31
dot icon02/04/2019
Confirmation statement made on 2019-03-20 with updates
dot icon12/09/2018
Accounts for a small company made up to 2017-12-31
dot icon10/07/2018
Statement by Directors
dot icon10/07/2018
Statement of capital on 2018-07-10
dot icon10/07/2018
Resolutions
dot icon12/06/2018
Solvency Statement dated 07/02/18
dot icon26/04/2018
Termination of appointment of Guy Anthony Piers Leigh-Pollitt as a director on 2017-03-14
dot icon21/03/2018
Notification of Martin Seeley as a person with significant control on 2018-02-01
dot icon20/03/2018
Confirmation statement made on 2018-03-20 with updates
dot icon20/03/2018
Notification of a person with significant control statement
dot icon05/01/2018
Auditor's resignation
dot icon11/12/2017
Termination of appointment of Peter John Smith as a director on 2017-11-15
dot icon11/12/2017
Appointment of Mr Gary Peverley as a director on 2017-11-30
dot icon11/12/2017
Appointment of Mr Stephen Raymond West as a director on 2017-11-30
dot icon27/09/2017
Accounts for a small company made up to 2016-12-31
dot icon16/06/2017
Director's details changed for Peter John Smith on 2017-06-16
dot icon16/06/2017
Termination of appointment of David Harold Jenkins as a director on 2017-06-16
dot icon12/05/2017
Confirmation statement made on 2017-03-20 with updates
dot icon12/05/2017
Termination of appointment of Charles Henry Darley as a director on 2017-02-15
dot icon12/05/2017
Termination of appointment of Cheryl Anne Collins as a director on 2016-09-30
dot icon24/08/2016
Appointment of The Venerable Ian David John Morgan as a director on 2016-08-10
dot icon23/08/2016
Appointment of Mr Charles Henry Darley as a director on 2016-08-01
dot icon08/06/2016
Termination of appointment of Nicholas Paul Edgell as a secretary on 2016-05-31
dot icon31/05/2016
Accounts for a small company made up to 2015-12-31
dot icon13/05/2016
Appointment of Reverend Canon Cheryl Anne Collins as a director on 2016-04-28
dot icon07/05/2016
Appointment of Mr Jonathan Howard Penn as a director on 2016-04-25
dot icon30/03/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon07/12/2015
Termination of appointment of George Frederick Woodward as a director on 2015-11-14
dot icon27/05/2015
Accounts for a small company made up to 2014-12-31
dot icon23/03/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon14/05/2014
Accounts for a small company made up to 2013-12-31
dot icon29/04/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon24/05/2013
Accounts for a small company made up to 2012-12-31
dot icon27/03/2013
Annual return made up to 2013-03-20 with full list of shareholders
dot icon25/06/2012
Full accounts made up to 2011-12-31
dot icon26/03/2012
Annual return made up to 2012-03-20 with full list of shareholders
dot icon02/03/2012
Director's details changed for Mr Guy Anthony Piers Leigh-Pollitt on 2012-01-20
dot icon10/10/2011
Appointment of Dr David Harold Jenkins as a director
dot icon27/09/2011
Appointment of Mr Guy Anthony Piers Leigh-Pollitt as a director
dot icon25/05/2011
Full accounts made up to 2010-12-31
dot icon23/03/2011
Annual return made up to 2011-03-20 with full list of shareholders
dot icon07/10/2010
Statement of capital following an allotment of shares on 2010-10-01
dot icon07/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon07/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon07/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon06/10/2010
Resolutions
dot icon24/06/2010
Full accounts made up to 2009-12-31
dot icon22/03/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon22/03/2010
Director's details changed for Mr George Frederick Woodward on 2010-03-22
dot icon22/03/2010
Director's details changed for Peter John Smith on 2010-03-20
dot icon22/12/2009
Termination of appointment of Geoffrey Arrand as a director
dot icon10/06/2009
Full accounts made up to 2008-12-31
dot icon23/03/2009
Return made up to 20/03/09; full list of members
dot icon06/06/2008
Full accounts made up to 2007-12-31
dot icon03/04/2008
Return made up to 20/03/08; full list of members
dot icon20/10/2007
Particulars of mortgage/charge
dot icon04/10/2007
Full accounts made up to 2006-12-31
dot icon16/04/2007
Return made up to 20/03/07; full list of members
dot icon26/03/2007
Director resigned
dot icon20/10/2006
Full accounts made up to 2005-12-31
dot icon20/04/2006
Return made up to 20/03/06; full list of members
dot icon15/11/2005
New director appointed
dot icon14/11/2005
New director appointed
dot icon26/10/2005
Full accounts made up to 2004-12-31
dot icon14/10/2005
New director appointed
dot icon10/04/2005
Return made up to 20/03/05; full list of members
dot icon25/02/2005
Registered office changed on 25/02/05 from: st nicholas centre, 4 cutler street, ipswich suffolk IP1 1UQ
dot icon25/02/2005
Registered office changed on 25/02/05 from: churchgates house cutler street ipswich suffolk IP1 1UQ
dot icon09/02/2005
Director resigned
dot icon20/07/2004
Full accounts made up to 2003-12-31
dot icon18/03/2004
Return made up to 20/03/04; full list of members
dot icon25/07/2003
New director appointed
dot icon14/05/2003
Full accounts made up to 2002-12-31
dot icon14/05/2003
Return made up to 20/03/03; full list of members
dot icon22/04/2002
Full accounts made up to 2001-12-31
dot icon28/03/2002
Return made up to 20/03/02; full list of members
dot icon16/05/2001
Full accounts made up to 2000-12-31
dot icon14/05/2001
Particulars of mortgage/charge
dot icon18/04/2001
Return made up to 20/03/01; full list of members
dot icon21/04/2000
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon14/04/2000
Registered office changed on 14/04/00 from: 13 tower street ipswich suffolk IP1 3BG
dot icon14/04/2000
Ad 20/03/00--------- £ si 1@1=1 £ ic 1/2
dot icon10/04/2000
Particulars of mortgage/charge
dot icon20/03/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cresswell, David
Director
13/09/2021 - Present
6
Leigh-Pollitt, Guy Anthony Piers
Director
18/09/2011 - 13/03/2017
6
Woodward, George Frederick
Director
21/09/2005 - 13/11/2015
3
Penn, Jonathan Howard
Director
25/04/2016 - 20/07/2021
7
Penn, Jonathan Howard
Director
20/03/2025 - Present
7

Persons with Significant Control

5
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 CHURCHGATES 2000 LIMITED

CHURCHGATES 2000 LIMITED is an(a) Active company incorporated on 20/03/2000 with the registered office located at St Nicholas Centre, 4 Cutler Street, Ipswich, Suffolk IP1 1UQ. There are currently 5 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 CHURCHGATES 2000 LIMITED?

toggle

CHURCHGATES 2000 LIMITED is currently Active. It was registered on 20/03/2000 .

Where is CHURCHGATES 2000 LIMITED located?

toggle

CHURCHGATES 2000 LIMITED is registered at St Nicholas Centre, 4 Cutler Street, Ipswich, Suffolk IP1 1UQ.

What does CHURCHGATES 2000 LIMITED do?

toggle

CHURCHGATES 2000 LIMITED operates in the Letting and operating of conference and exhibition centres (68.20/2 - SIC 2007) sector.

What is the latest filing for CHURCHGATES 2000 LIMITED?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-03-20 with no updates.