CHURCHGATES (BERKHAMSTED) LIMITED

Register to unlock more data on OkredoRegister

CHURCHGATES (BERKHAMSTED) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02875315

Incorporation date

26/11/1993

Size

Micro Entity

Contacts

Registered address

Registered address

278a High Street, Berkhamsted HP4 1AHCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/1993)
dot icon19/03/2026
Micro company accounts made up to 2025-12-31
dot icon22/01/2026
Confirmation statement made on 2026-01-07 with no updates
dot icon20/01/2026
Termination of appointment of Mark Stephen Marshall as a director on 2026-01-12
dot icon20/01/2026
Termination of appointment of Malcolm Naish as a director on 2026-01-12
dot icon20/08/2025
Confirmation statement made on 2025-01-07 with no updates
dot icon20/08/2025
Micro company accounts made up to 2024-12-31
dot icon14/11/2024
Confirmation statement made on 2024-11-14 with no updates
dot icon05/06/2024
Micro company accounts made up to 2023-12-31
dot icon27/11/2023
Confirmation statement made on 2023-11-14 with no updates
dot icon16/08/2023
Micro company accounts made up to 2022-12-31
dot icon15/11/2022
Confirmation statement made on 2022-11-14 with no updates
dot icon21/04/2022
Micro company accounts made up to 2021-12-31
dot icon22/11/2021
Confirmation statement made on 2021-11-14 with no updates
dot icon13/09/2021
Micro company accounts made up to 2020-12-31
dot icon15/07/2021
Director's details changed for Mr Peter John Windus on 2021-07-15
dot icon18/01/2021
Confirmation statement made on 2020-11-14 with no updates
dot icon12/01/2021
Register inspection address has been changed from 3 Churchgates the Wilderness Berkhamsted Hertfordshire HP4 2UB England to 278a High Street Berkhamsted HP4 1AH
dot icon05/01/2021
Termination of appointment of Janet Margaret Hart as a director on 2020-12-30
dot icon03/08/2020
Registered office address changed from 3 Churchgates Church Lane Berkhamsted HP4 2UB to 278a High Street Berkhamsted HP4 1AH on 2020-08-03
dot icon01/06/2020
Micro company accounts made up to 2019-12-31
dot icon03/03/2020
Appointment of Dr Matthew John Carter as a director on 2020-02-27
dot icon25/11/2019
Confirmation statement made on 2019-11-14 with updates
dot icon18/06/2019
Micro company accounts made up to 2018-12-31
dot icon10/01/2019
Confirmation statement made on 2018-11-14 with no updates
dot icon20/09/2018
Micro company accounts made up to 2017-12-31
dot icon12/04/2018
Notification of a person with significant control statement
dot icon16/11/2017
Confirmation statement made on 2017-11-14 with updates
dot icon16/11/2017
Cessation of Janet Margaret Hart as a person with significant control on 2017-11-16
dot icon25/09/2017
Micro company accounts made up to 2016-12-31
dot icon24/11/2016
Confirmation statement made on 2016-11-14 with updates
dot icon16/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/11/2015
Annual return made up to 2015-11-14 with full list of shareholders
dot icon25/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/12/2014
Annual return made up to 2014-11-14 with full list of shareholders
dot icon06/12/2014
Register inspection address has been changed from 1St Floor, 3 the Wilderness Berkhamsted Hertfordshire HP4 2UB United Kingdom to 3 Churchgates the Wilderness Berkhamsted Hertfordshire HP4 2UB
dot icon09/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/11/2013
Annual return made up to 2013-11-14 with full list of shareholders
dot icon22/11/2013
Director's details changed for Mr Peter John Windus on 2013-05-14
dot icon24/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon15/11/2012
Annual return made up to 2012-11-14 with full list of shareholders
dot icon12/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/11/2011
Annual return made up to 2011-11-14 with full list of shareholders
dot icon22/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon25/11/2010
Annual return made up to 2010-11-14 with full list of shareholders
dot icon02/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon24/11/2009
Annual return made up to 2009-11-14 with full list of shareholders
dot icon24/11/2009
Secretary's details changed for Peter John Windus on 2009-11-01
dot icon24/11/2009
Register(s) moved to registered inspection location
dot icon24/11/2009
Register inspection address has been changed
dot icon24/11/2009
Director's details changed for Peter John Windus on 2009-11-01
dot icon24/11/2009
Director's details changed for Mr Mark Stephen Marshall on 2009-11-01
dot icon24/11/2009
Director's details changed for Malcolm Naish on 2009-11-01
dot icon24/11/2009
Director's details changed for Mrs Janet Margaret Hart on 2009-11-01
dot icon15/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon20/01/2009
Return made up to 14/11/08; full list of members
dot icon19/01/2009
Appointment terminated director alan gray
dot icon04/12/2008
Director appointed mark stephen marshall
dot icon22/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon22/11/2007
Return made up to 14/11/07; full list of members
dot icon30/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon29/01/2007
Return made up to 14/11/06; full list of members
dot icon20/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon06/04/2006
Return made up to 14/11/05; full list of members
dot icon09/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon10/02/2005
Return made up to 14/11/04; full list of members
dot icon14/07/2004
Total exemption small company accounts made up to 2003-12-31
dot icon02/12/2003
Return made up to 14/11/03; full list of members
dot icon19/11/2003
New director appointed
dot icon16/09/2003
Secretary resigned;director resigned
dot icon19/08/2003
Total exemption small company accounts made up to 2002-12-31
dot icon18/08/2003
New secretary appointed
dot icon20/11/2002
Return made up to 14/11/02; full list of members
dot icon10/10/2002
New director appointed
dot icon30/08/2002
Director resigned
dot icon30/08/2002
Total exemption small company accounts made up to 2001-12-31
dot icon14/08/2002
Return made up to 26/11/01; full list of members
dot icon02/11/2001
Accounts for a small company made up to 2000-12-31
dot icon11/12/2000
Return made up to 26/11/00; full list of members
dot icon09/11/2000
New director appointed
dot icon31/10/2000
Accounts made up to 1999-12-31
dot icon18/10/2000
Director resigned
dot icon12/09/2000
Return made up to 26/11/99; full list of members
dot icon03/11/1999
Accounts for a small company made up to 1998-12-31
dot icon29/04/1999
New secretary appointed
dot icon18/03/1999
Secretary resigned
dot icon21/12/1998
Return made up to 26/11/98; no change of members
dot icon24/06/1998
Accounts for a small company made up to 1997-12-31
dot icon05/12/1997
Return made up to 26/11/97; full list of members
dot icon12/03/1997
Accounts for a small company made up to 1996-12-31
dot icon04/12/1996
Return made up to 26/11/96; no change of members
dot icon18/03/1996
Accounts for a small company made up to 1995-12-31
dot icon07/03/1996
New director appointed
dot icon22/02/1996
Return made up to 26/11/95; no change of members
dot icon21/02/1995
Accounts for a small company made up to 1994-12-31
dot icon21/02/1995
New secretary appointed
dot icon21/02/1995
Secretary resigned
dot icon21/02/1995
Secretary resigned
dot icon09/01/1995
Return made up to 26/11/94; full list of members
dot icon20/12/1994
Ad 31/03/94--------- £ si 2@1=2 £ ic 2/4
dot icon20/12/1994
New director appointed
dot icon13/07/1994
Accounting reference date notified as 31/12
dot icon14/03/1994
New secretary appointed
dot icon25/02/1994
Registered office changed on 25/02/94 from: 37/41 bedford row london WC1R 4JH
dot icon04/02/1994
Director resigned;new director appointed
dot icon04/02/1994
New director appointed
dot icon04/02/1994
Secretary resigned;new secretary appointed
dot icon05/01/1994
Registered office changed on 05/01/94 from: 120 east road london N1 6AA
dot icon04/01/1994
Certificate of change of name
dot icon26/11/1993
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
31/12/2024
dot iconNext confirmation date
07/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
0
305.00
-
0.00
-
-
2022
0
344.00
-
0.00
-
-
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Naish, Malcolm
Director
03/11/2003 - 12/01/2026
1
Leslie, Richard Stephen
Director
18/09/2000 - 22/08/2002
9
Windus, Peter John
Director
12/08/2002 - Present
4
Hart, Janet Margaret
Director
20/12/1993 - 30/12/2020
12
Marshall, Mark Stephen
Director
08/08/2008 - 12/01/2026
3

Persons with Significant Control

2
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 (BERKHAMSTED) LIMITED

CHURCHGATES (BERKHAMSTED) LIMITED is an(a) Active company incorporated on 26/11/1993 with the registered office located at 278a High Street, Berkhamsted HP4 1AH. 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 CHURCHGATES (BERKHAMSTED) LIMITED?

toggle

CHURCHGATES (BERKHAMSTED) LIMITED is currently Active. It was registered on 26/11/1993 .

Where is CHURCHGATES (BERKHAMSTED) LIMITED located?

toggle

CHURCHGATES (BERKHAMSTED) LIMITED is registered at 278a High Street, Berkhamsted HP4 1AH.

What does CHURCHGATES (BERKHAMSTED) LIMITED do?

toggle

CHURCHGATES (BERKHAMSTED) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHURCHGATES (BERKHAMSTED) LIMITED?

toggle

The latest filing was on 19/03/2026: Micro company accounts made up to 2025-12-31.