CHURCHVIEW PROPERTIES LTD.

Register to unlock more data on OkredoRegister

CHURCHVIEW PROPERTIES LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02490962

Incorporation date

09/04/1990

Size

Micro Entity

Contacts

Registered address

Registered address

18 Market Square, Higham Ferrers, Northants NN10 8DJCopy
copy info iconCopy
See on map
Latest events (Record since 09/04/1990)
dot icon24/04/2026
Confirmation statement made on 2026-04-12 with no updates
dot icon22/04/2026
Director's details changed for Miss Helen Elizabeth Langley on 2026-04-19
dot icon19/09/2025
Micro company accounts made up to 2025-04-30
dot icon23/04/2025
Confirmation statement made on 2025-04-12 with no updates
dot icon21/12/2024
Micro company accounts made up to 2024-04-30
dot icon12/04/2024
Confirmation statement made on 2024-04-12 with no updates
dot icon05/12/2023
Micro company accounts made up to 2023-04-30
dot icon12/04/2023
Confirmation statement made on 2023-04-12 with no updates
dot icon11/04/2023
Confirmation statement made on 2023-04-09 with no updates
dot icon14/12/2022
Micro company accounts made up to 2022-04-30
dot icon25/04/2022
Confirmation statement made on 2022-04-09 with no updates
dot icon02/11/2021
Micro company accounts made up to 2021-04-30
dot icon26/04/2021
Confirmation statement made on 2021-04-09 with no updates
dot icon28/01/2021
Micro company accounts made up to 2020-04-30
dot icon24/04/2020
Confirmation statement made on 2020-04-09 with no updates
dot icon31/03/2020
Current accounting period extended from 2020-03-31 to 2020-04-30
dot icon10/01/2020
Micro company accounts made up to 2019-04-30
dot icon12/11/2019
Current accounting period shortened from 2020-04-30 to 2020-03-31
dot icon16/04/2019
Confirmation statement made on 2019-04-09 with no updates
dot icon18/12/2018
Micro company accounts made up to 2018-04-30
dot icon23/04/2018
Confirmation statement made on 2018-04-09 with no updates
dot icon12/12/2017
Micro company accounts made up to 2017-04-30
dot icon24/04/2017
Confirmation statement made on 2017-04-09 with updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-04-30
dot icon19/04/2016
Annual return made up to 2016-04-09 with full list of shareholders
dot icon04/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon01/05/2015
Annual return made up to 2015-04-09 with full list of shareholders
dot icon16/04/2015
Termination of appointment of Rosemary Anne Mcgee as a director on 2015-04-16
dot icon15/12/2014
Total exemption small company accounts made up to 2014-04-30
dot icon10/04/2014
Annual return made up to 2014-04-09 with full list of shareholders
dot icon29/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon23/10/2013
Appointment of Ms Rosemary Anne Mcgee as a director
dot icon11/04/2013
Annual return made up to 2013-04-09 with full list of shareholders
dot icon08/10/2012
Total exemption small company accounts made up to 2012-04-30
dot icon30/08/2012
Termination of appointment of Frank Langley as a director
dot icon30/08/2012
Termination of appointment of Rosemary Mcgee as a director
dot icon01/05/2012
Annual return made up to 2012-04-09 with full list of shareholders
dot icon12/10/2011
Total exemption small company accounts made up to 2011-04-30
dot icon04/05/2011
Annual return made up to 2011-04-09 with full list of shareholders
dot icon12/10/2010
Total exemption small company accounts made up to 2010-04-30
dot icon21/09/2010
Certificate of change of name
dot icon08/09/2010
Change of name notice
dot icon06/05/2010
Director's details changed for Rosemary Mcgee on 2010-04-08
dot icon06/05/2010
Registered office address changed from 11 Church Street Rushden Northamtonshire NN10 9YU on 2010-05-06
dot icon06/05/2010
Registered office address changed from 18 Market Square Higham Ferrers Rushden Northamptonshire NN10 8DJ United Kingdom on 2010-05-06
dot icon06/05/2010
Annual return made up to 2010-04-09 with full list of shareholders
dot icon02/03/2010
Appointment of Helen Elizabeth Langley as a director
dot icon02/03/2010
Appointment of Helen Elizabeth Langley as a secretary
dot icon02/03/2010
Appointment of Frank Raymond Langley as a director
dot icon02/03/2010
Termination of appointment of Graham Daniel as a director
dot icon02/03/2010
Termination of appointment of Graham Daniel as a secretary
dot icon17/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon05/08/2009
Total exemption small company accounts made up to 2009-04-30
dot icon14/04/2009
Return made up to 09/04/09; full list of members
dot icon24/07/2008
Total exemption small company accounts made up to 2008-04-30
dot icon18/04/2008
Return made up to 09/04/08; full list of members
dot icon27/07/2007
Total exemption small company accounts made up to 2007-04-30
dot icon12/04/2007
Return made up to 09/04/07; full list of members
dot icon12/04/2007
Director's particulars changed
dot icon01/11/2006
Total exemption small company accounts made up to 2006-04-30
dot icon19/04/2006
Return made up to 09/04/06; full list of members
dot icon06/10/2005
Total exemption small company accounts made up to 2005-04-30
dot icon18/04/2005
Return made up to 09/04/05; full list of members
dot icon25/11/2004
Director's particulars changed
dot icon06/09/2004
Total exemption small company accounts made up to 2004-04-30
dot icon07/04/2004
Return made up to 09/04/04; full list of members
dot icon21/09/2003
Total exemption small company accounts made up to 2003-04-30
dot icon15/04/2003
Return made up to 09/04/03; full list of members
dot icon28/10/2002
Total exemption small company accounts made up to 2002-04-30
dot icon15/04/2002
Return made up to 09/04/02; full list of members
dot icon15/10/2001
Total exemption small company accounts made up to 2001-04-30
dot icon11/05/2001
New director appointed
dot icon01/05/2001
Director resigned
dot icon11/04/2001
Return made up to 09/04/01; full list of members
dot icon06/11/2000
Accounts for a small company made up to 2000-04-30
dot icon25/04/2000
Return made up to 09/04/00; full list of members
dot icon01/03/2000
Accounts for a small company made up to 1999-04-30
dot icon23/04/1999
Return made up to 09/04/99; no change of members
dot icon17/12/1998
Accounts for a small company made up to 1998-04-30
dot icon14/04/1998
Return made up to 09/04/98; full list of members
dot icon07/04/1998
Particulars of mortgage/charge
dot icon24/02/1998
Accounts for a small company made up to 1997-04-30
dot icon22/04/1997
Return made up to 09/04/97; no change of members
dot icon27/02/1997
Accounts for a small company made up to 1996-04-30
dot icon11/04/1996
Return made up to 09/04/96; no change of members
dot icon05/10/1995
Accounts for a small company made up to 1995-04-30
dot icon30/03/1995
Secretary's particulars changed;director's particulars changed
dot icon30/03/1995
Return made up to 09/04/95; full list of members
dot icon06/10/1994
Accounts for a small company made up to 1994-04-30
dot icon08/04/1994
Return made up to 09/04/94; no change of members
dot icon31/10/1993
Accounts for a small company made up to 1993-04-30
dot icon01/04/1993
Return made up to 09/04/93; no change of members
dot icon01/10/1992
Accounts for a small company made up to 1992-04-30
dot icon21/08/1992
Resolutions
dot icon21/08/1992
Resolutions
dot icon21/08/1992
Resolutions
dot icon31/03/1992
Return made up to 09/04/92; full list of members
dot icon28/10/1991
Ad 01/04/91--------- £ si 98@1
dot icon11/10/1991
Accounts for a small company made up to 1991-04-30
dot icon04/07/1991
Return made up to 30/04/91; full list of members
dot icon18/05/1990
Accounting reference date notified as 30/04
dot icon16/05/1990
Director resigned;new director appointed
dot icon16/05/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/05/1990
Registered office changed on 16/05/90 from: 2 baches street london N1 6UB
dot icon01/05/1990
Memorandum and Articles of Association
dot icon09/04/1990
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
30/04/2025
dot iconNext confirmation date
12/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
328.00
-
0.00
-
-
2022
4
82.00
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Langley, Helen Elizabeth
Director
22/01/2010 - Present
6

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 CHURCHVIEW PROPERTIES LTD.

CHURCHVIEW PROPERTIES LTD. is an(a) Active company incorporated on 09/04/1990 with the registered office located at 18 Market Square, Higham Ferrers, Northants NN10 8DJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHURCHVIEW PROPERTIES LTD.?

toggle

CHURCHVIEW PROPERTIES LTD. is currently Active. It was registered on 09/04/1990 .

Where is CHURCHVIEW PROPERTIES LTD. located?

toggle

CHURCHVIEW PROPERTIES LTD. is registered at 18 Market Square, Higham Ferrers, Northants NN10 8DJ.

What does CHURCHVIEW PROPERTIES LTD. do?

toggle

CHURCHVIEW PROPERTIES LTD. operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

What is the latest filing for CHURCHVIEW PROPERTIES LTD.?

toggle

The latest filing was on 24/04/2026: Confirmation statement made on 2026-04-12 with no updates.