CHURCHILL PROPERTY DEVELOPMENTS LIMITED
BARNET

Hellopages » Greater London » Barnet » EN5 5TZ

Company number 03895475
Status Active
Incorporation Date 16 December 1999
Company Type Private Limited Company
Address EVANS MOCKLER LTD, 5 BEAUCHAMP COURT, VICTORS WAY, BARNET, HERTFORDSHIRE, EN5 5TZ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 16 December 2016 with updates; Annual return made up to 16 December 2015 with full list of shareholders Statement of capital on 2016-01-07 GBP 2 . The most likely internet sites of CHURCHILL PROPERTY DEVELOPMENTS LIMITED are www.churchillpropertydevelopments.co.uk, and www.churchill-property-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. Churchill Property Developments Limited is a Private Limited Company. The company registration number is 03895475. Churchill Property Developments Limited has been working since 16 December 1999. The present status of the company is Active. The registered address of Churchill Property Developments Limited is Evans Mockler Ltd 5 Beauchamp Court Victors Way Barnet Hertfordshire En5 5tz. The company`s financial liabilities are £142.29k. It is £-9.4k against last year. The cash in hand is £9.65k. It is £-28.95k against last year. . KILMARTIN, Peter is a Director of the company. Secretary KILMARTIN, Peter has been resigned. Nominee Secretary HIGHSTONE SECRETARIES LIMITED has been resigned. Director KILMARTIN, Marian has been resigned. Nominee Director HIGHSTONE DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


churchill property developments Key Finiance

LIABILITIES £142.29k
-7%
CASH £9.65k
-75%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
KILMARTIN, Peter
Appointed Date: 14 August 2010
72 years old

Resigned Directors

Secretary
KILMARTIN, Peter
Resigned: 01 January 2010
Appointed Date: 16 December 1999

Nominee Secretary
HIGHSTONE SECRETARIES LIMITED
Resigned: 04 December 2000
Appointed Date: 16 December 1999

Director
KILMARTIN, Marian
Resigned: 14 August 2010
Appointed Date: 16 December 1999
72 years old

Nominee Director
HIGHSTONE DIRECTORS LIMITED
Resigned: 04 December 2000
Appointed Date: 16 December 1999

Persons With Significant Control

Mr Peter Kilmartin
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

CHURCHILL PROPERTY DEVELOPMENTS LIMITED Events

19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Dec 2016
Confirmation statement made on 16 December 2016 with updates
07 Jan 2016
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2

21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
01 Jun 2015
Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2

...
... and 63 more events
01 Aug 2000
Particulars of mortgage/charge
18 Jan 2000
New secretary appointed
18 Jan 2000
New director appointed
18 Jan 2000
Registered office changed on 18/01/00 from: highstone information services highstone house 165 high street, barnet hertfordshire EN5 5SU
16 Dec 1999
Incorporation

CHURCHILL PROPERTY DEVELOPMENTS LIMITED Charges

2 May 2006
Legal charge
Delivered: 3 May 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 104A myddleton road, wood green, london.
20 March 2006
Legal charge
Delivered: 23 March 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 6 lynmouth road london.
15 July 2005
Legal charge
Delivered: 21 July 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 50A high street barnet herts.
8 July 2005
Legal charge
Delivered: 12 July 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H flat 5 york mansions chichele road london.
18 October 2004
Legal charge
Delivered: 20 October 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 23 and 25 weastherill road london.
30 September 2004
Debenture
Delivered: 14 October 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 July 2003
Legal charge
Delivered: 31 July 2003
Status: Satisfied on 23 December 2013
Persons entitled: Capital Home Loans Limited
Description: 14 victoria avenue, new barnet, herts EN4 9DE. The rental…
29 May 2002
Legal mortgage
Delivered: 6 June 2002
Status: Satisfied on 23 December 2013
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H property k/a 14 victoria avenue new barnet t/no:…
30 April 2001
Legal mortgage
Delivered: 4 May 2001
Status: Satisfied on 23 December 2013
Persons entitled: Aib Group (UK) PLC
Description: 104/104A myddleton road wood green london N22 floating…
30 October 2000
Legal mortgage
Delivered: 2 November 2000
Status: Satisfied on 23 December 2013
Persons entitled: Aib Group (UK) PLC
Description: The f/h property k/a 25 wetherhill road muswell hill london…
20 July 2000
Legal mortgage
Delivered: 1 August 2000
Status: Satisfied on 23 December 2013
Persons entitled: Aib Group (UK) PLC
Description: The freehold property known as 23 wetherill road muswell…