CHURCHGATE RESIDENTIAL DEVELOPMENTS LIMITED
ESSEX

Hellopages » Essex » Chelmsford » SS11 7QR

Company number 04573613
Status Active
Incorporation Date 25 October 2002
Company Type Private Limited Company
Address CHURCHGATE HOUSE, RECTORY LANE, BATTLESBRIDGE, ESSEX, SS11 7QR
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 25 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of CHURCHGATE RESIDENTIAL DEVELOPMENTS LIMITED are www.churchgateresidentialdevelopments.co.uk, and www.churchgate-residential-developments.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-two years and twelve months. The distance to to Rayleigh Rail Station is 3.6 miles; to Basildon Rail Station is 7 miles; to Leigh-on-Sea Rail Station is 7.3 miles; to Laindon Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Churchgate Residential Developments Limited is a Private Limited Company. The company registration number is 04573613. Churchgate Residential Developments Limited has been working since 25 October 2002. The present status of the company is Active. The registered address of Churchgate Residential Developments Limited is Churchgate House Rectory Lane Battlesbridge Essex Ss11 7qr. The company`s financial liabilities are £596.71k. It is £32.61k against last year. And the total assets are £863.1k, which is £57.31k against last year. GOVEY, Derek Reginald is a Director of the company. Secretary GOVEY, Tonia Patricia has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Secretary SMITH, Allan John has been resigned. Director GOVEY, Tonia Patricia has been resigned. Director RILEY, Anthony Matthew James has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Development of building projects".


churchgate residential developments Key Finiance

LIABILITIES £596.71k
+5%
CASH n/a
TOTAL ASSETS £863.1k
+7%
All Financial Figures

Current Directors

Director
GOVEY, Derek Reginald
Appointed Date: 25 October 2002
63 years old

Resigned Directors

Secretary
GOVEY, Tonia Patricia
Resigned: 01 December 2006
Appointed Date: 25 October 2002

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 25 October 2002
Appointed Date: 25 October 2002

Secretary
SMITH, Allan John
Resigned: 31 May 2010
Appointed Date: 01 December 2006

Director
GOVEY, Tonia Patricia
Resigned: 29 October 2013
Appointed Date: 25 October 2002
64 years old

Director
RILEY, Anthony Matthew James
Resigned: 16 May 2008
Appointed Date: 16 March 2007
53 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 25 October 2002
Appointed Date: 25 October 2002

Persons With Significant Control

Dr Brian Myer Shaffer
Notified on: 6 April 2016
96 years old
Nature of control: Has significant influence or control

CHURCHGATE RESIDENTIAL DEVELOPMENTS LIMITED Events

16 May 2017
Total exemption full accounts made up to 31 December 2016
11 Nov 2016
Confirmation statement made on 25 October 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
15 Jan 2016
Total exemption small company accounts made up to 31 December 2014
04 Nov 2015
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100

...
... and 45 more events
08 Nov 2002
New secretary appointed
08 Nov 2002
New director appointed
08 Nov 2002
Director resigned
08 Nov 2002
Secretary resigned
25 Oct 2002
Incorporation

CHURCHGATE RESIDENTIAL DEVELOPMENTS LIMITED Charges

7 May 2013
Charge code 0457 3613 0003
Delivered: 23 May 2013
Status: Outstanding
Persons entitled: Blackcap Limited
Description: F/H property k/a high house farm woodham road battlesbridge…
15 December 2006
Legal charge
Delivered: 16 December 2006
Status: Satisfied on 10 August 2012
Persons entitled: Barclays Bank PLC
Description: F/H property high house farm woodham road battlesbridge…
5 May 2004
Mortgage debenture
Delivered: 18 May 2004
Status: Outstanding
Persons entitled: Blackcap Limited
Description: All that f/h property k/a land at the back of 264 brentwood…