CHURCHGATE ESTATES LIMITED
ROMFORD CHURCHGATE HOLDINGS LIMITED BARKING LIMITED VALENIA LIMITED

Hellopages » Greater London » Havering » RM7 9BQ

Company number 03274666
Status Active
Incorporation Date 6 November 1996
Company Type Private Limited Company
Address 227 LONDON ROAD, ROMFORD, ESSEX, RM7 9BQ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 11 November 2016 with updates; Annual return made up to 11 November 2015 with full list of shareholders Statement of capital on 2015-11-21 GBP 10,000 ; Current accounting period extended from 30 September 2015 to 31 March 2016. The most likely internet sites of CHURCHGATE ESTATES LIMITED are www.churchgateestates.co.uk, and www.churchgate-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. Churchgate Estates Limited is a Private Limited Company. The company registration number is 03274666. Churchgate Estates Limited has been working since 06 November 1996. The present status of the company is Active. The registered address of Churchgate Estates Limited is 227 London Road Romford Essex Rm7 9bq. . KOTECHA, Ameet is a Secretary of the company. KOTECHA, Ameet is a Director of the company. KOTECHA, Ranjan Madhusudan is a Director of the company. Secretary SHAH, Kalpesh Ramniklal Kachra has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director KOTECHA, Madhusudan has been resigned. Director KOTECHA, Priya has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
KOTECHA, Ameet
Appointed Date: 11 March 1998

Director
KOTECHA, Ameet
Appointed Date: 11 December 1996
52 years old

Director
KOTECHA, Ranjan Madhusudan
Appointed Date: 09 March 1998
77 years old

Resigned Directors

Secretary
SHAH, Kalpesh Ramniklal Kachra
Resigned: 11 March 1998
Appointed Date: 11 December 1996

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 11 December 1996
Appointed Date: 06 November 1996

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 11 December 1996
Appointed Date: 06 November 1996
35 years old

Director
KOTECHA, Madhusudan
Resigned: 31 March 2008
Appointed Date: 31 July 2003
79 years old

Director
KOTECHA, Priya
Resigned: 31 March 2008
Appointed Date: 31 July 2003
45 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 11 December 1996
Appointed Date: 06 November 1996

Persons With Significant Control

Mr Ameet Madhusudan Kotecha
Notified on: 6 April 2016
52 years old
Nature of control: Has significant influence or control as a member of a firm

CHURCHGATE ESTATES LIMITED Events

14 Nov 2016
Confirmation statement made on 11 November 2016 with updates
21 Nov 2015
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-21
  • GBP 10,000

01 Jul 2015
Current accounting period extended from 30 September 2015 to 31 March 2016
12 Jun 2015
Satisfaction of charge 3 in full
24 Apr 2015
Group of companies' accounts made up to 30 September 2014
...
... and 73 more events
03 Jan 1997
New director appointed
03 Jan 1997
New secretary appointed
03 Jan 1997
Registered office changed on 03/01/97 from: crwys house 33 crwys road cardiff CF2 4YF
03 Jan 1997
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

06 Nov 1996
Incorporation

CHURCHGATE ESTATES LIMITED Charges

17 March 2004
Legal charge
Delivered: 19 March 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land and buildings at the rear of 118 main road sidcup…
13 January 2003
Legal charge
Delivered: 15 January 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All that f/h property k/a pelican house 88/96 (even…
10 September 2002
Supplemental deed to legal charge dated 23 april 2001
Delivered: 25 September 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Crabhill house,nutfield,surrey and the goodwill of…
2 August 2002
Legal charge
Delivered: 6 August 2002
Status: Satisfied on 13 March 2003
Persons entitled: National Westminster Bank PLC
Description: Land formerly comprising property k/a shelfords now…
23 April 2001
Legal charge
Delivered: 10 May 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All right title and interest in the freehold property known…
20 April 2001
Legal charge
Delivered: 21 April 2001
Status: Satisfied on 12 June 2015
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H property k/a land forming part of northdown grassy lane…
2 April 1998
Deed of charge
Delivered: 11 April 1998
Status: Satisfied on 19 May 2000
Persons entitled: Canara Bank
Description: Any money from time to time upto gbp 300,000 standing to…