Company number 03620334
Status Active
Incorporation Date 24 August 1998
Company Type Private Limited Company
Address CENTURY BUILDINGS, 14 ST. MARY'S PARSONAGE, MANCHESTER, M3 2DF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 24 August 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of CHURCHGATE INVESTMENTS (U.K.) LIMITED are www.churchgateinvestmentsuk.co.uk, and www.churchgate-investments-u-k.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-seven years and one months. The distance to to Eccles Rail Station is 3.5 miles; to Burnage Rail Station is 4.5 miles; to Chassen Road Rail Station is 5.5 miles; to Ashley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Churchgate Investments U K Limited is a Private Limited Company.
The company registration number is 03620334. Churchgate Investments U K Limited has been working since 24 August 1998.
The present status of the company is Active. The registered address of Churchgate Investments U K Limited is Century Buildings 14 St Mary S Parsonage Manchester M3 2df. The company`s financial liabilities are £384.95k. It is £95.65k against last year. The cash in hand is £4.35k. It is £-5.63k against last year. And the total assets are £337.42k, which is £7.16k against last year. BILLINGHAM, Donald Norman is a Secretary of the company. BILLINGHAM, Jonathan Edward is a Director of the company. Secretary BILLINGHAM, Jonathan Edward has been resigned. Nominee Secretary BREWER, Suzanne has been resigned. Secretary MCHUGH, Deborah Ann has been resigned. Secretary UPTON, Andrew Paul has been resigned. Director AHMED, Bilal has been resigned. Director BILLINGHAM, Jonathan Edward has been resigned. Director BILLINGHAM, Lindsey Jane has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director HEXLEY, Gary John has been resigned. The company operates in "Development of building projects".
churchgate investments (u.k.) Key Finiance
LIABILITIES
£384.95k
+33%
CASH
£4.35k
-57%
TOTAL ASSETS
£337.42k
+2%
All Financial Figures
Current Directors
Resigned Directors
Director
AHMED, Bilal
Resigned: 08 April 2005
Appointed Date: 28 May 2004
54 years old
Nominee Director
BREWER, Kevin, Dr
Resigned: 24 August 1998
Appointed Date: 24 August 1998
73 years old
Director
HEXLEY, Gary John
Resigned: 01 May 2007
Appointed Date: 01 September 2005
63 years old
Persons With Significant Control
CHURCHGATE INVESTMENTS (U.K.) LIMITED Events
24 Mar 2017
Total exemption small company accounts made up to 30 June 2016
24 Oct 2016
Confirmation statement made on 24 August 2016 with updates
30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
21 Oct 2015
Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-10-21
27 Jul 2015
Registered office address changed from Clay Barn Ipsley Court Berrington Close Redditch B98 0TD England to Century Buildings 14 st. Mary's Parsonage Manchester M3 2DF on 27 July 2015
...
... and 61 more events
09 Sep 1998
Secretary resigned
09 Sep 1998
Director resigned
09 Sep 1998
Registered office changed on 09/09/98 from: somerset house temple street birmingham B2 5DN
09 Sep 1998
Ad 24/08/98--------- £ si 1@1=1 £ ic 1/2
24 Aug 1998
Incorporation
24 October 2014
Charge code 0362 0334 0005
Delivered: 8 November 2014
Status: Outstanding
Persons entitled: Cambridge & Counties Bank Limited
Description: L/H property k/a 1,2 & 4 jq one newhall street/george…
21 June 2007
Debenture
Delivered: 23 June 2007
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 June 2007
Legal charge
Delivered: 23 June 2007
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Units 1-4 jq one 180-184 newhall street birmingham a…
16 January 2004
Debenture
Delivered: 20 January 2004
Status: Satisfied
on 9 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
16 January 2004
Legal charge
Delivered: 20 January 2004
Status: Satisfied
on 9 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Church hall, frankley green t/no WR77095. Fixed charge all…