CHURCHGATE COURT LIMITED
Overview
Company Name | CHURCHGATE COURT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00985064 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CHURCHGATE COURT LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is CHURCHGATE COURT LIMITED located?
Registered Office Address | 4 Marlborough Avenue LS24 9JX Tadcaster England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CHURCHGATE COURT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for CHURCHGATE COURT LIMITED?
Last Confirmation Statement Made Up To | Oct 31, 2025 |
---|---|
Next Confirmation Statement Due | Nov 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 31, 2024 |
Overdue | No |
What are the latest filings for CHURCHGATE COURT LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Oct 31, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Oct 31, 2023 with updates | 4 pages | CS01 | ||
Notification of Maureen Elizabeth Lewis as a person with significant control on Aug 22, 2022 | 2 pages | PSC01 | ||
Cessation of Judith Ann Jones as a person with significant control on Jul 22, 2022 | 1 pages | PSC07 | ||
Appointment of Ms Maureen Elizabeth Lewis as a director on Aug 22, 2022 | 2 pages | AP01 | ||
Termination of appointment of Judith Ann Jones as a director on Aug 22, 2022 | 1 pages | TM01 | ||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Oct 31, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Oct 31, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Oct 31, 2020 with no updates | 3 pages | CS01 | ||
Notification of Garry Robert Kilmartin as a person with significant control on Aug 21, 2017 | 2 pages | PSC01 | ||
Cessation of Jane Margaret Phipps as a person with significant control on Aug 20, 2017 | 1 pages | PSC07 | ||
Micro company accounts made up to Mar 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Oct 31, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Oct 31, 2018 with updates | 4 pages | CS01 | ||
Appointment of Mr Garry Robert Kilmartin as a director on Aug 21, 2017 | 2 pages | AP01 | ||
Registered office address changed from C/O Rachel Turnock 28 Fairfield Road Tadcaster North Yorkshire LS24 9SN to 4 Marlborough Avenue Tadcaster LS24 9JX on Jun 21, 2018 | 1 pages | AD01 | ||
Micro company accounts made up to Mar 31, 2017 | 2 pages | AA | ||
Confirmation statement made on Oct 31, 2017 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jane Margaret Phipps as a director on Aug 20, 2017 | 1 pages | TM01 | ||
Who are the officers of CHURCHGATE COURT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HARGREAVES, Nigel Thomas | Director | Flat 2 Churchgate Court Bramhope LS16 9BN Leeds West Yorkshire | England | British | Lgv Driver | 125143440001 | ||||
KILMARTIN, Garry Robert | Director | Marlborough Avenue LS24 9JX Tadcaster 4 England | England | British | Retired | 252561770001 | ||||
LEWIS, Maureen Elizabeth | Director | Marlborough Avenue LS24 9JX Tadcaster 4 England | England | British | Retired | 303995720001 | ||||
RAMSEY, Stephen John | Director | 7 Breary Lane Bramhope LS16 9AD Leeds Craig Cottage England | England | British | Company Director | 14641190003 | ||||
ANDERSON, Hugh Moncrieff | Secretary | Mill Race Cottage Adel Mill LS16 8BF Leeds West Yorkshire | British | 69407750003 | ||||||
JONES, John Graham | Secretary | Lowick House 41 Creskeld Lane Bramhope LS16 9EP Leeds West Yorkshire | British | 35569170001 | ||||||
ANDERSON, Hugh Moncrieff | Director | Mill Race Cottage Adel Mill LS16 8BF Leeds West Yorkshire | United Kingdom | British | Chartered Accountant | 69407750003 | ||||
BOSHIER, James Matthew | Director | Moorland Road Bramhope LS16 9HW Leeds Moorville United Kingdom | United Kingdom | British | Property Director | 80932810003 | ||||
GILLESPIE, Jonathan | Director | 3 Churchgate Bramhope LS16 9BN Leeds West Yorkshire | British | Solicitor | 69407880001 | |||||
GREENWOOD, Dennis Walter | Director | Low Beck Owler Park Road LS29 0BG Ilkley West Yorkshire | British | Managing Director | 7046900002 | |||||
HILLS, John Stuart | Director | 21 Temple Mill Island SL7 1SG Marlow Buckinghamshire | British | Public Health Engineer | 7046910001 | |||||
HILLS, Noel Hilary | Director | Rose Cottage Wash Hill Wooburn Green HP10 0JA High Wycombe Buckinghamshire | British | Teacher | 13814100001 | |||||
HOPKINSON, George Thomas | Director | 4 Churchgate Court LS16 9BN Leeds West Yorkshire | England | British | Retired | 116079290001 | ||||
JONES, John Graham | Director | Lowick House 41 Creskeld Lane Bramhope LS16 9EP Leeds West Yorkshire | British | Chartered Accountant | 35569170001 | |||||
JONES, Judith Ann | Director | Churchgate Bramhope LS16 9BN Leeds 4 England | England | British | Retired | 200498730001 | ||||
LISTER, Gloria Diane | Director | 13 The Poplars Bramhope LS16 9DL Leeds West Yorkshire | British | Sales Consultant | 61177670002 | |||||
MOSS, Stephen Spencer | Director | 3 Churchgate Court Bramhope LS16 9BN Leeds West Yorkshire | British | Project Manager | 67148950001 | |||||
PHIPPS, Jane Margaret | Director | Holland Mount Bramhope LS16 9BB Leeds Bush Cottage England | England | British | Office Manager | 101871450002 | ||||
SAUNDERS, Susan Mary | Director | Gradllie 15 The Sycamores Bramhope LS16 9JR Leeds West Yorkshire | British | Insurance Broker | 9114570002 | |||||
TIFFNEY, Alexander Moffat | Director | No 3 Churchgate Court LS16 9BN Bramhope West Yorkshire | British | Retired | 99182170001 | |||||
TIFFNEY, Andrew Thompson Hoy | Director | Eastgate Close LS16 9AR Leeds 1 Yorkshire | United Kingdom | British | Company Director | 136405030001 |
Who are the persons with significant control of CHURCHGATE COURT LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Ms Maureen Elizabeth Lewis | Aug 22, 2022 | Marlborough Avenue LS24 9JX Tadcaster 4 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Garry Robert Kilmartin | Aug 21, 2017 | Marlborough Avenue LS24 9JX Tadcaster 4 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Ms Judith Ann Jones | Apr 06, 2016 | Marlborough Avenue LS24 9JX Tadcaster 4 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Ms Jane Margaret Phipps | Apr 06, 2016 | Marlborough Avenue LS24 9JX Tadcaster 4 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Stephen John Ramsey | Apr 06, 2016 | Marlborough Avenue LS24 9JX Tadcaster 4 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Nigel Thomas Hargreaves | Apr 06, 2016 | Marlborough Avenue LS24 9JX Tadcaster 4 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0