CHURCHGATES (BERKHAMSTED) LIMITED
Overview
| Company Name | CHURCHGATES (BERKHAMSTED) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02875315 |
| 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 CHURCHGATES (BERKHAMSTED) LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is CHURCHGATES (BERKHAMSTED) LIMITED located?
| Registered Office Address | 278a High Street HP4 1AH Berkhamsted England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CHURCHGATES (BERKHAMSTED) LIMITED?
| Company Name | From | Until |
|---|---|---|
| CAREGRANGE LIMITED | Nov 26, 1993 | Nov 26, 1993 |
What are the latest accounts for CHURCHGATES (BERKHAMSTED) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CHURCHGATES (BERKHAMSTED) LIMITED?
| Last Confirmation Statement Made Up To | Jan 07, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 21, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 07, 2026 |
| Overdue | No |
What are the latest filings for CHURCHGATES (BERKHAMSTED) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 07, 2026 with no updates | 3 pages | CS01 | ||
Termination of appointment of Malcolm Naish as a director on Jan 12, 2026 | 1 pages | TM01 | ||
Termination of appointment of Mark Stephen Marshall as a director on Jan 12, 2026 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Jan 07, 2025 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Nov 14, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Nov 14, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Nov 14, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Nov 14, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Director's details changed for Mr Peter John Windus on Jul 15, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Nov 14, 2020 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from 3 Churchgates the Wilderness Berkhamsted Hertfordshire HP4 2UB England to 278a High Street Berkhamsted HP4 1AH | 1 pages | AD02 | ||
Termination of appointment of Janet Margaret Hart as a director on Dec 30, 2020 | 1 pages | TM01 | ||
Registered office address changed from 3 Churchgates Church Lane Berkhamsted HP4 2UB to 278a High Street Berkhamsted HP4 1AH on Aug 03, 2020 | 1 pages | AD01 | ||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||
Appointment of Dr Matthew John Carter as a director on Feb 27, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Nov 14, 2019 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Nov 14, 2018 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2017 | 2 pages | AA | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Who are the officers of CHURCHGATES (BERKHAMSTED) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WINDUS, Peter John | Secretary | c/o Ashworth Homes Ltd High Street HP4 1AH Berkhamsted 278a Hertfordshire United Kingdom | British | 35258160004 | ||||||
| CARTER, Matthew John, Dr | Director | The Wilderness HP4 2UB Berkhamsted 3 Churchgates England | United Kingdom | British | 95937670002 | |||||
| WINDUS, Peter John | Director | c/o Ashworth Homes Ltd High Street HP4 1AH Berkhamsted 278a Hertfordshire United Kingdom | England | British | 35258160006 | |||||
| CURZON-BERNERS, Virginia Nova | Secretary | Church Farm Stewkley LU7 0HH Leighton Buzzard Bedfordshire | British | 63830570001 | ||||||
| HART, Janet Margaret | Secretary | Caversfield Water End Road Potten End HP4 2SG Berkhamsted Hertfordshire | British | 68100980001 | ||||||
| HARVEY, Michael John | Secretary | 6 Wood Lane SL0 0LL Iver Buckinghamshire | British | 75529370001 | ||||||
| STARCK, Yvonne Jean | Secretary | Blue Cottage Ringshall HP4 1ND Berkhamsted Hertfordshire | British | 64059020001 | ||||||
| CCS SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900001720001 | |||||||
| CURZON-BERNERS, Virginia Nova | Director | Church Farm Stewkley LU7 0HH Leighton Buzzard Bedfordshire | British | 63830570001 | ||||||
| GRAY, Alan Nigel | Director | Parkwood House Stratton Chase Drive HP8 4NS Chalfont St Giles Buckinghamshire | British | 20389820001 | ||||||
| HART, Janet Margaret | Director | High Street HP4 1AH Berkhamsted 278a England | England | British | 68100980002 | |||||
| HARVEY, Michael John | Director | 6 Wood Lane SL0 0LL Iver Buckinghamshire | British | 75529370001 | ||||||
| LESLIE, Richard Stephen | Director | 169 High Street EN5 5XX Barnet Hertfordshire | British | 20185180004 | ||||||
| MARSHALL, Mark Stephen | Director | Churchgates The Wilderness HP4 2UB Berkhamsted 2 Hertfordshire United Kingdom | England | British | 85184870001 | |||||
| NAISH, Malcolm | Director | c/o Lema Publishing Ltd Churchgates The Wilderness HP4 2UB Berkhamsted 1 Hertfordshire United Kingdom | England | British | 29551160004 | |||||
| CCS DIRECTORS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900001710001 |
Who are the persons with significant control of CHURCHGATES (BERKHAMSTED) LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Janet Margaret Hart | Jun 30, 2016 | 3 Churchgates Church Lane HP4 2UB Berkhamsted | Yes |
Nationality: United Kingdom Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for CHURCHGATES (BERKHAMSTED) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 10, 2018 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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