CHURCH ACRE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCHURCH ACRE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03433170
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CHURCH ACRE LIMITED?

    • Non-life insurance (65120) / Financial and insurance activities

    Where is CHURCH ACRE LIMITED located?

    Registered Office Address
    3 Castlegate
    NG31 6SF Grantham
    Lincolnshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CHURCH ACRE LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHUSSEX LIMITEDSep 08, 1997Sep 08, 1997

    What are the latest accounts for CHURCH ACRE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CHURCH ACRE LIMITED?

    Last Confirmation Statement Made Up ToOct 04, 2026
    Next Confirmation Statement DueOct 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 04, 2025
    OverdueNo

    What are the latest filings for CHURCH ACRE LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from 5th Floor 70 Gracechurch Street London EC3V 0XL England to 3 Castlegate Grantham Lincolnshire NG31 6SF on Jan 16, 2026

    1 pagesAD01

    Appointment of Fidentia Nominees Limited as a secretary on Dec 30, 2025

    2 pagesAP04

    Termination of appointment of Argenta Secretariat Limited as a secretary on Dec 30, 2025

    1 pagesTM02

    Appointment of Fidentia Trustees Limited as a director on Dec 30, 2025

    2 pagesAP02

    Cessation of Talisman Underwriting Plc as a person with significant control on Dec 30, 2025

    1 pagesPSC07

    Notification of Fidentia Holdings Limited as a person with significant control on Dec 30, 2025

    2 pagesPSC02

    Appointment of Fidentia Holdings Limited as a director on Dec 30, 2025

    2 pagesAP02

    Termination of appointment of David Monksfield as a director on Dec 30, 2025

    1 pagesTM01

    Termination of appointment of Paul Francis Sandilands as a director on Dec 30, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2024

    20 pagesAA

    Termination of appointment of Peter Kenneth Steel as a director on Jun 13, 2025

    1 pagesTM01

    Change of details for Talisman Underwriting Plc as a person with significant control on Dec 02, 2024

    2 pagesPSC05

    Confirmation statement made on Oct 04, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 04, 2024 with updates

    4 pagesCS01

    Director's details changed for Mr Peter Kenneth Steel on Oct 18, 2024

    2 pagesCH01

    Director's details changed for Mr Paul Francis Sandilands on Oct 18, 2024

    2 pagesCH01

    Change of details for Talisman Underwriting Plc as a person with significant control on Feb 14, 2019

    2 pagesPSC05

    Full accounts made up to Dec 31, 2023

    44 pagesAA

    Confirmation statement made on Oct 04, 2023 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2022

    44 pagesAA

    Confirmation statement made on Oct 04, 2022 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2021

    44 pagesAA

    Termination of appointment of Robert Edward Eaton as a director on Feb 01, 2022

    1 pagesTM01

    Statement of capital on Dec 13, 2021

    • Capital: GBP 0.25
    3 pagesSH19

    legacy

    1 pagesSH20

    Who are the officers of CHURCH ACRE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FIDENTIA NOMINEES LIMITED
    NG31 6SF Grantham
    3 Castlegate
    Lincolnshire
    England
    Secretary
    NG31 6SF Grantham
    3 Castlegate
    Lincolnshire
    England
    Identification TypeUK Limited Company
    Registration Number06616373
    344366730001
    FIDENTIA HOLDINGS LIMITED
    NG31 6SF Grantham
    3 Castlegate
    Lincolnshire
    England
    Director
    NG31 6SF Grantham
    3 Castlegate
    Lincolnshire
    England
    Identification TypeUK Limited Company
    Registration Number08193495
    344365940001
    FIDENTIA TRUSTEES LIMITED
    NG31 6SF Grantham
    3 Castlegate
    Lincolnshire
    England
    Director
    NG31 6SF Grantham
    3 Castlegate
    Lincolnshire
    England
    Identification TypeUK Limited Company
    Registration Number06616248
    344366650001
    BAILEY, Andrew John
    Kilmory North Hill
    Little Baddow
    CM3 4TA Chelmsford
    Essex
    Secretary
    Kilmory North Hill
    Little Baddow
    CM3 4TA Chelmsford
    Essex
    British53809460001
    HODGSON, Graham
    Barstable Road
    SS17 0NX Stanford-Le-Hope
    30
    Essex
    United Kingdom
    Secretary
    Barstable Road
    SS17 0NX Stanford-Le-Hope
    30
    Essex
    United Kingdom
    English140771980001
    ARGENTA SECRETARIAT LIMITED
    70 Gracechurch Street
    EC3V 0XL London
    5th Floor
    England
    Secretary
    70 Gracechurch Street
    EC3V 0XL London
    5th Floor
    England
    Identification TypeUK Limited Company
    Registration Number1479228
    78047240009
    EXCELLET INVESTMENTS LIMITED
    Senator House
    85 Queen Victoria Street
    EC4V 4JL London
    Secretary
    Senator House
    85 Queen Victoria Street
    EC4V 4JL London
    1872620003
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    EATON, Robert Edward
    70 Gracechurch Street
    EC3V 0XL London
    5th Floor
    England
    Director
    70 Gracechurch Street
    EC3V 0XL London
    5th Floor
    England
    EnglandBritish11434910002
    HUTCHINSON, Camilla Sophie Cockerton
    Holmdene Avenue
    SE24 9LD London
    99
    Director
    Holmdene Avenue
    SE24 9LD London
    99
    United KingdomBritish59463640003
    MARSH, Robin Lewis
    Church Acre
    Breech Lane
    KT20 7SQ Walton On The Hill
    Surrey
    Director
    Church Acre
    Breech Lane
    KT20 7SQ Walton On The Hill
    Surrey
    British1461860005
    MARSH, Suzette Fay
    Church Acre
    Breech Lane Walton On The Hill
    KT20 7SQ Tadworth
    Surrey
    Director
    Church Acre
    Breech Lane Walton On The Hill
    KT20 7SQ Tadworth
    Surrey
    EnglandBritish14969040003
    MONKSFIELD, David
    70 Gracechurch Street
    EC3V 0XL London
    5th Floor
    England
    Director
    70 Gracechurch Street
    EC3V 0XL London
    5th Floor
    England
    EnglandBritish29792930002
    SANDILANDS, Paul Francis
    70 Gracechurch Street
    EC3V 0XL London
    5th Floor
    England
    Director
    70 Gracechurch Street
    EC3V 0XL London
    5th Floor
    England
    EnglandBritish10238320002
    STEEL, Peter Kenneth
    70 Gracechurch Street
    EC3V 0XL London
    5th Floor
    England
    Director
    70 Gracechurch Street
    EC3V 0XL London
    5th Floor
    England
    EnglandBritish22691210002
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001
    QUICKNESS LIMITED
    Senator House
    85 Queen Victoria Street
    EC4V 4JL London
    Director
    Senator House
    85 Queen Victoria Street
    EC4V 4JL London
    47109420002

    Who are the persons with significant control of CHURCH ACRE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Fidentia Holdings Limited
    NG31 6SF Grantham
    3 Castlegate
    Lincolnshire
    England
    Dec 30, 2025
    NG31 6SF Grantham
    3 Castlegate
    Lincolnshire
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number08193495
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Fenchurch Street
    EC3M 5JF London
    107
    England
    Feb 14, 2019
    Fenchurch Street
    EC3M 5JF London
    107
    England
    Yes
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03370297
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mrs Suzette Fay Marsh
    70 Gracechurch Street
    EC3V 0XL London
    5th Floor
    England
    Apr 06, 2016
    70 Gracechurch Street
    EC3V 0XL London
    5th Floor
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in 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