CHURCH CONVERTS DEVELOPMENTS LIMITED

CHURCH CONVERTS DEVELOPMENTS LIMITED

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

    Company NameCHURCH CONVERTS DEVELOPMENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06005369
    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 CONVERTS DEVELOPMENTS LIMITED?

    • Development of building projects (41100) / Construction

    Where is CHURCH CONVERTS DEVELOPMENTS LIMITED located?

    Registered Office Address
    The Mills
    Canal Street
    DE1 2RJ Derby
    Derbyshire
    Undeliverable Registered Office AddressNo

    What were the previous names of CHURCH CONVERTS DEVELOPMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHURCH CONVERTS (COVENTRY) LIMITEDMar 22, 2007Mar 22, 2007
    WILLOUGHBY (552) LIMITEDNov 21, 2006Nov 21, 2006

    What are the latest accounts for CHURCH CONVERTS DEVELOPMENTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToSep 30, 2023

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

    Last Confirmation Statement Made Up ToNov 21, 2025
    Next Confirmation Statement DueDec 05, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 21, 2024
    OverdueNo

    What are the latest filings for CHURCH CONVERTS DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 21, 2024 with updates

    4 pagesCS01
    XDHACDHB

    Total exemption full accounts made up to Sep 30, 2023

    6 pagesAA
    XD697KRT

    Confirmation statement made on Nov 21, 2023 with updates

    4 pagesCS01
    XCH9TO6G

    Total exemption full accounts made up to Sep 30, 2022

    6 pagesAA
    XC6O6HYB

    Confirmation statement made on Nov 21, 2022 with updates

    4 pagesCS01
    XBISPPVL

    Total exemption full accounts made up to Sep 30, 2021

    6 pagesAA
    XB5WK7ZT

    Termination of appointment of David Warden as a secretary on Dec 13, 2021

    1 pagesTM02
    XB0U2KWJ

    Confirmation statement made on Nov 21, 2021 with updates

    4 pagesCS01
    XAHUA1T6

    Total exemption full accounts made up to Sep 30, 2020

    6 pagesAA
    XA92MGLL

    Confirmation statement made on Nov 21, 2020 with updates

    4 pagesCS01
    X9IEC0VD

    Total exemption full accounts made up to Sep 30, 2019

    6 pagesAA
    X98TC93L

    Confirmation statement made on Nov 21, 2019 with updates

    4 pagesCS01
    X8KH9JW1

    Total exemption full accounts made up to Sep 30, 2018

    6 pagesAA
    X88E6QQZ

    Confirmation statement made on Nov 21, 2018 with updates

    4 pagesCS01
    X7JBVD5M

    Total exemption full accounts made up to Sep 30, 2017

    6 pagesAA
    X713S3L7

    Confirmation statement made on Nov 21, 2017 with updates

    4 pagesCS01
    X6K2PTIY

    Notification of Michael Guy Copestake as a person with significant control on Apr 06, 2016

    2 pagesPSC01
    X6IMLARX

    Notification of Derek James Latham as a person with significant control on Apr 06, 2016

    2 pagesPSC01
    X6IMLD21

    Total exemption small company accounts made up to Sep 30, 2016

    6 pagesAA
    X68HS120

    Confirmation statement made on Nov 21, 2016 with updates

    6 pagesCS01
    X5LUMK77

    Total exemption small company accounts made up to Sep 30, 2015

    7 pagesAA
    X5A25FZS

    Annual return made up to Nov 21, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 24, 2015

    Statement of capital on Dec 24, 2015

    • Capital: GBP 2
    SH01
    X4MUP0A9

    Total exemption small company accounts made up to Sep 30, 2014

    7 pagesAA
    X4A5OWDF

    Registered office address changed from St Michaels Queen Street Derby Derbyshire DE1 3SU to The Mills Canal Street Derby Derbyshire DE1 2RJ on Jun 02, 2015

    1 pagesAD01
    X48PNZFV

    Annual return made up to Nov 21, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 10, 2014

    Statement of capital on Dec 10, 2014

    • Capital: GBP 2
    SH01
    X3MFI4XN

    Who are the officers of CHURCH CONVERTS DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COPESTAKE, Michael Guy
    4 Barton Court
    Barton Blount
    DE65 5AN Church Broughton
    Derbyshire
    Director
    4 Barton Court
    Barton Blount
    DE65 5AN Church Broughton
    Derbyshire
    United KingdomBritishSolicitor115867290004
    LATHAM, Derek James
    Hierons Wood
    47 Vicarage Lane
    DE21 5EA Little Eaton
    Derbyshire
    Director
    Hierons Wood
    47 Vicarage Lane
    DE21 5EA Little Eaton
    Derbyshire
    EnglandBritishArchitect151937050001
    WARDEN, David
    42 Main Street
    Ambaston
    DE72 3ES Derby
    Derbyshire
    Secretary
    42 Main Street
    Ambaston
    DE72 3ES Derby
    Derbyshire
    British37409850001
    WILLOUGHBY CORPORATE SECRETARIAL LIMITED
    Cumberland Court
    80 Mount Street
    NG1 6HH Nottingham
    Secretary
    Cumberland Court
    80 Mount Street
    NG1 6HH Nottingham
    68522760005
    WILLOUGHBY CORPORATE REGISTRARS LIMITED
    80 Mount Street
    NG1 6HH Nottingham
    Director
    80 Mount Street
    NG1 6HH Nottingham
    95689040001

    Who are the persons with significant control of CHURCH CONVERTS DEVELOPMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Derek James Latham
    Vicarage Lane
    Little Eaton
    DE21 5EA Derby
    Hierons Wood
    United Kingdom
    Apr 06, 2016
    Vicarage Lane
    Little Eaton
    DE21 5EA Derby
    Hierons Wood
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Michael Guy Copestake
    226 Ashbourne Road
    Turnditch
    DE56 2LH Belper
    The Old Vicarage
    Derbyshire
    England
    Apr 06, 2016
    226 Ashbourne Road
    Turnditch
    DE56 2LH Belper
    The Old Vicarage
    Derbyshire
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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