Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHURCH ST PROPERTIES LIMITED
Company Information for

CHURCH ST PROPERTIES LIMITED

C/O INQUESTA CORPORATE RECOVERY & INSOLVENCY ST JOHN'S TERRACE, 11-15 NEW ROAD, MANCHESTER, M26 1LS,
Company Registration Number
00547479
Private Limited Company
Liquidation

Company Overview

About Church St Properties Ltd
CHURCH ST PROPERTIES LIMITED was founded on 1955-04-06 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Church St Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CHURCH ST PROPERTIES LIMITED
 
Legal Registered Office
C/O INQUESTA CORPORATE RECOVERY & INSOLVENCY ST JOHN'S TERRACE
11-15 NEW ROAD
MANCHESTER
M26 1LS
Other companies in M35
 
Filing Information
Company Number 00547479
Company ID Number 00547479
Date formed 1955-04-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2022-05-07 14:42:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHURCH ST PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CHURCH ST PROPERTIES LIMITED
The following companies were found which have the same name as CHURCH ST PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHURCH ST PROPERTIES PTY LTD Active Company formed on the 2017-06-29
CHURCH ST PROPERTIES LLC Delaware Unknown
CHURCH ST PROPERTIES LLC Arkansas Unknown

Company Officers of CHURCH ST PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
GINETTE CARRIE ESTERKIN
Director 2004-01-26
NIGEL JEFFREY ESTERKIN
Director 2008-11-03
RICHARD DANIEL STARK
Director 2015-11-02
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON ANDREW GOULD
Director 1991-11-30 2015-06-30
DAVID MARTIN GOULD
Company Secretary 1993-08-23 2011-03-01
DAVID MARTIN GOULD
Director 1991-11-30 2011-03-01
MARJORIE JOSEPH
Director 1991-11-30 2004-10-06
GERALD ANTHONY DAVID
Director 1991-11-30 2004-01-26
ROBERT JAMES CARDWELL
Company Secretary 1991-11-30 1993-08-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GINETTE CARRIE ESTERKIN CARTMEX LIMITED Director 2017-12-28 CURRENT 2017-12-06 Active
GINETTE CARRIE ESTERKIN GREENBERRY ADVISORS LIMITED Director 2017-03-29 CURRENT 2015-09-07 Active
GINETTE CARRIE ESTERKIN GREENBERRY CAPITAL LIMITED Director 2017-03-29 CURRENT 2015-08-19 Active
GINETTE CARRIE ESTERKIN GCAP 44 LIMITED Director 2017-03-28 CURRENT 2017-01-17 Active
GINETTE CARRIE ESTERKIN ESTERKIN DEVELOPMENTS PEMBROKE DOCK LIMITED Director 2016-04-22 CURRENT 2016-04-22 Active - Proposal to Strike off
GINETTE CARRIE ESTERKIN AMBERBURY ONE LIMITED Director 2014-12-09 CURRENT 2014-12-09 Active
GINETTE CARRIE ESTERKIN ESTERKIN INVESTMENTS LIMITED Director 2008-03-14 CURRENT 2008-03-14 Dissolved 2014-02-25
GINETTE CARRIE ESTERKIN DANE PROPERTIES LIMITED Director 2006-09-27 CURRENT 2002-02-15 Dissolved 2016-02-25
GINETTE CARRIE ESTERKIN DEVELOP UK LIMITED Director 2006-09-27 CURRENT 1983-08-23 Active
GINETTE CARRIE ESTERKIN ESTERKIN PROPERTIES LIMITED Director 2006-09-27 CURRENT 1999-06-18 Active
GINETTE CARRIE ESTERKIN POPLARGROVE PROPERTIES LIMITED Director 2006-09-27 CURRENT 1994-03-04 Active
GINETTE CARRIE ESTERKIN ESTERKIN DEVELOPMENTS LIMITED Director 2006-09-27 CURRENT 1997-05-27 Active
GINETTE CARRIE ESTERKIN DEVELOP UK NORTHERN LIMITED Director 2006-09-27 CURRENT 2001-06-22 Active
GINETTE CARRIE ESTERKIN TURNER STREET PROPERTIES LIMITED Director 2004-01-26 CURRENT 1955-03-21 Active - Proposal to Strike off
GINETTE CARRIE ESTERKIN SHUDEHILL PROPERTIES LIMITED Director 2004-01-26 CURRENT 1955-06-04 Active
GINETTE CARRIE ESTERKIN HOLMES, TERRY AND COMPANY LIMITED Director 2000-03-21 CURRENT 1963-07-18 Active
GINETTE CARRIE ESTERKIN B.S.DAVID & SON LIMITED Director 2000-03-21 CURRENT 1963-12-05 Active
GINETTE CARRIE ESTERKIN AMBERBURY DEVELOPMENTS LIMITED Director 1997-02-06 CURRENT 1996-12-20 Active
NIGEL JEFFREY ESTERKIN CARTMEX LIMITED Director 2017-12-28 CURRENT 2017-12-06 Active
NIGEL JEFFREY ESTERKIN ESTERKIN DEVELOPMENTS PEMBROKE DOCK LIMITED Director 2016-04-22 CURRENT 2016-04-22 Active - Proposal to Strike off
NIGEL JEFFREY ESTERKIN AMBERBURY ONE LIMITED Director 2014-12-09 CURRENT 2014-12-09 Active
NIGEL JEFFREY ESTERKIN TURNER STREET PROPERTIES LIMITED Director 2008-11-03 CURRENT 1955-03-21 Active - Proposal to Strike off
NIGEL JEFFREY ESTERKIN SHUDEHILL PROPERTIES LIMITED Director 2008-11-03 CURRENT 1955-06-04 Active
NIGEL JEFFREY ESTERKIN ESTERKIN INVESTMENTS LIMITED Director 2008-03-14 CURRENT 2008-03-14 Dissolved 2014-02-25
NIGEL JEFFREY ESTERKIN ABNEY PLACE (CHEADLE) MANAGEMENT COMPANY LIMITED Director 2007-02-27 CURRENT 2007-02-27 Active
NIGEL JEFFREY ESTERKIN WILBRAHAM ROAD (MANCHESTER) TRUST LIMITED Director 2002-09-23 CURRENT 2002-09-06 Active
NIGEL JEFFREY ESTERKIN DANE PROPERTIES LIMITED Director 2002-02-15 CURRENT 2002-02-15 Dissolved 2016-02-25
NIGEL JEFFREY ESTERKIN DEVELOP UK NORTHERN LIMITED Director 2001-06-22 CURRENT 2001-06-22 Active
NIGEL JEFFREY ESTERKIN ESTERKIN PROPERTIES LIMITED Director 1999-07-08 CURRENT 1999-06-18 Active
NIGEL JEFFREY ESTERKIN ESTERKIN DEVELOPMENTS LIMITED Director 1997-08-08 CURRENT 1997-05-27 Active
NIGEL JEFFREY ESTERKIN AMBERBURY DEVELOPMENTS LIMITED Director 1997-02-06 CURRENT 1996-12-20 Active
NIGEL JEFFREY ESTERKIN POPLARGROVE PROPERTIES LIMITED Director 1994-06-03 CURRENT 1994-03-04 Active
NIGEL JEFFREY ESTERKIN DEVELOP UK LIMITED Director 1992-12-31 CURRENT 1983-08-23 Active
RICHARD DANIEL STARK TURNER STREET PROPERTIES LIMITED Director 2015-11-02 CURRENT 1955-03-21 Active - Proposal to Strike off
RICHARD DANIEL STARK SHUDEHILL PROPERTIES LIMITED Director 2015-11-02 CURRENT 1955-06-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-05-06LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-12-02CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-09-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-09-17600Appointment of a voluntary liquidator
2021-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/21 FROM 45 Carrwood Hale Barns Altrincham WA15 0EN England
2021-09-16LRESSPResolutions passed:
  • Special resolution to wind up on 2021-09-13
2021-09-16LIQ01Voluntary liquidation declaration of solvency
2021-01-20CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES
2021-01-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL ESTERKIN
2021-01-20PSC07CESSATION OF TRUSTEES OF J JOSEPH FOR P JOSEPH 19 03 1968 AS A PERSON OF SIGNIFICANT CONTROL
2021-01-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/20 FROM Apple Tree Cottage Chelford Lane over Peover Knutsford WA16 8UF England
2020-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/20 FROM 605 Oldham Road Failsworth Manchester M35 9AN
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES
2019-09-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2018-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-13LATEST SOC13/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-13CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-12-13CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-09-23AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-20AR0130/11/15 ANNUAL RETURN FULL LIST
2015-12-10AP01DIRECTOR APPOINTED MR RICHARD DANIEL STARK
2015-12-10TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ANDREW GOULD
2015-03-23AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-09LATEST SOC09/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-09AR0130/11/14 ANNUAL RETURN FULL LIST
2014-09-22AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-03LATEST SOC03/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-03AR0130/11/13 ANNUAL RETURN FULL LIST
2013-10-15AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-12AR0130/11/12 ANNUAL RETURN FULL LIST
2012-07-30AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-06AR0130/11/11 ANNUAL RETURN FULL LIST
2011-09-30AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GOULD
2011-06-22TM02APPOINTMENT TERMINATION COMPANY SECRETARY DAVID GOULD
2010-12-01AR0130/11/10 ANNUAL RETURN FULL LIST
2010-09-25AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-29AR0130/11/09 ANNUAL RETURN FULL LIST
2009-04-13AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-12-09363aReturn made up to 30/11/08; full list of members
2008-11-04288aDIRECTOR APPOINTED MR NIGEL ESTERKIN
2008-10-31AA31/12/07 TOTAL EXEMPTION SMALL
2007-12-11363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-10-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-12-20363(288)DIRECTOR'S PARTICULARS CHANGED
2006-12-20363sRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-11-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-12-07363sRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-07-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-12-06288bDIRECTOR RESIGNED
2004-12-06363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-11-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-02-09288aNEW DIRECTOR APPOINTED
2004-02-09288bDIRECTOR RESIGNED
2003-12-11363(287)REGISTERED OFFICE CHANGED ON 11/12/03
2003-12-11363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2003-11-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-01-09363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-09363sRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2002-11-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2001-12-04363sRETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS
2001-11-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2000-12-18363(287)REGISTERED OFFICE CHANGED ON 18/12/00
2000-12-18363sRETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS
2000-10-30AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-12-08363sRETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS
1999-10-27AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-12-04363(288)DIRECTOR'S PARTICULARS CHANGED
1998-12-04363sRETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS
1998-10-31AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-12-16363sRETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS
1997-11-02AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-12-30363sRETURN MADE UP TO 30/11/96; NO CHANGE OF MEMBERS
1996-10-28AAFULL ACCOUNTS MADE UP TO 31/12/95
1995-12-21363sRETURN MADE UP TO 30/11/95; FULL LIST OF MEMBERS
1995-10-31AAFULL ACCOUNTS MADE UP TO 31/12/94
1994-12-18363sRETURN MADE UP TO 30/11/94; NO CHANGE OF MEMBERS
1994-12-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-11-01AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-03-09363sRETURN MADE UP TO 30/11/93; NO CHANGE OF MEMBERS
1994-03-09363(288)DIRECTOR'S PARTICULARS CHANGED
1993-11-02AAFULL ACCOUNTS MADE UP TO 31/12/92
1993-09-15288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-06-10363sRETURN MADE UP TO 30/11/92; FULL LIST OF MEMBERS
1993-06-10363(288)SECRETARY'S PARTICULARS CHANGED
1992-11-06AAFULL ACCOUNTS MADE UP TO 31/12/91
1992-07-01AAFULL ACCOUNTS MADE UP TO 31/12/90
1992-07-01AAFULL ACCOUNTS MADE UP TO 31/12/89
1991-11-26363(287)REGISTERED OFFICE CHANGED ON 26/11/91
1991-11-26363bRETURN MADE UP TO 30/11/91; NO CHANGE OF MEMBERS
1990-12-13363aRETURN MADE UP TO 30/11/90; NO CHANGE OF MEMBERS
1990-11-07288NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1990-09-06AAFULL ACCOUNTS MADE UP TO 31/12/88
1990-09-06DISS40STRIKE-OFF ACTION DISCONTINUED
1990-09-04GAZ1FIRST GAZETTE
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to CHURCH ST PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2021-09-16
Appointment of Liquidators2021-09-16
Resolutions for Winding-up2021-09-16
Proposal to Strike Off1990-09-04
Fines / Sanctions
No fines or sanctions have been issued against CHURCH ST PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1967-08-22 Outstanding SWISS ISRAEL TRADE BANK
LEGAL CHARGE 1955-12-19 Outstanding LLOYDS BANK PLC
DEEDS RELATING TO MUTUAL RIGHTS AND COVENANTS 1955-08-17 Outstanding C.L.P. LTD
Creditors
Creditors Due Within One Year 2012-01-01 £ 145,494

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHURCH ST PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 100
Cash Bank In Hand 2012-01-01 £ 844,652
Current Assets 2012-01-01 £ 958,427
Debtors 2012-01-01 £ 113,775
Shareholder Funds 2012-01-01 £ 812,933

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHURCH ST PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHURCH ST PROPERTIES LIMITED
Trademarks
We have not found any records of CHURCH ST PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHURCH ST PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as CHURCH ST PROPERTIES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where CHURCH ST PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCHURCH ST PROPERTIES LIMITEDEvent Date1990-09-04
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHURCH ST PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHURCH ST PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.