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

CHRISTCHURCH ESTATES LIMITED

RMG HOUSE, ESSEX ROAD, HODDESDON, HERTFORDSHIRE, EN11 0DR,
Company Registration Number
01413671
Private Limited Company
Active

Company Overview

About Christchurch Estates Ltd
CHRISTCHURCH ESTATES LIMITED was founded on 1979-02-07 and has its registered office in Hoddesdon. The organisation's status is listed as "Active". Christchurch Estates Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CHRISTCHURCH ESTATES LIMITED
 
Legal Registered Office
RMG HOUSE
ESSEX ROAD
HODDESDON
HERTFORDSHIRE
EN11 0DR
Other companies in EN11
 
Filing Information
Company Number 01413671
Company ID Number 01413671
Date formed 1979-02-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 11/05/2016
Return next due 08/06/2017
Type of accounts FULL
Last Datalog update: 2024-01-09 09:12:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHRISTCHURCH ESTATES 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.

Company Officers of CHRISTCHURCH ESTATES LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER PAUL MARTIN
Company Secretary 2013-05-20
DAVID COWANS
Director 2013-05-20
ALAN JAMES INGLIS
Director 2008-10-01
HUGH JORDAN MCGEEVER
Director 2006-04-12
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER ROBIN LESLIE PHILLIPS
Director 2013-05-20 2016-03-14
CHRISTINA HONG YE
Company Secretary 2008-10-01 2013-05-20
ANDREW TIMOTHY JENKINSON
Director 2008-10-01 2011-04-07
ROBIN SIMON JOHNSON
Company Secretary 2008-07-28 2008-10-01
DOMINIC JOSEPH LAVELLE
Director 2007-11-14 2008-09-30
JULIET MARY SUSAN BELLIS
Company Secretary 2003-07-03 2008-07-24
MICHAEL PEARSON
Director 2004-04-16 2007-10-15
NEIL GRAHAM BELLIS
Director 2003-07-03 2006-04-12
LUCY CUMMINGS
Director 2003-07-03 2006-04-12
ALAN JOHN COATES
Director 2000-09-04 2005-01-07
NIGEL JOHN CADBURY WILSON
Company Secretary 2001-06-29 2003-07-03
MICHAEL RAYMOND RUTLAND
Director 2001-05-18 2003-07-03
JULIE SALAM
Company Secretary 2000-06-30 2001-06-29
GRAHAME MARTIN PRITCHARD
Director 1999-11-29 2000-09-04
TIMOTHY SAUNDERS
Company Secretary 1998-12-31 2000-06-30
LISBETH ANN CHILDS
Director 1999-01-08 2000-06-30
TIMOTHY SAUNDERS
Director 1998-12-31 1999-11-29
NIGEL JOHN CADBURY WILSON
Director 1998-08-12 1999-01-08
LISBETH ANN CHILDS
Company Secretary 1998-08-12 1998-12-31
LISBETH ANN CHILDS
Director 1998-08-19 1998-12-31
ASHISH RUDRA
Director 1995-01-11 1998-09-30
JONATHAN MICHAEL GOODING
Company Secretary 1994-06-17 1998-08-12
JONATHAN MICHAEL GOODING
Director 1992-10-24 1998-08-12
PETER ANTHONY CLELAND
Director 1992-10-24 1995-01-11
ANTHONY JOHN GERMAIN PARSONS
Company Secretary 1992-04-23 1994-06-16
MARK ANTHONY JACKSON-STOPS
Director 1992-04-23 1992-10-24
TIMOTHY WILLIAM ASHWORTH JACKSON-STOPS
Director 1992-04-23 1992-10-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID COWANS CPM ASSET MANAGEMENT (NORTHERN) LIMITED Director 2013-05-20 CURRENT 2004-06-01 Active
ALAN JAMES INGLIS F & S PROPERTY MANAGEMENT LIMITED Director 2015-05-20 CURRENT 2015-05-20 Active
ALAN JAMES INGLIS NAMEGRACE LIMITED Director 2011-07-18 CURRENT 1994-07-04 Active
ALAN JAMES INGLIS RESIDENTIAL MANAGEMENT PROPERTY LIMITED Director 2011-04-08 CURRENT 1991-12-16 Active
ALAN JAMES INGLIS WOOD MANAGEMENTS GROUP LIMITED Director 2008-10-01 CURRENT 1990-02-15 Active
ALAN JAMES INGLIS CURZON STREET MANAGEMENT LIMITED Director 2008-10-01 CURRENT 1968-09-13 Active
ALAN JAMES INGLIS GROSS FINE (HOLDINGS) LIMITED Director 2008-10-01 CURRENT 1982-11-26 Active
ALAN JAMES INGLIS DAVID GLASS ASSOCIATES LIMITED Director 2008-10-01 CURRENT 1974-04-10 Active
ALAN JAMES INGLIS CPM ASSET MANAGEMENT (NORTHERN) LIMITED Director 2008-10-01 CURRENT 2004-06-01 Active
ALAN JAMES INGLIS WOOD CAREWELL MANAGEMENTS LIMITED Director 2008-10-01 CURRENT 1989-10-23 Active
ALAN JAMES INGLIS RESIDENT ASSOCIATION MANAGEMENT LIMITED Director 2008-10-01 CURRENT 1995-12-27 Active - Proposal to Strike off
ALAN JAMES INGLIS RMG CLIENT SERVICES LIMITED Director 2008-10-01 CURRENT 2002-10-25 Active
ALAN JAMES INGLIS OSTERNA LIMITED Director 2008-10-01 CURRENT 2002-10-25 Active
ALAN JAMES INGLIS RMG JC LIMITED Director 2008-10-01 CURRENT 2005-01-12 Active - Proposal to Strike off
ALAN JAMES INGLIS GROSS FINE Director 2008-10-01 CURRENT 1976-11-29 Active
ALAN JAMES INGLIS GROSS FINE MANAGEMENT LIMITED Director 2008-10-01 CURRENT 1978-04-25 Active
ALAN JAMES INGLIS HERTFORD COMPANY SECRETARIES LIMITED Director 2008-10-01 CURRENT 1995-06-13 Active
ALAN JAMES INGLIS WOOD MANAGEMENTS LIMITED Director 2008-10-01 CURRENT 1933-07-20 Active
ALAN JAMES INGLIS WOOD MANAGEMENT TRUSTEES LIMITED Director 2008-10-01 CURRENT 1958-10-06 Active
ALAN JAMES INGLIS WOOD GROUP TRUSTEES LIMITED Director 2008-10-01 CURRENT 1975-10-03 Active
ALAN JAMES INGLIS WOOD INSURANCE BROKERS LIMITED Director 2008-10-01 CURRENT 1978-12-14 Active - Proposal to Strike off
ALAN JAMES INGLIS WOOD TRUSTEES LIMITED Director 2008-10-01 CURRENT 1978-12-14 Active
ALAN JAMES INGLIS WOOD & CO. (SURVEYORS) LIMITED Director 2008-10-01 CURRENT 1978-12-14 Active - Proposal to Strike off
ALAN JAMES INGLIS RESIDENTIAL MANAGEMENT GROUP LIMITED Director 2008-10-01 CURRENT 1980-08-21 Active
ALAN JAMES INGLIS GROSS FINE SERVICES LIMITED Director 2008-10-01 CURRENT 1985-01-15 Active
ALAN JAMES INGLIS SIMMONDS & PARTNERS LIMITED Director 2008-10-01 CURRENT 1997-02-07 Active - Proposal to Strike off
ALAN JAMES INGLIS RMG ASSET MANAGEMENT LIMITED Director 2008-10-01 CURRENT 2001-03-27 Active
ALAN JAMES INGLIS TWELVE BAR LIMITED Director 2005-10-31 CURRENT 2005-10-31 Active
HUGH JORDAN MCGEEVER RESIDENTIAL MANAGEMENT GROUP SCOTLAND LIMITED Director 2018-03-19 CURRENT 2018-03-19 Active
HUGH JORDAN MCGEEVER F & S PROPERTY MANAGEMENT LIMITED Director 2015-05-20 CURRENT 2015-05-20 Active
HUGH JORDAN MCGEEVER CURZON STREET MANAGEMENT LIMITED Director 2011-04-11 CURRENT 1968-09-13 Active
HUGH JORDAN MCGEEVER CPM ASSET MANAGEMENT (NORTHERN) LIMITED Director 2011-04-11 CURRENT 2004-06-01 Active
HUGH JORDAN MCGEEVER RMG CLIENT SERVICES LIMITED Director 2011-04-11 CURRENT 2002-10-25 Active
HUGH JORDAN MCGEEVER OSTERNA LIMITED Director 2011-04-11 CURRENT 2002-10-25 Active
HUGH JORDAN MCGEEVER RESIDENTIAL MANAGEMENT PROPERTY LIMITED Director 2011-04-08 CURRENT 1991-12-16 Active
HUGH JORDAN MCGEEVER WOOD MANAGEMENTS GROUP LIMITED Director 2008-06-16 CURRENT 1990-02-15 Active
HUGH JORDAN MCGEEVER GROSS FINE (HOLDINGS) LIMITED Director 2008-06-16 CURRENT 1982-11-26 Active
HUGH JORDAN MCGEEVER DAVID GLASS ASSOCIATES LIMITED Director 2008-06-16 CURRENT 1974-04-10 Active
HUGH JORDAN MCGEEVER WOOD CAREWELL MANAGEMENTS LIMITED Director 2008-06-16 CURRENT 1989-10-23 Active
HUGH JORDAN MCGEEVER RESIDENT ASSOCIATION MANAGEMENT LIMITED Director 2008-06-16 CURRENT 1995-12-27 Active - Proposal to Strike off
HUGH JORDAN MCGEEVER GROSS FINE MANAGEMENT LIMITED Director 2008-06-16 CURRENT 1978-04-25 Active
HUGH JORDAN MCGEEVER GROSS FINE SERVICES LIMITED Director 2008-06-16 CURRENT 1985-01-15 Active
HUGH JORDAN MCGEEVER SIMMONDS & PARTNERS LIMITED Director 2008-06-16 CURRENT 1997-02-07 Active - Proposal to Strike off
HUGH JORDAN MCGEEVER GROSS FINE Director 2008-05-31 CURRENT 1976-11-29 Active
HUGH JORDAN MCGEEVER WOOD MANAGEMENTS LIMITED Director 2008-05-31 CURRENT 1933-07-20 Active
HUGH JORDAN MCGEEVER WOOD INSURANCE BROKERS LIMITED Director 2008-05-31 CURRENT 1978-12-14 Active - Proposal to Strike off
HUGH JORDAN MCGEEVER WOOD & CO. (SURVEYORS) LIMITED Director 2008-05-31 CURRENT 1978-12-14 Active - Proposal to Strike off
HUGH JORDAN MCGEEVER WOOD GROUP TRUSTEES LIMITED Director 2006-06-22 CURRENT 1975-10-03 Active
HUGH JORDAN MCGEEVER WOOD TRUSTEES LIMITED Director 2006-06-22 CURRENT 1978-12-14 Active
HUGH JORDAN MCGEEVER HERTFORD COMPANY SECRETARIES LIMITED Director 2006-05-31 CURRENT 1995-06-13 Active
HUGH JORDAN MCGEEVER WOOD MANAGEMENT TRUSTEES LIMITED Director 2006-05-10 CURRENT 1958-10-06 Active
HUGH JORDAN MCGEEVER RMG JC LIMITED Director 2005-11-23 CURRENT 2005-01-12 Active - Proposal to Strike off
HUGH JORDAN MCGEEVER RESIDENTIAL MANAGEMENT GROUP LIMITED Director 2005-11-23 CURRENT 1980-08-21 Active
HUGH JORDAN MCGEEVER RMG ASSET MANAGEMENT LIMITED Director 2005-11-23 CURRENT 2001-03-27 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
2023-12-30FULL ACCOUNTS MADE UP TO 31/03/23
2023-07-03Termination of appointment of Christopher Paul Martin on 2023-07-01
2023-07-03Appointment of Joanna Kate Alsop as company secretary on 2023-07-01
2023-06-12Director's details changed for Mr Hugh Jordan Mcgeever on 2023-06-06
2023-05-23CONFIRMATION STATEMENT MADE ON 22/05/23, WITH NO UPDATES
2023-02-08FULL ACCOUNTS MADE UP TO 31/03/22
2022-07-22MEM/ARTSARTICLES OF ASSOCIATION
2022-07-22RES01ADOPT ARTICLES 22/07/22
2022-05-18CS01CONFIRMATION STATEMENT MADE ON 18/05/22, WITH NO UPDATES
2022-01-05Director's details changed for Mr Hugh Jordan Mcgeever on 2021-12-01
2022-01-05CH01Director's details changed for Mr Hugh Jordan Mcgeever on 2021-12-01
2021-12-21FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-21AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-12-20SECRETARY'S DETAILS CHNAGED FOR CHRISTOPHER PAUL MARTIN on 2021-12-01
2021-12-20CH03SECRETARY'S DETAILS CHNAGED FOR CHRISTOPHER PAUL MARTIN on 2021-12-01
2021-12-16APPOINTMENT TERMINATED, DIRECTOR DAVID COWANS
2021-12-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID COWANS
2021-08-04CH01Director's details changed for Mr David Cowans on 2021-08-04
2021-05-18CS01CONFIRMATION STATEMENT MADE ON 18/05/21, WITH NO UPDATES
2021-03-19AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 26/05/20, WITH NO UPDATES
2019-10-07AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 11/05/19, WITH NO UPDATES
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 11/05/19, WITH NO UPDATES
2018-09-25AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 11/05/18, WITH NO UPDATES
2017-09-15AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-05-30LATEST SOC30/05/17 STATEMENT OF CAPITAL;GBP 4
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES
2016-09-29AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 4
2016-05-23AR0111/05/16 ANNUAL RETURN FULL LIST
2016-03-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROBIN LESLIE PHILLIPS
2015-08-19AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-05-14LATEST SOC14/05/15 STATEMENT OF CAPITAL;GBP 4
2015-05-14AR0111/05/15 ANNUAL RETURN FULL LIST
2015-05-14AD02Register inspection address changed to The White House 10 Clifton York North Yorkshire YO30 6AE
2015-05-14AD03Registers moved to registered inspection location of The White House 10 Clifton York North Yorkshire YO30 6AE
2015-05-14AD03Registers moved to registered inspection location of The White House 10 Clifton York North Yorkshire YO30 6AE
2015-05-13CH01Director's details changed for Hugh Mcgeever on 2015-05-11
2014-10-16AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-09LATEST SOC09/07/14 STATEMENT OF CAPITAL;GBP 4
2014-07-09AR0111/05/14 ANNUAL RETURN FULL LIST
2014-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBIN LESLIE PHILLIPS / 11/05/2014
2014-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID COWANS / 11/05/2014
2014-07-09CH03SECRETARY'S DETAILS CHNAGED FOR CHRISTOPHER PAUL MARTIN on 2014-05-11
2014-05-15ANNOTATIONClarification
2013-12-02AA01Current accounting period extended from 31/12/13 TO 31/03/14
2013-07-25AR0111/05/13 ANNUAL RETURN FULL LIST
2013-07-24AP01DIRECTOR APPOINTED MR CHRISTOPHER ROBIN LESLIE PHILLIPS
2013-07-24AP01DIRECTOR APPOINTED MR DAVID COWANS
2013-07-24AP03Appointment of Mr Christopher Paul Martin as company secretary
2013-07-24TM02APPOINTMENT TERMINATION COMPANY SECRETARY CHRISTINA YE
2013-07-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-06AP03SECRETARY APPOINTED CHRISTOPHER PAUL MARTIN
2013-06-06TM02APPOINTMENT TERMINATED, SECRETARY CHRISTINA YE
2013-06-06Annotation
2013-05-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2012-07-19AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-17AR0111/05/12 FULL LIST
2011-09-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-20AR0119/04/11 FULL LIST
2011-04-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JENKINSON
2010-10-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-28AR0119/04/10 FULL LIST
2009-12-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-11-18CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTINA HONG YE / 07/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH MCGEEVER / 10/11/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW TIMOTHY JENKINSON / 07/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN INGLIS / 07/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH MCGEEVER / 07/10/2009
2009-05-19363aRETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS
2009-02-16AUDAUDITOR'S RESIGNATION
2008-10-27288aDIRECTOR APPOINTED ALAN JAMES INGLIS
2008-10-14288bAPPOINTMENT TERMINATED SECRETARY ROBIN JOHNSON
2008-10-10288bAPPOINTMENT TERMINATED DIRECTOR DOMINIC JOSEPH LAVELLE
2008-10-07288aDIRECTOR APPOINTED ANDREW TIMOTHY JENKINSON
2008-10-06288aSECRETARY APPOINTED CHRISTINA HONG YE
2008-09-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-17AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-09-01287REGISTERED OFFICE CHANGED ON 01/09/2008 FROM PHOENIX HOUSE 11 WELLESLEY ROAD CROYDON SURREY CR0 2NW
2008-07-30288aSECRETARY APPOINTED ROBIN SIMON JOHNSON
2008-07-29288bAPPOINTMENT TERMINATED SECRETARY JULIET BELLIS
2008-04-29363aRETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS
2007-12-02288aNEW DIRECTOR APPOINTED
2007-11-21395PARTICULARS OF MORTGAGE/CHARGE
2007-11-20288bDIRECTOR RESIGNED
2007-05-10363aRETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS
2007-03-21225ACC. REF. DATE EXTENDED FROM 23/12/06 TO 31/12/06
2006-12-19AUDAUDITOR'S RESIGNATION
2006-10-25AAFULL ACCOUNTS MADE UP TO 23/12/05
2006-06-15288aNEW DIRECTOR APPOINTED
2006-06-15363aRETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS
2006-06-15288bDIRECTOR RESIGNED
2006-06-15288bDIRECTOR RESIGNED
2005-11-28AAFULL ACCOUNTS MADE UP TO 23/12/04
2005-08-26363sRETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS
2005-08-18288cDIRECTOR'S PARTICULARS CHANGED
2005-01-17225ACC. REF. DATE EXTENDED FROM 23/06/04 TO 23/12/04
2005-01-11288bDIRECTOR RESIGNED
2004-05-28363sRETURN MADE UP TO 19/04/04; CHANGE OF MEMBERS
2004-04-27AAFULL ACCOUNTS MADE UP TO 23/06/03
2004-04-27288aNEW DIRECTOR APPOINTED
2003-12-15287REGISTERED OFFICE CHANGED ON 15/12/03 FROM: PHOENIX HOUSE 84-88 CHURCH ROAD LONDON GREATER LONDON SE19 2EZ
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to CHRISTCHURCH ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHRISTCHURCH ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
THE SECURITY AGREEMENT 2007-11-14 Satisfied BANK OF SCOTLAND PLC (THE SECURITY AGENT)
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 CHRISTCHURCH ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of CHRISTCHURCH ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHRISTCHURCH ESTATES LIMITED
Trademarks
We have not found any records of CHRISTCHURCH ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHRISTCHURCH ESTATES 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 (68320 - Management of real estate on a fee or contract basis) as CHRISTCHURCH ESTATES LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where CHRISTCHURCH ESTATES 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHRISTCHURCH ESTATES 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 CHRISTCHURCH ESTATES 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.