Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 14 CHURCH HILL LIMITED
Company Information for

14 CHURCH HILL LIMITED

C/O GARDEN FLAT, 14 CHURCH HILL, LEAMINGTON SPA, CV32 5AY,
Company Registration Number
02125033
Private Limited Company
Active

Company Overview

About 14 Church Hill Ltd
14 CHURCH HILL LIMITED was founded on 1987-04-22 and has its registered office in Leamington Spa. The organisation's status is listed as "Active". 14 Church Hill Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
14 CHURCH HILL LIMITED
 
Legal Registered Office
C/O GARDEN FLAT
14 CHURCH HILL
LEAMINGTON SPA
CV32 5AY
Other companies in CV32
 
Filing Information
Company Number 02125033
Company ID Number 02125033
Date formed 1987-04-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 04/07/2015
Return next due 01/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-08 06:38:12
Primary Source:Companies House
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 14 CHURCH HILL LIMITED

Current Directors
Officer Role Date Appointed
LAVINIA ANN DERRICK
Company Secretary 2018-05-28
LAVINIA DERRICK
Company Secretary 2012-08-17
SIONED ANN BEALE
Director 2018-03-29
LAVINIA ANN DERRICK
Director 2012-08-27
MARK CHRISTOPHER DERRICK
Director 2012-08-27
RACHAEL KEYS
Director 2008-03-03
Previous Officers
Officer Role Date Appointed Date Resigned
LUCY JANE INMAN
Director 2010-07-02 2018-03-29
CLAIRE SARA LOUISE WHEELER
Company Secretary 2010-08-15 2012-08-17
DAVID JAMES MANTLE
Director 2007-10-02 2012-08-17
CLAIRE SARA LOUISE WHEELER
Director 2007-10-02 2012-08-17
CHARLES ERICKSON BEAUMONT
Company Secretary 2001-07-16 2010-07-01
CHARLES ERICKSON BEAUMONT
Director 1998-12-23 2010-07-01
JONATHAN PARKER-BRAY
Director 2003-01-29 2008-02-04
JATINDER SANDHU
Director 2005-06-30 2008-02-04
SHEONA HELEN KHAN
Director 2002-03-15 2005-06-30
CHERYL GRASSAM
Company Secretary 1991-07-04 2003-01-31
CHERYL GRASSAM
Director 1991-07-04 2003-01-29
JANNETTE FAE EBANKS
Director 1991-09-02 2002-03-15
DAVID JOHN LEARY
Director 1996-06-12 1998-12-23
JAMES EDWARD MCDONALD
Director 1991-07-04 1996-06-12

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
2023-09-2931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-18CONFIRMATION STATEMENT MADE ON 04/07/23, WITH NO UPDATES
2022-11-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 04/07/22, WITH NO UPDATES
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-07CS01CONFIRMATION STATEMENT MADE ON 04/07/21, WITH UPDATES
2021-06-17CH01Director's details changed for Dr Sarah Roasalind Naters on 2021-06-17
2021-06-07AP01DIRECTOR APPOINTED DR SARAH ROASALIND NATERS
2021-06-07TM01APPOINTMENT TERMINATED, DIRECTOR SIONED ANN BEALE
2020-08-07TM01APPOINTMENT TERMINATED, DIRECTOR LAVINIA ANN DERRICK
2020-08-07TM02Termination of appointment of Lavinia Derrick on 2020-08-07
2020-07-17AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-16CS01CONFIRMATION STATEMENT MADE ON 04/07/20, WITH NO UPDATES
2019-08-06AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-04CH03SECRETARY'S DETAILS CHNAGED FOR MRS LAVINIA ANN DERRICK on 2019-07-04
2019-07-04TM02Termination of appointment of Lavinia Ann Derrick on 2018-05-28
2019-07-04CS01CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES
2019-07-04CH01Director's details changed for Mrs Lavinia Ann Derrick on 2019-07-04
2018-07-31AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-11CS01CONFIRMATION STATEMENT MADE ON 04/07/18, WITH UPDATES
2018-07-09AP01DIRECTOR APPOINTED MS SIONED ANN BEALE
2018-06-11AP03Appointment of Mrs Lavinia Ann Derrick as company secretary on 2018-05-28
2018-03-29PSC07CESSATION OF LUCY JANE INMAN AS A PERSON OF SIGNIFICANT CONTROL
2018-03-29TM01APPOINTMENT TERMINATED, DIRECTOR LUCY JANE INMAN
2018-03-14CH03SECRETARY'S DETAILS CHNAGED FOR MISS LUCY JANE INMAN on 2018-03-12
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 04/07/17, WITH NO UPDATES
2017-04-24AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-04LATEST SOC04/07/16 STATEMENT OF CAPITAL;GBP 3
2016-07-04CS01CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES
2016-05-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-09LATEST SOC09/07/15 STATEMENT OF CAPITAL;GBP 3
2015-07-09AR0104/07/15 ANNUAL RETURN FULL LIST
2014-11-27AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-07LATEST SOC07/07/14 STATEMENT OF CAPITAL;GBP 3
2014-07-07AR0104/07/14 ANNUAL RETURN FULL LIST
2013-12-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-07AR0104/07/13 ANNUAL RETURN FULL LIST
2012-10-16AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/12 FROM C/O Garden Flat 14 Church Hill Leamington Spa Warwickshire CV32 5AY United Kingdom
2012-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHRISTOPHER DERRICK / 27/08/2012
2012-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LAVINIA ANN DERRICK / 27/08/2012
2012-08-27AP01DIRECTOR APPOINTED MRS LAVINIA ANN DERRICK
2012-08-27AP01DIRECTOR APPOINTED MR MARK CHRISTOPHER DERRICK
2012-08-17TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE WHEELER
2012-08-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MANTLE
2012-08-17AP03SECRETARY APPOINTED MISS LUCY JANE INMAN
2012-08-17TM02APPOINTMENT TERMINATED, SECRETARY CLAIRE WHEELER
2012-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/2012 FROM 14 CHURCH HILL LEAMINGTON SPA WARWICKSHIRE CV32 5AY UNITED KINGDOM
2012-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/2012 FROM C/O GARDEN FLAT 14 CHURCH HILL LEAMINGTON SPA WARWICKSHIRE CV32 5AY UNITED KINGDOM
2012-07-08AR0104/07/12 FULL LIST
2012-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/2012 FROM C/O C/O LUCY INMAN, GARDEN FLAT 14 CHURCH HILL LEAMINGTON SPA WARWICKSHIRE CV32 5AY UNITED KINGDOM
2012-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/2012 FROM 14 CHURCH HILL LEAMINGTON SPA WARWICKSHIRE CV32 5AY
2011-08-17AA31/03/11 TOTAL EXEMPTION SMALL
2011-07-23AR0104/07/11 FULL LIST
2011-01-07AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-16AP01DIRECTOR APPOINTED MISS LUCY JANE INMAN
2010-08-15AR0104/07/10 FULL LIST
2010-08-15AP03SECRETARY APPOINTED MISS CLAIRE SARA LOUISE WHEELER
2010-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE SARA LOUISE WHEELER / 04/07/2010
2010-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES MANTLE / 04/07/2010
2010-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DR RACHAEL KEYS / 04/07/2010
2010-08-15TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES BEAUMONT
2010-08-15TM02APPOINTMENT TERMINATED, SECRETARY CHARLES BEAUMONT
2010-01-22AA31/03/09 TOTAL EXEMPTION SMALL
2009-08-13363aRETURN MADE UP TO 04/07/09; NO CHANGE OF MEMBERS
2009-06-17363aRETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS
2009-05-14288aDIRECTOR APPOINTED CLAIRE SARA LOUISE WHEELER
2009-05-14288aDIRECTOR APPOINTED DAVID JAMES MANTLE
2009-05-14288aDIRECTOR APPOINTED DR RACHAEL KEYS
2009-05-14288bAPPOINTMENT TERMINATED DIRECTOR JATINDER SANDHU
2008-11-10AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-20288bAPPOINTMENT TERMINATE, DIRECTOR JONATHAN PARKER BRAY LOGGED FORM
2008-02-12288bDIRECTOR RESIGNED
2008-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-08-18363sRETURN MADE UP TO 04/07/07; NO CHANGE OF MEMBERS
2007-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-06363sRETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS
2005-11-02363(288)DIRECTOR RESIGNED
2005-11-02363sRETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS
2005-09-14288aNEW DIRECTOR APPOINTED
2005-09-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-11-10288aNEW DIRECTOR APPOINTED
2004-11-10363sRETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS
2004-10-05DISS40STRIKE-OFF ACTION DISCONTINUED
2004-09-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-08-20288cDIRECTOR'S PARTICULARS CHANGED
2004-06-15GAZ1FIRST GAZETTE
2003-08-08288aNEW DIRECTOR APPOINTED
2003-08-08288bDIRECTOR RESIGNED
2003-08-08288bSECRETARY RESIGNED
2003-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-09-19363sRETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS
2002-09-19288aNEW DIRECTOR APPOINTED
2002-09-19363(288)DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to 14 CHURCH HILL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2004-06-15
Fines / Sanctions
No fines or sanctions have been issued against 14 CHURCH HILL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
14 CHURCH HILL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 14 CHURCH HILL LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 1,687
Cash Bank In Hand 2012-03-31 £ 1,195
Current Assets 2013-03-31 £ 1,690
Current Assets 2012-03-31 £ 1,358
Shareholder Funds 2013-03-31 £ 1,473
Shareholder Funds 2012-03-31 £ 1,142

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 14 CHURCH HILL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 14 CHURCH HILL LIMITED
Trademarks
We have not found any records of 14 CHURCH HILL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 14 CHURCH HILL 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 (68209 - Other letting and operating of own or leased real estate) as 14 CHURCH HILL LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where 14 CHURCH HILL 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 party14 CHURCH HILL LIMITEDEvent Date2004-06-15
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 14 CHURCH HILL 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 14 CHURCH HILL 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1