Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHURCHGATE INVESTMENTS (U.K.) LIMITED
Company Information for

CHURCHGATE INVESTMENTS (U.K.) LIMITED

C/O BTMR LIMITED CENTURY BUILDINGS, 14 ST. MARY'S PARSONAGE, MANCHESTER, M3 2DF,
Company Registration Number
03620334
Private Limited Company
Active

Company Overview

About Churchgate Investments (u.k.) Ltd
CHURCHGATE INVESTMENTS (U.K.) LIMITED was founded on 1998-08-24 and has its registered office in Manchester. The organisation's status is listed as "Active". Churchgate Investments (u.k.) Limited is a Private Limited Company registered in ENGLAND 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
CHURCHGATE INVESTMENTS (U.K.) LIMITED
 
Legal Registered Office
C/O BTMR LIMITED CENTURY BUILDINGS
14 ST. MARY'S PARSONAGE
MANCHESTER
M3 2DF
Other companies in B80
 
Filing Information
Company Number 03620334
Company ID Number 03620334
Date formed 1998-08-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/08/2015
Return next due 21/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-08 07:36:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHURCHGATE INVESTMENTS (U.K.) 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 CHURCHGATE INVESTMENTS (U.K.) LIMITED

Current Directors
Officer Role Date Appointed
DONALD NORMAN BILLINGHAM
Company Secretary 2006-04-01
JONATHAN EDWARD BILLINGHAM
Director 2003-09-02
Previous Officers
Officer Role Date Appointed Date Resigned
GARY JOHN HEXLEY
Director 2005-09-01 2007-05-01
ANDREW PAUL UPTON
Company Secretary 2004-12-06 2006-04-01
BILAL AHMED
Director 2004-05-28 2005-04-08
DEBORAH ANN MCHUGH
Company Secretary 2002-11-07 2004-12-06
JONATHAN EDWARD BILLINGHAM
Company Secretary 1998-08-24 2002-11-07
JONATHAN EDWARD BILLINGHAM
Director 1998-08-24 2002-11-07
LINDSEY JANE BILLINGHAM
Director 1998-08-24 2002-11-07
SUZANNE BREWER
Nominated Secretary 1998-08-24 1998-08-24
KEVIN BREWER
Nominated Director 1998-08-24 1998-08-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN EDWARD BILLINGHAM PROSPERITY SMITHFIELD PLACE LIMITED Director 2018-06-22 CURRENT 2017-05-05 Active
JONATHAN EDWARD BILLINGHAM PROSPERITY SMITHFIELD SQUARE LIMITED Director 2018-03-08 CURRENT 2018-03-08 Active
JONATHAN EDWARD BILLINGHAM MICHAEL J. POSNETTE PHOTOGRAPHY LIMITED Director 2017-05-05 CURRENT 1977-01-19 Active
JONATHAN EDWARD BILLINGHAM PROSPERITY WEALTH AND DEVELOPMENTS LIMITED Director 2010-03-02 CURRENT 2010-03-02 Active
JONATHAN EDWARD BILLINGHAM PDC INVESTMENTS (UK) LIMITED Director 2009-10-01 CURRENT 2009-06-09 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
2024-01-04Change of details for Mr Jonathan Edward Billingham as a person with significant control on 2023-01-16
2024-01-03Director's details changed for Mr Jonathan Edward Billingham on 2023-01-16
2023-09-2531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-29CONFIRMATION STATEMENT MADE ON 24/08/23, WITH NO UPDATES
2022-10-24AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-30CONFIRMATION STATEMENT MADE ON 24/08/22, WITH NO UPDATES
2022-08-30CS01CONFIRMATION STATEMENT MADE ON 24/08/22, WITH NO UPDATES
2021-12-23Change of details for Mr Jonathan Edward Billingham as a person with significant control on 2021-08-01
2021-12-23PSC04Change of details for Mr Jonathan Edward Billingham as a person with significant control on 2021-08-01
2021-12-22Director's details changed for Mr Jonathan Edward Billingham on 2021-08-01
2021-12-22CH01Director's details changed for Mr Jonathan Edward Billingham on 2021-08-01
2021-12-2031/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/21 FROM Century Buildings 14 st. Mary's Parsonage Manchester M3 2DF
2021-08-24CS01CONFIRMATION STATEMENT MADE ON 24/08/21, WITH NO UPDATES
2021-01-20PSC04Change of details for Mr Jonathan Edward Billingham as a person with significant control on 2020-07-01
2021-01-19CH01Director's details changed for Mr Jonathan Edward Billingham on 2020-07-01
2020-10-27AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-10CS01CONFIRMATION STATEMENT MADE ON 24/08/20, WITH UPDATES
2020-04-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036203340005
2020-04-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 036203340007
2020-04-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 036203340006
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-27CS01CONFIRMATION STATEMENT MADE ON 24/08/19, WITH NO UPDATES
2019-05-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 24/08/18, WITH NO UPDATES
2018-09-26AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-29AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-23AA01Previous accounting period shortened from 30/06/18 TO 31/12/17
2017-09-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN EDWARD BILLINGHAM
2017-09-18LATEST SOC18/09/17 STATEMENT OF CAPITAL;GBP 4
2017-09-18CS01CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES
2017-03-24AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-24LATEST SOC24/10/16 STATEMENT OF CAPITAL;GBP 4
2016-10-24CS01CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES
2016-03-30AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-21LATEST SOC21/10/15 STATEMENT OF CAPITAL;GBP 4
2015-10-21AR0124/08/15 ANNUAL RETURN FULL LIST
2015-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/15 FROM Clay Barn Ipsley Court Berrington Close Redditch B98 0TD England
2015-03-30AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/14 FROM Sargeant House 15 Alcester Road Studley Warwickshire B80 7AN
2014-11-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 036203340005
2014-10-10LATEST SOC10/10/14 STATEMENT OF CAPITAL;GBP 4
2014-10-10AR0124/08/14 ANNUAL RETURN FULL LIST
2014-04-25AA01Current accounting period extended from 31/12/13 TO 30/06/14
2014-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/14 FROM Sargeant House Sargeant House 15 Alcester Road Studley Warwickshire B80 7AN England
2014-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/14 FROM The Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL England
2013-10-03LATEST SOC03/10/13 STATEMENT OF CAPITAL;GBP 4
2013-10-03AR0124/08/13 ANNUAL RETURN FULL LIST
2013-09-26AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-02AR0124/08/12 ANNUAL RETURN FULL LIST
2012-09-30AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-31AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-28AR0124/08/11 FULL LIST
2011-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN EDWARD BILLINGHAM / 28/09/2011
2010-11-16AR0124/08/10 FULL LIST
2010-09-21AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/2009 FROM 170 NORTON ROAD STOURBRIDGE WEST MIDLANDS DY8 2RR
2009-08-24363aRETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS
2009-03-23AA31/12/08 TOTAL EXEMPTION SMALL
2008-10-21AA31/12/07 TOTAL EXEMPTION SMALL
2008-08-27363aRETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS
2007-09-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-08-28363aRETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS
2007-06-23395PARTICULARS OF MORTGAGE/CHARGE
2007-06-23395PARTICULARS OF MORTGAGE/CHARGE
2007-06-11288aNEW SECRETARY APPOINTED
2007-06-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-23288bDIRECTOR RESIGNED
2007-02-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2007-01-10288bSECRETARY RESIGNED
2007-01-06363sRETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS
2006-08-07287REGISTERED OFFICE CHANGED ON 07/08/06 FROM: 67 THE QUBE 14 SCOTLAND STREET BIRMINGHAM B1 2EJ
2006-01-05363sRETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS
2006-01-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-12-16288aNEW DIRECTOR APPOINTED
2005-07-07225ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/12/04
2005-04-15288bDIRECTOR RESIGNED
2004-12-30288aNEW SECRETARY APPOINTED
2004-12-30288bSECRETARY RESIGNED
2004-10-31363sRETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS
2004-08-24288aNEW DIRECTOR APPOINTED
2004-08-2488(2)RAD 28/05/04--------- £ SI 2@1=2 £ IC 2/4
2004-07-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03
2004-03-24288aNEW DIRECTOR APPOINTED
2004-01-20395PARTICULARS OF MORTGAGE/CHARGE
2004-01-20395PARTICULARS OF MORTGAGE/CHARGE
2003-09-11363(288)SECRETARY RESIGNED
2003-09-11363sRETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS
2003-09-02288bDIRECTOR RESIGNED
2003-07-06288bDIRECTOR RESIGNED
2002-12-30363sRETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS
2002-12-30288aNEW SECRETARY APPOINTED
2002-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02
2002-07-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01
2001-10-04363sRETURN MADE UP TO 24/08/01; FULL LIST OF MEMBERS
2001-07-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00
2000-11-21363sRETURN MADE UP TO 24/08/00; FULL LIST OF MEMBERS
2000-06-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99
1999-12-21363sRETURN MADE UP TO 24/08/99; FULL LIST OF MEMBERS
1998-10-08288aNEW DIRECTOR APPOINTED
1998-10-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-09-09288bDIRECTOR RESIGNED
1998-09-09287REGISTERED OFFICE CHANGED ON 09/09/98 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN
1998-09-09288bSECRETARY RESIGNED
1998-08-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to CHURCHGATE INVESTMENTS (U.K.) 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 CHURCHGATE INVESTMENTS (U.K.) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-11-08 Outstanding CAMBRIDGE & COUNTIES BANK LIMITED
LEGAL CHARGE 2007-06-23 Outstanding THE CO-OPERATIVE BANK PLC
DEBENTURE 2007-06-23 Outstanding THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2004-01-16 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2004-01-16 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due After One Year 2012-01-01 £ 752,350
Creditors Due Within One Year 2012-01-01 £ 452,908

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 CHURCHGATE INVESTMENTS (U.K.) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 4
Cash Bank In Hand 2012-01-01 £ 194
Current Assets 2012-01-01 £ 9,215
Debtors 2012-01-01 £ 9,021
Fixed Assets 2012-01-01 £ 1,277,496
Shareholder Funds 2012-01-01 £ 81,453
Tangible Fixed Assets 2012-01-01 £ 1,277,496

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHURCHGATE INVESTMENTS (U.K.) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHURCHGATE INVESTMENTS (U.K.) LIMITED
Trademarks
We have not found any records of CHURCHGATE INVESTMENTS (U.K.) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHURCHGATE INVESTMENTS (U.K.) 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 (41100 - Development of building projects) as CHURCHGATE INVESTMENTS (U.K.) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where CHURCHGATE INVESTMENTS (U.K.) 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 CHURCHGATE INVESTMENTS (U.K.) 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 CHURCHGATE INVESTMENTS (U.K.) 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.