Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 7 CHURCH STREET LIMITED
Company Information for

7 CHURCH STREET LIMITED

FLAT A, 7 CHURCH STREET, DISS, IP22 4DD,
Company Registration Number
05407692
Private Limited Company
Active

Company Overview

About 7 Church Street Ltd
7 CHURCH STREET LIMITED was founded on 2005-03-30 and has its registered office in Diss. The organisation's status is listed as "Active". 7 Church Street Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
7 CHURCH STREET LIMITED
 
Legal Registered Office
FLAT A
7 CHURCH STREET
DISS
IP22 4DD
Other companies in IP22
 
Filing Information
Company Number 05407692
Company ID Number 05407692
Date formed 2005-03-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts DORMANT
Last Datalog update: 2024-04-06 16:24:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 7 CHURCH STREET 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 7 CHURCH STREET LIMITED
The following companies were found which have the same name as 7 CHURCH STREET LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
7 CHURCH STREET LLC 296 SUCCABONE RD. Westchester BEDFORD NY 10506 Active Company formed on the 2018-07-19

Company Officers of 7 CHURCH STREET LIMITED

Current Directors
Officer Role Date Appointed
EMMA MARTIN
Company Secretary 2016-10-12
SARAH BUSH
Director 2017-03-17
SARAH JONES
Director 2016-10-12
EMMA MARTIN
Director 2015-10-04
HAYLEY PEVERLEY
Director 2016-06-30
EILEEN REASON
Director 2016-08-08
Previous Officers
Officer Role Date Appointed Date Resigned
AIMEE ELIZABETH PRETTY
Director 2009-11-26 2017-02-13
JAMES BARKER
Company Secretary 2009-11-26 2016-10-12
JAMES BARKER
Director 2009-11-26 2016-10-12
JASON KWAI SANG CHEUNG
Director 2009-11-26 2016-07-10
JOANNE LOUISE HARGRAVE
Director 2009-11-26 2016-02-13
JOANNE LOUISE HARGRAVE
Director 2009-11-26 2015-01-29
MELANIE HOCKLEY
Company Secretary 2009-11-26 2014-08-15
MELANIE KATE HOCKLEY
Director 2009-11-26 2014-08-15
MELANIE KATE HOCKLEY
Director 2009-11-26 2014-08-15
ADAM TAYLOR
Director 2009-11-26 2014-08-15
ADAM TAYLOR
Director 2009-11-26 2014-08-15
JACQUELINE CUNNINGHAM
Company Secretary 2005-03-30 2009-11-26
JOHN ALEXANDER CUNNINGHAM
Director 2005-03-30 2009-11-26
ACI SECRETARIES LIMITED
Nominated Secretary 2005-03-30 2005-03-30
ACI DIRECTORS LIMITED
Nominated Director 2005-03-30 2005-03-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EMMA MARTIN METTA THEATRE LIMITED Director 2015-04-14 CURRENT 2010-01-27 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
2024-04-01ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/24
2023-10-05CONFIRMATION STATEMENT MADE ON 01/10/23, WITH NO UPDATES
2023-04-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2022-10-01CONFIRMATION STATEMENT MADE ON 01/10/22, WITH UPDATES
2022-10-01CS01CONFIRMATION STATEMENT MADE ON 01/10/22, WITH UPDATES
2022-04-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-03-18AP01DIRECTOR APPOINTED MR MARK PATRICK BRAWN
2022-03-18CH01Director's details changed for Ms Natalie Jane King on 2022-03-18
2022-02-10CESSATION OF JOSEPH PETER CHALK AS A PERSON OF SIGNIFICANT CONTROL
2022-02-10Termination of appointment of Joseph Chalk on 2022-02-10
2022-02-10REGISTERED OFFICE CHANGED ON 10/02/22 FROM Flat E 7 Church Street Diss Norfolk IP22 4DD England
2022-02-10Appointment of Natalie Jane King as company secretary on 2022-02-10
2022-02-10REGISTERED OFFICE CHANGED ON 10/02/22 FROM Flat a Church Street Diss IP22 4DD England
2022-02-10NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATALIE JANE KING
2022-02-10APPOINTMENT TERMINATED, DIRECTOR JOSEPH PETER CHALK
2022-02-10TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH PETER CHALK
2022-02-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATALIE JANE KING
2022-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/22 FROM Flat E 7 Church Street Diss Norfolk IP22 4DD England
2022-02-10AP03Appointment of Natalie Jane King as company secretary on 2022-02-10
2022-02-10TM02Termination of appointment of Joseph Chalk on 2022-02-10
2022-02-10PSC07CESSATION OF JOSEPH PETER CHALK AS A PERSON OF SIGNIFICANT CONTROL
2021-12-31ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-10-11CS01CONFIRMATION STATEMENT MADE ON 11/10/21, WITH NO UPDATES
2021-03-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 11/10/20, WITH UPDATES
2020-08-10AP01DIRECTOR APPOINTED MR MARK STEPHEN HOLLOWAY
2020-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/20 FROM 7E Church Street Diss Norfolk IP22 4DD England
2020-07-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH CHALK
2020-07-22PSC07CESSATION OF SARAH JANE BUSH AS A PERSON OF SIGNIFICANT CONTROL
2020-07-22CH01Director's details changed for Mr Joe Chalk on 2020-07-22
2020-07-22AP03Appointment of Mr Joseph Chalk as company secretary on 2020-07-22
2020-07-22TM01APPOINTMENT TERMINATED, DIRECTOR SARAH BUSH
2020-07-22TM02Termination of appointment of Sarah Jane Bush on 2020-07-22
2019-10-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-10-11CS01CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES
2019-10-08AP01DIRECTOR APPOINTED MS NATALIE JANE KING
2019-10-08TM01APPOINTMENT TERMINATED, DIRECTOR SARAH JONES
2019-10-06TM01APPOINTMENT TERMINATED, DIRECTOR EILEEN REASON
2019-05-16AP01DIRECTOR APPOINTED MISS GEMMA PRITCHARD
2019-05-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH JANE BUSH
2019-05-08AP01DIRECTOR APPOINTED MR JOE CHALK
2019-05-08TM01APPOINTMENT TERMINATED, DIRECTOR EMMA MARTIN
2019-05-08TM02Termination of appointment of Emma Martin on 2019-04-11
2019-04-11PSC07CESSATION OF EMMA MARTIN AS A PERSON OF SIGNIFICANT CONTROL
2019-04-11AP03Appointment of Mrs Sarah Jane Bush as company secretary on 2019-04-11
2018-12-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-10-14CS01CONFIRMATION STATEMENT MADE ON 12/10/18, WITH NO UPDATES
2017-12-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES
2017-10-16PSC07CESSATION OF JAMES BARKER AS A PERSON OF SIGNIFICANT CONTROL
2017-04-12AP01DIRECTOR APPOINTED MRS SARAH BUSH
2017-03-25TM01APPOINTMENT TERMINATED, DIRECTOR AIMEE ELIZABETH PRETTY
2016-12-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES
2016-10-12AP01DIRECTOR APPOINTED MISS SARAH JONES
2016-10-12TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BARKER
2016-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/16 FROM C/O James Barker 11 Brushmakers Way Roydon Diss Norfolk IP22 4QZ
2016-10-12TM02Termination of appointment of James Barker on 2016-10-12
2016-10-12AP03Appointment of Miss Emma Martin as company secretary on 2016-10-12
2016-08-08AP01DIRECTOR APPOINTED MRS EILEEN REASON
2016-08-08CS01CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES
2016-08-08TM01APPOINTMENT TERMINATED, DIRECTOR JASON KWAI SANG CHEUNG
2016-07-14AP01DIRECTOR APPOINTED MISS HAYLEY PEVERLEY
2016-07-10LATEST SOC10/07/16 STATEMENT OF CAPITAL;GBP 5
2016-07-10CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-07-03TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE LOUISE HARGRAVE
2016-02-13AP01DIRECTOR APPOINTED MISS EMMA MARTIN
2015-12-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-07-18LATEST SOC18/07/15 STATEMENT OF CAPITAL;GBP 5
2015-07-18AR0130/06/15 ANNUAL RETURN FULL LIST
2015-01-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2015-01-29TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE LOUISE HARGRAVE
2014-08-29AD01REGISTERED OFFICE CHANGED ON 29/08/2014 FROM FLAT E, 7 CHURCH STREET DISS NORFOLK IP22 4DD
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR MELANIE HOCKLEY
2014-08-20TM01APPOINTMENT TERMINATED, DIRECTOR ADAM TAYLOR
2014-08-19TM02APPOINTMENT TERMINATED, SECRETARY MELANIE HOCKLEY
2014-08-19TM01APPOINTMENT TERMINATED, DIRECTOR MELANIE HOCKLEY
2014-08-19TM01APPOINTMENT TERMINATED, DIRECTOR ADAM TAYLOR
2014-07-16LATEST SOC16/07/14 STATEMENT OF CAPITAL;GBP 5
2014-07-16AR0130/06/14 FULL LIST
2013-12-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-07-29AR0130/06/13 FULL LIST
2012-12-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-07-31AR0130/06/12 FULL LIST
2012-01-04AA31/03/11 TOTAL EXEMPTION SMALL
2011-07-28AR0130/06/11 FULL LIST
2010-12-31AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-12AR0130/06/10 FULL LIST
2010-01-22AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-09AP01DIRECTOR APPOINTED MISS AIMEE ELIZABETH PRETTY
2009-12-09AP01DIRECTOR APPOINTED MR JASON KWAI SANG CHEUNG
2009-12-09AP01DIRECTOR APPOINTED MISS JOANNE LOUISE HARGRAVE
2009-12-09AP01DIRECTOR APPOINTED MISS JOANNE LOUISE HARGRAVE
2009-12-09AP01DIRECTOR APPOINTED MISS MELANIE HOCKLEY
2009-12-09AP01DIRECTOR APPOINTED MR ADAM TAYLOR
2009-12-08AP01DIRECTOR APPOINTED MISS MELANIE HOCKLEY
2009-12-08AP01DIRECTOR APPOINTED MR ADAM TAYLOR
2009-12-08AP03SECRETARY APPOINTED MR JAMES BARKER
2009-12-08AP01DIRECTOR APPOINTED MR JAMES BARKER
2009-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/2009 FROM THE BUSINESS CENTRE WILLOW BOUGH FARM THE HEYWOOD DISS NORFOLK IP22 3TD
2009-12-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CUNNINGHAM
2009-12-08TM02APPOINTMENT TERMINATED, SECRETARY JACQUELINE CUNNINGHAM
2009-12-08AP03SECRETARY APPOINTED MISS MELANIE HOCKLEY
2009-12-02SH0122/11/09 STATEMENT OF CAPITAL GBP 5
2009-07-20363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-01-20AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-23363aRETURN MADE UP TO 30/06/08; NO CHANGE OF MEMBERS
2008-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-03363sRETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS
2007-01-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-30363sRETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS
2005-04-20288aNEW DIRECTOR APPOINTED
2005-04-20288aNEW SECRETARY APPOINTED
2005-04-14288bSECRETARY RESIGNED
2005-04-14288bDIRECTOR RESIGNED
2005-03-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 7 CHURCH STREET 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 7 CHURCH STREET LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
7 CHURCH STREET LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 7 CHURCH STREET LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-04-01 £ 5

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 7 CHURCH STREET LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 7 CHURCH STREET LIMITED
Trademarks
We have not found any records of 7 CHURCH STREET LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 7 CHURCH STREET 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 (98000 - Residents property management) as 7 CHURCH STREET LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 7 CHURCH STREET 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 7 CHURCH STREET 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 7 CHURCH STREET 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.