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

CHRISTINE HOMES LIMITED

UNIT 4, WILLOWS GATE STOKE LYNE ROAD, STRATTON AUDLEY, BICESTER, OXFORDSHIRE, OX27 9AU,
Company Registration Number
06180787
Private Limited Company
Active

Company Overview

About Christine Homes Ltd
CHRISTINE HOMES LIMITED was founded on 2007-03-23 and has its registered office in Bicester. The organisation's status is listed as "Active". Christine Homes 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
CHRISTINE HOMES LIMITED
 
Legal Registered Office
UNIT 4, WILLOWS GATE STOKE LYNE ROAD
STRATTON AUDLEY
BICESTER
OXFORDSHIRE
OX27 9AU
Other companies in HP27
 
Previous Names
COUCHKERB LIMITED31/07/2007
Filing Information
Company Number 06180787
Company ID Number 06180787
Date formed 2007-03-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 23/03/2016
Return next due 20/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB876626968  
Last Datalog update: 2024-04-06 19:30:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHRISTINE HOMES 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 CHRISTINE HOMES LIMITED
The following companies were found which have the same name as CHRISTINE HOMES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHRISTINE HOMES, LLC ESTATE PLANNING LAW CENTER 555 FRENCH ROAD SUITE 201 NEW HARTFORD NY 13413 Active Company formed on the 2006-06-30
CHRISTINE HOMES OXFORD LIMITED UNIT 4 WILLOWS GATE STOKE LYNE ROAD STRATTON AUDLEY BICESTER OXFORDSHIRE OX27 9AU Active Company formed on the 2017-02-20
CHRISTINE HOMES, INC. 3350 WEDGWOOD WAY TARPON SPRINGS FL 34689 Inactive Company formed on the 1988-03-08
CHRISTINE HOMES, INC. 116 N. PINELLAS AVE. TARPON SPRGS FL 34689 Inactive Company formed on the 1998-03-02
CHRISTINE HOMES HOLDINGS LIMITED UNIT 4 WILLOWS GATE STOKE LYNE ROAD STRATTON AUDLEY BICESTER OXFORDSHIRE OX27 9AU Active Company formed on the 2018-11-09
Christine Homes LLC Connecticut Unknown

Company Officers of CHRISTINE HOMES LIMITED

Current Directors
Officer Role Date Appointed
CHRISTINE ELAINE GRAY
Company Secretary 2007-07-24
CRAIG GRAY
Director 2007-07-24
Previous Officers
Officer Role Date Appointed Date Resigned
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2007-03-23 2007-07-24
INSTANT COMPANIES LIMITED
Nominated Director 2007-03-23 2007-07-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTINE ELAINE GRAY POWERBIKING LIMITED Company Secretary 1997-01-06 CURRENT 1997-01-06 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
2024-04-02CONFIRMATION STATEMENT MADE ON 23/03/24, WITH UPDATES
2024-01-0930/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-24CONFIRMATION STATEMENT MADE ON 23/03/23, WITH UPDATES
2023-03-24CONFIRMATION STATEMENT MADE ON 23/03/23, WITH UPDATES
2022-12-1430/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-14AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-23CS01CONFIRMATION STATEMENT MADE ON 23/03/22, WITH UPDATES
2022-01-05PSC04Change of details for Mr Craig Gray as a person with significant control on 2022-01-04
2022-01-05CH01Director's details changed for Mr Craig Gray on 2022-01-04
2021-12-1730/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-1730/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-17AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/21 FROM 3 Redman Court Bell Street Princes Risborough Buckinghamshire HP27 0AA
2021-11-22AAMDAmended account full exemption
2021-03-24CS01CONFIRMATION STATEMENT MADE ON 23/03/21, WITH UPDATES
2020-11-03AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-03CH01Director's details changed for Mr Craig Gray on 2020-09-03
2020-09-03PSC04Change of details for Mr Craig Gray as a person with significant control on 2020-09-03
2020-03-24CS01CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES
2019-11-21AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061807870014
2019-04-04CS01CONFIRMATION STATEMENT MADE ON 23/03/19, WITH NO UPDATES
2018-11-02AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-03LATEST SOC03/04/18 STATEMENT OF CAPITAL;GBP 260100
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES
2018-03-05MR07PARTICULARS OF AN INSTRUMENT OF ALTERATION TO A CHARGE / CHARGE CODE 061807870013
2018-03-05MR07PARTICULARS OF AN INSTRUMENT OF ALTERATION TO A CHARGE / CHARGE CODE 061807870015
2018-03-05MR07PARTICULARS OF AN INSTRUMENT OF ALTERATION TO A CHARGE / CHARGE CODE 061807870015
2018-03-05MR07PARTICULARS OF AN INSTRUMENT OF ALTERATION TO A CHARGE / CHARGE CODE 061807870013
2018-02-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 061807870015
2018-02-22ANNOTATIONOther
2018-02-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 061807870014
2018-02-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-02-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061807870012
2018-02-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061807870009
2018-02-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2018-02-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-02-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-02-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-01-22MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE CODE 061807870009
2018-01-22MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 5
2018-01-22MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 4
2018-01-22MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 3
2018-01-22MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 2
2018-01-22MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1
2018-01-09AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 061807870013
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 250100
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES
2017-02-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061807870011
2017-01-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 061807870012
2017-01-19AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-20LATEST SOC20/04/16 STATEMENT OF CAPITAL;GBP 200100
2016-04-20AR0123/03/16 FULL LIST
2016-02-10AA30/04/15 TOTAL EXEMPTION SMALL
2015-12-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061807870010
2015-08-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 061807870011
2015-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG GRAY / 03/07/2015
2015-04-10LATEST SOC10/04/15 STATEMENT OF CAPITAL;GBP 427900
2015-04-10AR0123/03/15 FULL LIST
2015-02-09AA30/04/14 TOTAL EXEMPTION SMALL
2014-11-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 061807870010
2014-11-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 061807870009
2014-07-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061807870008
2014-05-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-04-09AR0123/03/14 FULL LIST
2014-01-21AA30/04/13 TOTAL EXEMPTION SMALL
2013-10-18RES04NC INC ALREADY ADJUSTED 01/04/2013
2013-09-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 061807870008
2013-04-10AR0123/03/13 FULL LIST
2012-09-11AA30/04/12 TOTAL EXEMPTION SMALL
2012-09-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-08-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-04-02AR0123/03/12 FULL LIST
2012-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG GRAY / 31/12/2011
2011-11-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-07-04AA30/04/11 TOTAL EXEMPTION SMALL
2011-05-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-04-01AR0123/03/11 NO CHANGES
2010-10-22AA30/04/10 TOTAL EXEMPTION SMALL
2010-04-08AR0123/03/10 FULL LIST
2010-02-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-02-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-02-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-09-17AA30/04/09 TOTAL EXEMPTION SMALL
2009-04-09363aRETURN MADE UP TO 23/03/09; NO CHANGE OF MEMBERS
2008-12-29AA30/04/08 TOTAL EXEMPTION SMALL
2008-04-30363sRETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS
2007-09-04395PARTICULARS OF MORTGAGE/CHARGE
2007-08-16225ACC. REF. DATE EXTENDED FROM 31/03/08 TO 30/04/08
2007-08-1688(2)RAD 30/04/07--------- £ SI 99@1=99 £ IC 1/100
2007-08-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-07-31CERTNMCOMPANY NAME CHANGED COUCHKERB LIMITED CERTIFICATE ISSUED ON 31/07/07
2007-07-31287REGISTERED OFFICE CHANGED ON 31/07/07 FROM: 3 REDMAN COURT, BELL STREET PRINCES RISBOROUGH BUCKINGHAMSHIRE HP27 0AA
2007-07-24288aNEW SECRETARY APPOINTED
2007-07-24288bDIRECTOR RESIGNED
2007-07-24287REGISTERED OFFICE CHANGED ON 24/07/07 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2007-07-24288aNEW DIRECTOR APPOINTED
2007-07-24288bSECRETARY RESIGNED
2007-03-23NEWINCINCORPORATION 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 CHRISTINE HOMES 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 CHRISTINE HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-09-07 Outstanding SHARON ELIZABETH NOLA
2017-01-23 Outstanding FUNDING CIRCLE PROPERTY FINANCE LIMITED
2015-08-21 Satisfied FUNDING CIRCLE PROPERTY FINANCE LIMITED
2014-11-22 Satisfied NATIONAL WESTMINSTER BANK PLC
2014-11-19 ALL of the property or undertaking has been released and no longer forms part of the charge NATIONAL WESTMINSTER BANK PLC
2013-09-11 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2012-08-17 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2011-11-16 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2011-05-10 ALL of the property or undertaking has been released and no longer forms part of the charge NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-02-12 ALL of the property or undertaking has been released and no longer forms part of the charge DIEGO NOLA AND SHARON NOLA
LEGAL CHARGE 2010-02-12 ALL of the property or undertaking has been released and no longer forms part of the charge NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-02-09 ALL of the property or undertaking has been released and no longer forms part of the charge NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2007-09-04 ALL of the property or undertaking has been released and no longer forms part of the charge NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 CHRISTINE HOMES LIMITED

Intangible Assets
Patents
We have not found any records of CHRISTINE HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHRISTINE HOMES LIMITED
Trademarks
We have not found any records of CHRISTINE HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHRISTINE HOMES 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 CHRISTINE HOMES 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 CHRISTINE HOMES 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 CHRISTINE HOMES 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 CHRISTINE HOMES 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.