General information

Name:

Christchurch Land Limited

Office Address:

24 Fore Street IP4 1JU Ipswich

Number: 07630823

Incorporation date: 2011-05-11

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Christchurch Land Ltd could be gotten hold of in 24 Fore Street, in Ipswich. The firm postal code is IP4 1JU. Christchurch Land has been in this business since it was established on 2011-05-11. The firm Companies House Reg No. is 07630823. This enterprise's Standard Industrial Classification Code is 68100 which means Buying and selling of own real estate. The most recent financial reports cover the period up to 2022/10/31 and the latest confirmation statement was filed on 2023/05/11.

We have just one director presently managing this particular firm, specifically Anthony H. who's been executing the director's obligations since 2011-05-11. Since 2011-05-11 Martin H., had been functioning as a director for this specific firm up until the resignation in July 2019.

Financial data based on annual reports

Company staff

Anthony H.

Role: Director

Appointed: 11 May 2011

Latest update: 9 February 2024

People with significant control

Executives who have control over the firm are as follows: Anthony H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Th Investment Holdings Limited owns 1/2 or less of company shares and has 1/2 or less of voting rights. This company can be reached in Coventry at Warwick Street, CV5 6ET and was registered as a PSC under the registration number 12097482.

Anthony H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Th Investment Holdings Limited
Address: C/O 19-35 Warwick Street, Coventry, CV5 6ET, England
Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered The Register Of Companies For England And Wales
Registration number 12097482
Notified on 24 July 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Martin H.
Notified on 6 April 2016
Ceased on 24 July 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 25 May 2024
Confirmation statement last made up date 11 May 2023
Annual Accounts 16th February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 16th February 2015
Annual Accounts 9th December 2015
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 9th December 2015
Annual Accounts 31st October 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 31st October 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022
Annual Accounts 7th October 2013
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 7th October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Accounts for a micro company for the period ending on Monday 31st October 2022 (AA)
filed on: 24th, October 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2013

Address:

International House 6 South Street Ipswich

Post code:

IP1 3NU

City / Town:

Suffolk

HQ address,
2014

Address:

1 & 2 Mercia Village Torwood Close Westwood Business Park

Post code:

CV4 8HX

City / Town:

Coventry

HQ address,
2015

Address:

1 & 2 Mercia Village Torwood Close Westwood Business Park

Post code:

CV4 8HX

City / Town:

Coventry

HQ address,
2016

Address:

1 & 2 Mercia Village Torwood Close Westwood Business Park

Post code:

CV4 8HX

City / Town:

Coventry

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
12
Company Age

Similar companies nearby

Closest companies