Church Converts Developments Limited

General information

Name:

Church Converts Developments Ltd

Office Address:

The Mills Canal Street DE1 2RJ Derby

Number: 06005369

Incorporation date: 2006-11-21

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Church Converts Developments began its operations in the year 2006 as a Private Limited Company registered with number: 06005369. This particular firm has operated for eighteen years and it's currently active. The company's registered office is situated in Derby at The Mills. Anyone can also locate this business using its postal code of DE1 2RJ. It 's been thirteen years since The firm's name is Church Converts Developments Limited, but up till 2011 the name was Church Converts (coventry) and before that, up till Thu, 22nd Mar 2007 the firm was known under the name Willoughby (552). This means it has used three different company names. This enterprise's SIC and NACE codes are 41100 - Development of building projects. Church Converts Developments Ltd reported its latest accounts for the financial year up to 30th September 2022. The company's most recent annual confirmation statement was released on 21st November 2022.

That business owes its well established position on the market and unending growth to a team of two directors, namely Michael C. and Derek L., who have been leading the firm since 2007.

  • Previous company's names
  • Church Converts Developments Limited 2011-11-21
  • Church Converts (coventry) Limited 2007-03-22
  • Willoughby (552) Limited 2006-11-21

Financial data based on annual reports

Company staff

Michael C.

Role: Director

Appointed: 06 February 2007

Latest update: 15 March 2024

Derek L.

Role: Director

Appointed: 06 February 2007

Latest update: 15 March 2024

People with significant control

Executives who have control over the firm are as follows: Michael C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Derek L. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Michael C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Derek L.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 05 December 2023
Confirmation statement last made up date 21 November 2022
Annual Accounts 9 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 9 June 2015
Annual Accounts 29 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 29 June 2016
Annual Accounts 1 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 1 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts 27 June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 27 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/09/30 (AA)
filed on: 29th, June 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2012

Address:

St Michaels Queen Street

Post code:

DE1 3SU

City / Town:

Derby

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
17
Company Age

Similar companies nearby

Closest companies