Company NameChurch & Rose Properties Limited
DirectorsVanessa Annabel Church and Polly Ayrton
Company StatusActive
Company Number03798305
CategoryPrivate Limited Company
Incorporation Date30 June 1999(24 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Vanessa Annabel Church
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1999(same day as company formation)
RoleProperty
Country of ResidenceEngland
Correspondence AddressRusset House
Sheep Lane
Midhurst
West Sussex
GU29 9NT
Secretary NameMrs Vanessa Annabel Church
NationalityBritish
StatusCurrent
Appointed30 June 1999(same day as company formation)
RoleProperty
Country of ResidenceEngland
Correspondence AddressRusset House
Sheep Lane
Midhurst
West Sussex
GU29 9NT
Director NameMs Polly Ayrton
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(17 years, 6 months after company formation)
Appointment Duration7 years, 4 months
RoleProperty
Country of ResidenceEngland
Correspondence Address32 High Street
Brightlingsea
Colchester
CO7 0AG
Director NameVirginia Carolyn Rose Wheatley
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(same day as company formation)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressHarbour House
Horsington
Somerset
BA8 0DA
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed30 June 1999(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitevanessachurch.com/

Location

Registered Address60 Pembroke Road
London
W8 6NX
RegionLondon
ConstituencyKensington
CountyGreater London
WardAbingdon
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1V.a. Church
100.00%
Ordinary

Financials

Year2014
Net Worth£416,087
Cash£128,278
Current Liabilities£182,546

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return30 June 2023 (10 months, 1 week ago)
Next Return Due14 July 2024 (2 months, 1 week from now)

Filing History

13 December 2020Total exemption full accounts made up to 30 June 2020 (8 pages)
11 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
4 December 2019Total exemption full accounts made up to 30 June 2019 (8 pages)
2 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
26 November 2018Total exemption full accounts made up to 30 June 2018 (10 pages)
8 August 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 30 June 2017 (2 pages)
31 October 2017Micro company accounts made up to 30 June 2017 (2 pages)
25 October 2017Appointment of Ms Polly Ayrton as a director on 1 January 2017 (2 pages)
25 October 2017Appointment of Ms Polly Ayrton as a director on 1 January 2017 (2 pages)
12 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
11 July 2017Notification of Vanessa Church as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Vanessa Church as a person with significant control on 6 April 2016 (2 pages)
26 January 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
26 January 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
20 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
17 March 2016Termination of appointment of Virginia Carolyn Rose Wheatley as a director on 1 July 2015 (1 page)
17 March 2016Termination of appointment of Virginia Carolyn Rose Wheatley as a director on 1 July 2015 (1 page)
25 September 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
25 September 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
2 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(5 pages)
2 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(5 pages)
23 October 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
23 October 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
2 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
(5 pages)
2 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
(5 pages)
18 November 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
18 November 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
7 August 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
7 August 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
7 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
7 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
22 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
22 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
23 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
23 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
25 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
25 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
8 December 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
8 December 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
16 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
16 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
15 August 2010Director's details changed for Vanessa Annabel Church on 1 October 2009 (2 pages)
15 August 2010Director's details changed for Virginia Carolyn Rose Wheatley on 1 October 2009 (2 pages)
15 August 2010Director's details changed for Virginia Carolyn Rose Wheatley on 1 October 2009 (2 pages)
15 August 2010Director's details changed for Vanessa Annabel Church on 1 October 2009 (2 pages)
15 August 2010Director's details changed for Virginia Carolyn Rose Wheatley on 1 October 2009 (2 pages)
15 August 2010Director's details changed for Vanessa Annabel Church on 1 October 2009 (2 pages)
30 September 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
30 September 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
5 August 2009Return made up to 30/06/09; full list of members (3 pages)
5 August 2009Return made up to 30/06/09; full list of members (3 pages)
23 September 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
23 September 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
13 August 2008Return made up to 30/06/08; full list of members (3 pages)
13 August 2008Return made up to 30/06/08; full list of members (3 pages)
14 January 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
14 January 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
5 September 2007Return made up to 30/06/07; full list of members (2 pages)
5 September 2007Return made up to 30/06/07; full list of members (2 pages)
17 November 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
17 November 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
18 September 2006Return made up to 30/06/06; full list of members (2 pages)
18 September 2006Return made up to 30/06/06; full list of members (2 pages)
24 January 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
24 January 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
13 July 2005Return made up to 30/06/05; full list of members (2 pages)
13 July 2005Return made up to 30/06/05; full list of members (2 pages)
23 December 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
23 December 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
8 July 2004Return made up to 30/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 July 2004Return made up to 30/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 November 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
26 November 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
18 July 2003Return made up to 30/06/03; full list of members (7 pages)
18 July 2003Return made up to 30/06/03; full list of members (7 pages)
1 December 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
1 December 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
30 October 2002Return made up to 30/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 October 2002Return made up to 30/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 August 2002Registered office changed on 20/08/02 from: home farm lilford oundle PE8 5SF (1 page)
20 August 2002Registered office changed on 20/08/02 from: home farm lilford oundle PE8 5SF (1 page)
29 April 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
29 April 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
13 August 2001Return made up to 30/06/01; full list of members
  • 363(287) ‐ Registered office changed on 13/08/01
(6 pages)
13 August 2001Return made up to 30/06/01; full list of members
  • 363(287) ‐ Registered office changed on 13/08/01
(6 pages)
11 July 2001Registered office changed on 11/07/01 from: apex house grand arcade london N12 0EH (1 page)
11 July 2001Registered office changed on 11/07/01 from: apex house grand arcade london N12 0EH (1 page)
26 April 2001Full accounts made up to 30 June 2000 (7 pages)
26 April 2001Full accounts made up to 30 June 2000 (7 pages)
25 July 2000Return made up to 30/06/00; full list of members
  • 363(287) ‐ Registered office changed on 25/07/00
(6 pages)
25 July 2000Return made up to 30/06/00; full list of members
  • 363(287) ‐ Registered office changed on 25/07/00
(6 pages)
8 July 1999Secretary resigned (1 page)
8 July 1999New secretary appointed (2 pages)
8 July 1999New secretary appointed (2 pages)
8 July 1999Secretary resigned (1 page)
30 June 1999Incorporation (15 pages)
30 June 1999Incorporation (15 pages)