Company NameChurchleigh Limited
DirectorsMary Petrie and Robin Petrie
Company StatusActive
Company Number04247251
CategoryPrivate Limited Company
Incorporation Date6 July 2001(22 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMary Petrie
Date of BirthMay 1955 (Born 69 years ago)
NationalityIrish
StatusCurrent
Appointed11 September 2001(2 months, 1 week after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address159 High Street
Barnet
Hertfordshire
EN5 5SU
Director NameRobin Petrie
Date of BirthDecember 1951 (Born 72 years ago)
NationalityIrish
StatusCurrent
Appointed11 September 2001(2 months, 1 week after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address159 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameMary Petrie
NationalityIrish
StatusCurrent
Appointed11 September 2001(2 months, 1 week after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address159 High Street
Barnet
Hertfordshire
EN5 5SU
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed06 July 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed06 July 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Telephone020 84406644
Telephone regionLondon

Location

Registered Address159 High Street
Barnet
Hertfordshire
EN5 5SU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Mary Petrie
50.00%
Ordinary
1 at £1Robin Petrie
50.00%
Ordinary

Financials

Year2014
Net Worth£6,195
Cash£21,452
Current Liabilities£23,411

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return6 July 2023 (9 months, 3 weeks ago)
Next Return Due20 July 2024 (2 months, 3 weeks from now)

Charges

3 January 2002Delivered on: 16 January 2002
Persons entitled: Britannic Money PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property k/a 20 ellis street hulme manchester t/n GM848822.
Outstanding

Filing History

6 July 2023Confirmation statement made on 6 July 2023 with no updates (3 pages)
23 November 2022Unaudited abridged accounts made up to 31 July 2022 (6 pages)
6 July 2022Confirmation statement made on 6 July 2022 with no updates (3 pages)
10 November 2021Unaudited abridged accounts made up to 31 July 2021 (6 pages)
6 July 2021Confirmation statement made on 6 July 2021 with no updates (3 pages)
30 October 2020Unaudited abridged accounts made up to 31 July 2020 (6 pages)
6 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
13 November 2019Unaudited abridged accounts made up to 31 July 2019 (6 pages)
6 July 2019Director's details changed for Mary Petrie on 1 July 2019 (2 pages)
6 July 2019Director's details changed for Robin Petrie on 1 July 2019 (2 pages)
6 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
6 July 2019Secretary's details changed for Mary Petrie on 1 July 2019 (1 page)
4 May 2019Registered office address changed from Alpha House 176a High Street Barnet Herts EN5 5SZ to 159 High Street Barnet Hertfordshire EN5 5SU on 4 May 2019 (1 page)
12 November 2018Unaudited abridged accounts made up to 31 July 2018 (6 pages)
6 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
16 October 2017Unaudited abridged accounts made up to 31 July 2017 (6 pages)
16 October 2017Unaudited abridged accounts made up to 31 July 2017 (6 pages)
6 September 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
2 October 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
2 October 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
13 July 2016Confirmation statement made on 6 July 2016 with updates (6 pages)
13 July 2016Confirmation statement made on 6 July 2016 with updates (6 pages)
23 October 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
23 October 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
9 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2
(5 pages)
9 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2
(5 pages)
9 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2
(5 pages)
23 October 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
23 October 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
8 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(5 pages)
8 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(5 pages)
8 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(5 pages)
6 February 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
6 February 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
9 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (5 pages)
9 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (5 pages)
9 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (5 pages)
15 November 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
15 November 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
10 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
28 November 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
28 November 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
7 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
7 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
7 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
18 November 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
18 November 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
8 July 2010Director's details changed for Mary Petrie on 6 July 2010 (2 pages)
8 July 2010Director's details changed for Robin Petrie on 6 July 2010 (2 pages)
8 July 2010Director's details changed for Robin Petrie on 6 July 2010 (2 pages)
8 July 2010Director's details changed for Mary Petrie on 6 July 2010 (2 pages)
8 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for Robin Petrie on 6 July 2010 (2 pages)
8 July 2010Director's details changed for Mary Petrie on 6 July 2010 (2 pages)
17 December 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
17 December 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
15 July 2009Return made up to 06/07/09; full list of members (4 pages)
15 July 2009Return made up to 06/07/09; full list of members (4 pages)
26 February 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
26 February 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
31 July 2008Return made up to 06/07/08; no change of members (7 pages)
31 July 2008Return made up to 06/07/08; no change of members (7 pages)
31 July 2008Registered office changed on 31/07/2008 from 24 brooklands gardens potters bar hertfordshire EN6 2LA (1 page)
31 July 2008Registered office changed on 31/07/2008 from 24 brooklands gardens potters bar hertfordshire EN6 2LA (1 page)
9 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
9 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
14 August 2007Return made up to 06/07/07; no change of members (7 pages)
14 August 2007Return made up to 06/07/07; no change of members (7 pages)
17 November 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
17 November 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
24 July 2006Return made up to 06/07/06; full list of members (7 pages)
24 July 2006Return made up to 06/07/06; full list of members (7 pages)
14 October 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
14 October 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
29 July 2005Return made up to 06/07/05; full list of members (7 pages)
29 July 2005Return made up to 06/07/05; full list of members (7 pages)
12 January 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
12 January 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
19 July 2004Return made up to 06/07/04; full list of members (7 pages)
19 July 2004Return made up to 06/07/04; full list of members (7 pages)
31 December 2003Total exemption small company accounts made up to 31 July 2003 (7 pages)
31 December 2003Total exemption small company accounts made up to 31 July 2003 (7 pages)
19 July 2003Return made up to 06/07/03; full list of members (7 pages)
19 July 2003Return made up to 06/07/03; full list of members (7 pages)
28 March 2003Registered office changed on 28/03/03 from: c/o orourke reid solicitors 5 lisbon square leeds west yorkshire LS1 4LY (1 page)
28 March 2003Registered office changed on 28/03/03 from: c/o orourke reid solicitors 5 lisbon square leeds west yorkshire LS1 4LY (1 page)
13 March 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
13 March 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
16 August 2002Return made up to 06/07/02; full list of members (7 pages)
16 August 2002Return made up to 06/07/02; full list of members (7 pages)
16 January 2002Particulars of mortgage/charge (3 pages)
16 January 2002Particulars of mortgage/charge (3 pages)
27 September 2001Registered office changed on 27/09/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages)
27 September 2001New secretary appointed;new director appointed (2 pages)
27 September 2001Director resigned (2 pages)
27 September 2001Registered office changed on 27/09/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages)
27 September 2001Director resigned (2 pages)
27 September 2001Secretary resigned (2 pages)
27 September 2001New secretary appointed;new director appointed (2 pages)
27 September 2001New director appointed (2 pages)
27 September 2001Secretary resigned (2 pages)
27 September 2001New director appointed (2 pages)
6 July 2001Incorporation (11 pages)
6 July 2001Incorporation (11 pages)