Company NameChurchfields Road Br3 Limited
DirectorsThomas William Pratt and Luke John Osborne
Company StatusActive
Company Number09777076
CategoryPrivate Limited Company
Incorporation Date15 September 2015(8 years, 7 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Thomas William Pratt
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2015(same day as company formation)
RoleMetal Consultant
Country of ResidenceUnited Kingdom
Correspondence Address60 Cheapside
London
EC2V 6AX
Director NameMr Luke John Osborne
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2021(6 years, 2 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Cheapside
London
EC2V 6AX
Director NameMr Geoffrey Allan Button
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2016(4 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 27 September 2019)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address1 Ruby Triangle
Peckham
London
SE15 1LG
Director NameMr Patrick Nicholas Day
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2016(4 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 27 September 2019)
RolePensions Consultant
Country of ResidenceUnited Kingdom
Correspondence Address39 Back Church Lane
London
E1 1LQ

Location

Registered Address60 Cheapside
London
EC2V 6AX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return9 May 2023 (11 months, 2 weeks ago)
Next Return Due23 May 2024 (1 month from now)

Charges

19 January 2022Delivered on: 21 January 2022
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: The freehold property known as land and buildings lying to the south of churchfields road, beckenham registered at the land registry under title number SGL636812.
Outstanding
2 November 2016Delivered on: 16 November 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 7 - 14 ruby triangle, london, SE15 1LG.
Outstanding
2 November 2016Delivered on: 8 November 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 1 ruby triangle london SE15 1LG.
Outstanding
8 July 2016Delivered on: 9 July 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Unit 6 & 7 sandgate trading estate sandgate street london.
Outstanding
4 May 2016Delivered on: 13 May 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Unit 3-4 sandgate trading estate sandgate street london.
Outstanding
18 April 2016Delivered on: 20 April 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

5 March 2024Total exemption full accounts made up to 31 July 2023 (7 pages)
9 May 2023Confirmation statement made on 9 May 2023 with updates (4 pages)
28 April 2023Total exemption full accounts made up to 31 July 2022 (7 pages)
24 April 2023Satisfaction of charge 097770760006 in full (1 page)
2 December 2022Confirmation statement made on 26 November 2022 with updates (4 pages)
28 April 2022Total exemption full accounts made up to 31 July 2021 (7 pages)
26 January 2022Company name changed okr regeneration LIMITED\certificate issued on 26/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-24
(3 pages)
24 January 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
24 January 2022Memorandum and Articles of Association (17 pages)
21 January 2022Registration of charge 097770760006, created on 19 January 2022 (45 pages)
19 January 2022Company name changed churchfields road BR3 LIMITED\certificate issued on 19/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-17
(3 pages)
17 January 2022Company name changed okr regeneration LIMITED\certificate issued on 17/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-14
(3 pages)
4 January 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
16 December 2021Memorandum and Articles of Association (36 pages)
26 November 2021Appointment of Mr Luke John Osborne as a director on 24 November 2021 (2 pages)
26 November 2021Statement of capital following an allotment of shares on 24 November 2021
  • GBP 1,000
(3 pages)
26 November 2021Confirmation statement made on 26 November 2021 with updates (4 pages)
23 November 2021Statement by Directors (1 page)
23 November 2021Statement of capital on 23 November 2021
  • GBP 775
(5 pages)
23 November 2021Solvency Statement dated 01/11/21 (1 page)
18 November 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 September 2021Confirmation statement made on 14 September 2021 with updates (4 pages)
22 December 2020Total exemption full accounts made up to 31 July 2020 (8 pages)
14 September 2020Confirmation statement made on 14 September 2020 with updates (5 pages)
7 September 2020Satisfaction of charge 097770760005 in full (1 page)
7 September 2020Satisfaction of charge 097770760003 in full (1 page)
7 September 2020Satisfaction of charge 097770760004 in full (1 page)
7 September 2020Satisfaction of charge 097770760002 in full (1 page)
7 September 2020Satisfaction of charge 097770760001 in full (1 page)
15 June 2020Current accounting period extended from 28 February 2020 to 31 July 2020 (1 page)
31 January 2020Change of details for Okr Holdings Limited as a person with significant control on 31 January 2020 (2 pages)
31 January 2020Registered office address changed from 1 Ruby Triangle Peckham London SE15 1LG England to 60 Cheapside London EC2V 6AX on 31 January 2020 (1 page)
31 January 2020Director's details changed for Mr Thomas William Pratt on 31 January 2020 (2 pages)
16 November 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
30 September 2019Termination of appointment of Geoffrey Allan Button as a director on 27 September 2019 (1 page)
30 September 2019Termination of appointment of Patrick Nicholas Day as a director on 27 September 2019 (1 page)
26 September 2019Confirmation statement made on 14 September 2019 with updates (5 pages)
2 September 2019Statement of capital following an allotment of shares on 29 July 2019
  • GBP 501,000
(4 pages)
22 August 2019Cessation of Thomas William Pratt as a person with significant control on 26 July 2019 (3 pages)
22 August 2019Notification of Hyson Lucky Dragon Limited as a person with significant control on 26 July 2019 (4 pages)
22 August 2019Cessation of Hyson Lucky Dragon Limited as a person with significant control on 29 July 2019 (3 pages)
22 August 2019Notification of Okr Holdings Limited as a person with significant control on 29 July 2019 (4 pages)
22 August 2019Notification of Geoffrey Allan Button as a person with significant control on 26 July 2019 (2 pages)
22 August 2019Cessation of Geoffrey Allan Button as a person with significant control on 29 July 2019 (3 pages)
9 August 2019Change of share class name or designation (2 pages)
9 August 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
26 July 2019Statement of capital on 26 July 2019
  • GBP 500,090
(3 pages)
26 July 2019Statement by Directors (1 page)
26 July 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
26 July 2019Solvency Statement dated 26/07/19 (1 page)
25 July 2019Previous accounting period shortened from 28 September 2019 to 28 February 2019 (1 page)
6 July 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
26 June 2019Previous accounting period shortened from 29 September 2018 to 28 September 2018 (1 page)
24 September 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
20 September 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
20 June 2018Previous accounting period shortened from 30 September 2017 to 29 September 2017 (1 page)
20 February 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
29 September 2017Director's details changed for Mr Thomas William Pratt on 28 September 2017 (2 pages)
29 September 2017Director's details changed for Mr Thomas William Pratt on 28 September 2017 (2 pages)
29 September 2017Current accounting period shortened from 31 March 2018 to 30 September 2017 (1 page)
29 September 2017Confirmation statement made on 14 September 2017 with updates (4 pages)
29 September 2017Current accounting period shortened from 31 March 2018 to 30 September 2017 (1 page)
29 September 2017Confirmation statement made on 14 September 2017 with updates (4 pages)
23 April 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 April 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 November 2016Statement of capital following an allotment of shares on 2 November 2016
  • GBP 501,000
(3 pages)
22 November 2016Statement of capital following an allotment of shares on 2 November 2016
  • GBP 501,000
(3 pages)
17 November 2016Resolutions
  • RES13 ‐ Inc share cap 02/11/2016
(2 pages)
17 November 2016Resolutions
  • RES13 ‐ Inc share cap 02/11/2016
(2 pages)
16 November 2016Registration of charge 097770760005, created on 2 November 2016 (7 pages)
16 November 2016Registration of charge 097770760005, created on 2 November 2016 (7 pages)
8 November 2016Registration of charge 097770760004, created on 2 November 2016 (7 pages)
8 November 2016Registration of charge 097770760004, created on 2 November 2016 (7 pages)
31 October 2016Statement of capital following an allotment of shares on 7 October 2016
  • GBP 1,000
(3 pages)
31 October 2016Statement of capital following an allotment of shares on 7 October 2016
  • GBP 1,000
(3 pages)
27 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
9 July 2016Registration of charge 097770760003, created on 8 July 2016 (9 pages)
9 July 2016Registration of charge 097770760003, created on 8 July 2016 (9 pages)
13 May 2016Registration of charge 097770760002, created on 4 May 2016 (9 pages)
13 May 2016Registration of charge 097770760002, created on 4 May 2016 (9 pages)
20 April 2016Registration of charge 097770760001, created on 18 April 2016 (5 pages)
20 April 2016Registration of charge 097770760001, created on 18 April 2016 (5 pages)
17 February 2016Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 February 2016Current accounting period shortened from 30 September 2016 to 31 March 2016 (1 page)
17 February 2016Current accounting period shortened from 30 September 2016 to 31 March 2016 (1 page)
17 February 2016Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 January 2016Appointment of Mr Patrick Nicholas Day as a director on 28 January 2016 (2 pages)
30 January 2016Appointment of Mr Patrick Nicholas Day as a director on 28 January 2016 (2 pages)
27 January 2016Appointment of Mr Geoffrey Allan Button as a director on 27 January 2016 (2 pages)
27 January 2016Appointment of Mr Geoffrey Allan Button as a director on 27 January 2016 (2 pages)
15 September 2015Incorporation
Statement of capital on 2015-09-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 September 2015Incorporation
Statement of capital on 2015-09-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)