Company NameAndmarc (Church Hill) Limited
DirectorsChristopher James Quill and Patrick James Quill
Company StatusActive
Company Number10014535
CategoryPrivate Limited Company
Incorporation Date19 February 2016(8 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Christopher James Quill
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2016(1 month, 4 weeks after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address381-383 City Road
London
EC1V 1NW
Director NameMr Patrick James Quill
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2016(1 month, 4 weeks after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address381-383 City Road
London
EC1V 1NW
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 High Street
Westbury On Trym
Bristol
BS9 3BY

Location

Registered Address381-383 City Road
London
EC1V 1NW
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return8 August 2023 (8 months, 2 weeks ago)
Next Return Due22 August 2024 (4 months from now)

Charges

3 July 2020Delivered on: 4 July 2020
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 920 manchester road rochdale.
Outstanding
9 June 2020Delivered on: 18 June 2020
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 174 stamford road. Lees. Oldham. OL4 3ND. GM138636.
Outstanding
21 April 2020Delivered on: 23 April 2020
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 58 hanson street oldham.
Outstanding
16 January 2023Delivered on: 25 January 2023
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 63 tower street heywood.
Outstanding
14 October 2022Delivered on: 19 October 2022
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: 104 st john street lees oldham.
Outstanding
18 August 2022Delivered on: 22 August 2022
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: 345 oldham road royton oldham.
Outstanding
17 August 2022Delivered on: 19 August 2022
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: 343 oldham road royton oldham.
Outstanding
12 August 2022Delivered on: 13 August 2022
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: 170 highbarn street royton oldham OL2 6RW.
Outstanding
29 July 2022Delivered on: 3 August 2022
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: 58 knoll street rochdale OL11 3JJ.
Outstanding
22 July 2022Delivered on: 22 July 2022
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 54 radcliffe street, royton, oldham, OL2 6QL.
Outstanding
16 April 2020Delivered on: 18 April 2020
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 25 melton street heywood.
Outstanding
15 July 2022Delivered on: 16 July 2022
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: 43 coalshaw green road chadderton oldham.
Outstanding
10 June 2022Delivered on: 11 June 2022
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: 368 queensway castleton rochdale.
Outstanding
31 May 2022Delivered on: 4 June 2022
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: 102 manchester road shaw oldham.
Outstanding
19 May 2022Delivered on: 23 May 2022
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: 76 herbert street oldham.
Outstanding
29 April 2022Delivered on: 5 May 2022
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: 8 duke street shaw oldham.
Outstanding
8 April 2022Delivered on: 21 April 2022
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 16 oxford street, shaw, oldham, OL2 7AN.
Outstanding
13 April 2022Delivered on: 16 April 2022
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: 37 kenyon avenue oldham.
Outstanding
25 March 2022Delivered on: 31 March 2022
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 124 oldham road, shaw, oldham OL2 8SZ.
Outstanding
25 March 2022Delivered on: 29 March 2022
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: 108 st john street lees oldham.
Outstanding
11 February 2022Delivered on: 15 February 2022
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 40 sharples hall street oldham.
Outstanding
14 April 2020Delivered on: 16 April 2020
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 305 oldham road royton oldham.
Outstanding
7 February 2022Delivered on: 15 February 2022
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 4 fountains walk, chadderton, oldham OL9 8PX.
Outstanding
23 December 2021Delivered on: 24 December 2021
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 23 promenade street, heywood, OL10 4EH.
Outstanding
22 December 2021Delivered on: 24 December 2021
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 49 sharples hall street, oldham, OL4 2QZ.
Outstanding
17 December 2021Delivered on: 24 December 2021
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 7 fountains walk, chadderton, oldham, OL9 8PX.
Outstanding
10 December 2021Delivered on: 13 December 2021
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: 28 buckley street shaw oldham.
Outstanding
30 November 2021Delivered on: 2 December 2021
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: 795 manchester road rochdale.
Outstanding
30 November 2021Delivered on: 2 December 2021
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: 9 granite street oldham.
Outstanding
30 November 2021Delivered on: 2 December 2021
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: 28 seville street shaw oldham.
Outstanding
29 November 2021Delivered on: 2 December 2021
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: 15 prince street. Heywood.
Outstanding
29 November 2021Delivered on: 2 December 2021
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: 24 mary street heywood.
Outstanding
23 July 2019Delivered on: 24 July 2019
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 277 oldham road royton oldham.
Outstanding
29 November 2021Delivered on: 2 December 2021
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: 20 dalehead drive shaw oldham.
Outstanding
24 November 2021Delivered on: 26 November 2021
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: 18 briton street royton oldham.
Outstanding
24 November 2021Delivered on: 26 November 2021
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: 14 pierce street oldham.
Outstanding
23 November 2021Delivered on: 26 November 2021
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: 1 grove street heywood.
Outstanding
23 November 2021Delivered on: 26 November 2021
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: 9 queen street shaw oldham.
Outstanding
30 September 2021Delivered on: 21 October 2021
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 53 egerton street, heywood OL10 3BG.
Outstanding
31 August 2021Delivered on: 17 September 2021
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 26 crossley street, royton, oldham, OL2 6AL.
Outstanding
31 August 2021Delivered on: 17 September 2021
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 385 shaw road, royton, oldham, OL2 6NZ.
Outstanding
17 August 2021Delivered on: 2 September 2021
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: 10 charles street, heywood OL10 2HR.
Outstanding
20 August 2021Delivered on: 2 September 2021
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: 11 elizabeth street, castleton OL11 3HY.
Outstanding
22 July 2019Delivered on: 23 July 2019
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 112 alfred street shaw oldham.
Outstanding
9 July 2021Delivered on: 28 July 2021
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: 7 warrington street, lees, oldham, OL4 5AE as registered at the land registry under title number GM463361.
Outstanding
15 June 2021Delivered on: 5 July 2021
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 30 sharples hall street, oldham OL4 2QZ as registered at the land registry under title number LA51821.
Outstanding
15 June 2021Delivered on: 5 July 2021
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 12 broad street, middleton manchester M24 4PQ as registered under the title number GM738697.
Outstanding
15 June 2021Delivered on: 5 July 2021
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 28 buckley hill lane, milnrow, rochdale, OL16 4BT as registered at the land registry under title GM108263.
Outstanding
11 May 2021Delivered on: 12 May 2021
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: 23 glebe street, shaw, OL2 7SF as registered at the land registry under title number GM323941.
Outstanding
12 May 2021Delivered on: 12 May 2021
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 22 prince geroge street, oldham OL1 4HW as registered under title number GM825560 & GM736872.
Outstanding
30 April 2021Delivered on: 7 May 2021
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 27 dixon street lees oldham OL4 3NG as registered at the land registry under title number GM792226.
Outstanding
7 May 2021Delivered on: 7 May 2021
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: 17 ogden street rochdale OL11 3DY as registered at the land registry under title number GM345154.
Outstanding
15 March 2021Delivered on: 17 March 2021
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 7 briton street. Royton. Oldham.
Outstanding
9 March 2021Delivered on: 10 March 2021
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: 35 crossley street shaw crompton OL2 8EN as registered at the land registry under title number GM146365.
Outstanding
18 July 2019Delivered on: 22 July 2019
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: Apartment 1 106 hall lane manchester.
Outstanding
26 February 2021Delivered on: 10 March 2021
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 25 prospect street, heywood OL10 2BB as registered at the land registry GM897789.
Outstanding
26 February 2021Delivered on: 10 March 2021
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 26 st martins street, rochdale OL11 2TB as registered at the land registry under title number GM496673.
Outstanding
26 February 2021Delivered on: 10 March 2021
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 4 mount street, royton oldham OL2 6BQ.
Outstanding
1 February 2021Delivered on: 19 February 2021
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: 24 blakelock street, shaw, oldham OL2 7SE as registered at the land registry under title number GM452739.
Outstanding
22 January 2021Delivered on: 25 January 2021
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: 103 milnrow road, shaw oldham OL2 7TH as registered at the land registry under title number GM405318.
Outstanding
27 November 2020Delivered on: 7 December 2020
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 28 watersheddings street. Oldham. OL4 2PA.
Outstanding
30 November 2020Delivered on: 7 December 2020
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 59 campania street. Royton. Oldham. OL2 6AP.
Outstanding
20 November 2020Delivered on: 7 December 2020
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 4 lily street. Royton. Oldham. OL2 6EB.
Outstanding
12 October 2020Delivered on: 15 October 2020
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 34 bedford street. Heywood. OL10 1NF.
Outstanding
7 October 2020Delivered on: 9 October 2020
Persons entitled: Paragon Bankplc

Classification: A registered charge
Particulars: 208 shaw road. Royton. Oldham. OL2 6EF.
Outstanding
19 July 2019Delivered on: 22 July 2019
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 19 lyon street shaw oldham.
Outstanding

Filing History

22 November 2023Total exemption full accounts made up to 28 February 2023 (8 pages)
23 August 2023Confirmation statement made on 8 August 2023 with no updates (3 pages)
25 January 2023Registration of charge 100145350066, created on 16 January 2023 (6 pages)
25 November 2022Total exemption full accounts made up to 28 February 2022 (9 pages)
19 October 2022Registration of charge 100145350065, created on 14 October 2022 (6 pages)
7 September 2022Director's details changed for Mr Patrick James Quill on 1 August 2022 (2 pages)
7 September 2022Confirmation statement made on 8 August 2022 with no updates (3 pages)
7 September 2022Change of details for Mr Patrick James Quill as a person with significant control on 1 August 2022 (2 pages)
22 August 2022Registration of charge 100145350064, created on 18 August 2022 (7 pages)
19 August 2022Registration of charge 100145350063, created on 17 August 2022 (7 pages)
13 August 2022Registration of charge 100145350062, created on 12 August 2022 (7 pages)
3 August 2022Registration of charge 100145350061, created on 29 July 2022 (6 pages)
22 July 2022Registration of charge 100145350060, created on 22 July 2022 (4 pages)
16 July 2022Registration of charge 100145350059, created on 15 July 2022 (6 pages)
11 June 2022Registration of charge 100145350058, created on 10 June 2022 (6 pages)
4 June 2022Registration of charge 100145350057, created on 31 May 2022 (7 pages)
23 May 2022Registration of charge 100145350056, created on 19 May 2022 (6 pages)
5 May 2022Registration of charge 100145350055, created on 29 April 2022 (7 pages)
21 April 2022Registration of charge 100145350054, created on 8 April 2022 (4 pages)
16 April 2022Registration of charge 100145350053, created on 13 April 2022 (6 pages)
31 March 2022Registration of charge 100145350052, created on 25 March 2022 (4 pages)
29 March 2022Registration of charge 100145350051, created on 25 March 2022 (6 pages)
15 February 2022Registration of charge 100145350049, created on 7 February 2022 (4 pages)
15 February 2022Registration of charge 100145350050, created on 11 February 2022 (6 pages)
24 December 2021Registration of charge 100145350046, created on 17 December 2021 (4 pages)
24 December 2021Registration of charge 100145350048, created on 23 December 2021 (4 pages)
24 December 2021Registration of charge 100145350047, created on 22 December 2021 (4 pages)
13 December 2021Registration of charge 100145350045, created on 10 December 2021 (6 pages)
2 December 2021Registration of charge 100145350042, created on 30 November 2021 (6 pages)
2 December 2021Registration of charge 100145350040, created on 29 November 2021 (6 pages)
2 December 2021Registration of charge 100145350041, created on 29 November 2021 (6 pages)
2 December 2021Registration of charge 100145350043, created on 30 November 2021 (6 pages)
2 December 2021Registration of charge 100145350039, created on 29 November 2021 (6 pages)
2 December 2021Registration of charge 100145350044, created on 30 November 2021 (6 pages)
26 November 2021Registration of charge 100145350036, created on 23 November 2021 (6 pages)
26 November 2021Registration of charge 100145350038, created on 24 November 2021 (6 pages)
26 November 2021Registration of charge 100145350035, created on 23 November 2021 (6 pages)
26 November 2021Registration of charge 100145350037, created on 24 November 2021 (6 pages)
11 November 2021Total exemption full accounts made up to 28 February 2021 (9 pages)
21 October 2021Registration of charge 100145350034, created on 30 September 2021 (4 pages)
17 September 2021Registration of charge 100145350033, created on 31 August 2021 (4 pages)
17 September 2021Registration of charge 100145350032, created on 31 August 2021 (4 pages)
2 September 2021Registration of charge 100145350030, created on 20 August 2021 (4 pages)
2 September 2021Registration of charge 100145350031, created on 17 August 2021 (4 pages)
18 August 2021Confirmation statement made on 8 August 2021 with no updates (3 pages)
28 July 2021Registration of charge 100145350029, created on 9 July 2021 (4 pages)
5 July 2021Registration of charge 100145350027, created on 15 June 2021 (4 pages)
5 July 2021Registration of charge 100145350028, created on 15 June 2021 (4 pages)
5 July 2021Registration of charge 100145350026, created on 15 June 2021 (4 pages)
12 May 2021Registration of charge 100145350025, created on 11 May 2021 (4 pages)
12 May 2021Registration of charge 100145350024, created on 12 May 2021 (4 pages)
7 May 2021Registration of charge 100145350022, created on 7 May 2021 (4 pages)
7 May 2021Registration of charge 100145350023, created on 30 April 2021 (4 pages)
17 March 2021Registration of charge 100145350021, created on 15 March 2021 (6 pages)
10 March 2021Registration of charge 100145350019, created on 26 February 2021 (4 pages)
10 March 2021Registration of charge 100145350018, created on 26 February 2021 (4 pages)
10 March 2021Registration of charge 100145350020, created on 9 March 2021 (4 pages)
10 March 2021Registration of charge 100145350017, created on 26 February 2021 (4 pages)
19 February 2021Registration of charge 100145350016, created on 1 February 2021 (4 pages)
25 January 2021Registration of charge 100145350015, created on 22 January 2021 (4 pages)
7 December 2020Registration of charge 100145350014, created on 27 November 2020 (4 pages)
7 December 2020Registration of charge 100145350013, created on 30 November 2020 (4 pages)
7 December 2020Registration of charge 100145350012, created on 20 November 2020 (4 pages)
15 October 2020Registration of charge 100145350011, created on 12 October 2020 (4 pages)
9 October 2020Registration of charge 100145350010, created on 7 October 2020 (4 pages)
18 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
22 July 2020Total exemption full accounts made up to 28 February 2020 (8 pages)
4 July 2020Registration of charge 100145350009, created on 3 July 2020 (5 pages)
18 June 2020Registration of charge 100145350008, created on 9 June 2020 (4 pages)
23 April 2020Registration of charge 100145350007, created on 21 April 2020 (6 pages)
18 April 2020Registration of charge 100145350006, created on 16 April 2020 (6 pages)
16 April 2020Registration of charge 100145350005, created on 14 April 2020 (6 pages)
9 September 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
19 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
24 July 2019Registration of charge 100145350004, created on 23 July 2019 (5 pages)
23 July 2019Registration of charge 100145350003, created on 22 July 2019 (5 pages)
22 July 2019Registration of charge 100145350001, created on 19 July 2019 (5 pages)
22 July 2019Registration of charge 100145350002, created on 18 July 2019 (5 pages)
21 November 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
17 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
15 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
15 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
5 September 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
15 August 2016Confirmation statement made on 8 August 2016 with updates (7 pages)
15 August 2016Confirmation statement made on 8 August 2016 with updates (7 pages)
3 May 2016Appointment of Patrick James Quill as a director on 19 April 2016 (2 pages)
3 May 2016Appointment of Mr Christopher James Quill as a director on 19 April 2016 (2 pages)
3 May 2016Statement of capital following an allotment of shares on 3 May 2016
  • GBP 2
(3 pages)
3 May 2016Appointment of Mr Christopher James Quill as a director on 19 April 2016 (2 pages)
3 May 2016Statement of capital following an allotment of shares on 3 May 2016
  • GBP 2
(3 pages)
3 May 2016Appointment of Patrick James Quill as a director on 19 April 2016 (2 pages)
19 February 2016Termination of appointment of Peter Valaitis as a director on 19 February 2016 (1 page)
19 February 2016Termination of appointment of Peter Valaitis as a director on 19 February 2016 (1 page)
19 February 2016Incorporation
Statement of capital on 2016-02-19
  • GBP 1
(20 pages)
19 February 2016Incorporation
Statement of capital on 2016-02-19
  • GBP 1
(20 pages)