Company NameChurchgate Investments (U.K.) Limited
DirectorJonathan Edward Billingham
Company StatusActive
Company Number03620334
CategoryPrivate Limited Company
Incorporation Date24 August 1998(25 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Jonathan Edward Billingham
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2003(5 years after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Stannalls Bittell Road
Alvechurch
Birmingham
B48 7BN
Secretary NameMr Donald Norman Billingham
NationalityBritish
StatusCurrent
Appointed01 April 2006(7 years, 7 months after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Alvechurch Highway
Lydiate Ash
Bromsgrove
Worcestershire
B60 1PA
Director NameMr Jonathan Edward Billingham
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1998(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address14 Alvechurch Highway
Lydiate Ash
Bromsgrove
Worcestershire
B60 1PA
Director NameLindsey Jane Billingham
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address14 Alvechurch Highway
Lydiate Ash
Bromsgrove
Worcestershire
B60 1PA
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameMr Jonathan Edward Billingham
NationalityBritish
StatusResigned
Appointed24 August 1998(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address14 Alvechurch Highway
Lydiate Ash
Bromsgrove
Worcestershire
B60 1PA
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed24 August 1998(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameDeborah Ann McHugh
NationalityBritish
StatusResigned
Appointed07 November 2002(4 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 December 2004)
RoleCompany Director
Correspondence Address170 Norton Road
West Hagley
West Midlands
DY8 2RR
Director NameMr Bilal Ahmed
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2004(5 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 08 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFaringdon House
56a Lady Byron Lane, Knowle
Solihull
B93 9AY
Secretary NameMr Andrew Paul Upton
NationalityBritish
StatusResigned
Appointed06 December 2004(6 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 2006)
RoleCompany Director
Correspondence Address12 Lilac Close
Droitwich
WR9 7SH
Director NameMr Gary John Hexley
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(7 years after company formation)
Appointment Duration1 year, 8 months (resigned 01 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Brambles Keepers Road
Little Aston
Sutton Coldfield
West Midlands
B74 3AX

Location

Registered AddressC/O Btmr Limited Century Buildings
14 St. Mary's Parsonage
Manchester
M3 2DF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

4 at £1Mr Jonathan Edward Billingham
100.00%
Ordinary

Financials

Year2014
Net Worth£74,490
Cash£3,174
Current Liabilities£268,131

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 August 2023 (8 months, 2 weeks ago)
Next Return Due7 September 2024 (4 months from now)

Charges

15 April 2020Delivered on: 23 April 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as or being units 1,2 and 4, 32 george street, birmingham registered at hm land registry with title number WM914216.
Outstanding
1 April 2020Delivered on: 9 April 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
24 October 2014Delivered on: 8 November 2014
Persons entitled: Cambridge & Counties Bank Limited

Classification: A registered charge
Particulars: L/H property k/a 1,2 & 4 jq one newhall street/george street birmingham t/no WM914216.
Outstanding
21 June 2007Delivered on: 23 June 2007
Persons entitled: The Co-Operative Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
21 June 2007Delivered on: 23 June 2007
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Units 1-4 jq one 180-184 newhall street birmingham a floating charge over all unfixed plant and machinery and other chattels and equipment, and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of the licence or certificate.
Outstanding
16 January 2004Delivered on: 20 January 2004
Satisfied on: 9 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
16 January 2004Delivered on: 20 January 2004
Satisfied on: 9 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Church hall, frankley green t/no WR77095. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied

Filing History

20 January 2021Change of details for Mr Jonathan Edward Billingham as a person with significant control on 1 July 2020 (2 pages)
19 January 2021Director's details changed for Mr Jonathan Edward Billingham on 1 July 2020 (2 pages)
27 October 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
10 September 2020Confirmation statement made on 24 August 2020 with updates (4 pages)
23 April 2020Registration of charge 036203340007, created on 15 April 2020 (34 pages)
23 April 2020Satisfaction of charge 036203340005 in full (1 page)
9 April 2020Registration of charge 036203340006, created on 1 April 2020 (58 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
27 August 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
14 May 2019Satisfaction of charge 4 in full (1 page)
14 May 2019Satisfaction of charge 3 in full (2 pages)
1 October 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
23 February 2018Previous accounting period shortened from 30 June 2018 to 31 December 2017 (1 page)
18 September 2017Notification of Jonathan Edward Billingham as a person with significant control on 6 April 2016 (2 pages)
18 September 2017Notification of Jonathan Edward Billingham as a person with significant control on 6 April 2016 (2 pages)
18 September 2017Confirmation statement made on 24 August 2017 with updates (5 pages)
18 September 2017Confirmation statement made on 24 August 2017 with updates (5 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
24 October 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
24 October 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
21 October 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 4
(4 pages)
21 October 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 4
(4 pages)
27 July 2015Registered office address changed from Clay Barn Ipsley Court Berrington Close Redditch B98 0TD England to Century Buildings 14 st. Mary's Parsonage Manchester M3 2DF on 27 July 2015 (1 page)
27 July 2015Registered office address changed from Clay Barn Ipsley Court Berrington Close Redditch B98 0TD England to Century Buildings 14 st. Mary's Parsonage Manchester M3 2DF on 27 July 2015 (1 page)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
9 December 2014Registered office address changed from Sargeant House 15 Alcester Road Studley Warwickshire B80 7AN to Century Buildings 14 st. Mary's Parsonage Manchester M3 2DF on 9 December 2014 (1 page)
9 December 2014Registered office address changed from Sargeant House 15 Alcester Road Studley Warwickshire B80 7AN to Century Buildings 14 st. Mary's Parsonage Manchester M3 2DF on 9 December 2014 (1 page)
9 December 2014Registered office address changed from Sargeant House 15 Alcester Road Studley Warwickshire B80 7AN to Century Buildings 14 st. Mary's Parsonage Manchester M3 2DF on 9 December 2014 (1 page)
9 December 2014Registered office address changed from Sargeant House 15 Alcester Road Studley Warwickshire B80 7AN to Clay Barn Ipsley Court Berrington Close Redditch B98 0TD on 9 December 2014 (1 page)
8 November 2014Registration of charge 036203340005, created on 24 October 2014 (39 pages)
8 November 2014Registration of charge 036203340005, created on 24 October 2014 (39 pages)
10 October 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 4
(4 pages)
10 October 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 4
(4 pages)
25 April 2014Current accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
25 April 2014Current accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
29 January 2014Registered office address changed from Sargeant House Sargeant House 15 Alcester Road Studley Warwickshire B80 7AN England on 29 January 2014 (1 page)
29 January 2014Registered office address changed from Sargeant House Sargeant House 15 Alcester Road Studley Warwickshire B80 7AN England on 29 January 2014 (1 page)
29 January 2014Registered office address changed from Sargeant House Sargeant House 15 Alcester Road Studley Warwickshire B80 7AN England on 29 January 2014 (1 page)
17 January 2014Registered office address changed from the Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL England on 17 January 2014 (1 page)
17 January 2014Registered office address changed from The Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL England on 17 January 2014 (1 page)
17 January 2014Registered office address changed from The Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL England on 17 January 2014 (1 page)
3 October 2013Annual return made up to 24 August 2013 with a full list of shareholders (4 pages)
3 October 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 4
(4 pages)
3 October 2013Annual return made up to 24 August 2013 with a full list of shareholders (4 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
2 October 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (4 pages)
28 September 2011Director's details changed for Mr Jonathan Edward Billingham on 28 September 2011 (2 pages)
28 September 2011Director's details changed for Mr Jonathan Edward Billingham on 28 September 2011 (2 pages)
28 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (4 pages)
16 November 2010Annual return made up to 24 August 2010 with a full list of shareholders (4 pages)
16 November 2010Annual return made up to 24 August 2010 with a full list of shareholders (4 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
22 December 2009Registered office address changed from 170 Norton Road Stourbridge West Midlands DY8 2RR on 22 December 2009 (1 page)
22 December 2009Registered office address changed from 170 Norton Road Stourbridge West Midlands DY8 2RR on 22 December 2009 (1 page)
22 December 2009Registered office address changed from 170 Norton Road Stourbridge West Midlands DY8 2RR on 22 December 2009 (1 page)
24 August 2009Return made up to 24/08/09; full list of members (3 pages)
24 August 2009Return made up to 24/08/09; full list of members (3 pages)
23 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
23 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
21 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
21 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
27 August 2008Return made up to 24/08/08; full list of members (3 pages)
27 August 2008Return made up to 24/08/08; full list of members (3 pages)
22 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
22 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
28 August 2007Return made up to 24/08/07; full list of members (2 pages)
28 August 2007Return made up to 24/08/07; full list of members (2 pages)
23 June 2007Particulars of mortgage/charge (3 pages)
23 June 2007Particulars of mortgage/charge (5 pages)
23 June 2007Particulars of mortgage/charge (3 pages)
23 June 2007Particulars of mortgage/charge (5 pages)
11 June 2007New secretary appointed (1 page)
11 June 2007New secretary appointed (1 page)
9 June 2007Declaration of satisfaction of mortgage/charge (1 page)
9 June 2007Declaration of satisfaction of mortgage/charge (1 page)
9 June 2007Declaration of satisfaction of mortgage/charge (1 page)
9 June 2007Declaration of satisfaction of mortgage/charge (1 page)
23 May 2007Director resigned (1 page)
23 May 2007Director resigned (1 page)
20 February 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
20 February 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
10 January 2007Secretary resigned (1 page)
10 January 2007Secretary resigned (1 page)
6 January 2007Return made up to 24/08/06; full list of members (8 pages)
6 January 2007Return made up to 24/08/06; full list of members (8 pages)
7 August 2006Registered office changed on 07/08/06 from: 67 the qube 14 scotland street birmingham B1 2EJ (1 page)
7 August 2006Registered office changed on 07/08/06 from: 67 the qube 14 scotland street birmingham B1 2EJ (1 page)
5 January 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
5 January 2006Return made up to 24/08/05; full list of members (6 pages)
5 January 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
5 January 2006Return made up to 24/08/05; full list of members (6 pages)
16 December 2005New director appointed (2 pages)
16 December 2005New director appointed (2 pages)
7 July 2005Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
7 July 2005Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
15 April 2005Director resigned (1 page)
15 April 2005Director resigned (1 page)
30 December 2004New secretary appointed (2 pages)
30 December 2004Secretary resigned (1 page)
30 December 2004New secretary appointed (2 pages)
30 December 2004Secretary resigned (1 page)
31 October 2004Return made up to 24/08/04; full list of members (6 pages)
31 October 2004Return made up to 24/08/04; full list of members (6 pages)
24 August 2004New director appointed (2 pages)
24 August 2004Ad 28/05/04--------- £ si 2@1=2 £ ic 2/4 (2 pages)
24 August 2004New director appointed (2 pages)
24 August 2004Ad 28/05/04--------- £ si 2@1=2 £ ic 2/4 (2 pages)
5 July 2004Accounts made up to 31 August 2003 (1 page)
5 July 2004Accounts made up to 31 August 2003 (1 page)
5 July 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
24 March 2004New director appointed (2 pages)
24 March 2004New director appointed (2 pages)
20 January 2004Particulars of mortgage/charge (7 pages)
20 January 2004Particulars of mortgage/charge (3 pages)
20 January 2004Particulars of mortgage/charge (3 pages)
20 January 2004Particulars of mortgage/charge (7 pages)
11 September 2003Return made up to 24/08/03; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 11/09/03
(7 pages)
11 September 2003Return made up to 24/08/03; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 11/09/03
(7 pages)
2 September 2003Director resigned (1 page)
2 September 2003Director resigned (1 page)
6 July 2003Director resigned (1 page)
6 July 2003Director resigned (1 page)
30 December 2002New secretary appointed (2 pages)
30 December 2002Return made up to 24/08/02; full list of members (7 pages)
30 December 2002Return made up to 24/08/02; full list of members (7 pages)
30 December 2002New secretary appointed (2 pages)
26 October 2002Accounts made up to 31 August 2002 (1 page)
26 October 2002Accounts for a dormant company made up to 31 August 2002 (1 page)
26 October 2002Accounts made up to 31 August 2002 (1 page)
2 July 2002Accounts made up to 31 August 2001 (1 page)
2 July 2002Accounts made up to 31 August 2001 (1 page)
2 July 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
4 October 2001Return made up to 24/08/01; full list of members (6 pages)
4 October 2001Return made up to 24/08/01; full list of members (6 pages)
4 July 2001Accounts made up to 31 August 2000 (1 page)
4 July 2001Accounts made up to 31 August 2000 (1 page)
4 July 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
21 November 2000Return made up to 24/08/00; full list of members (6 pages)
21 November 2000Return made up to 24/08/00; full list of members (6 pages)
22 June 2000Accounts for a dormant company made up to 31 August 1999 (2 pages)
22 June 2000Accounts made up to 31 August 1999 (2 pages)
22 June 2000Accounts made up to 31 August 1999 (2 pages)
21 December 1999Return made up to 24/08/99; full list of members (6 pages)
21 December 1999Return made up to 24/08/99; full list of members (6 pages)
8 October 1998New director appointed (2 pages)
8 October 1998New secretary appointed;new director appointed (2 pages)
8 October 1998New director appointed (2 pages)
8 October 1998New secretary appointed;new director appointed (2 pages)
9 September 1998Secretary resigned (1 page)
9 September 1998Ad 24/08/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 September 1998Registered office changed on 09/09/98 from: somerset house temple street birmingham B2 5DN (1 page)
9 September 1998Secretary resigned (1 page)
9 September 1998Registered office changed on 09/09/98 from: somerset house temple street birmingham B2 5DN (1 page)
9 September 1998Director resigned (1 page)
9 September 1998Ad 24/08/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 September 1998Director resigned (1 page)
24 August 1998Incorporation (11 pages)
24 August 1998Incorporation (11 pages)