Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHRISTCHURCH CLOSE (ST. ALBANS) LIMITED
Company Information for

CHRISTCHURCH CLOSE (ST. ALBANS) LIMITED

ABBOTTS HOUSE, 198 LOWER HIGH STREET, WATFORD, WD17 2FF,
Company Registration Number
02914964
Private Limited Company
Active

Company Overview

About Christchurch Close (st. Albans) Ltd
CHRISTCHURCH CLOSE (ST. ALBANS) LIMITED was founded on 1994-03-31 and has its registered office in Watford. The organisation's status is listed as "Active". Christchurch Close (st. Albans) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CHRISTCHURCH CLOSE (ST. ALBANS) LIMITED
 
Legal Registered Office
ABBOTTS HOUSE
198 LOWER HIGH STREET
WATFORD
WD17 2FF
Other companies in WD17
 
Filing Information
Company Number 02914964
Company ID Number 02914964
Date formed 1994-03-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-07 03:10:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHRISTCHURCH CLOSE (ST. ALBANS) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHRISTCHURCH CLOSE (ST. ALBANS) LIMITED

Current Directors
Officer Role Date Appointed
RUMBALL SEDGWICK LIMITED
Company Secretary 2002-11-11
PETER JOHNSON
Director 2015-03-24
LINDA LORAINE
Director 2015-04-13
RICHARD WILLIAM TURNER
Director 2006-09-28
Previous Officers
Officer Role Date Appointed Date Resigned
KERRY LENEHAN
Director 2016-04-18 2017-07-17
LINDA CAPEWELL
Director 2016-04-18 2017-03-21
ARTHUR BRIAN SMITHERS
Director 2006-09-22 2015-11-27
CHRISTINE BAXTER
Director 2013-05-09 2015-03-24
MELODY ABEL
Director 2003-07-10 2006-10-13
RUPERT JAMES DENNE
Director 1998-06-22 2006-10-13
GRAHAEME HERSANT
Director 2004-03-22 2006-10-13
LISA DE MORNAY DAVIES
Director 2003-07-10 2004-03-22
ALISTAIR JOHN FORSTER RITCHIE
Director 2000-11-22 2003-07-10
ALISTAIR JOHN FORSTER RITCHIE
Company Secretary 2000-11-22 2002-11-11
JOANNA MARIE HOLT
Director 1998-12-01 2001-02-28
CHRISTOPHER ADAMS
Company Secretary 1998-09-24 2001-02-01
JOHN MARTYN MONKS
Director 1996-06-01 1999-01-29
JANE ALISON BURGESS
Company Secretary 1996-06-01 1998-09-22
JANE ALISON BURGESS
Director 1994-03-31 1998-09-22
ANDREW CHARLES DUNCAN CHANTRILL
Director 1996-05-21 1998-09-22
CHARLES WILLIAM ORR
Company Secretary 1994-03-31 1996-06-01
CHARLES WILLIAM ORR
Director 1994-03-31 1996-06-01
BRUCE ANTHONY URSELL
Director 1994-03-31 1996-05-21
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-03-31 1994-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD WILLIAM TURNER HARPENDEN ACADEMY LIMITED Director 2014-01-23 CURRENT 2011-05-26 Active - Proposal to Strike off
RICHARD WILLIAM TURNER BLENHEIM COURT MANAGEMENT (WELWYN GARDEN CITY) LIMITED Director 2003-11-06 CURRENT 1998-06-26 Active
RICHARD WILLIAM TURNER RICHARD TURNER & ASSOCIATES LIMITED Director 1997-01-21 CURRENT 1997-01-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-28APPOINTMENT TERMINATED, DIRECTOR PATRICIA KILBY
2023-04-17CONFIRMATION STATEMENT MADE ON 10/04/23, WITH UPDATES
2022-09-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-05-06CS01CONFIRMATION STATEMENT MADE ON 10/04/22, WITH UPDATES
2021-10-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-05-05CS01CONFIRMATION STATEMENT MADE ON 10/04/21, WITH UPDATES
2021-03-12AP01DIRECTOR APPOINTED MR ADAM FARQUHAR
2021-03-12TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA DAPPERT
2021-01-13AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-21AP01DIRECTOR APPOINTED MS ANGELA DAPPERT
2020-09-02TM01APPOINTMENT TERMINATED, DIRECTOR LINDA LORAINE
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES
2020-03-27CH01Director's details changed for Mr Richard William Turner on 2020-03-27
2020-03-27CH04SECRETARY'S DETAILS CHNAGED FOR RUMBALL SEDGWICK LIMITED on 2020-03-27
2019-12-21AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-16CS01CONFIRMATION STATEMENT MADE ON 10/04/19, WITH NO UPDATES
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 10/04/18, WITH NO UPDATES
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES
2017-12-12AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-19TM01APPOINTMENT TERMINATED, DIRECTOR KERRY LENEHAN
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 50
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES
2017-03-23TM01APPOINTMENT TERMINATED, DIRECTOR LINDA CAPEWELL
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-02AP01DIRECTOR APPOINTED MISS KERRY LENEHAN
2016-05-23AP01DIRECTOR APPOINTED MISS LINDA CAPEWELL
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 50
2016-05-03AR0131/03/16 ANNUAL RETURN FULL LIST
2016-04-15CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RUMBALL SEDGWICK / 01/04/2016
2016-04-15CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RUMBALL SEDGWICK / 01/04/2016
2016-04-15AP01DIRECTOR APPOINTED MS LINDA LORAINE
2015-12-02TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR BRIAN SMITHERS
2015-11-27AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-10LATEST SOC10/04/15 STATEMENT OF CAPITAL;GBP 50
2015-04-10AR0131/03/15 ANNUAL RETURN FULL LIST
2015-04-07AP01DIRECTOR APPOINTED MR PETER JOHNSON
2015-03-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE BAXTER
2014-12-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-24LATEST SOC24/04/14 STATEMENT OF CAPITAL;GBP 50
2014-04-24AR0131/03/14 ANNUAL RETURN FULL LIST
2014-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/2014 FROM ABBOTTS HOUSE 198 LOWER HIGH STREET WATFORD WD17 2FF ENGLAND
2014-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/2014 FROM 58 ST. PETER'S STREET ST. ALBANS, HERTS. AL1 3HG
2013-09-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-20AP01DIRECTOR APPOINTED CHRISTINE BAXTER
2013-04-08AR0131/03/13 FULL LIST
2013-01-06AA31/03/12 TOTAL EXEMPTION FULL
2012-04-10AR0131/03/12 FULL LIST
2011-11-29AA31/03/11 TOTAL EXEMPTION FULL
2011-03-31AR0131/03/11 FULL LIST
2010-09-30AA31/03/10 TOTAL EXEMPTION FULL
2010-04-19AR0131/03/10 FULL LIST
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAM TURNER / 31/03/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR BRIAN SMITHERS / 31/03/2010
2010-04-19CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RUMBALL SEDGWICK / 31/03/2010
2009-07-24AA31/03/09 TOTAL EXEMPTION FULL
2009-05-15363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2008-07-01AA31/03/08 TOTAL EXEMPTION FULL
2008-05-21363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2007-09-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-07-13288aNEW DIRECTOR APPOINTED
2007-06-06363sRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2006-10-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-10-23288bDIRECTOR RESIGNED
2006-10-23288bDIRECTOR RESIGNED
2006-10-23288bDIRECTOR RESIGNED
2006-10-23288aNEW DIRECTOR APPOINTED
2006-04-07363sRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2005-09-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-07-06363sRETURN MADE UP TO 31/03/05; NO CHANGE OF MEMBERS
2005-06-30363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS; AMEND
2004-11-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-06-22363sRETURN MADE UP TO 31/03/04; NO CHANGE OF MEMBERS
2004-04-26288aNEW DIRECTOR APPOINTED
2004-04-26288bDIRECTOR RESIGNED
2003-08-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-08-07288bDIRECTOR RESIGNED
2003-08-06288aNEW DIRECTOR APPOINTED
2003-07-19288aNEW DIRECTOR APPOINTED
2003-04-30363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-30363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2003-01-09288aNEW SECRETARY APPOINTED
2003-01-03288bSECRETARY RESIGNED
2002-09-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-06-07363sRETURN MADE UP TO 31/03/02; NO CHANGE OF MEMBERS
2001-10-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-05-01363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2001-05-01363sRETURN MADE UP TO 31/03/01; NO CHANGE OF MEMBERS
2001-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-12-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-06-29363(288)DIRECTOR'S PARTICULARS CHANGED
2000-06-29363sRETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS
1999-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-04-13363sRETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS
1999-03-10288aNEW DIRECTOR APPOINTED
1999-02-05288bDIRECTOR RESIGNED
1999-01-29288bSECRETARY RESIGNED
1999-01-29288aNEW SECRETARY APPOINTED
1998-10-08288bDIRECTOR RESIGNED
1998-10-08288bDIRECTOR RESIGNED
1998-08-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-07-15288aNEW DIRECTOR APPOINTED
1998-04-29363(288)DIRECTOR'S PARTICULARS CHANGED
1998-04-29363sRETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to CHRISTCHURCH CLOSE (ST. ALBANS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHRISTCHURCH CLOSE (ST. ALBANS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHRISTCHURCH CLOSE (ST. ALBANS) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2013-03-31 £ 3,400
Creditors Due Within One Year 2012-03-31 £ 3,166

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHRISTCHURCH CLOSE (ST. ALBANS) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 39,778
Cash Bank In Hand 2012-03-31 £ 59,756
Current Assets 2013-03-31 £ 42,869
Current Assets 2012-03-31 £ 67,261
Debtors 2013-03-31 £ 3,091
Debtors 2012-03-31 £ 7,505
Shareholder Funds 2013-03-31 £ 51,469
Shareholder Funds 2012-03-31 £ 76,095
Tangible Fixed Assets 2013-03-31 £ 12,000
Tangible Fixed Assets 2012-03-31 £ 12,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHRISTCHURCH CLOSE (ST. ALBANS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHRISTCHURCH CLOSE (ST. ALBANS) LIMITED
Trademarks
We have not found any records of CHRISTCHURCH CLOSE (ST. ALBANS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHRISTCHURCH CLOSE (ST. ALBANS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as CHRISTCHURCH CLOSE (ST. ALBANS) LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where CHRISTCHURCH CLOSE (ST. ALBANS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHRISTCHURCH CLOSE (ST. ALBANS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHRISTCHURCH CLOSE (ST. ALBANS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.