Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHURCH ROAD INVESTMENTS LIMITED
Company Information for

CHURCH ROAD INVESTMENTS LIMITED

UNIT 5 SWAKER YARD, 2B THEOBALD STREET, HERTS, WD6 4SE,
Company Registration Number
05758429
Private Limited Company
Active

Company Overview

About Church Road Investments Ltd
CHURCH ROAD INVESTMENTS LIMITED was founded on 2006-03-27 and has its registered office in Herts. The organisation's status is listed as "Active". Church Road Investments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CHURCH ROAD INVESTMENTS LIMITED
 
Legal Registered Office
UNIT 5 SWAKER YARD
2B THEOBALD STREET
HERTS
WD6 4SE
Other companies in NW7
 
Filing Information
Company Number 05758429
Company ID Number 05758429
Date formed 2006-03-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 27/03/2016
Return next due 24/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-07 04:20:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHURCH ROAD INVESTMENTS 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 CHURCH ROAD INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
JANE MARIE HAMBLYN
Company Secretary 2008-03-28
GARY ROBERT HAMBLYN
Director 2006-03-27
Previous Officers
Officer Role Date Appointed Date Resigned
GARY ROBERT HAMBLYN
Company Secretary 2006-03-27 2008-03-28
PETER PUPLETT
Director 2006-03-27 2008-03-28
PETER PUPLETT
Company Secretary 2006-03-27 2006-03-27
QA REGISTRARS LIMITED
Nominated Secretary 2006-03-27 2006-03-27
QA NOMINEES LIMITED
Nominated Director 2006-03-27 2006-03-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANE MARIE HAMBLYN AVON PROPERTY INVESTMENTS LIMITED Company Secretary 2004-08-12 CURRENT 2002-11-15 Active - Proposal to Strike off
JANE MARIE HAMBLYN WINYATES PROPERTY INVESTMENT LIMITED Company Secretary 2003-10-31 CURRENT 2003-05-16 Active
JANE MARIE HAMBLYN BENCHREALM LIMITED Company Secretary 2000-09-22 CURRENT 1990-03-06 Active
JANE MARIE HAMBLYN CENTERLAND LIMITED Company Secretary 1995-10-31 CURRENT 1991-06-05 Active
GARY ROBERT HAMBLYN JEREMY HOYE JEWELLERY LIMITED Director 2016-11-15 CURRENT 2016-11-15 Active - Proposal to Strike off
GARY ROBERT HAMBLYN 42 ARLINGTON ROAD RESIDENTS COMPANY LIMITED Director 2014-02-26 CURRENT 2006-03-03 Active
GARY ROBERT HAMBLYN WINYATES PROPERTY INVESTMENT LIMITED Director 2003-05-16 CURRENT 2003-05-16 Active
GARY ROBERT HAMBLYN AVON PROPERTY INVESTMENTS LIMITED Director 2002-11-15 CURRENT 2002-11-15 Active - Proposal to Strike off
GARY ROBERT HAMBLYN METROPOLITAN INSURANCE BUREAU LTD Director 2000-09-15 CURRENT 1930-02-28 Active
GARY ROBERT HAMBLYN GLOBE UNIVERSAL LIMITED Director 2000-04-06 CURRENT 2000-04-06 Active
GARY ROBERT HAMBLYN HAVENMERE INVESTMENTS LIMITED Director 1997-01-14 CURRENT 1997-01-14 Active
GARY ROBERT HAMBLYN BENCHREALM LIMITED Director 1993-03-06 CURRENT 1990-03-06 Active
GARY ROBERT HAMBLYN ST MARY'S ESTATES MANAGEMENT LIMITED Director 1992-09-25 CURRENT 1989-09-25 Active - Proposal to Strike off
GARY ROBERT HAMBLYN CENTERLAND LIMITED Director 1991-08-21 CURRENT 1991-06-05 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
2024-02-27REGISTERED OFFICE CHANGED ON 27/02/24 FROM Churchill House 120 Bunns Lane Suite 112 London Mill Hill NW7 2AS England
2023-08-25MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-04-11CONFIRMATION STATEMENT MADE ON 27/03/23, WITH NO UPDATES
2022-08-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-08-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-03-29CS01CONFIRMATION STATEMENT MADE ON 27/03/22, WITH NO UPDATES
2021-10-02AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-14CS01CONFIRMATION STATEMENT MADE ON 27/03/21, WITH NO UPDATES
2020-09-16AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 27/03/20, WITH NO UPDATES
2020-03-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 057584290011
2020-03-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 057584290010
2020-03-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 057584290009
2020-02-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057584290008
2019-12-17AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-01CS01CONFIRMATION STATEMENT MADE ON 27/03/19, WITH NO UPDATES
2019-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/19 FROM Churchill House Suite 301 120 Bunns Lane Mill Hill London NW7 2AS
2018-11-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-10-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 057584290008
2018-10-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 057584290007
2018-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 057584290003
2018-09-14AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 27/03/18, WITH NO UPDATES
2017-11-28AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-05LATEST SOC05/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES
2016-12-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-13LATEST SOC13/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-13AR0127/03/16 ANNUAL RETURN FULL LIST
2016-03-26DISS40Compulsory strike-off action has been discontinued
2016-03-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-08GAZ1FIRST GAZETTE
2016-03-08GAZ1FIRST GAZETTE
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-07AR0127/03/15 ANNUAL RETURN FULL LIST
2014-12-17AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-16LATEST SOC16/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-16AR0127/03/14 ANNUAL RETURN FULL LIST
2014-04-16CH01Director's details changed for Mr Gary Robert Hamblyn on 2014-03-06
2014-04-16CH03SECRETARY'S DETAILS CHNAGED FOR JANE MARIE HAMBLYN on 2014-03-06
2013-12-18AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-10AR0127/03/13 ANNUAL RETURN FULL LIST
2013-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/13 FROM 643 Watford Way Apex Corner, Mill Hill London NW7 3JR
2012-10-15AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-24AR0127/03/12 FULL LIST
2012-01-04AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-04AR0127/03/11 FULL LIST
2011-01-05AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-23AR0127/03/10 FULL LIST
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ROBERT HAMBLYN / 22/01/2010
2010-04-23CH03SECRETARY'S CHANGE OF PARTICULARS / JANE MARIE HAMBLYN / 22/01/2010
2010-01-14AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-24363aRETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS
2008-09-24AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-25363sRETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS
2008-04-11288bAPPOINTMENT TERMINATED SECRETARY GARY HAMBLYN
2008-04-11288bAPPOINTMENT TERMINATED DIRECTOR PETER PUPLETT
2008-04-11288aSECRETARY APPOINTED JANE MARIE HAMBLYN
2007-12-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-02363(288)SECRETARY RESIGNED
2007-05-02363sRETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS
2006-09-21395PARTICULARS OF MORTGAGE/CHARGE
2006-07-13395PARTICULARS OF MORTGAGE/CHARGE
2006-05-02ELRESS366A DISP HOLDING AGM 03/04/06
2006-05-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-05-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-05-02ELRESS252 DISP LAYING ACC 03/04/06
2006-05-02ELRESS386 DISP APP AUDS 03/04/06
2006-03-30287REGISTERED OFFICE CHANGED ON 30/03/06 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW
2006-03-30288bDIRECTOR RESIGNED
2006-03-30288bSECRETARY RESIGNED
2006-03-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to CHURCH ROAD INVESTMENTS 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 CHURCH ROAD INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-09-21 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2006-07-13 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 549,909
Creditors Due After One Year 2012-04-01 £ 576,544
Creditors Due Within One Year 2013-03-31 £ 89,497
Creditors Due Within One Year 2012-04-01 £ 73,046

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
2019-03-31
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 CHURCH ROAD INVESTMENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 2
Cash Bank In Hand 2012-04-01 £ 130
Current Assets 2013-03-31 £ 694,854
Current Assets 2012-04-01 £ 691,741
Debtors 2013-03-31 £ 56,025
Debtors 2012-04-01 £ 55,825
Stocks Inventory 2013-03-31 £ 638,047
Stocks Inventory 2012-04-01 £ 635,786

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHURCH ROAD INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHURCH ROAD INVESTMENTS LIMITED
Trademarks
We have not found any records of CHURCH ROAD INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHURCH ROAD INVESTMENTS 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 (68100 - Buying and selling of own real estate) as CHURCH ROAD INVESTMENTS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where CHURCH ROAD INVESTMENTS 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 CHURCH ROAD INVESTMENTS 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 CHURCH ROAD INVESTMENTS 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.