CHURCH ST PROPERTIES LIMITED - MANCHESTER
Company Profile | Company Filings |
Overview
CHURCH ST PROPERTIES LIMITED is a Private Limited Company from MANCHESTER and has the status: Dissolved - no longer trading.
CHURCH ST PROPERTIES LIMITED was incorporated 69 years ago on 06/04/1955 and has the registered number: 00547479. The accounts status is MICRO ENTITY.
CHURCH ST PROPERTIES LIMITED was incorporated 69 years ago on 06/04/1955 and has the registered number: 00547479. The accounts status is MICRO ENTITY.
CHURCH ST PROPERTIES LIMITED - MANCHESTER
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2020 |
Registered Office
C/O INQUESTA CORPORATE RECOVERY & INSOLVENCY ST JOHN'S TERRACE
MANCHESTER
M26 1LS
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/11/2021 | 14/12/2022 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR RICHARD DANIEL STARK | Nov 1982 | British | Director | 2015-11-02 | CURRENT |
MR NIGEL JEFFREY ESTERKIN | Sep 1956 | British | Director | 2008-11-03 | CURRENT |
GINETTE CARRIE ESTERKIN | Mar 1958 | British | Director | 2004-01-26 | CURRENT |
MARJORIE JOSEPH | Aug 1908 | British | Director | RESIGNED | |
GERALD ANTHONY DAVID | May 1954 | British | Director | RESIGNED | |
MR DAVID MARTIN GOULD | Apr 1933 | British | Director | RESIGNED | |
MR SIMON ANDREW GOULD | Mar 1962 | British | Director | RESIGNED | |
MR DAVID MARTIN GOULD | Apr 1933 | British | Secretary | 1993-08-23 UNTIL 2011-03-01 | RESIGNED |
ROBERT JAMES CARDWELL | Secretary | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Nigel Jeffrey Esterkin | 2021-01-18 | 9/1956 | Manchester | Ownership of shares 75 to 100 percent as trust |
Mrs Ginette Carrie Esterkin | 2021-01-18 | 3/1958 | Manchester | Ownership of shares 75 to 100 percent as trust |
Mr Richard Daniel Stark | 2021-01-18 | 11/1986 | Manchester | Ownership of shares 75 to 100 percent as trust |
Trustees Of J Joseph For P Joseph 19 03 1968 | 2016-04-06 - 2021-01-18 | Manchester |
Ownership of shares 75 to 100 percent as trust Voting rights 75 to 100 percent as trust Right to appoint and remove directors as trust Significant influence or control as trust |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
CHURCH_ST_PROPERTIES_LIMI - Accounts | 2021-09-25 | 31-12-2020 | £766,604 equity |
Micro-entity Accounts - CHURCH ST PROPERTIES LIMITED | 2019-09-07 | 31-12-2018 | £768,034 equity |
Micro-entity Accounts - CHURCH ST PROPERTIES LIMITED | 2018-10-02 | 31-12-2017 | £850,791 equity |
Accounts Submission | 2017-09-29 | 31-12-2016 | £796,730 Cash £849,402 equity |
Abbreviated Company Accounts - CHURCH ST PROPERTIES LIMITED | 2016-09-24 | 31-12-2015 | £836,761 Cash £849,176 equity |
Abbreviated Company Accounts - CHURCH ST PROPERTIES LIMITED | 2015-03-24 | 31-12-2014 | £844,252 Cash £852,150 equity |
Abbreviated Company Accounts - CHURCH ST PROPERTIES LIMITED | 2014-09-23 | 31-12-2013 | £865,070 Cash £832,825 equity |