ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Church House Properties Ltd

Church House Properties Ltd is an active company incorporated on 4 July 1989 with the registered office located in Newark, Lincolnshire. Church House Properties Ltd was registered 36 years ago.
Status
Active
Active since incorporation
Company No
02400913
Private limited company
Age
36 years
Incorporated 4 July 1989
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 12 March 2025 (7 months ago)
Next confirmation dated 12 March 2026
Due by 26 March 2026 (4 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 1 Jun31 May 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 May 2025
Due by 28 February 2026 (3 months remaining)
Address
C/O Acorn Accountancy Ltd Holmes Farm Main Road
Long Bennington
Newark
NG23 5EB
England
Address changed on 14 Oct 2025 (20 days ago)
Previous address was Church House Plungar Leicestershire NG13 0JA
Telephone
01949861320
Email
Unreported
People
Officers
2
Shareholders
5
Controllers (PSC)
-
Director • Certified Chartered Accountant • British • Lives in England • Born in Nov 1975
Director • Administrator • British • Lives in UK • Born in Jan 1944
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Acorn Accountancy Limited
Lucy Victoria Robertson is a mutual person.
Active
History And Mystery Limited
Lucy Victoria Robertson is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
£204.52K
Increased by £40.23K (+24%)
Turnover
Unreported
Same as previous period
Employees
2
Increased by 1 (+100%)
Total Assets
£2.76M
Increased by £44.09K (+2%)
Total Liabilities
-£147.73K
Increased by £18.01K (+14%)
Net Assets
£2.62M
Increased by £26.08K (+1%)
Debt Ratio (%)
5%
Increased by 0.58% (+12%)
Latest Activity
Registered Address Changed
20 Days Ago on 14 Oct 2025
Philida Christine Mary Cross Resigned
1 Month Ago on 22 Sep 2025
Philida Christine Mary Cross (PSC) Resigned
1 Month Ago on 22 Sep 2025
Confirmation Submitted
6 Months Ago on 17 Apr 2025
Full Accounts Submitted
8 Months Ago on 26 Feb 2025
Confirmation Submitted
1 Year 7 Months Ago on 3 Apr 2024
Full Accounts Submitted
2 Years Ago on 4 Nov 2023
Mrs Lucy Victoria Robertson Appointed
2 Years Ago on 26 Oct 2023
Confirmation Submitted
2 Years 6 Months Ago on 13 Apr 2023
Full Accounts Submitted
2 Years 11 Months Ago on 14 Nov 2022
Get Credit Report
Discover Church House Properties Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Cessation of Philida Christine Mary Cross as a person with significant control on 22 September 2025
Submitted on 21 Oct 2025
Termination of appointment of Philida Christine Mary Cross as a director on 22 September 2025
Submitted on 21 Oct 2025
Registered office address changed from Church House Plungar Leicestershire NG13 0JA to C/O Acorn Accountancy Ltd Holmes Farm Main Road Long Bennington Newark NG23 5EB on 14 October 2025
Submitted on 14 Oct 2025
Confirmation statement made on 12 March 2025 with updates
Submitted on 17 Apr 2025
Second filing of Confirmation Statement dated 12 March 2021
Submitted on 17 Apr 2025
Second filing of Confirmation Statement dated 12 March 2023
Submitted on 17 Apr 2025
Second filing of Confirmation Statement dated 12 March 2022
Submitted on 17 Apr 2025
Total exemption full accounts made up to 31 May 2024
Submitted on 26 Feb 2025
Confirmation statement made on 12 March 2024 with updates
Submitted on 3 Apr 2024
Appointment of Mrs Lucy Victoria Robertson as a director on 26 October 2023
Submitted on 25 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year