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

CHURCH HILL ESTATES LTD

HUNTER HOUSE, 109 SNAKES LANE WEST, WOODFORD GREEN, ESSEX, IG8 0DY,
Company Registration Number
05445344
Private Limited Company
Liquidation

Company Overview

About Church Hill Estates Ltd
CHURCH HILL ESTATES LTD was founded on 2005-05-06 and has its registered office in Woodford Green. The organisation's status is listed as "Liquidation". Church Hill Estates Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CHURCH HILL ESTATES LTD
 
Legal Registered Office
HUNTER HOUSE
109 SNAKES LANE WEST
WOODFORD GREEN
ESSEX
IG8 0DY
Other companies in SE20
 
Previous Names
BROCKENSTEAD LTD27/11/2008
Filing Information
Company Number 05445344
Company ID Number 05445344
Date formed 2005-05-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 03/06/2016
Return next due 01/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB872374112  
Last Datalog update: 2020-07-10 01:18:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHURCH HILL ESTATES LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   EURO999 LIMITED   LONDON CONTRACTING SOLUTIONS LIMITED   PAMELA HELENE LIMITED   SANGHVI RUPARELIA 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.
Companies with same name CHURCH HILL ESTATES LTD
The following companies were found which have the same name as CHURCH HILL ESTATES LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHURCH HILL ESTATES LIMITED PARTNERSHIP California Unknown
CHURCH HILL ESTATES PROPERY OWNERS ASSOCIATION Pennsylvannia Unknown

Company Officers of CHURCH HILL ESTATES LTD

Current Directors
Officer Role Date Appointed
NAILESH GORDHANDAS RUPARELIA
Company Secretary 2005-06-29
PANKAJ TAPULAL DATTA
Director 2005-07-06
AJAY RAMNIKLAL GANATRA
Director 2008-12-03
ASHWINKUMAR JASHBHAI PATEL
Director 2008-12-03
NAILESH GORDHANDAS RUPARELIA
Director 2008-12-03
PARDEEP GIRDHARLAL THAKRAR
Director 2008-12-03
Previous Officers
Officer Role Date Appointed Date Resigned
KALVANT SINGH VERDI
Director 2005-06-29 2008-12-03
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2005-05-06 2005-06-20
FORM 10 DIRECTORS FD LTD
Nominated Director 2005-05-06 2005-06-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NAILESH GORDHANDAS RUPARELIA D-CORP LIMITED Company Secretary 2007-01-11 CURRENT 2007-01-09 Dissolved 2015-02-17
NAILESH GORDHANDAS RUPARELIA AUM INTERNATIONAL LTD Company Secretary 2006-04-19 CURRENT 2004-08-16 Active
PANKAJ TAPULAL DATTA ASPEN (HOUNSLOW) LTD Director 2007-03-09 CURRENT 2007-03-09 Dissolved 2017-10-10
PANKAJ TAPULAL DATTA NANTISSA INVESTMENTS LTD Director 2002-10-10 CURRENT 2002-10-10 Active
PANKAJ TAPULAL DATTA ASPEN (BROMLEY) LTD Director 2002-10-01 CURRENT 2002-09-25 Liquidation
PANKAJ TAPULAL DATTA ASPEN CORPORATION LIMITED Director 1999-11-30 CURRENT 1999-11-22 Active - Proposal to Strike off
PANKAJ TAPULAL DATTA SHAKTI (1983) LIMITED Director 1991-12-31 CURRENT 1983-12-12 Dissolved 2014-07-15
PANKAJ TAPULAL DATTA SHAKTI COMMERCIAL SERVICES LIMITED Director 1991-12-31 CURRENT 1983-12-12 Dissolved 2014-07-15
PANKAJ TAPULAL DATTA JUPITER CONFECTIONERY GROUP LIMITED Director 1991-12-31 CURRENT 1987-11-03 Active
PANKAJ TAPULAL DATTA SHAKTI GROUP LIMITED Director 1991-12-31 CURRENT 1983-12-08 Active
AJAY RAMNIKLAL GANATRA CITYMARK LTD Director 2009-01-08 CURRENT 2008-12-02 Active
AJAY RAMNIKLAL GANATRA WHITWORTH LTD Director 2008-12-05 CURRENT 2008-11-13 Active
AJAY RAMNIKLAL GANATRA ASPEN (HOUNSLOW) LTD Director 2007-03-09 CURRENT 2007-03-09 Dissolved 2017-10-10
AJAY RAMNIKLAL GANATRA BELLMARK LIMITED Director 2003-03-14 CURRENT 2003-03-12 Active
AJAY RAMNIKLAL GANATRA THREEMARK LIMITED Director 2003-03-11 CURRENT 2003-03-03 Active
AJAY RAMNIKLAL GANATRA ASPEN (BROMLEY) LTD Director 2002-10-01 CURRENT 2002-09-25 Liquidation
AJAY RAMNIKLAL GANATRA GOLDMARK MANAGEMENT LIMITED Director 2002-01-18 CURRENT 2002-01-10 Active
AJAY RAMNIKLAL GANATRA ASPEN CORPORATION LIMITED Director 2000-05-25 CURRENT 1999-11-22 Active - Proposal to Strike off
ASHWINKUMAR JASHBHAI PATEL SOUTHLANDS INVESTMENTS LIMITED Director 2013-05-21 CURRENT 2013-04-15 Dissolved 2017-10-24
ASHWINKUMAR JASHBHAI PATEL ASPEN (HOUNSLOW) LTD Director 2007-03-09 CURRENT 2007-03-09 Dissolved 2017-10-10
ASHWINKUMAR JASHBHAI PATEL ASPEN (BROMLEY) LTD Director 2002-10-01 CURRENT 2002-09-25 Liquidation
ASHWINKUMAR JASHBHAI PATEL ASPEN CORPORATION LIMITED Director 2000-05-25 CURRENT 1999-11-22 Active - Proposal to Strike off
NAILESH GORDHANDAS RUPARELIA NGR & CO (SURREY) LTD Director 2016-02-26 CURRENT 2016-02-26 Active
NAILESH GORDHANDAS RUPARELIA SOUTHLANDS INVESTMENTS LIMITED Director 2013-05-21 CURRENT 2013-04-15 Dissolved 2017-10-24
NAILESH GORDHANDAS RUPARELIA SANGHVI RUPARELIA LIMITED Director 2010-06-02 CURRENT 2010-06-02 Liquidation
NAILESH GORDHANDAS RUPARELIA SR TRUSTEES & EXECUTORS LTD Director 2010-04-23 CURRENT 2010-04-21 Dissolved 2017-09-19
NAILESH GORDHANDAS RUPARELIA ASPEN (HOUNSLOW) LTD Director 2007-03-09 CURRENT 2007-03-09 Dissolved 2017-10-10
NAILESH GORDHANDAS RUPARELIA ELBOURNE LTD Director 2006-04-03 CURRENT 2006-03-23 Active
NAILESH GORDHANDAS RUPARELIA ASPEN (BROMLEY) LTD Director 2002-10-01 CURRENT 2002-09-25 Liquidation
NAILESH GORDHANDAS RUPARELIA ASPEN CORPORATION LIMITED Director 2000-05-25 CURRENT 1999-11-22 Active - Proposal to Strike off

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
2021-09-16GAZ2Final Gazette dissolved via compulsory strike-off
2021-06-16LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-11-10LIQ03Voluntary liquidation Statement of receipts and payments to 2020-09-22
2019-10-11600Appointment of a voluntary liquidator
2019-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/19 FROM 5th Floor 63 Croydon Road Penge London SE20 7TS
2019-10-01LRESSPResolutions passed:
  • Special resolution to wind up on 2019-09-23
2019-10-01LIQ01Voluntary liquidation declaration of solvency
2019-09-16AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-12CH01Director's details changed for Mr Ashwinkumar Jashbhai Patel on 2019-09-12
2019-06-05CS01CONFIRMATION STATEMENT MADE ON 03/06/19, WITH NO UPDATES
2018-12-24AA01Current accounting period shortened from 30/03/19 TO 31/12/18
2018-12-09AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 03/06/18, WITH NO UPDATES
2017-12-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-09LATEST SOC09/06/17 STATEMENT OF CAPITAL;GBP 425549
2017-06-09CS01CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES
2016-10-10AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 425549
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 425549
2016-06-14AR0103/06/16 FULL LIST
2016-06-14AR0103/06/16 FULL LIST
2015-11-03AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 425549
2015-06-24AR0103/06/15 ANNUAL RETURN FULL LIST
2015-01-09AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-22AA01Previous accounting period shortened from 31/03/14 TO 30/03/14
2014-06-25LATEST SOC25/06/14 STATEMENT OF CAPITAL;GBP 425549
2014-06-25AR0103/06/14 ANNUAL RETURN FULL LIST
2013-12-18AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-12AR0103/06/13 ANNUAL RETURN FULL LIST
2012-12-04AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-15AR0103/06/12 ANNUAL RETURN FULL LIST
2012-01-12MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2011-12-15AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-12-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-06-06AR0103/06/11 ANNUAL RETURN FULL LIST
2011-06-06CH01Director's details changed for Pardeep Girdharlal Thakrar on 2011-06-06
2011-01-05AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-15AR0103/06/10 ANNUAL RETURN FULL LIST
2010-01-26AA01Current accounting period extended from 30/09/09 TO 31/03/10
2009-07-31AA30/09/08 TOTAL EXEMPTION SMALL
2009-06-12363aRETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS
2008-12-09288aDIRECTOR APPOINTED PARDEEP GIRDHARLAL THAKRAR
2008-12-09288aDIRECTOR APPOINTED ASHWINKUMAR JASHBHAI PATEL
2008-12-09288aDIRECTOR APPOINTED NAILESH GORDHANDAS RUPARELIA
2008-12-09288aDIRECTOR APPOINTED AJAY RAMNIKLAL GANATRA
2008-12-09288bAPPOINTMENT TERMINATED DIRECTOR KALVANT VERDI
2008-12-09287REGISTERED OFFICE CHANGED ON 09/12/2008 FROM 83-85 BOUNDFIELD ROAD CATFORD LONDON SE6 1PH
2008-12-0988(2)AD 03/12/08 GBP SI 287949@1=287949 GBP IC 137600/425549
2008-12-0988(2)AD 03/12/08 GBP SI 137500@1=137500 GBP IC 100/137600
2008-12-02RES01ADOPT MEMORANDUM 26/11/2008
2008-12-02RES13DIVISION 26/11/2008
2008-12-01123NC INC ALREADY ADJUSTED 13/11/08
2008-11-26CERTNMCOMPANY NAME CHANGED BROCKENSTEAD LTD CERTIFICATE ISSUED ON 27/11/08
2008-11-14RES01ADOPT MEM AND ARTS 13/11/2008
2008-11-14RES04GBP NC 100/2000000 13/11/2008
2008-07-31AA30/09/07 TOTAL EXEMPTION SMALL
2008-06-13363aRETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS
2007-08-16363aRETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS
2007-03-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-05-26363sRETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS
2006-03-23395PARTICULARS OF MORTGAGE/CHARGE
2005-09-2188(2)RAD 06/09/05--------- £ SI 99@1=99 £ IC 1/100
2005-07-25288aNEW DIRECTOR APPOINTED
2005-07-25287REGISTERED OFFICE CHANGED ON 25/07/05 FROM: 83 BOUNDSHILL RD CATFORD LONDON SE6 1PH
2005-07-25225ACC. REF. DATE EXTENDED FROM 31/05/06 TO 30/09/06
2005-07-14288aNEW SECRETARY APPOINTED
2005-07-14288aNEW DIRECTOR APPOINTED
2005-06-25287REGISTERED OFFICE CHANGED ON 25/06/05 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS
2005-06-20288bSECRETARY RESIGNED
2005-06-20288bDIRECTOR RESIGNED
2005-05-06NEWINCINCORPORATION 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

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to CHURCH HILL ESTATES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2019-09-26
Notices to2019-09-26
Appointmen2019-09-26
Fines / Sanctions
No fines or sanctions have been issued against CHURCH HILL ESTATES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2011-12-06 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
MORTGAGE DEBENTURE 2011-12-06 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2006-03-17 Satisfied AIB GROUP (UK) PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-12-31

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 HILL ESTATES LTD

Intangible Assets
Patents
We have not found any records of CHURCH HILL ESTATES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CHURCH HILL ESTATES LTD
Trademarks
We have not found any records of CHURCH HILL ESTATES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHURCH HILL ESTATES LTD. 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 HILL ESTATES LTD 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 HILL ESTATES LTD 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.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyCHURCH HILL ESTATES LTDEvent Date2019-09-26
 
Initiating party Event TypeNotices to
Defending partyCHURCH HILL ESTATES LTDEvent Date2019-09-26
 
Initiating party Event TypeAppointmen
Defending partyCHURCH HILL ESTATES LTDEvent Date2019-09-26
Name of Company: CHURCH HILL ESTATES LTD Company Number: 05445344 Nature of Business: Buying and selling of own real estate; Other letting and operating of own or leased real estate Registered office:…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHURCH HILL ESTATES LTD 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 HILL ESTATES LTD 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.