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

CHURCH STREET EAST DEVELOPMENTS LIMITED

26 KINGS HILL AVENUE, KINGS HILL, WEST MALLING, KENT, ME19 4AE,
Company Registration Number
05523441
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Church Street East Developments Ltd
CHURCH STREET EAST DEVELOPMENTS LIMITED was founded on 2005-08-01 and has its registered office in West Malling. The organisation's status is listed as "Active - Proposal to Strike off". Church Street East Developments Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CHURCH STREET EAST DEVELOPMENTS LIMITED
 
Legal Registered Office
26 KINGS HILL AVENUE
KINGS HILL
WEST MALLING
KENT
ME19 4AE
Other companies in BR8
 
Previous Names
FLAG LOGISTICS LIMITED12/08/2005
Filing Information
Company Number 05523441
Company ID Number 05523441
Date formed 2005-08-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 01/08/2015
Return next due 29/08/2016
Type of accounts DORMANT
Last Datalog update: 2018-09-07 14:34:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHURCH STREET EAST DEVELOPMENTS 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 STREET EAST DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
KEVIN BARRY DUGGAN
Director 2005-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD ARMAND DE BLABY
Director 2016-01-26 2016-12-31
STEPHEN WILLIAM PETERS
Director 2015-02-02 2016-01-11
NICHOLAS STONLEY
Director 2009-02-11 2015-02-02
VICTORIA HAYNES
Company Secretary 2008-01-09 2013-05-02
SIMON DAVID AINSLIE JONES
Director 2010-09-27 2013-02-01
JEFFREY WILLIAM ADAMS
Director 2005-08-11 2009-02-11
ELAINE ANNE DRIVER
Company Secretary 2005-08-01 2008-01-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN BARRY DUGGAN ASDL.1 LIMITED Director 2015-02-02 CURRENT 2006-02-13 Dissolved 2017-02-21
KEVIN BARRY DUGGAN ARUNDEL SQUARE DEVELOPMENTS LIMITED Director 2015-02-02 CURRENT 2004-09-24 Active
KEVIN BARRY DUGGAN WHARF ROAD DEVELOPMENTS LIMITED Director 2015-02-02 CURRENT 2005-10-13 Active - Proposal to Strike off
KEVIN BARRY DUGGAN PARKER HOUSE RESIDENTIAL DEVELOPMENTS LIMITED Director 2013-03-25 CURRENT 2013-03-25 Dissolved 2015-08-11
KEVIN BARRY DUGGAN MANOR LANE RESIDENTIAL DEVELOPMENTS LIMITED Director 2011-12-14 CURRENT 2011-12-14 Active - Proposal to Strike off
KEVIN BARRY DUGGAN WENLOCK BASIN DEVELOPMENTS LIMITED Director 2011-08-05 CURRENT 2011-08-05 Dissolved 2016-11-22
KEVIN BARRY DUGGAN CATHEDRAL CLAPHAM (H) LIMITED Director 2011-02-24 CURRENT 2003-04-01 Active
KEVIN BARRY DUGGAN PAUL STREET DEVELOPMENTS LIMITED Director 2011-01-14 CURRENT 2011-01-14 Active - Proposal to Strike off
KEVIN BARRY DUGGAN BEAVERS LANE RESIDENTIAL DEVELOPMENTS LIMITED Director 2010-12-09 CURRENT 2010-12-09 Active - Proposal to Strike off
KEVIN BARRY DUGGAN THE FOLD DEVELOPMENTS LIMITED Director 2010-07-28 CURRENT 2010-07-28 Active - Proposal to Strike off
KEVIN BARRY DUGGAN UNITARY LIMITED Director 2010-04-22 CURRENT 2010-04-22 Dissolved 2014-10-07
KEVIN BARRY DUGGAN UNITED HOUSE GROUP HOLDINGS LIMITED Director 2010-03-12 CURRENT 2010-02-09 Active
KEVIN BARRY DUGGAN CHART HOLDINGS LIMITED Director 2010-03-11 CURRENT 1964-01-01 Active
KEVIN BARRY DUGGAN ST GILES RESIDENTIAL DEVELOPMENTS LIMITED Director 2010-03-10 CURRENT 2006-12-18 Dissolved 2016-11-22
KEVIN BARRY DUGGAN UNITED HOUSE SOLUTIONS LIMITED Director 2010-02-26 CURRENT 2000-12-29 Dissolved 2014-10-07
KEVIN BARRY DUGGAN PARTNERS FOR IMPROVEMENT IN LEWISHAM LIMITED Director 2010-02-26 CURRENT 2000-10-30 Dissolved 2014-10-07
KEVIN BARRY DUGGAN ISIS INVESTMENTS LIMITED Director 2010-02-26 CURRENT 1997-08-15 Dissolved 2014-10-07
KEVIN BARRY DUGGAN CHART HOMES LIMITED Director 2010-02-26 CURRENT 1956-11-20 Dissolved 2017-01-17
KEVIN BARRY DUGGAN HOUNSLOW NEW HOMES LIMITED Director 2007-08-03 CURRENT 2007-08-03 Dissolved 2014-10-07
KEVIN BARRY DUGGAN FROBISHER CRESCENT DEVELOPMENTS LIMITED Director 2007-04-24 CURRENT 2007-04-24 Dissolved 2016-11-08
KEVIN BARRY DUGGAN LYONS CRESCENT RESIDENTS PROPERTY MANAGEMENT LIMITED Director 2007-03-22 CURRENT 2007-03-22 Dissolved 2014-09-16
KEVIN BARRY DUGGAN QUEENSBRIDGE QUARTER DEVELOPMENTS LIMITED Director 2006-07-10 CURRENT 2006-07-10 Active - Proposal to Strike off
KEVIN BARRY DUGGAN LYONS CRESCENT DEVELOPMENTS LIMITED Director 2005-12-20 CURRENT 2005-12-20 Dissolved 2014-09-16
KEVIN BARRY DUGGAN MACKLIN STREET DEVELOPMENTS LIMITED Director 2004-08-11 CURRENT 2004-08-11 Dissolved 2014-09-16
KEVIN BARRY DUGGAN CITY EDGE DEVELOPMENTS LIMITED Director 2003-04-22 CURRENT 2003-04-22 Dissolved 2016-11-22
KEVIN BARRY DUGGAN U B DEVELOPMENTS LIMITED Director 2002-03-05 CURRENT 2002-03-05 Active
KEVIN BARRY DUGGAN KNIGHTS COURT DEVELOPMENTS LIMITED Director 2002-02-18 CURRENT 2002-02-18 Dissolved 2014-09-16
KEVIN BARRY DUGGAN SMITHFIELD DEVELOPMENTS LIMITED Director 2001-11-14 CURRENT 2001-11-14 Active - Proposal to Strike off
KEVIN BARRY DUGGAN SNOW HILL PROPERTIES LIMITED Director 2001-11-13 CURRENT 2001-11-13 Active - Proposal to Strike off
KEVIN BARRY DUGGAN GLACIER WAY DEVELOPMENTS LIMITED Director 2001-03-07 CURRENT 2001-03-07 Dissolved 2014-09-16
KEVIN BARRY DUGGAN UHL LIMITED Director 2001-02-01 CURRENT 2001-02-01 Dissolved 2014-10-07
KEVIN BARRY DUGGAN UNITED HOUSE DEVELOPMENTS LIMITED Director 2001-01-29 CURRENT 2001-01-29 Active
KEVIN BARRY DUGGAN HOSIER LANE DEVELOPMENTS LIMITED Director 2000-12-07 CURRENT 2000-12-07 Dissolved 2014-09-16
KEVIN BARRY DUGGAN TUFTON DEVELOPMENTS LIMITED Director 1997-08-21 CURRENT 1997-08-21 Dissolved 2014-09-16
KEVIN BARRY DUGGAN HOLBORN VILLAGE DEVELOPMENTS LIMITED Director 1997-02-20 CURRENT 1997-02-20 Dissolved 2014-09-16
KEVIN BARRY DUGGAN CALVERSIDE LIMITED Director 1996-06-12 CURRENT 1994-12-22 Dissolved 2014-09-16
KEVIN BARRY DUGGAN REGENCY DEVELOPMENTS LIMITED Director 1996-02-07 CURRENT 1996-01-26 Dissolved 2014-09-16
KEVIN BARRY DUGGAN APPOINTCLASS LIMITED Director 1995-01-03 CURRENT 1994-12-22 Dissolved 2014-09-16
KEVIN BARRY DUGGAN MODERN CITY LIVING LIMITED Director 1992-02-28 CURRENT 1988-11-10 Dissolved 2016-11-22

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
2018-08-07GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-07-31DS01APPLICATION FOR STRIKING-OFF
2018-07-16CS01CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES
2017-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-08-10LATEST SOC10/08/17 STATEMENT OF CAPITAL;GBP 1
2017-08-10CS01CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES
2017-04-05RP04CS01SECOND FILING OF CONFIRMATION STATEMENT DATED 01/08/2016
2017-04-05ANNOTATIONClarification
2017-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2017 FROM HENRY WOOD HOUSE 2 RIDING HOUSE STREET LONDON W1W 7FA UNITED KINGDOM
2017-01-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DE BLABY
2016-10-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-10-04LATEST SOC04/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-04CS01CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2016-10-04CS01CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2016-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/2016 FROM ONE SOUTHAMPTON STREET LONDON WC2R 0LR
2016-02-01AP01DIRECTOR APPOINTED MR RICHARD ARMAND DE BLABY
2016-02-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PETERS
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-05LATEST SOC05/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-05AR0101/08/15 FULL LIST
2015-02-16TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS STONLEY
2015-02-16AP01DIRECTOR APPOINTED STEPHEN WILLIAM PETERS
2015-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/2015 FROM UNITED HOUSE GOLDSEL ROAD SWANLEY BR8 8EX
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-01LATEST SOC01/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-01AR0101/08/14 FULL LIST
2013-08-02AR0101/08/13 FULL LIST
2013-07-26AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS STONLEY / 01/07/2013
2013-05-02TM02APPOINTMENT TERMINATED, SECRETARY VICTORIA HAYNES
2013-02-04TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JONES
2012-12-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-08-08AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-03AR0101/08/12 FULL LIST
2012-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS STONLEY / 08/03/2012
2012-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN BARRY DUGGAN / 08/03/2012
2012-03-08CH03SECRETARY'S CHANGE OF PARTICULARS / VICTORIA HAYNES / 08/03/2012
2011-08-02AR0101/08/11 FULL LIST
2011-08-01AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-09MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2010-09-27AP01DIRECTOR APPOINTED MR SIMON DAVID JONES
2010-09-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-02AR0101/08/10 FULL LIST
2010-03-29RES01ALTERATION TO MEMORANDUM AND ARTICLES 11/03/2010
2009-08-19AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-03363aRETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2009-02-13288bAPPOINTMENT TERMINATED DIRECTOR JEFFREY ADAMS
2009-02-12288aDIRECTOR APPOINTED NICHOLAS STONLEY
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-20RES13SECTION 175(5) CA 2006 29/09/2008
2008-09-08RES01ALTER ARTICLES 29/07/2008
2008-09-01403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-08-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-08-04363aRETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2008-01-09288aNEW SECRETARY APPOINTED
2008-01-09288bSECRETARY RESIGNED
2007-08-03363aRETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS
2007-07-03395PARTICULARS OF MORTGAGE/CHARGE
2007-06-11AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-13288cSECRETARY'S PARTICULARS CHANGED
2006-08-11363aRETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS
2005-09-22288aNEW DIRECTOR APPOINTED
2005-08-26MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-08-22225ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/12/06
2005-08-22288cDIRECTOR'S PARTICULARS CHANGED
2005-08-12CERTNMCOMPANY NAME CHANGED FLAG LOGISTICS LIMITED CERTIFICATE ISSUED ON 12/08/05
2005-08-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to CHURCH STREET EAST DEVELOPMENTS 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 STREET EAST DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-08-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE FOR THE FINANCE PARTIES
LEGAL MORTGAGE 2007-06-21 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 STREET EAST DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of CHURCH STREET EAST DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHURCH STREET EAST DEVELOPMENTS LIMITED
Trademarks
We have not found any records of CHURCH STREET EAST DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHURCH STREET EAST DEVELOPMENTS 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 (41100 - Development of building projects) as CHURCH STREET EAST DEVELOPMENTS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where CHURCH STREET EAST DEVELOPMENTS 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 STREET EAST DEVELOPMENTS 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 STREET EAST DEVELOPMENTS 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.