Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHURCHFIELDS ROAD BR3 LIMITED
Company Information for

CHURCHFIELDS ROAD BR3 LIMITED

60 CHEAPSIDE, LONDON, EC2V 6AX,
Company Registration Number
09777076
Private Limited Company
Active

Company Overview

About Churchfields Road Br3 Ltd
CHURCHFIELDS ROAD BR3 LIMITED was founded on 2015-09-15 and has its registered office in London. The organisation's status is listed as "Active". Churchfields Road Br3 Limited is a Private Limited Company registered in ENGLAND 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
CHURCHFIELDS ROAD BR3 LIMITED
 
Legal Registered Office
60 CHEAPSIDE
LONDON
EC2V 6AX
 
Previous Names
OKR REGENERATION LIMITED26/01/2022
CHURCHFIELDS ROAD BR3 LIMITED19/01/2022
OKR REGENERATION LIMITED17/01/2022
Filing Information
Company Number 09777076
Company ID Number 09777076
Date formed 2015-09-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 
Return next due 13/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB233624916  
Last Datalog update: 2024-06-07 12:34:55
Primary Source:Companies House
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 CHURCHFIELDS ROAD BR3 LIMITED

Current Directors
Officer Role Date Appointed
GEOFFREY ALLAN BUTTON
Director 2016-01-27
PATRICK NICHOLAS DAY
Director 2016-01-28
THOMAS WILLIAM PRATT
Director 2015-09-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEOFFREY ALLAN BUTTON THE INTOLERANT DINER LIMITED Director 2016-09-26 CURRENT 2016-09-26 Active - Proposal to Strike off
GEOFFREY ALLAN BUTTON SANDGATE MANAGEMENT COMPANY LIMITED Director 2016-04-15 CURRENT 1985-12-05 Active - Proposal to Strike off
GEOFFREY ALLAN BUTTON CHURCHILL PROPERTY DEVELOPERS LIMITED Director 2015-01-30 CURRENT 2013-07-01 Active - Proposal to Strike off
GEOFFREY ALLAN BUTTON GCAP PARTNERS LIMITED Director 2013-12-06 CURRENT 2013-12-06 Active - Proposal to Strike off
GEOFFREY ALLAN BUTTON GCP PARTNERS LIMITED Director 2013-12-03 CURRENT 2013-12-03 Dissolved 2015-05-12
GEOFFREY ALLAN BUTTON THE RIVERSIDE BELVEDERES MANAGEMENT COMPANY LIMITED Director 2013-06-01 CURRENT 1997-01-23 Active
GEOFFREY ALLAN BUTTON RICHARD JAMES PROPERTY SERVICES LTD Director 2010-08-05 CURRENT 2010-08-05 Active
GEOFFREY ALLAN BUTTON HANGAR 6 (NORTH WEALD) LIMITED Director 2007-12-21 CURRENT 1989-12-21 Active
GEOFFREY ALLAN BUTTON DENBYWISE LIMITED Director 2003-04-24 CURRENT 1989-04-03 Dissolved 2016-06-14
GEOFFREY ALLAN BUTTON UNIT 4 NORTH WEALD LIMITED Director 2001-09-18 CURRENT 1984-05-17 Active
GEOFFREY ALLAN BUTTON WEALD AVIATION SERVICES LIMITED Director 2001-03-07 CURRENT 1993-12-17 Active
GEOFFREY ALLAN BUTTON BELGRAVIA SECURITIES (NORTH WEALD) LIMITED Director 2000-06-12 CURRENT 1999-01-19 Active
PATRICK NICHOLAS DAY DCD SUPPORT LTD Director 2018-05-26 CURRENT 2018-05-26 Active
PATRICK NICHOLAS DAY FIFTH QUARTER DEVELOPMENTS LTD Director 2018-03-15 CURRENT 2018-03-15 Active - Proposal to Strike off
PATRICK NICHOLAS DAY LUNGO DEVELOPMENTS LTD Director 2017-01-24 CURRENT 2017-01-24 Liquidation
PATRICK NICHOLAS DAY PRYDIS SSAS TRUSTEES LIMITED Director 2016-08-15 CURRENT 2016-08-15 Active
PATRICK NICHOLAS DAY AKATA RENEWABLE ENERGY LIMITED Director 2016-05-28 CURRENT 2016-05-28 Active
PATRICK NICHOLAS DAY BUTTONWOOD DEVELOPMENTS LTD Director 2016-05-27 CURRENT 2016-05-27 Active
PATRICK NICHOLAS DAY HYSON LUCKY DRAGON LIMITED Director 2015-11-26 CURRENT 2015-11-26 Active
PATRICK NICHOLAS DAY CAMBERWICK GREEN ENERGY LIMITED Director 2015-01-14 CURRENT 2015-01-14 Active - Proposal to Strike off
PATRICK NICHOLAS DAY ICE CUBED CAPITAL LIMITED Director 2015-01-08 CURRENT 2015-01-08 Active
PATRICK NICHOLAS DAY MATKA LTD Director 2014-09-11 CURRENT 2014-09-11 Active
PATRICK NICHOLAS DAY DAY COOPER DAY LIMITED Director 2014-03-24 CURRENT 2014-03-24 Active
PATRICK NICHOLAS DAY DCD ADMINISTRATOR LIMITED Director 2013-02-14 CURRENT 2013-02-14 Active
PATRICK NICHOLAS DAY DCD TRUSTEES LIMITED Director 2013-02-13 CURRENT 2013-02-13 Active
PATRICK NICHOLAS DAY DAY COOPER DAY FINANCIAL SERVICES LIMITED Director 2013-01-18 CURRENT 2013-01-18 Dissolved 2015-02-03
PATRICK NICHOLAS DAY DAY & DAY CONSULTANCY LIMITED Director 2013-01-18 CURRENT 2013-01-18 Active
PATRICK NICHOLAS DAY SPECIAL HOLIDAYS LIMITED Director 2009-02-16 CURRENT 2009-02-16 Dissolved 2016-03-01
THOMAS WILLIAM PRATT SHAKESPEARE ROAD SE24 LIMITED Director 2017-12-13 CURRENT 2017-12-13 Active
THOMAS WILLIAM PRATT VERNEY ROAD SE16 LIMITED Director 2017-10-27 CURRENT 2017-10-27 Active - Proposal to Strike off
THOMAS WILLIAM PRATT STONERIDGE SHORTLANDS LIMITED Director 2017-09-11 CURRENT 2017-09-11 Active
THOMAS WILLIAM PRATT SANDGATE MANAGEMENT COMPANY LIMITED Director 2016-04-27 CURRENT 1985-12-05 Active - Proposal to Strike off
THOMAS WILLIAM PRATT SOUTHWARK PLATINUM LIMITED Director 2014-09-26 CURRENT 2014-09-26 Active
THOMAS WILLIAM PRATT SOUTHWARK METALS LIMITED Director 2006-06-01 CURRENT 1982-07-14 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
2024-05-09CONFIRMATION STATEMENT MADE ON 09/05/24, WITH UPDATES
2024-03-29Second filing of capital allotment of shares GBP1,000
2024-03-0531/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-2831/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097770760006
2022-12-02CS01CONFIRMATION STATEMENT MADE ON 26/11/22, WITH UPDATES
2022-04-2831/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-28AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-26Company name changed okr regeneration LIMITED\certificate issued on 26/01/22
2022-01-26CERTNMCompany name changed okr regeneration LIMITED\certificate issued on 26/01/22
2022-01-24Memorandum articles filed
2022-01-24Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2022-01-24RES01ADOPT ARTICLES 24/01/22
2022-01-24MEM/ARTSARTICLES OF ASSOCIATION
2022-01-21REGISTRATION OF A CHARGE / CHARGE CODE 097770760006
2022-01-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 097770760006
2022-01-19Company name changed churchfields road BR3 LIMITED\certificate issued on 19/01/22
2022-01-19CERTNMCompany name changed churchfields road BR3 LIMITED\certificate issued on 19/01/22
2022-01-17Company name changed okr regeneration LIMITED\certificate issued on 17/01/22
2022-01-17CERTNMCompany name changed okr regeneration LIMITED\certificate issued on 17/01/22
2022-01-04Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2022-01-04Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2022-01-04RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2021-12-16Memorandum articles filed
2021-12-16MEM/ARTSARTICLES OF ASSOCIATION
2021-11-26CS01CONFIRMATION STATEMENT MADE ON 26/11/21, WITH UPDATES
2021-11-26SH0124/11/21 STATEMENT OF CAPITAL GBP 1000
2021-11-26AP01DIRECTOR APPOINTED MR LUKE JOHN OSBORNE
2021-11-23SH19Statement of capital on 2021-11-23 GBP 775
2021-11-23SH20Statement by Directors
2021-11-23CAP-SSSolvency Statement dated 01/11/21
2021-11-18RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-09-21CS01CONFIRMATION STATEMENT MADE ON 14/09/21, WITH UPDATES
2020-12-22AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-14CS01CONFIRMATION STATEMENT MADE ON 14/09/20, WITH UPDATES
2020-09-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097770760004
2020-06-15AA01Current accounting period extended from 28/02/20 TO 31/07/20
2020-01-31PSC05Change of details for Okr Holdings Limited as a person with significant control on 2020-01-31
2020-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/20 FROM 1 Ruby Triangle Peckham London SE15 1LG England
2020-01-31CH01Director's details changed for Mr Thomas William Pratt on 2020-01-31
2019-11-16AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-30TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY ALLAN BUTTON
2019-09-26CS01CONFIRMATION STATEMENT MADE ON 14/09/19, WITH UPDATES
2019-09-02SH0129/07/19 STATEMENT OF CAPITAL GBP 501000
2019-08-22PSC02Notification of Okr Holdings Limited as a person with significant control on 2019-07-29
2019-08-22PSC07CESSATION OF GEOFFREY ALLAN BUTTON AS A PERSON OF SIGNIFICANT CONTROL
2019-08-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEOFFREY ALLAN BUTTON
2019-08-09SH08Change of share class name or designation
2019-08-09RES12Resolution of varying share rights or name
2019-07-26SH20Statement by Directors
2019-07-26SH19Statement of capital on 2019-07-26 GBP 500,090
2019-07-26CAP-SSSolvency Statement dated 26/07/19
2019-07-26RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-07-25AA01Previous accounting period shortened from 28/09/19 TO 28/02/19
2019-07-06AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-26AA01Previous accounting period shortened from 29/09/18 TO 28/09/18
2018-09-24CS01CONFIRMATION STATEMENT MADE ON 14/09/18, WITH NO UPDATES
2018-09-20AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-20AA01Previous accounting period shortened from 30/09/17 TO 29/09/17
2018-02-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-29AA01Current accounting period shortened from 31/03/18 TO 30/09/17
2017-09-29CS01CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES
2017-09-29CH01Director's details changed for Mr Thomas William Pratt on 2017-09-28
2017-04-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-22LATEST SOC22/11/16 STATEMENT OF CAPITAL;GBP 501000
2016-11-22SH0102/11/16 STATEMENT OF CAPITAL GBP 501000
2016-11-17RES13Resolutions passed:
  • Inc share cap 02/11/2016
2016-11-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 097770760005
2016-11-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 097770760004
2016-10-31SH0107/10/16 STATEMENT OF CAPITAL GBP 1000
2016-09-27CS01CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES
2016-07-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 097770760003
2016-05-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 097770760002
2016-04-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 097770760001
2016-02-17RES04Resolutions passed:
  • Resolution of increasing authorised share capital
2016-02-17AA01Current accounting period shortened from 30/09/16 TO 31/03/16
2016-01-30AP01DIRECTOR APPOINTED MR PATRICK NICHOLAS DAY
2016-01-27AP01DIRECTOR APPOINTED MR GEOFFREY ALLAN BUTTON
2015-09-15LATEST SOC15/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-15NEWINCNew incorporation
2015-09-15MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
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 CHURCHFIELDS ROAD BR3 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 CHURCHFIELDS ROAD BR3 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
We do not yet have the details of CHURCHFIELDS ROAD BR3 LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-02-28
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 CHURCHFIELDS ROAD BR3 LIMITED

Intangible Assets
Patents
We have not found any records of CHURCHFIELDS ROAD BR3 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHURCHFIELDS ROAD BR3 LIMITED
Trademarks
We have not found any records of CHURCHFIELDS ROAD BR3 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHURCHFIELDS ROAD BR3 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 CHURCHFIELDS ROAD BR3 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CHURCHFIELDS ROAD BR3 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 CHURCHFIELDS ROAD BR3 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 CHURCHFIELDS ROAD BR3 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.