Churchgate Estates Limited ROMFORD


Churchgate Estates Limited is a private limited company located at 227 London Road, Romford RM7 9BQ. Its total net worth is valued to be roughly 0 pounds, while the fixed assets that belong to the company amount to 0 pounds. Incorporated on 1996-11-06, this 27-year-old company is run by 2 directors and 1 secretary.
Director Ranjan K., appointed on 09 March 1998. Director Ameet K., appointed on 11 December 1996.
Changing the topic to secretaries, we can mention: Ameet K., appointed on 11 March 1998.
The company is officially categorised as "activities of head offices" (Standard Industrial Classification code: 70100), "other business support service activities not elsewhere classified" (SIC: 82990). According to CH data there was a name change on 2000-01-06 and their previous name was Churchgate Holdings Limited.
The latest confirmation statement was sent on 2022-11-11 and the due date for the next filing is 2023-11-25. Furthermore, the statutory accounts were filed on 31 March 2022 and the next filing is due on 31 December 2023.

Churchgate Estates Limited Address / Contact

Office Address 227 London Road
Town Romford
Post code RM7 9BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03274666
Date of Incorporation Wed, 6th Nov 1996
Industry Activities of head offices
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (130 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 25th Nov 2023 (2023-11-25)
Last confirmation statement dated Fri, 11th Nov 2022

Company staff

Ameet K.

Position: Secretary

Appointed: 11 March 1998

Ranjan K.

Position: Director

Appointed: 09 March 1998

Ameet K.

Position: Director

Appointed: 11 December 1996

Priya K.

Position: Director

Appointed: 31 July 2003

Resigned: 31 March 2008

Madhusudan K.

Position: Director

Appointed: 31 July 2003

Resigned: 31 March 2008

Kalpesh S.

Position: Secretary

Appointed: 11 December 1996

Resigned: 11 March 1998

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 06 November 1996

Resigned: 11 December 1996

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 06 November 1996

Resigned: 11 December 1996

Combined Nominees Limited

Position: Nominee Director

Appointed: 06 November 1996

Resigned: 11 December 1996

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As we discovered, there is Ameet K. The abovementioned PSC has significiant influence or control over this company,.

Ameet K.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Churchgate Holdings January 6, 2000
Barking February 16, 1999
Valenia July 22, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand38 406 54634 406 09414 647 43313 329 0414 228 644
Current Assets42 858 66142 533 41542 243 20745 151 35744 225 454
Debtors4 452 1158 127 32127 595 77431 822 31639 996 810
Other Debtors540 003513 754575 8384 19524 340
Property Plant Equipment36 06326 36914 74482 13872 977
Total Inventories  5 593 4505 656 227 
Other
Accrued Liabilities Deferred Income  85 30438 250343 428
Accumulated Depreciation Impairment Property Plant Equipment31 91740 67666 957110 419131 928
Additions Other Than Through Business Combinations Property Plant Equipment   110 85612 348
Administrative Expenses  1 418 0932 042 4393 461 048
Amounts Owed By Related Parties3 912 1127 613 567   
Amounts Owed To Group Undertakings137 293  3 451 5533 520 818
Average Number Employees During Period  669
Cash Cash Equivalents  14 647 43314 278 5516 066 762
Cash Cash Equivalents Cash Flow Value  14 647 43313 329 0414 228 644
Cash Flows From Disposal Or Reduction In Control Over Subsidiaries Or Other Businesses   1107
Cash Receipts From Repayment Other Loans Advances Classified As Investing Activities  500 000-498 937-1 063
Comprehensive Income Expense  408 421583 7232 264 724
Corporation Tax Payable46 287450154  
Cost Sales  1 888 9923 007 0715 417 377
Creditors306 02630 31721 9753 593 4023 662 520
Deferred Income  80 764  
Dividend Income From Group Undertakings  461 171  
Dividends Paid135 000161 250   
Dividends Paid Classified As Financing Activities  -225 000-217 500-245 000
Dividends Received Classified As Investing Activities  -461 171  
Equity Securities Held  156 212149 387
Fixed Assets486 077476 374167 352290 959375 080
Further Item Tax Increase Decrease Component Adjusting Items  734-207 912-698 218
Gain Loss On Disposals Property Plant Equipment  -3 862-1 673 
Government Grant Income  58 33920 654 
Impairment Loss Reversal On Investments  300 000  
Increase Decrease In Current Tax From Adjustment For Prior Periods   -154 
Increase From Depreciation Charge For Year Property Plant Equipment 8 759 43 46221 509
Interest Income On Bank Deposits  29 34011 822125 712
Interest Received Classified As Investing Activities  -89 339-71 822-125 712
Investments  152 608208 821302 103
Investments Fixed Assets450 014450 005152 608208 821302 103
Investments In Subsidiaries  150 008150 009150 116
Net Cash Generated From Operations  4 824 3151 502 9098 876 542
Net Current Assets Liabilities42 552 63542 503 09842 221 23241 557 95540 562 934
Net Finance Income Costs  550 51071 822125 712
Number Shares Issued Fully Paid 10 000   
Other Creditors122 4469 39875 579202 792174 479
Other Interest Receivable Similar Income Finance Income  550 51171 822125 712
Other Remaining Borrowings    753 086
Other Remaining Investments  2 6002 6002 600
Other Taxation Social Security Payable 15 669   
Par Value Share 1   
Pension Other Post-employment Benefit Costs Other Pension Costs  2 3392 8774 145
Percentage Class Share Held In Subsidiary   100 
Prepayments Accrued Income  34 1871 6971 697
Proceeds From Sales Property Plant Equipment  3 8621 673 
Profit Loss32 126 263102 0104 136-322 170-665 900
Property Plant Equipment Gross Cost67 045 81 701192 557204 905
Purchase Property Plant Equipment   -110 856-12 348
Raw Materials Consumables  5 593 4505 656 227 
Social Security Costs  17 55821 823 
Staff Costs Employee Benefits Expense  186 039231 673400 388
Tax Increase Decrease Arising From Group Relief Tax Reconciliation  41 120-17 492 
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss  182 178114 11287 757
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward  15 262 180 163
Tax Tax Credit On Profit Or Loss On Ordinary Activities   -154 
Total Assets Less Current Liabilities43 038 71242 979 47242 388 58441 848 91440 938 014
Trade Creditors Trade Payables 4 800690 920980 90342 072
Trade Debtors Trade Receivables  797 799798 045265 079
Transfer To Non-current Assets Or Disposal Groups Held For Sale Decrease In Depreciation Impairment Property Plant Equipment   11 640 
Turnover Revenue  3 391 9465 535 398 
Wages Salaries  166 142206 973358 489

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Group of companies' accounts made up to 2023-03-31
filed on: 13th, December 2023
Free Download (38 pages)

Company search

Advertisements