The Church Properties (wirral) Limited WIRRAL


Founded in 1991, The Church Properties (wirral), classified under reg no. 02648582 is an active company. Currently registered at 215 Bebington Road CH42 4QA, Wirral the company has been in the business for thirty three years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022. Since 16th September 1996 The Church Properties (wirral) Limited is no longer carrying the name Charles Stephens.

The firm has 2 directors, namely Stephen H., Gemma H.. Of them, Gemma H. has been with the company the longest, being appointed on 4 September 1996 and Stephen H. has been with the company for the least time - from 1 March 2022. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Jeremy S. who worked with the the firm until 8 May 2019.

The Church Properties (wirral) Limited Address / Contact

Office Address 215 Bebington Road
Office Address2 Rock Ferry
Town Wirral
Post code CH42 4QA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02648582
Date of Incorporation Wed, 25th Sep 1991
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 33 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 28th Sep 2024 (2024-09-28)
Last confirmation statement dated Thu, 14th Sep 2023

Company staff

Stephen H.

Position: Director

Appointed: 01 March 2022

Gemma H.

Position: Director

Appointed: 04 September 1996

Jeremy S.

Position: Secretary

Appointed: 17 October 1991

Resigned: 08 May 2019

Jeremy S.

Position: Director

Appointed: 17 October 1991

Resigned: 08 May 2019

Richard M.

Position: Director

Appointed: 17 October 1991

Resigned: 04 September 1996

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 25 September 1991

Resigned: 17 October 1991

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 25 September 1991

Resigned: 17 October 1991

People with significant control

The register of PSCs who own or control the company includes 2 names. As we discovered, there is Gemma H. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Jeremy S. This PSC owns 25-50% shares and has 25-50% voting rights.

Gemma H.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Jeremy S.

Notified on 6 April 2016
Ceased on 12 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Charles Stephens September 16, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand33 095340 576360 441231 45011 54735 52234 413
Current Assets55 465358 637377 503239 80783 48475 56385 937
Debtors22 37018 06117 0628 35771 93840 04151 524
Net Assets Liabilities1 791 6051 846 2161 867 2611 681 7221 792 0742 609 6482 567 119
Other Debtors22 37018 06117 0628 35761 84024 49540 469
Property Plant Equipment     3 7762 517
Other
Accumulated Depreciation Impairment Property Plant Equipment24 01524 01524 01524 01524 01525 27426 533
Additions Other Than Through Business Combinations Property Plant Equipment     5 035 
Average Number Employees During Period  21112
Bank Borrowings Overdrafts1 928 0681 980 2921 825 9721 709 4631 554 4861 654 8411 941 490
Corporation Tax Payable30 79934 14927 49123 52824 280  
Creditors1 928 0681 980 2921 825 9721 709 4631 554 4861 981 0261 941 490
Disposals Investment Property Fair Value Model  250 000255 000228 882107 709195 000
Fixed Assets    4 005 9534 718 7764 837 714
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model     816 757 
Increase From Depreciation Charge For Year Property Plant Equipment     1 2591 259
Investment Property4 840 4814 487 5734 237 5724 234 8344 005 9534 715 0004 835 197
Investment Property Fair Value Model 4 487 5724 237 5724 234 8344 005 9524 715 0004 835 197
Net Current Assets Liabilities-1 054 808-614 765-464 779-764 089-588 384-1 905 463-51 123
Number Shares Issued Fully Paid 1 000     
Other Creditors897 961782 789703 908834 125536 305292 75385 447
Other Taxation Social Security Payable    24 28033 43212 589
Par Value Share 1     
Prepayments Accrued Income   8 35710 097  
Property Plant Equipment Gross Cost24 01524 01524 01524 01524 01529 050 
Provisions For Liabilities Balance Sheet Subtotal66 00046 30079 56079 56071 009203 665277 982
Total Assets Less Current Liabilities3 785 6733 872 8083 772 7933 470 7453 417 5692 813 3134 786 591
Trade Debtors Trade Receivables    9 26415 54611 055

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 12th, December 2023
Free Download (10 pages)

Company search

Advertisements