You are here: bizstats.co.uk > a-z index > 3 list > 34 list

345 Churchgate Ltd SOUTHPORT


Founded in 2015, 345 Churchgate, classified under reg no. 09612726 is an active company. Currently registered at Office 7 PR8 5AB, Southport the company has been in the business for 9 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2023.

The company has 2 directors, namely Judith M., Philip M.. Of them, Judith M., Philip M. have been with the company the longest, being appointed on 28 May 2015. As of 6 May 2024, our data shows no information about any ex officers on these positions.

345 Churchgate Ltd Address / Contact

Office Address Office 7
Office Address2 37-39 Shakespeare Street
Town Southport
Post code PR8 5AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09612726
Date of Incorporation Thu, 28th May 2015
Industry Residents property management
End of financial Year 31st March
Company age 9 years old
Account next due date Tue, 31st Dec 2024 (239 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 11th Jun 2024 (2024-06-11)
Last confirmation statement dated Sun, 28th May 2023

Company staff

Judith M.

Position: Director

Appointed: 28 May 2015

Philip M.

Position: Director

Appointed: 28 May 2015

People with significant control

The register of PSCs who own or have control over the company is made up of 4 names. As BizStats identified, there is Judith M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Philip M. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Philip M., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Judith M.

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

Philip M.

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

Philip M.

Notified on 28 May 2016
Ceased on 28 May 2016
Nature of control: 25-50% voting rights
25-50% shares

Judith M.

Notified on 28 May 2016
Ceased on 28 May 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-03-312021-03-312022-03-312023-03-31
Net Worth-765       
Balance Sheet
Cash Bank On Hand 2 0082 7122 5873 3543 4185 4771 975
Net Assets Liabilities-7654421 7252 4073 1743 2385 2971 783
Net Assets Liabilities Including Pension Asset Liability-765       
Reserves/Capital
Profit Loss Account Reserve-765       
Shareholder Funds-765       
Other
Version Production Software    2 020 2 022 
Accrued Liabilities      180192
Average Number Employees During Period11      
Creditors7651 566987180180180180192
Loans From Directors5851 386807     
Net Current Assets Liabilities-7654421 7252 4073 1743 2385 2971 783
Other Creditors180180180180180180180 
Creditors Due Within One Year765       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Change to a person with significant control May 28, 2023
filed on: 16th, June 2023
Free Download (2 pages)

Company search