About

Registered Number: 05121964
Date of Incorporation: 07/05/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: Unit 2 Lakeview Stables Lower St. Clere, Kemsing, Sevenoaks, Kent, TN15 6NL,

 

Northchurch Homes Ltd was registered on 07 May 2004, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the company. The current directors of the company are Church, Paul, Barton, Tina, Church, Louise, North, David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHURCH, Paul 08 May 2014 - 1
CHURCH, Louise 26 January 2017 28 February 2020 1
NORTH, David 07 May 2004 27 May 2015 1
Secretary Name Appointed Resigned Total Appointments
BARTON, Tina 07 May 2004 05 May 2014 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 14 August 2020
CS01 - N/A 22 May 2020
TM01 - Termination of appointment of director 18 March 2020
AD01 - Change of registered office address 27 February 2020
AA - Annual Accounts 11 July 2019
CS01 - N/A 07 May 2019
AA - Annual Accounts 26 June 2018
CS01 - N/A 15 June 2018
AA - Annual Accounts 20 June 2017
CS01 - N/A 08 May 2017
AP01 - Appointment of director 01 February 2017
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 25 May 2016
SH03 - Return of purchase of own shares 16 May 2016
SH03 - Return of purchase of own shares 16 May 2016
SH01 - Return of Allotment of shares 27 April 2016
SH01 - Return of Allotment of shares 27 April 2016
AP01 - Appointment of director 14 July 2015
SH03 - Return of purchase of own shares 23 June 2015
SH03 - Return of purchase of own shares 23 June 2015
AR01 - Annual Return 09 June 2015
AA - Annual Accounts 08 June 2015
TM01 - Termination of appointment of director 27 May 2015
AA - Annual Accounts 15 October 2014
SH01 - Return of Allotment of shares 08 September 2014
AD01 - Change of registered office address 18 August 2014
AA01 - Change of accounting reference date 24 July 2014
AR01 - Annual Return 22 May 2014
AP01 - Appointment of director 08 May 2014
TM02 - Termination of appointment of secretary 06 May 2014
CERTNM - Change of name certificate 31 March 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 31 May 2013
AA - Annual Accounts 22 February 2013
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 02 June 2011
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 10 June 2010
CH01 - Change of particulars for director 10 June 2010
AA - Annual Accounts 26 February 2010
363a - Annual Return 08 June 2009
288c - Notice of change of directors or secretaries or in their particulars 08 June 2009
287 - Change in situation or address of Registered Office 08 June 2009
353 - Register of members 08 June 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 08 June 2009
288c - Notice of change of directors or secretaries or in their particulars 08 June 2009
AA - Annual Accounts 27 March 2009
363a - Annual Return 10 June 2008
AA - Annual Accounts 27 March 2008
288c - Notice of change of directors or secretaries or in their particulars 05 June 2007
288c - Notice of change of directors or secretaries or in their particulars 05 June 2007
363a - Annual Return 05 June 2007
AA - Annual Accounts 20 February 2007
363a - Annual Return 04 July 2006
AA - Annual Accounts 16 February 2006
363s - Annual Return 24 May 2005
NEWINC - New incorporation documents 07 May 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.