Background WavePink WaveYellow Wave

CHRISTCHURCH PROPERTIES (NORTHERN) LIMITED (02163575)

CHRISTCHURCH PROPERTIES (NORTHERN) LIMITED (02163575) is an active UK company. incorporated on 11 September 1987. with registered office in Leeds. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CHRISTCHURCH PROPERTIES (NORTHERN) LIMITED has been registered for 38 years.

Company Number
02163575
Status
active
Type
ltd
Incorporated
11 September 1987
Age
38 years
Address
Unit A Podium, Leeds, LS15 8GH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHRISTCHURCH PROPERTIES (NORTHERN) LIMITED

CHRISTCHURCH PROPERTIES (NORTHERN) LIMITED is an active company incorporated on 11 September 1987 with the registered office located in Leeds. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CHRISTCHURCH PROPERTIES (NORTHERN) LIMITED was registered 38 years ago.(SIC: 99999)

Status

active

Active since 38 years ago

Company No

02163575

LTD Company

Age

38 Years

Incorporated 11 September 1987

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 16 November 2025 (4 months ago)
Submitted on 19 November 2025 (4 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026

Previous Company Names

ABLEBLOCK LIMITED
From: 11 September 1987To: 19 October 1987
Contact
Address

Unit A Podium Thorpe Park View Leeds, LS15 8GH,

Previous Addresses

Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ
From: 11 September 1987To: 12 January 2026
Timeline

6 key events • 1987 - 2018

Funding Officers Ownership
Company Founded
Sept 87
Director Joined
Sept 17
Director Left
Sept 17
Owner Exit
Sept 17
Director Joined
Oct 18
Director Joined
Oct 18
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

128

Move Registers To Sail Company With New Address
13 January 2026
AD03Change of Location of Company Records
Change Sail Address Company With New Address
13 January 2026
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
12 January 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
13 April 2023
CH01Change of Director Details
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
20 August 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 August 2020
AAAnnual Accounts
Change Person Director Company With Change Date
25 March 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
20 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 November 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 September 2010
AAAnnual Accounts
Accounts With Accounts Type Full
30 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Change Corporate Secretary Company With Change Date
24 November 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Legacy
10 June 2009
288cChange of Particulars
Accounts With Accounts Type Full
16 February 2009
AAAnnual Accounts
Legacy
18 November 2008
363aAnnual Return
Legacy
6 June 2008
288cChange of Particulars
Accounts With Accounts Type Full
31 January 2008
AAAnnual Accounts
Legacy
27 November 2007
363aAnnual Return
Legacy
10 August 2007
288aAppointment of Director or Secretary
Legacy
10 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 April 2007
AAAnnual Accounts
Legacy
12 January 2007
288cChange of Particulars
Legacy
15 December 2006
363aAnnual Return
Legacy
23 March 2006
288bResignation of Director or Secretary
Legacy
23 March 2006
288aAppointment of Director or Secretary
Legacy
30 November 2005
363aAnnual Return
Accounts With Accounts Type Full
23 November 2005
AAAnnual Accounts
Accounts With Accounts Type Full
7 January 2005
AAAnnual Accounts
Legacy
23 November 2004
363sAnnual Return (shuttle)
Legacy
13 April 2004
288bResignation of Director or Secretary
Legacy
2 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 2003
AAAnnual Accounts
Legacy
16 September 2003
288aAppointment of Director or Secretary
Legacy
30 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2002
AAAnnual Accounts
Legacy
22 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 2001
AAAnnual Accounts
Legacy
20 November 2000
363sAnnual Return (shuttle)
Legacy
7 September 2000
288bResignation of Director or Secretary
Legacy
7 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 August 2000
AAAnnual Accounts
Legacy
6 December 1999
363sAnnual Return (shuttle)
Legacy
19 August 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
6 August 1999
AAAnnual Accounts
Legacy
27 March 1999
403aParticulars of Charge Subject to s859A
Legacy
27 March 1999
403aParticulars of Charge Subject to s859A
Legacy
19 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 1998
AAAnnual Accounts
Legacy
6 March 1998
288cChange of Particulars
Accounts With Accounts Type Full
29 December 1997
AAAnnual Accounts
Legacy
9 December 1997
363sAnnual Return (shuttle)
Legacy
24 March 1997
288cChange of Particulars
Legacy
24 March 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 January 1997
AAAnnual Accounts
Legacy
12 December 1996
363sAnnual Return (shuttle)
Legacy
30 October 1996
288aAppointment of Director or Secretary
Legacy
23 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 1995
AAAnnual Accounts
Accounts With Accounts Type Small
25 January 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
21 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 December 1993
AAAnnual Accounts
Legacy
9 December 1993
363sAnnual Return (shuttle)
Legacy
17 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 1992
AAAnnual Accounts
Accounts With Accounts Type Full
11 February 1992
AAAnnual Accounts
Legacy
10 December 1991
363b363b
Legacy
31 May 1991
403aParticulars of Charge Subject to s859A
Legacy
16 January 1991
287Change of Registered Office
Legacy
4 December 1990
363363
Accounts With Accounts Type Full
1 November 1990
AAAnnual Accounts
Legacy
18 July 1990
288288
Legacy
12 December 1989
363363
Accounts With Accounts Type Full
28 November 1989
AAAnnual Accounts
Legacy
16 November 1989
395Particulars of Mortgage or Charge
Legacy
3 March 1989
363363
Accounts With Accounts Type Full
21 February 1989
AAAnnual Accounts
Legacy
27 January 1989
395Particulars of Mortgage or Charge
Legacy
25 July 1988
395Particulars of Mortgage or Charge
Legacy
7 March 1988
PUC 2PUC 2
Memorandum Articles
13 January 1988
MEM/ARTSMEM/ARTS
Legacy
29 December 1987
395Particulars of Mortgage or Charge
Legacy
14 December 1987
PUC 2PUC 2
Legacy
14 December 1987
PUC 5PUC 5
Legacy
10 December 1987
395Particulars of Mortgage or Charge
Memorandum Articles
2 December 1987
MEM/ARTSMEM/ARTS
Resolution
20 October 1987
RESOLUTIONSResolutions
Legacy
20 October 1987
287Change of Registered Office
Legacy
20 October 1987
288288
Legacy
20 October 1987
288288
Certificate Change Of Name Company
16 October 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
16 October 1987
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 September 1987
NEWINCIncorporation